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

MAVENIR SYSTEMS HOLDINGS LIMITED

THIRD FLOOR ONE LONDON SQUARE, CROSS LANES, GUILDFORD, GU1 1UN,
Company Registration Number
05181808
Private Limited Company
Liquidation

Company Overview

About Mavenir Systems Holdings Ltd
MAVENIR SYSTEMS HOLDINGS LIMITED was founded on 2004-07-16 and has its registered office in Guildford. The organisation's status is listed as "Liquidation". Mavenir Systems Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MAVENIR SYSTEMS HOLDINGS LIMITED
 
Legal Registered Office
THIRD FLOOR ONE LONDON SQUARE
CROSS LANES
GUILDFORD
GU1 1UN
Other companies in OX10
 
Previous Names
AIRWIDE SOLUTIONS HOLDINGS LIMITED24/08/2011
Filing Information
Company Number 05181808
Company ID Number 05181808
Date formed 2004-07-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 31/10/2018
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts FULL
Last Datalog update: 2018-09-06 20:39:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAVENIR SYSTEMS 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.

Company Officers of MAVENIR SYSTEMS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL KNOBLOCH
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
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
TERRENCE 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 2004-07-16 2011-07-19
JOHN J JORDAN
Director 2010-03-19 2011-05-27
KEVIN ALLEN WOOD
Director 2005-03-14 2011-05-27
JOHN ALEXANDER YATES
Director 2007-05-31 2009-09-17
ROGER PEPPERELL
Director 2004-07-26 2007-05-31
SIMON JAMES EVERITT
Director 2004-07-26 2005-03-14
WCPHD DIRECTORS LIMITED
Director 2004-07-16 2004-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY SHIMON LURIA MAVENIR SYSTEMS UK LIMITED Director 2017-02-28 CURRENT 2002-03-07 Active
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 UK LIMITED Director 2017-02-28 CURRENT 2002-03-07 Active
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
2023-08-17Voluntary liquidation Statement of receipts and payments to 2023-07-12
2022-07-25Voluntary liquidation Statement of receipts and payments to 2022-07-12
2021-09-07LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-12
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-07-24LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-12
2019-09-17AP01DIRECTOR APPOINTED MR CHARLES SCOTT GILBERT
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ROY SHIMON LURIA
2019-09-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-12
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2018-08-02LIQ01Voluntary liquidation declaration of solvency
2018-08-02600Appointment of a voluntary liquidator
2018-08-02LRESSPResolutions passed:
  • Special resolution to wind up on 2018-07-13
2018-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/18 FROM Reading International Business Park Part Spur Ag Basingstoke Street Reading Berkshire RG2 6DH England
2018-07-27LATEST SOC27/07/18 STATEMENT OF CAPITAL;GBP 741.3502
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2018-04-27PSC02Notification of Mavenir Systems Limited as a person with significant control on 2018-03-06
2018-04-27PSC07CESSATION OF MAVENIR PRIVATE HOLDINGS II LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-02-01CH01Director's details changed for Mr Robin James Thorn on 2018-02-01
2018-01-15RES10Resolutions passed:
  • Resolution of allotment of securities
2018-01-09SH0127/12/17 STATEMENT OF CAPITAL GBP 741.3502
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 741.3501
2018-01-09SH0127/12/17 STATEMENT OF CAPITAL GBP 741.3501
2018-01-04AA01Current accounting period extended from 31/12/17 TO 31/01/18
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-09DISS40Compulsory strike-off action has been discontinued
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2017-07-27PSC02Notification of Mavenir Private Holdings Ii Ltd as a person with significant control on 2017-02-28
2017-07-27PSC09Withdrawal of a person with significant control statement on 2017-07-27
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
2017-03-01AP01DIRECTOR APPOINTED MR ROBIN JAMES THORN
2017-03-01AP01DIRECTOR APPOINTED MR ROY SHIMON LURIA
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR BALAGOPAL KUMAR
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY HISCOCK
2017-02-28AP01DIRECTOR APPOINTED MR MICHAEL KNOBLOCH
2017-01-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 741.35
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-05-16AP01DIRECTOR APPOINTED BALAGOPAL GOPA KUMAR
2016-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PARDEEP KOHLI
2016-01-06DISS40DISS40 (DISS40(SOAD))
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-01-05GAZ1FIRST GAZETTE
2015-07-30AP04CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2015-07-30TM02APPOINTMENT TERMINATED, SECRETARY ANDERSON LAW LLP
2015-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 76 WALLINGFORD ROAD SHILLINGFORD OXFORDSHIRE OX10 7EU
2015-07-22AP01DIRECTOR APPOINTED MR GREGORY JAMES HISCOCK
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 741.35
2015-07-16AR0116/07/15 FULL LIST
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR TERRENCE HUNGLE
2015-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 741.35
2014-07-17AR0116/07/14 FULL LIST
2014-03-17MEM/ARTSARTICLES OF ASSOCIATION
2014-03-17RES01ALTER ARTICLES 08/02/2013
2014-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PARDEEP KOHLI / 01/01/2013
2014-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE GERARD HUNGLE / 01/01/2013
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-06AR0116/07/13 FULL LIST
2013-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2013-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-24AR0116/07/12 FULL LIST
2012-10-17AP04CORPORATE SECRETARY APPOINTED ANDERSON LAW LLP
2012-10-17TM02APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED
2012-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2012 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW
2011-11-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-05AR0116/07/11 FULL LIST
2011-09-02AP01DIRECTOR APPOINTED PARDEEP KOHLI
2011-09-02AP01DIRECTOR APPOINTED TERRENCE GERARD HUNGLE
2011-09-01AP04CORPORATE SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JORDAN
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WOOD
2011-09-01TM02APPOINTMENT TERMINATED, SECRETARY WCPHD SECRETARIES LIMITED
2011-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 5TH FLOOR ALDER CASTLE 10 NOBLE STREET LONDON EC2V 7QL
2011-08-24RES15CHANGE OF NAME 22/08/2011
2011-08-24CERTNMCOMPANY NAME CHANGED AIRWIDE SOLUTIONS HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/08/11
2011-08-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-09MISCSECTION 519
2011-04-09DISS40DISS40 (DISS40(SOAD))
2011-04-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-02-16DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-01-11GAZ1FIRST GAZETTE
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-09-07DISS40DISS40 (DISS40(SOAD))
2010-09-06AR0116/07/10 FULL LIST
2010-07-13GAZ1FIRST GAZETTE
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALLEN WOOD / 19/03/2010
2010-05-24AP01DIRECTOR APPOINTED JOHN J JORDAN
2009-12-21MISCFORM 288B RECEIVED TO TERMINATE JOHN YATES ON 17/09/2009
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN YATES
2009-08-03363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2008-07-28363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-06-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-24363aRETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS
2008-01-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-06MEM/ARTSARTICLES OF ASSOCIATION
2007-12-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
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
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-28363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2005-08-19363aRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-08-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities

61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities



Licences & Regulatory approval
We could not find any licences issued to MAVENIR SYSTEMS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2018-07-20
Resolutions for Winding-up2018-07-20
Proposal to Strike Off2011-01-11
Proposal to Strike Off2010-07-13
Fines / Sanctions
No fines or sanctions have been issued against MAVENIR SYSTEMS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A 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.
MORTGAGE DEBENTURE 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 SILICON VALLEY BANK
THIRD PARTY EQUITABLE CHARGE OF SHARES 2004-12-08 Satisfied SCHLUMBERGER INVESTMENTS LIMITED
THIRD PARTY SHARE CHARGE 2004-12-08 Satisfied SCHLUMBERGER INVESTMENTS LIMITED
Intangible Assets
Patents
We have not found any records of MAVENIR SYSTEMS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAVENIR SYSTEMS HOLDINGS LIMITED
Trademarks
We have not found any records of MAVENIR SYSTEMS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAVENIR SYSTEMS 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 MAVENIR SYSTEMS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAVENIR SYSTEMS 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 TypeProposal to Strike Off
Defending partyMAVENIR SYSTEMS HOLDINGS LIMITEDEvent Date2011-01-11
 
Initiating party Event TypeProposal to Strike Off
Defending partyMAVENIR SYSTEMS HOLDINGS LIMITEDEvent Date2010-07-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAVENIR SYSTEMS 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 MAVENIR SYSTEMS HOLDINGS 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.