Company number 04388973
Status Active
Incorporation Date 7 March 2002
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, 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration one hundred and thirty-one events have happened. The last three records are Company name changed mitel mobility uk LIMITED\certificate issued on 02/03/17
RES15 ‐
Change company name resolution on 2017-02-28
; Change of name notice; Appointment of Mr Walter Wei-Min Loh as a director on 28 February 2017. The most likely internet sites of MAVENIR SYSTEMS UK LIMITED are www.mavenirsystemsuk.co.uk, and www.mavenir-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Mavenir Systems Uk Limited is a Private Limited Company.
The company registration number is 04388973. Mavenir Systems Uk Limited has been working since 07 March 2002.
The present status of the company is Active. The registered address of Mavenir Systems Uk 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. KUMAR, Balagopal Gopa is a Director of the company. LOH, Walter Wei-Min 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 PEPPERELL, Roger has been resigned. Secretary RAY, Neil has been resigned. Secretary ANDERSON LAW LLP has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Secretary WCPHD SECRETARIES LIMITED has been resigned. Director BALCHIN, Peter Edward has been resigned. Director EVERITT, Simon James has been resigned. Director GOLDBY, Alan John has been resigned. Director HISCOCK, Gregory James has been resigned. Director HUNGLE, Terence Gerard has been resigned. Director JORDAN, John J has been resigned. Director KNOBLOCH, Michael has been resigned. Director KOHLI, Pardeep has been resigned. Director KUMAR, Balagopal Gopa has been resigned. Director PEPPERELL, Roger has been resigned. Director RAY, Neil has been resigned. Director WOOD, Kevin Allen has been resigned. Director YATES, John Alexander has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wireless telecommunications activities".
Current Directors
Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 28 July 2015
Resigned Directors
Secretary
RAY, Neil
Resigned: 20 July 2004
Appointed Date: 07 March 2002
Secretary
ANDERSON LAW LLP
Resigned: 28 July 2015
Appointed Date: 28 September 2012
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 May 2002
Appointed Date: 07 March 2002
Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 28 September 2012
Appointed Date: 27 May 2011
Secretary
WCPHD SECRETARIES LIMITED
Resigned: 19 July 2011
Appointed Date: 26 June 2004
Director
JORDAN, John J
Resigned: 27 May 2011
Appointed Date: 19 March 2010
55 years old
Director
KNOBLOCH, Michael
Resigned: 28 February 2017
Appointed Date: 28 February 2017
50 years old
Director
KOHLI, Pardeep
Resigned: 18 March 2016
Appointed Date: 27 May 2011
60 years old
Director
PEPPERELL, Roger
Resigned: 31 May 2007
Appointed Date: 15 July 2004
77 years old
Director
RAY, Neil
Resigned: 20 July 2004
Appointed Date: 07 March 2002
75 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 May 2002
Appointed Date: 07 March 2002
MAVENIR SYSTEMS UK LIMITED Events
13 February 2013
Debenture
Delivered: 5 March 2013
Status: Satisfied
on 9 June 2015
Persons entitled: Silicon Valley Bank
Description: Property being: 2 new century place, 20-22 queens road…
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
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: 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
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
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
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…