Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

MAVENIR PRIVATE HOLDINGS II LTD

11TH FLOOR 200, ALDERSGATE STREET, LONDON, EC1A 4HD,
Company Registration Number
10159026
Private Limited Company
Active

Company Overview

About Mavenir Private Holdings Ii Ltd
MAVENIR PRIVATE HOLDINGS II LTD was founded on 2016-05-03 and has its registered office in London. The organisation's status is listed as "Active". Mavenir Private Holdings Ii Ltd 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 PRIVATE HOLDINGS II LTD
 
Legal Registered Office
11TH FLOOR 200
ALDERSGATE STREET
LONDON
EC1A 4HD
 
Previous Names
MAVENIR PRIVATE HOLDINGS II, LTD02/03/2017
SIERRA PRIVATE HOLDINGS II LTD01/03/2017
Filing Information
Company Number 10159026
Company ID Number 10159026
Date formed 2016-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 
Return next due 31/05/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 02:04:24
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 PRIVATE HOLDINGS II LTD

Current Directors
Officer Role Date Appointed
ROY SHIMON LURIA
Company Secretary 2016-12-18
FRANK BAKER
Director 2016-05-03
PETER ELLIOTT BERGER
Director 2016-05-03
RONALD JAY DE LANGE
Director 2016-09-14
HUBERT XAVIER MARIE DOMINIQUE DUBOSC DE PESQUIDOUX
Director 2016-08-18
MERLE LEE GILMORE JR
Director 2016-08-18
JEFFREY HENDREN
Director 2016-05-03
MICHAEL HULSLANDER
Director 2018-06-11
PARDEEP KOHLI
Director 2016-12-18
WALTER LOH
Director 2016-12-18
KAI OLAVI OISTAMO
Director 2016-08-18
RODERICK KIRKLAND RANDALL
Director 2016-08-18
THEODORE H SCHELL
Director 2016-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
KRISH PRABHU
Director 2016-12-18 2017-03-29
PHILIPPE JEAN TARTAVULL
Director 2016-08-18 2017-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK BAKER MAVENIR PRIVATE FINANCE LTD Director 2017-02-21 CURRENT 2017-02-21 Liquidation
FRANK BAKER MAVENIR PRIVATE HOLDINGS I LTD Director 2016-05-03 CURRENT 2016-05-03 Active
PETER ELLIOTT BERGER MAVENIR PRIVATE HOLDINGS I LTD Director 2016-05-03 CURRENT 2016-05-03 Active
JEFFREY HENDREN MAVENIR PRIVATE FINANCE LTD Director 2017-02-21 CURRENT 2017-02-21 Liquidation
JEFFREY HENDREN MAVENIR PRIVATE HOLDINGS I LTD Director 2016-05-03 CURRENT 2016-05-03 Active

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
2024-04-05REGISTERED OFFICE CHANGED ON 05/04/24 FROM 11th Floor 200 Aldersgate Street London EC1A 4HD
2024-02-05APPOINTMENT TERMINATED, DIRECTOR DANIEL ALEXANDER GOETZ
2023-10-06DIRECTOR APPOINTED JONATHAN EDWARD BLOCK
2023-05-16CONFIRMATION STATEMENT MADE ON 02/05/23, WITH UPDATES
2022-12-20DIRECTOR APPOINTED MATTHEW JAMES HEWITT
2022-12-19APPOINTMENT TERMINATED, DIRECTOR DAVID PARK
2022-12-19APPOINTMENT TERMINATED, DIRECTOR MICHAEL JASON HULSLANDER
2022-12-19DIRECTOR APPOINTED DANIEL ALEXANDER GOETZ
2022-12-19DIRECTOR APPOINTED GRANT ADAM WEISBERG
2022-10-0730/09/22 STATEMENT OF CAPITAL USD 943261863
2022-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 101590260005
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH UPDATES
2022-04-2826/04/22 STATEMENT OF CAPITAL USD 9175217.8
2022-04-28SH0126/04/22 STATEMENT OF CAPITAL USD 9175217.8
2022-04-14AP01DIRECTOR APPOINTED ERIN CLAIRE NELSON
2022-03-17SH0125/02/22 STATEMENT OF CAPITAL USD 9150652.29
2022-03-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-03-03SH0108/02/22 STATEMENT OF CAPITAL USD 9150652.28
2022-02-15Particulars of variation of rights attached to shares
2022-02-15SH10Particulars of variation of rights attached to shares
2022-02-14Change of share class name or designation
2022-02-14Memorandum articles filed
2022-02-14Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution $9150652.18 standing to the credit of the share premium account capitalised 08/02/2022<li>Resolution passed removal of pre-emption<li>Resolution pass
2022-02-14RES12Resolution of varying share rights or name
2022-02-14MEM/ARTSARTICLES OF ASSOCIATION
2022-02-14SH08Change of share class name or designation
2021-12-17APPOINTMENT TERMINATED, DIRECTOR MERLE LEE GILMORE JR
2021-12-17APPOINTMENT TERMINATED, DIRECTOR MERLE LEE GILMORE JR
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MERLE LEE GILMORE JR
2021-10-14AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-09-15SH0124/08/21 STATEMENT OF CAPITAL USD 0.1
2021-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 101590260004
2021-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101590260003
2021-06-09MEM/ARTSARTICLES OF ASSOCIATION
2021-06-09RES01ADOPT ARTICLES 09/06/21
2021-05-26AP01DIRECTOR APPOINTED MR ADAM DEWOLF
2021-05-25SH0120/05/21 STATEMENT OF CAPITAL USD 0.09
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH UPDATES
2021-02-17CH01Director's details changed for Mr Ronald Jay De Lange on 2021-02-15
2021-02-17SH0103/02/21 STATEMENT OF CAPITAL USD 0.08
2021-02-08AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-12-16SH0124/11/20 STATEMENT OF CAPITAL USD 0.07
2020-10-26SH20Statement by Directors
2020-10-26SH19Statement of capital on 2020-10-26 USD 0.06
2020-10-26CAP-SSSolvency Statement dated 22/10/20
2020-10-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES
2020-02-12SH0105/02/20 STATEMENT OF CAPITAL USD 0.06
2020-01-14SH0116/12/19 STATEMENT OF CAPITAL USD 0.05
2019-09-27AP03Appointment of Mr Charles Scott Gilbert as company secretary on 2019-08-15
2019-09-27TM02Termination of appointment of Roy Shimon Luria on 2019-08-15
2019-08-19AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR WALTER LOH
2018-11-06AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR KAI OLAVI OISTAMO
2018-10-31RES13Resolutions passed:
  • Co business 19/10/2018
  • ALTER ARTICLES
2018-06-18AP01DIRECTOR APPOINTED MR MICHAEL HULSLANDER
2018-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 101590260003
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2018-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101590260002
2018-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101590260001
2017-11-06AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR KRISH PRABHU
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;USD .04
2017-03-02SH0128/02/17 STATEMENT OF CAPITAL USD 0.04
2017-03-02RES15CHANGE OF COMPANY NAME 02/03/17
2017-03-02CERTNMCOMPANY NAME CHANGED MAVENIR PRIVATE HOLDINGS II, LTD CERTIFICATE ISSUED ON 02/03/17
2017-03-01RES15CHANGE OF COMPANY NAME 01/03/17
2017-03-01CERTNMCOMPANY NAME CHANGED SIERRA PRIVATE HOLDINGS II LTD CERTIFICATE ISSUED ON 01/03/17
2017-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 101590260002
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE JEAN TARTAVULL
2017-01-27AA01Current accounting period shortened from 31/05/17 TO 31/01/17
2017-01-26AP01DIRECTOR APPOINTED MR KRISH PRABHU
2017-01-18AP01DIRECTOR APPOINTED MR PARDEEP KOHLI
2017-01-18AP01DIRECTOR APPOINTED MR WALTER LOH
2017-01-18AP03Appointment of My Roy Shimon Luria as company secretary on 2016-12-18
2016-10-27MEM/ARTSARTICLES OF ASSOCIATION
2016-09-29AP01DIRECTOR APPOINTED MR RONALD JAY DE LANGE
2016-09-13RES01ADOPT ARTICLES 13/09/16
2016-09-13CC04Statement of company's objects
2016-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY HENDREN / 15/08/2016
2016-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK BAKER / 15/08/2016
2016-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ELLIOTT BERGER / 15/08/2016
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;USD .02
2016-09-09SH0118/08/16 STATEMENT OF CAPITAL USD 0.02
2016-09-02MEM/ARTSARTICLES OF ASSOCIATION
2016-09-02RES01ALTER ARTICLES 16/08/2016
2016-09-01AP01DIRECTOR APPOINTED MR PHILIPPE JEAN TARTAVULL
2016-09-01AP01DIRECTOR APPOINTED MR MERLE LEE GILMORE JR
2016-09-01AP01DIRECTOR APPOINTED MR HUBERT XAVIER MARIE DOMINIQUE DUBOSC DE PESQUIDOUX
2016-09-01AP01DIRECTOR APPOINTED MR RODERICK KIRKLAND RANDALL
2016-09-01AP01DIRECTOR APPOINTED MR THEODORE SCHELL
2016-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 101590260001
2016-08-31AP01DIRECTOR APPOINTED MR KAI OLAVI OISTAMO
2016-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2016 FROM 11TH FLOOR 200 ALDERSGATE STREET LONDON EC1A 4HD ENGLAND
2016-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM
2016-05-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2016-05-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MAVENIR PRIVATE HOLDINGS II LTD 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 MAVENIR PRIVATE HOLDINGS II LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of MAVENIR PRIVATE HOLDINGS II LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MAVENIR PRIVATE HOLDINGS II LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MAVENIR PRIVATE HOLDINGS II LTD
Trademarks
We have not found any records of MAVENIR PRIVATE HOLDINGS II LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAVENIR PRIVATE HOLDINGS II LTD. 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 (64209 - Activities of other holding companies n.e.c.) as MAVENIR PRIVATE HOLDINGS II LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MAVENIR PRIVATE HOLDINGS II LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAVENIR PRIVATE HOLDINGS II LTD 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 PRIVATE HOLDINGS II LTD 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.