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

MAVENIR SYSTEMS UK LIMITED

READING INTERNATIONAL BUSINESS PARK PART SPUR AG, BASINGSTOKE STREET, READING, BERKSHIRE, RG2 6DH,
Company Registration Number
04388973
Private Limited Company
Active

Company Overview

About Mavenir Systems Uk Ltd
MAVENIR SYSTEMS UK LIMITED was founded on 2002-03-07 and has its registered office in Reading. The organisation's status is listed as "Active". Mavenir Systems Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MAVENIR SYSTEMS UK LIMITED
 
Legal Registered Office
READING INTERNATIONAL BUSINESS PARK PART SPUR AG
BASINGSTOKE STREET
READING
BERKSHIRE
RG2 6DH
Other companies in OX10
 
Previous Names
MITEL MOBILITY UK LIMITED02/03/2017
MAVENIR SYSTEMS UK LIMITED31/07/2015
AIRWIDE SOLUTIONS UK LIMITED23/08/2011
SCHLUMBERGER MESSAGING UK LIMITED27/07/2004
Filing Information
Company Number 04388973
Company ID Number 04388973
Date formed 2002-03-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB815633630  
Last Datalog update: 2024-04-07 01:04:24
Primary Source:Companies House
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.

Company Officers of MAVENIR SYSTEMS UK LIMITED

Current Directors
Officer Role Date Appointed
BALAGOPAL GOPA KUMAR
Director 2017-02-28
WALTER WEI-MIN LOH
Director 2017-02-28
ROY SHIMON LURIA
Director 2017-02-28
ROBIN JAMES THORN
Director 2017-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY JAMES HISCOCK
Director 2015-07-17 2017-02-28
MICHAEL KNOBLOCH
Director 2017-02-28 2017-02-28
BALAGOPAL GOPA KUMAR
Director 2016-03-18 2017-02-28
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2015-07-28 2016-07-31
PARDEEP KOHLI
Director 2011-05-27 2016-03-18
ANDERSON LAW LLP
Company Secretary 2012-09-28 2015-07-28
TERENCE GERARD HUNGLE
Director 2011-05-27 2015-06-30
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2011-05-27 2012-09-28
WCPHD SECRETARIES LIMITED
Company Secretary 2004-06-26 2011-07-19
JOHN J JORDAN
Director 2010-03-19 2011-05-27
KEVIN ALLEN WOOD
Director 2005-03-14 2011-05-27
ROGER PEPPERELL
Company Secretary 2004-07-15 2009-12-31
JOHN ALEXANDER YATES
Director 2007-05-31 2009-09-17
ROGER PEPPERELL
Director 2004-07-15 2007-05-31
PETER EDWARD BALCHIN
Director 2005-04-21 2005-09-08
SIMON JAMES EVERITT
Director 2004-07-15 2005-03-14
NEIL RAY
Company Secretary 2002-03-07 2004-07-20
ALAN JOHN GOLDBY
Director 2002-03-07 2004-07-20
NEIL RAY
Director 2002-03-07 2004-07-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-03-07 2002-05-30
INSTANT COMPANIES LIMITED
Nominated Director 2002-03-07 2002-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WALTER WEI-MIN LOH MAVENIR SYSTEMS LIMITED Director 2016-09-26 CURRENT 1992-03-03 Active
ROY SHIMON LURIA MAVENIR SYSTEMS HOLDINGS LIMITED Director 2017-02-28 CURRENT 2004-07-16 Liquidation
ROY SHIMON LURIA STOKE UK LIMITED Director 2017-02-28 CURRENT 2005-06-14 Liquidation
ROY SHIMON LURIA MAVENIR SYSTEMS LIMITED Director 2016-09-26 CURRENT 1992-03-03 Active
ROY SHIMON LURIA MAVENIR LIMITED Director 2016-09-26 CURRENT 2007-05-22 Liquidation
ROY SHIMON LURIA MAVENIR GLOBAL LIMITED Director 2016-09-26 CURRENT 2014-09-05 Active
ROBIN JAMES THORN MAVENIR SYSTEMS HOLDINGS LIMITED Director 2017-02-28 CURRENT 2004-07-16 Liquidation
ROBIN JAMES THORN STOKE UK LIMITED Director 2017-02-28 CURRENT 2005-06-14 Liquidation
ROBIN JAMES THORN MAVENIR SYSTEMS LIMITED Director 2016-09-26 CURRENT 1992-03-03 Active
ROBIN JAMES THORN MAVENIR LIMITED Director 2016-09-26 CURRENT 2007-05-22 Liquidation
ROBIN JAMES THORN MAVENIR GLOBAL LIMITED Director 2016-09-26 CURRENT 2014-09-05 Active
ROBIN JAMES THORN MAVENIR UK HOLDINGS Director 2016-09-23 CURRENT 1992-06-15 Active
ROBIN JAMES THORN NETONOMY LIMITED Director 2016-09-23 CURRENT 1999-07-12 Active
ROBIN JAMES THORN MAVENIR UK LTD Director 2016-09-23 CURRENT 1998-12-14 Liquidation

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
2024-03-14CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-12-30Audit exemption statement of guarantee by parent company for period ending 31/01/23
2023-12-30Notice of agreement to exemption from audit of accounts for period ending 31/01/23
2023-12-30Consolidated accounts of parent company for subsidiary company period ending 31/01/23
2023-12-30Audit exemption subsidiary accounts made up to 2023-01-31
2023-03-20CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-10-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/22
2022-10-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2022-10-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/22
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-12-16FULL ACCOUNTS MADE UP TO 31/01/21
2021-12-16AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2021-02-08AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ROY SHIMON LURIA
2019-09-17AP01DIRECTOR APPOINTED MR CHARLES SCOTT GILBERT
2019-08-19AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2019-02-21AP01DIRECTOR APPOINTED MR TERRENCE GERARD HUNGLE
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR WALTER WEI-MIN LOH
2018-11-05AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-09-04SH0105/06/18 STATEMENT OF CAPITAL GBP 100
2018-09-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-06-26AA01Previous accounting period extended from 31/12/17 TO 31/01/18
2018-04-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2018-03-22PSC07CESSATION OF MAVENIR SYSTEMS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-22PSC02Notification of Mavenir Private Holdings Ii Ltd as a person with significant control on 2018-01-10
2018-02-01CH01Director's details changed for Mr Robin James Thorn on 2018-02-01
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/17 FROM 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
2017-04-26TM02Termination of appointment of Tmf Corporate Administration Services Limited on 2016-07-31
2017-03-02RES15CHANGE OF NAME 28/02/2017
2017-03-02CERTNMCompany name changed mitel mobility uk LIMITED\certificate issued on 02/03/17
2017-03-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-03-02AP01DIRECTOR APPOINTED MR WALTER WEI-MIN LOH
2017-03-02AP01DIRECTOR APPOINTED MR BALAGOPAL GOPA KUMAR
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KNOBLOCH
2017-03-01AP01DIRECTOR APPOINTED MR ROY SHIMON LURIA
2017-03-01AP01DIRECTOR APPOINTED MR ROBIN JAMES THORN
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY HISCOCK
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR BALAGOPAL KUMAR
2017-02-28AP01DIRECTOR APPOINTED MR MICHAEL KNOBLOCH
2017-01-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-29AP01DIRECTOR APPOINTED BALAGOPAL GOPA KUMAR
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PARDEEP KOHLI
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-16AR0107/03/16 FULL LIST
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-31RES15CHANGE OF NAME 31/07/2015
2015-07-31CERTNMCOMPANY NAME CHANGED MAVENIR SYSTEMS UK LIMITED CERTIFICATE ISSUED ON 31/07/15
2015-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 76 WALLINGFORD ROAD SHILLINGFORD OXFORDSHIRE OX10 7EU
2015-07-30AP04CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2015-07-30TM02APPOINTMENT TERMINATED, SECRETARY ANDERSON LAW LLP
2015-07-22AP01DIRECTOR APPOINTED MR GREGORY JAMES HISCOCK
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE HUNGLE
2015-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-17AR0107/03/15 FULL LIST
2014-11-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-17MEM/ARTSARTICLES OF ASSOCIATION
2014-03-17RES01ALTER ARTICLES 08/03/2013
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-07AR0107/03/14 FULL LIST
2014-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PARDEEP KOHLI / 01/01/2013
2014-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE GERARD HUNGLE / 01/01/2013
2013-11-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-11AR0107/03/13 FULL LIST
2013-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-17TM02APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED
2012-10-17AP04CORPORATE SECRETARY APPOINTED ANDERSON LAW LLP
2012-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2012 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW
2012-03-29AR0107/03/12 FULL LIST
2011-11-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-01AP01DIRECTOR APPOINTED PARDEEP KOHLI
2011-09-01AP01DIRECTOR APPOINTED TERENCE GERARD HUNGLE
2011-09-01AP04CORPORATE SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED
2011-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 5TH FLOOR ALDER CASTLE 10 NOBLE STREET LONDON EC2V 7QJ
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WOOD
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JORDAN
2011-09-01TM02APPOINTMENT TERMINATED, SECRETARY WCPHD SECRETARIES LIMITED
2011-08-23RES15CHANGE OF NAME 22/08/2011
2011-08-23CERTNMCOMPANY NAME CHANGED AIRWIDE SOLUTIONS UK LIMITED CERTIFICATE ISSUED ON 23/08/11
2011-08-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-09MISCSECTION 519
2011-04-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-04-02DISS40DISS40 (DISS40(SOAD))
2011-04-01AR0107/03/11 FULL LIST
2011-02-02DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-01-11GAZ1FIRST GAZETTE
2010-05-24AP01DIRECTOR APPOINTED JOHN J JORDAN
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALLEN WOOD / 19/03/2010
2010-04-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-04-16AR0107/03/10 FULL LIST
2010-02-11TM02APPOINTMENT TERMINATED, SECRETARY ROGER PEPPERELL
2009-12-21MISCFORM 288B RECEIVED TO TERMINATE JOHN YATES ON 17/09/2009
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN YATES
2009-03-26363aRETURN MADE UP TO 07/03/09; NO CHANGE OF MEMBERS
2008-06-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-17363aRETURN MADE UP TO 07/03/08; NO CHANGE OF MEMBERS
2008-01-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-19288bDIRECTOR RESIGNED
2007-07-19288aNEW DIRECTOR APPOINTED
2007-04-11363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-11363aRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-10244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-06288bDIRECTOR RESIGNED
2005-08-04395PARTICULARS OF MORTGAGE/CHARGE
2005-08-03395PARTICULARS OF MORTGAGE/CHARGE
2005-08-03395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to MAVENIR SYSTEMS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against MAVENIR SYSTEMS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
JOINDER AND FIRST LOAN MODIFICATION TO SENIOR LOAN AND SECURITY AGREEMENT 2013-03-05 Satisfied SILICON VALLEY BANK
A JOINDER AND FIRST LOAN MODIFICATION TO SUBORDINATED LOAN AND SECURITY AGREEMENT 2013-03-05 Satisfied SILICON VALLEY BANK
DEBENTURE 2013-03-05 Satisfied SILICON VALLEY BANK
LOAN AND SECURITY AGREEMENT 2005-07-22 Satisfied PARTNERS FOR GROWTH L.P, A DELAWARE LIMITED PARTNERSHIP (THE LENDER)
GUARANTOR SECURITY AGREEMENT 2005-07-22 Satisfied PARTNERS FOR GROWTH L.P.
INTELLECTUAL PROPERTY SECURITY AGREEMENT 2005-07-22 Satisfied PARTNERS FOR GROWTH L.P.
LOAN AND SECURITY AGREEMENT 2005-07-22 Satisfied SILICON VALLEY BANK
MORTGAGE DEBENTURE 2005-07-22 Satisfied PARTNERS FOR GROWTH L.P.
MORTGAGE DEBENTURE 2005-07-22 Satisfied SILICON VALLEY BANK
Intangible Assets
Patents
We have not found any records of MAVENIR SYSTEMS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAVENIR SYSTEMS UK LIMITED
Trademarks
We have not found any records of MAVENIR SYSTEMS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAVENIR SYSTEMS UK 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 MAVENIR SYSTEMS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAVENIR SYSTEMS UK 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.
Import/Export of Goods
Goods imported/exported by MAVENIR SYSTEMS UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0085351000Fuses for a voltage > 1.000 V
2015-10-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2015-08-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2015-07-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2015-06-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2015-03-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2015-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-03-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2015-03-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-02-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2015-02-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2014-12-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2014-11-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2014-10-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2014-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-10-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-08-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2014-06-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2014-04-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2014-03-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2014-02-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2014-01-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2013-12-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-11-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2013-10-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2013-10-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2013-07-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-06-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2013-04-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2013-04-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-12-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2012-11-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2012-10-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2012-01-0161099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2011-09-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMITEL MOBILITY UK LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAVENIR SYSTEMS UK 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 MAVENIR SYSTEMS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.