SYNIVERSE TECHNOLOGIES SOLUTIONS LIMITED
LONDON MACH SOLUTIONS LIMITED DAN NET FINANCIAL CLEARING LIMITED CONTINENTAL SHELF 282 LIMITED

Hellopages » Greater London » Tower Hamlets » E1 8AA

Company number 04885867
Status Active
Incorporation Date 3 September 2003
Company Type Private Limited Company
Address 18 MANSELL STREET, LONDON, E1 8AA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 3 September 2016 with updates; Director's details changed for Mr. Thomas Peter Langmaid Ford on 10 February 2016. The most likely internet sites of SYNIVERSE TECHNOLOGIES SOLUTIONS LIMITED are www.syniversetechnologiessolutions.co.uk, and www.syniverse-technologies-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Syniverse Technologies Solutions Limited is a Private Limited Company. The company registration number is 04885867. Syniverse Technologies Solutions Limited has been working since 03 September 2003. The present status of the company is Active. The registered address of Syniverse Technologies Solutions Limited is 18 Mansell Street London E1 8aa. . BINION, Laura Elrod is a Director of the company. FORD, Thomas Peter Langmaid is a Director of the company. REICH, Robert Francis is a Director of the company. Secretary ALDBRIDGE SERVICES LONDON LIMITED has been resigned. Secretary AQUIS SECRETARIES LIMITED has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director BRØGGER, Morten Jens has been resigned. Director DUBOIS, Guy has been resigned. Director HITCHCOCK, David Walter has been resigned. Director LINDVED, Karsten has been resigned. Director LIPPERT, Martin has been resigned. Director MANDEVILLE, Jean has been resigned. Director MURPHY, Nelson Andrew has been resigned. Director PAGLIUCA, Bruno has been resigned. Director SOCHOVSKY, Guy Edward has been resigned. Director TALLENT, Vince Dominic has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
BINION, Laura Elrod
Appointed Date: 06 December 2013
68 years old

Director
FORD, Thomas Peter Langmaid
Appointed Date: 10 February 2016
56 years old

Director
REICH, Robert Francis
Appointed Date: 10 February 2016
66 years old

Resigned Directors

Secretary
ALDBRIDGE SERVICES LONDON LIMITED
Resigned: 20 March 2012
Appointed Date: 15 February 2010

Secretary
AQUIS SECRETARIES LIMITED
Resigned: 15 February 2010
Appointed Date: 30 September 2003

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 30 September 2003
Appointed Date: 03 September 2003

Director
BRØGGER, Morten Jens
Resigned: 28 August 2014
Appointed Date: 01 April 2011
56 years old

Director
DUBOIS, Guy
Resigned: 31 March 2011
Appointed Date: 05 January 2009
70 years old

Director
HITCHCOCK, David Walter
Resigned: 01 January 2016
Appointed Date: 06 December 2013
64 years old

Director
LINDVED, Karsten
Resigned: 01 June 2006
Appointed Date: 30 September 2003
61 years old

Director
LIPPERT, Martin
Resigned: 05 January 2009
Appointed Date: 01 June 2006
58 years old

Director
MANDEVILLE, Jean
Resigned: 31 December 2010
Appointed Date: 20 October 2008
65 years old

Director
MURPHY, Nelson Andrew
Resigned: 29 August 2014
Appointed Date: 06 December 2013
65 years old

Director
PAGLIUCA, Bruno
Resigned: 31 December 2011
Appointed Date: 31 August 2008
62 years old

Director
SOCHOVSKY, Guy Edward
Resigned: 06 December 2013
Appointed Date: 01 January 2011
49 years old

Director
TALLENT, Vince Dominic
Resigned: 31 August 2008
Appointed Date: 01 June 2006
59 years old

Nominee Director
MD DIRECTORS LIMITED
Resigned: 30 September 2003
Appointed Date: 03 September 2003

SYNIVERSE TECHNOLOGIES SOLUTIONS LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
20 Sep 2016
Confirmation statement made on 3 September 2016 with updates
21 Jul 2016
Director's details changed for Mr. Thomas Peter Langmaid Ford on 10 February 2016
20 Jul 2016
Director's details changed for Laura Elrod Binion on 17 December 2013
23 Jun 2016
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Thomas Peter Langmaid Ford.

...
... and 78 more events
24 Oct 2003
Registered office changed on 24/10/03 from: po box 55 7 spa road london SE16 3QQ
24 Oct 2003
Accounting reference date extended from 30/09/04 to 31/12/04
24 Oct 2003
Director resigned
24 Oct 2003
Secretary resigned
03 Sep 2003
Incorporation

SYNIVERSE TECHNOLOGIES SOLUTIONS LIMITED Charges

8 October 2009
Security agreement
Delivered: 19 October 2009
Status: Outstanding
Persons entitled: Societe Generale (The Security Agent)
Description: By way of first legal mortgage all estates or interests in…