MAVENIR PRIVATE HOLDINGS II LTD
LONDON MAVENIR PRIVATE HOLDINGS II, LTD SIERRA PRIVATE HOLDINGS II LTD

Hellopages » City of London » City of London » EC1A 4HD

Company number 10159026
Status Active
Incorporation Date 3 May 2016
Company Type Private Limited Company
Address 11TH FLOOR 200, ALDERSGATE STREET, LONDON, EC1A 4HD
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Statement of capital following an allotment of shares on 28 February 2017 USD 0.04 ; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-01 ; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-01 . The most likely internet sites of MAVENIR PRIVATE HOLDINGS II LTD are www.mavenirprivateholdingsii.co.uk, and www.mavenir-private-holdings-ii.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and five months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mavenir Private Holdings Ii Ltd is a Private Limited Company. The company registration number is 10159026. Mavenir Private Holdings Ii Ltd has been working since 03 May 2016. The present status of the company is Active. The registered address of Mavenir Private Holdings Ii Ltd is 11th Floor 200 Aldersgate Street London Ec1a 4hd. . LURIA, Roy Shimon, My is a Secretary of the company. BAKER, Frank is a Director of the company. BERGER, Peter Elliott is a Director of the company. DE LANGE, Ronald Jay is a Director of the company. DE PESQUIDOUX, Hubert Xavier Marie Dominique Dubosc is a Director of the company. GILMORE JR, Merle Lee is a Director of the company. HENDREN, Jeffrey is a Director of the company. KOHLI, Pardeep is a Director of the company. LOH, Walter is a Director of the company. OISTAMO, Kai Olavi is a Director of the company. PRABHU, Krish is a Director of the company. RANDALL, Roderick Kirkland is a Director of the company. SCHELL, Theodore H is a Director of the company. Director TARTAVULL, Philippe Jean has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
LURIA, Roy Shimon, My
Appointed Date: 18 December 2016

Director
BAKER, Frank
Appointed Date: 03 May 2016
52 years old

Director
BERGER, Peter Elliott
Appointed Date: 03 May 2016
74 years old

Director
DE LANGE, Ronald Jay
Appointed Date: 14 September 2016
66 years old

Director
DE PESQUIDOUX, Hubert Xavier Marie Dominique Dubosc
Appointed Date: 18 August 2016
59 years old

Director
GILMORE JR, Merle Lee
Appointed Date: 18 August 2016
77 years old

Director
HENDREN, Jeffrey
Appointed Date: 03 May 2016
66 years old

Director
KOHLI, Pardeep
Appointed Date: 18 December 2016
60 years old

Director
LOH, Walter
Appointed Date: 18 December 2016
54 years old

Director
OISTAMO, Kai Olavi
Appointed Date: 18 August 2016
61 years old

Director
PRABHU, Krish
Appointed Date: 18 December 2016
71 years old

Director
RANDALL, Roderick Kirkland
Appointed Date: 18 August 2016
66 years old

Director
SCHELL, Theodore H
Appointed Date: 18 August 2016
81 years old

Resigned Directors

Director
TARTAVULL, Philippe Jean
Resigned: 16 January 2017
Appointed Date: 18 August 2016
68 years old

MAVENIR PRIVATE HOLDINGS II LTD Events

02 Mar 2017
Statement of capital following an allotment of shares on 28 February 2017
  • USD 0.04

02 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01

01 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01

01 Mar 2017
Registration of charge 101590260002, created on 28 February 2017
01 Feb 2017
Termination of appointment of Philippe Jean Tartavull as a director on 16 January 2017
...
... and 20 more events
01 Sep 2016
Registration of charge 101590260001, created on 19 August 2016
31 Aug 2016
Appointment of Mr Kai Olavi Oistamo as a director on 18 August 2016
26 Aug 2016
Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to 11th Floor 200 Aldersgate Street London EC1A 4HD on 26 August 2016
16 Aug 2016
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 11th Floor 200 Aldersgate Street London EC1A 4HD on 16 August 2016
03 May 2016
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-03
  • USD .01

MAVENIR PRIVATE HOLDINGS II LTD Charges

28 February 2017
Charge code 1015 9026 0002
Delivered: 1 March 2017
Status: Outstanding
Persons entitled: Cerberus Business Finance, Llc
Description: Contains fixed charge…
19 August 2016
Charge code 1015 9026 0001
Delivered: 1 September 2016
Status: Outstanding
Persons entitled: Cerberus Business Finance, Llc
Description: Contains fixed charge…