CVIDYA NETWORKS UK LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6AF

Company number 05633563
Status Active
Incorporation Date 23 November 2005
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6AF
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF on 23 May 2017; Registered office address changed from 90 High Holborn London WC1V 6XX England to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017; Confirmation statement made on 23 November 2016 with updates. The most likely internet sites of CVIDYA NETWORKS UK LIMITED are www.cvidyanetworksuk.co.uk, and www.cvidya-networks-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cvidya Networks Uk Limited is a Private Limited Company. The company registration number is 05633563. Cvidya Networks Uk Limited has been working since 23 November 2005. The present status of the company is Active. The registered address of Cvidya Networks Uk Limited is Cannon Place 78 Cannon Street London United Kingdom Ec4n 6af. . TUSON, Eli is a Director of the company. WALKER, Neville Thomas is a Director of the company. Secretary SCHWARTZ, Limor has been resigned. Secretary SLC REGISTRARS LIMITED has been resigned. Director AGINSKY, Alon has been resigned. Director SLC CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
TUSON, Eli
Appointed Date: 15 January 2016
54 years old

Director
WALKER, Neville Thomas
Appointed Date: 15 January 2016
44 years old

Resigned Directors

Secretary
SCHWARTZ, Limor
Resigned: 31 January 2012
Appointed Date: 23 November 2005

Secretary
SLC REGISTRARS LIMITED
Resigned: 23 November 2005
Appointed Date: 23 November 2005

Director
AGINSKY, Alon
Resigned: 15 January 2016
Appointed Date: 23 November 2005
62 years old

Director
SLC CORPORATE SERVICES LIMITED
Resigned: 23 November 2005
Appointed Date: 23 November 2005

Persons With Significant Control

Amdocs Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

CVIDYA NETWORKS UK LIMITED Events

23 May 2017
Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF on 23 May 2017
15 May 2017
Registered office address changed from 90 High Holborn London WC1V 6XX England to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017
12 Jan 2017
Confirmation statement made on 23 November 2016 with updates
05 Jan 2017
Accounts for a small company made up to 31 December 2015
25 Feb 2016
Satisfaction of charge 056335630004 in full
...
... and 36 more events
05 Dec 2005
Secretary resigned
05 Dec 2005
Director resigned
05 Dec 2005
New director appointed
05 Dec 2005
New secretary appointed
23 Nov 2005
Incorporation

CVIDYA NETWORKS UK LIMITED Charges

17 June 2015
Charge code 0563 3563 0005
Delivered: 2 July 2015
Status: Satisfied on 25 February 2016
Persons entitled: Mizrahi Tefahot Bank LTD
Description: Contains fixed charge…
26 October 2014
Charge code 0563 3563 0004
Delivered: 14 November 2014
Status: Satisfied on 25 February 2016
Persons entitled: Plenus Iii (D.C.M), Limited Partnership Plenus Iii, Limited Partnership Plenus Ii (D.C.M), Limited Partnership Plenus Ii, Limited Partnership
Description: Contains fixed charge…
26 October 2014
Charge code 0563 3563 0003
Delivered: 14 November 2014
Status: Satisfied on 25 February 2016
Persons entitled: Mizrahi Tefahot Bank LTD.
Description: Contains fixed charge…
7 January 2010
Security agreement
Delivered: 14 January 2010
Status: Satisfied on 14 November 2014
Persons entitled: Plenus Ii, Limited Partnership, Plenus Ii (D.C.M), Limited Partnership, Plenus Iii, Limited Partnership, Plenus Iii (D.C.M), Limited Partnership, Plenus Iii (2), Limited Partnership, Plenus Iii (C.I), L.P
Description: Fixed and floating charge over the undertaking and all…
18 March 2009
Security agreement
Delivered: 28 March 2009
Status: Satisfied on 14 November 2014
Persons entitled: Plenus Ii, Limited Partnership, Plenus Ii (D.C.M), Limited Partnership, Plenus Iii, Limited Partnership, Plenus Iii (D.C.M), Limited Partnership, Plenus Iii (2), Limited Partnership, Plenus Iii (C.I.), LP
Description: Fixed and floating charge over the undertaking and all…