MAVENIR SYSTEMS HOLDINGS LIMITED
READING AIRWIDE SOLUTIONS HOLDINGS LIMITED

Hellopages » Berkshire » Reading » RG2 6DH

Company number 05181808
Status Active
Incorporation Date 16 July 2004
Company Type Private Limited Company
Address READING INTERNATIONAL BUSINESS PARK PART SPUR AG, BASINGSTOKE STREET, READING, BERKSHIRE, ENGLAND, RG2 6DH
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities, 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Appointment of Mr Robin James Thorn as a director on 28 February 2017; Appointment of Mr Roy Shimon Luria as a director on 28 February 2017; Termination of appointment of Balagopal Gopa Kumar as a director on 28 February 2017. The most likely internet sites of MAVENIR SYSTEMS HOLDINGS LIMITED are www.mavenirsystemsholdings.co.uk, and www.mavenir-systems-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Mavenir Systems Holdings Limited is a Private Limited Company. The company registration number is 05181808. Mavenir Systems Holdings Limited has been working since 16 July 2004. The present status of the company is Active. The registered address of Mavenir Systems Holdings Limited is Reading International Business Park Part Spur Ag Basingstoke Street Reading Berkshire England Rg2 6dh. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. KNOBLOCH, Michael is a Director of the company. LURIA, Roy Shimon is a Director of the company. THORN, Robin James is a Director of the company. Secretary ANDERSON LAW LLP has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Secretary WCPHD SECRETARIES LIMITED has been resigned. Director EVERITT, Simon James has been resigned. Director HISCOCK, Gregory James has been resigned. Director HUNGLE, Terrence Gerard has been resigned. Director JORDAN, John J has been resigned. Director KOHLI, Pardeep has been resigned. Director KUMAR, Balagopal Gopa has been resigned. Director PEPPERELL, Roger has been resigned. Director WOOD, Kevin Allen has been resigned. Director YATES, John Alexander has been resigned. Director WCPHD DIRECTORS LIMITED has been resigned. The company operates in "Wireless telecommunications activities".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 28 July 2015

Director
KNOBLOCH, Michael
Appointed Date: 28 February 2017
50 years old

Director
LURIA, Roy Shimon
Appointed Date: 28 February 2017
54 years old

Director
THORN, Robin James
Appointed Date: 28 February 2017
49 years old

Resigned Directors

Secretary
ANDERSON LAW LLP
Resigned: 28 July 2015
Appointed Date: 28 September 2012

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 28 September 2012
Appointed Date: 27 May 2011

Secretary
WCPHD SECRETARIES LIMITED
Resigned: 19 July 2011
Appointed Date: 16 July 2004

Director
EVERITT, Simon James
Resigned: 14 March 2005
Appointed Date: 26 July 2004
64 years old

Director
HISCOCK, Gregory James
Resigned: 28 February 2017
Appointed Date: 17 July 2015
58 years old

Director
HUNGLE, Terrence Gerard
Resigned: 30 June 2015
Appointed Date: 27 May 2011
71 years old

Director
JORDAN, John J
Resigned: 27 May 2011
Appointed Date: 19 March 2010
55 years old

Director
KOHLI, Pardeep
Resigned: 18 March 2016
Appointed Date: 27 May 2011
60 years old

Director
KUMAR, Balagopal Gopa
Resigned: 28 February 2017
Appointed Date: 18 March 2016
60 years old

Director
PEPPERELL, Roger
Resigned: 31 May 2007
Appointed Date: 26 July 2004
77 years old

Director
WOOD, Kevin Allen
Resigned: 27 May 2011
Appointed Date: 14 March 2005
63 years old

Director
YATES, John Alexander
Resigned: 17 September 2009
Appointed Date: 31 May 2007
73 years old

Director
WCPHD DIRECTORS LIMITED
Resigned: 26 July 2004
Appointed Date: 16 July 2004

MAVENIR SYSTEMS HOLDINGS LIMITED Events

01 Mar 2017
Appointment of Mr Robin James Thorn as a director on 28 February 2017
01 Mar 2017
Appointment of Mr Roy Shimon Luria as a director on 28 February 2017
28 Feb 2017
Termination of appointment of Balagopal Gopa Kumar as a director on 28 February 2017
28 Feb 2017
Termination of appointment of Gregory James Hiscock as a director on 28 February 2017
28 Feb 2017
Appointment of Mr Michael Knobloch as a director on 28 February 2017
...
... and 93 more events
16 Aug 2004
Director resigned
16 Aug 2004
New director appointed
16 Aug 2004
New director appointed
10 Aug 2004
Accounting reference date extended from 31/07/05 to 31/12/05
16 Jul 2004
Incorporation

MAVENIR SYSTEMS HOLDINGS LIMITED Charges

13 February 2013
Debenture
Delivered: 5 March 2013
Status: Satisfied on 9 June 2015
Persons entitled: Silicon Valley Bank
Description: Fixed and floating charge over the undertaking and all…
13 February 2013
A joinder and first loan modification to subordinated loan and security agreement
Delivered: 5 March 2013
Status: Satisfied on 9 June 2015
Persons entitled: Silicon Valley Bank
Description: A continuing lien upon and security interest in all rights…
13 February 2013
A joinder and first loan modification to senior loan and security agreement
Delivered: 5 March 2013
Status: Satisfied on 9 June 2015
Persons entitled: Silicon Valley Bank
Description: A continuing lien upon and security interest in all rights…
22 July 2005
Mortgage debenture
Delivered: 3 August 2005
Status: Satisfied on 9 November 2007
Persons entitled: Silicon Valley Bank
Description: Fixed and floating charges over the undertaking and all…
22 July 2005
Loan and security agreement
Delivered: 3 August 2005
Status: Satisfied on 9 November 2007
Persons entitled: Silicon Valley Bank
Description: The collateral and all products and proceeds thereof. See…
22 July 2005
Mortgage debenture
Delivered: 3 August 2005
Status: Satisfied on 9 November 2007
Persons entitled: Partners for Growth L.P.
Description: Fixed and floating charges over the undertaking and all…
22 July 2005
Intellectual property security agreement
Delivered: 3 August 2005
Status: Satisfied on 9 November 2007
Persons entitled: Partners for Growth L.P.
Description: All right title and interest in the company's intellectual…
22 July 2005
Guarantor security agreement
Delivered: 3 August 2005
Status: Satisfied on 9 November 2007
Persons entitled: Partners for Growth L.P.
Description: All right title and interest in all accounts all inventory…
22 July 2005
Loan and security agreement
Delivered: 4 August 2005
Status: Satisfied on 9 November 2007
Persons entitled: Partners for Growth L.P, a Delaware Limited Partnership (The Lender)
Description: All right, title and interest in and to all accounts…
8 December 2004
Third party share charge
Delivered: 22 December 2004
Status: Satisfied on 5 August 2005
Persons entitled: Schlumberger Investments Limited
Description: All present and future shares and dividends. See the…
8 December 2004
Third party equitable charge of shares
Delivered: 22 December 2004
Status: Satisfied on 5 August 2005
Persons entitled: Schlumberger Investments Limited
Description: By way of fixed charge all present and future shares and…