Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SYNIVERSE HOLDINGS LIMITED
Company Information for

SYNIVERSE HOLDINGS LIMITED

ST KATHARINES WAY, LONDON, E1W 1DD,
Company Registration Number
04198746
Private Limited Company
Dissolved

Dissolved 2017-01-25

Company Overview

About Syniverse Holdings Ltd
SYNIVERSE HOLDINGS LIMITED was founded on 2001-04-11 and had its registered office in St Katharines Way. The company was dissolved on the 2017-01-25 and is no longer trading or active.

Key Data
Company Name
SYNIVERSE HOLDINGS LIMITED
 
Legal Registered Office
ST KATHARINES WAY
LONDON
E1W 1DD
Other companies in EC2M
 
Previous Names
SOFTWRIGHT HOLDINGS LIMITED09/03/2004
Filing Information
Company Number 04198746
Date formed 2001-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-01-25
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-27 22:51:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYNIVERSE HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SYNIVERSE HOLDINGS LIMITED
The following companies were found which have the same name as SYNIVERSE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SYNIVERSE HOLDINGS U.K. LIMITED TOWER BRIDGE HOUSE ST KATHARINES WAY ST KATHARINES WAY LONDON E1W 1DD Dissolved Company formed on the 2012-03-05
SYNIVERSE HOLDINGS INC Delaware Unknown
SYNIVERSE HOLDINGS LLC Delaware Unknown

Company Officers of SYNIVERSE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LAURA ELROD BINION
Director 2008-06-02
TOM PETER LANGMAID FORD
Director 2015-02-09
DAVID WALTER HITCHCOCK
Director 2008-07-01
BOBBIE LEE REYES
Director 2014-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2005-12-16 2015-09-23
JEFFREY SCOTT GORDON
Director 2011-07-01 2014-08-20
MARTIN ANTHONY PICCIANO
Director 2011-12-21 2014-03-31
EUGENE BERGEN HENEGOUWEN
Director 2003-12-22 2011-09-30
TONY GENE HOLCOMBE
Director 2006-01-09 2011-07-01
ROBERT GARCIA
Director 2007-05-31 2008-06-02
RAYMOND L LAWLESS
Director 2003-12-22 2007-05-31
EDWARD EVANS
Director 2003-12-22 2006-01-09
JENNIFER STREET
Company Secretary 2001-05-11 2005-12-16
MICHAEL ADRIAN WOOD
Director 2001-05-11 2005-09-30
DOUGLAS WRIGHT
Director 2001-05-11 2004-04-20
CHRISTOPHER ALAN NUTT
Director 2002-02-18 2002-09-06
SIMON PAUL DAVIES
Director 2001-05-11 2001-12-17
CRAIG STEVEN ASTFALCK
Director 2001-05-11 2001-10-16
JULIA CATHERINE AUSTEN
Company Secretary 2001-04-11 2001-05-11
SEAN PEARSE KELLY
Director 2001-04-11 2001-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURA ELROD BINION WHOLESALE CLEARING SOLUTIONS LIMITED Director 2013-12-17 CURRENT 2011-06-13 Active
LAURA ELROD BINION SYNIVERSE HOLDINGS U.K. LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2017-01-25
TOM PETER LANGMAID FORD SYNIVERSE HOLDINGS U.K. LIMITED Director 2015-02-09 CURRENT 2012-03-05 Dissolved 2017-01-25
TOM PETER LANGMAID FORD SYNIVERSE TECHNOLOGIES (FINANCIAL CLEARING) LIMITED Director 2015-02-09 CURRENT 1999-04-13 Active
TOM PETER LANGMAID FORD SYNIVERSE TECHNOLOGIES LIMITED Director 2015-02-09 CURRENT 1979-12-18 Active
DAVID WALTER HITCHCOCK SYNIVERSE TECHNOLOGIES PAYMENT SERVICES LIMITED Director 2013-12-06 CURRENT 2006-01-05 Dissolved 2017-01-25
DAVID WALTER HITCHCOCK SYNIVERSE HOLDINGS U.K. LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2017-01-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-254.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-10-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-03LIQ MISC OCCOURT ORDER INSOLVENCY:C.O. TO REMOVE/REPLACE LIQUIDATOR
2016-10-034.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-09-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2016
2015-11-04AA31/12/14 TOTAL EXEMPTION FULL
2015-09-23TM02APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2015-09-15AD02SAIL ADDRESS CREATED
2015-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 18 MANSELL STREET LONDON E18 AA
2015-09-154.70DECLARATION OF SOLVENCY
2015-09-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-15LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 800.25
2015-04-13AR0111/04/15 FULL LIST
2015-03-03AP01DIRECTOR APPOINTED MR TOM PETER LANGMAID FORD
2015-01-05SH20STATEMENT BY DIRECTORS
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP .01
2015-01-05SH1905/01/15 STATEMENT OF CAPITAL GBP 0.01
2015-01-05CAP-SSSOLVENCY STATEMENT DATED 23/12/14
2015-01-05RES13SHARE PREMIUM ACCOUNT REDUCED 23/12/2014
2015-01-05RES06REDUCE ISSUED CAPITAL 23/12/2014
2014-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2014 FROM 7TH FLOOR 120 MOORGATE LONDON EC2M 6UR
2014-11-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY GORDON
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 800.25
2014-04-14AR0111/04/14 FULL LIST
2014-04-01AP01DIRECTOR APPOINTED MR BOBBIE LEE REYES
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PICCIANO
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELROD BINION / 23/04/2013
2013-04-11AR0111/04/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-11AR0111/04/12 FULL LIST
2012-01-10AP01DIRECTOR APPOINTED MR MARTIN ANTHONY PICCIANO
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE BERGEN HENEGOUWEN
2011-12-01AP01DIRECTOR APPOINTED MR JEFFREY SCOTT GORDON
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR TONY HOLCOMBE
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-01AR0111/04/11 FULL LIST
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELROD BINION / 01/05/2010
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-01AR0111/04/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-22287REGISTERED OFFICE CHANGED ON 22/05/2009 FROM THE LANGLEY BUSINESS CENTRE 11-49 STATION ROAD LANGLEY BERKSHIRE SL3 8YT
2009-04-15AUDAUDITOR'S RESIGNATION
2009-04-14363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-03-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-02-02AUDAUDITOR'S RESIGNATION
2008-12-12288aDIRECTOR APPOINTED DAVID HITCHCOCK
2008-09-03288aDIRECTOR APPOINTED LAURA ELROD BINION
2008-08-22288bAPPOINTMENT TERMINATED DIRECTOR ROBERT GARCIA
2008-04-17363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2007-11-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-25363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-06-19353LOCATION OF REGISTER OF MEMBERS
2007-06-08288cDIRECTOR'S PARTICULARS CHANGED
2007-06-07288aNEW DIRECTOR APPOINTED
2007-06-07288bDIRECTOR RESIGNED
2006-11-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-06ELRESS386 DISP APP AUDS 25/10/06
2006-11-06ELRESS366A DISP HOLDING AGM 25/10/06
2006-05-10363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-02-24288aNEW DIRECTOR APPOINTED
2006-02-24288aNEW SECRETARY APPOINTED
2006-02-23288bDIRECTOR RESIGNED
2006-02-23288bSECRETARY RESIGNED
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-14244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-14288bDIRECTOR RESIGNED
2005-05-12363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2004-10-14225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2004-09-29AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-07-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-22363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS; AMEND
2004-06-01288bDIRECTOR RESIGNED
2004-05-24363(288)DIRECTOR RESIGNED
2004-05-24363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2004-04-15288aNEW DIRECTOR APPOINTED
2004-04-15288aNEW DIRECTOR APPOINTED
2004-03-27288aNEW DIRECTOR APPOINTED
2004-03-09CERTNMCOMPANY NAME CHANGED SOFTWRIGHT HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/03/04
2004-01-19AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-05-11363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2002-09-16288bDIRECTOR RESIGNED
2002-07-26AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-05-10363(288)SECRETARY'S PARTICULARS CHANGED
2002-05-10363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to SYNIVERSE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SYNIVERSE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-05-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of SYNIVERSE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYNIVERSE HOLDINGS LIMITED
Trademarks
We have not found any records of SYNIVERSE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYNIVERSE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61200 - Wireless telecommunications activities) as SYNIVERSE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SYNIVERSE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partySYNIVERSE HOLDINGS LIMITEDEvent Date2016-09-08
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD, on 10 October 2016, at 10.30 am, 11.00 am and 11.30 am respectively, for the purposes of having laid before them an account of the windings-up, showing how they have been conducted and how the Companies property has been disposed of, and to hear any explanation that may be given by the Joint Liquidators. A member entitled to attend at the above Meetings may appoint a proxy or proxies to attend and vote instead of him, A proxy need not be a member of the Companies. Proxies should be lodged at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD no later than 12.00 noon on the business day prior to the meeting. Date of appointment: 1 September 2015. Office Holder details: Guy Robert Thomas Hollander, (IP No. 009233) and Roderick John Weston, (IP No. 008730) both of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD For further details contact the Joint Liquidators on Tel: 0207 063 4477. Alternative contact: Molly McErlane
 
Initiating party Event Type
Defending partySYNIVERSE HOLDINGS LIMITEDEvent Date2015-09-01
Notice is hereby given that the creditors are required, on or before 05 October 2015 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be, paid in full. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of they will be able to pay their creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Roderick John Weston , (IP No. 008730) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . Further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane
 
Initiating party Event Type
Defending partySYNIVERSE HOLDINGS LIMITEDEvent Date2015-09-01
 
Initiating party Event Type
Defending partySYNIVERSE HOLDINGS LIMITEDEvent Date2015-09-01
 
Initiating party Event Type
Defending partySYNIVERSE HOLDINGS LIMITEDEvent Date2015-09-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYNIVERSE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SYNIVERSE HOLDINGS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.