- Company Overview for MAVENIR UK HOLDINGS (02722892)
- Filing history for MAVENIR UK HOLDINGS (02722892)
- People for MAVENIR UK HOLDINGS (02722892)
- Charges for MAVENIR UK HOLDINGS (02722892)
- More for MAVENIR UK HOLDINGS (02722892)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jan 2016 | CH03 | Secretary's details changed for Roy Shimon Luria on 9 September 2015 | |
13 Jan 2016 | AD01 | Registered office address changed from 40 Gracechurch Street London EC3V 0BT England to C/O Grahame Rigg (Xura) Reading International Business Park Part Spur Ag Reading RG2 6DH on 13 January 2016 | |
13 Jan 2016 | CH01 | Director's details changed for Miss Jacky Wu on 12 January 2016 | |
02 Dec 2015 | AP01 | Appointment of Paul Kevin Mcdermott as a director on 9 October 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Denis Bernaert as a director on 9 October 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Shawn Christian Rathje as a director on 9 October 2015 | |
27 Nov 2015 | AP01 | Appointment of Jacky Wu as a director on 9 October 2015 | |
27 Nov 2015 | AP01 | Appointment of Michael Knobloch as a director on 9 October 2015 | |
21 Nov 2015 | TM01 | Termination of appointment of Bernd Christian Zacharias-Langhans as a director on 9 October 2015 | |
28 Oct 2015 | CERTNM |
Company name changed comverse kenan uk\certificate issued on 28/10/15
|
|
28 Oct 2015 | CONNOT | Change of name notice | |
20 Feb 2015 | AD01 | Registered office address changed from Adelphi House 1-11 John Adam Street London WC2N 6HT to 40 Gracechurch Street London EC3V 0BT on 20 February 2015 | |
18 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
29 Apr 2014 | AA | Full accounts made up to 31 January 2009 | |
16 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
27 Aug 2013 | AA | Full accounts made up to 31 January 2008 | |
16 Jan 2013 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
07 Jan 2013 | TM01 | Termination of appointment of Shefali Shah as a director | |
07 Jan 2013 | TM01 | Termination of appointment of Joel Legon as a director | |
04 Jan 2013 | AP03 | Appointment of Roy Shimon Luria as a secretary | |
04 Jan 2013 | AP01 | Appointment of Roy Shimon Luria as a director | |
04 Jan 2013 | AP01 | Appointment of Denis Bernaert as a director | |
04 Jan 2013 | AP01 | Appointment of Shawn Christian Rathje as a director | |
06 Dec 2012 | AA | Full accounts made up to 31 December 2006 | |
03 Aug 2012 | CH01 | Director's details changed for Shefali Ashok Shah on 1 June 2012 |