Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Mavenir Systems Holdings LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

AIRWIDE SOLUTIONS HOLDINGS LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 05181808
Record last updated Thursday, September 19, 2019 2:14:57 AM UTC
Official Address Reading International Business Park Part Spur Ag Basingstoke Street Berkshire England Rg26dh Whitley
There are 9 companies registered at this street
Locality Whitley
Region England
Postal Code RG26DH
Sector holding, limit, system, telecommunication, wireless

Charts

Visits

MAVENIR SYSTEMS HOLDINGS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2018-42018-82020-12023-72024-62025-22025-3012

Searches

MAVENIR SYSTEMS HOLDINGS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2017-82019-1001
Document Type Publication date Download link
Registry Aug 15, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 15, 2019 Appointment of a man as Director and Chief Legal Officer Appointment of a man as Director and Chief Legal Officer
Registry Mar 6, 2018 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To ApPoint And Remove Directors Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To ApPoint And Remove Directors
Registry Mar 6, 2018 Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Feb 1, 2018 Change of particulars for director Change of particulars for director
Registry Jan 15, 2018 Resolution Resolution
Registry Jan 9, 2018 Return of allotment of shares Return of allotment of shares
Registry Jan 9, 2018 Return of allotment of shares 2601089... Return of allotment of shares 2601089...
Registry Jan 4, 2018 Change of accounting reference date Change of accounting reference date
Financials Dec 29, 2017 Annual accounts Annual accounts
Registry Dec 9, 2017 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Dec 5, 2017 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jul 27, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Jul 27, 2017 Persons with significant control Persons with significant control
Registry Jul 27, 2017 Persons with significant control 2599775... Persons with significant control 2599775...
Registry Apr 27, 2017 Change of registered office address Change of registered office address
Registry Apr 26, 2017 Resignation of one Secretary Resignation of one Secretary
Registry Mar 1, 2017 Appointment of a person as Director Appointment of a person as Director
Registry Mar 1, 2017 Appointment of a person as Director 2599152... Appointment of a person as Director 2599152...
Registry Feb 28, 2017 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Feb 28, 2017 Three appointments: 3 men Three appointments: 3 men
Registry Feb 28, 2017 Resignation of one Director Resignation of one Director
Registry Feb 28, 2017 Resignation of one Director 2599152... Resignation of one Director 2599152...
Registry Feb 28, 2017 Appointment of a person as Director Appointment of a person as Director
Financials Jan 19, 2017 Annual accounts Annual accounts
Registry Aug 12, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Jul 31, 2016 Resignation of one Secretary Resignation of one Secretary
Registry May 16, 2016 Appointment of a person as Director Appointment of a person as Director
Registry May 14, 2016 Resignation of one Director Resignation of one Director
Registry Mar 18, 2016 Resignation of one President & Ceo Of Mavenir Systems Inc and one Director (a man) Resignation of one President & Ceo Of Mavenir Systems Inc and one Director (a man)
Registry Jan 6, 2016 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Jan 5, 2016 Annual accounts Annual accounts
Registry Jan 5, 2016 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jul 30, 2015 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jul 30, 2015 Resignation of one Secretary Resignation of one Secretary
Registry Jul 30, 2015 Change of registered office address Change of registered office address
Registry Jul 28, 2015 Resignation of one Secretary Resignation of one Secretary
Registry Jul 22, 2015 Appointment of a person as Director Appointment of a person as Director
Registry Jul 17, 2015 Appointment of a man as Director and Vp And General Counsel Of Mitel Appointment of a man as Director and Vp And General Counsel Of Mitel
Registry Jul 16, 2015 Annual return Annual return
Registry Jun 30, 2015 Resignation of one Cfo Of Mavenir Systems Inc and one Director (a man) Resignation of one Cfo Of Mavenir Systems Inc and one Director (a man)
Registry Jun 30, 2015 Resignation of one Director Resignation of one Director
Registry Jun 9, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jun 9, 2015 Statement of satisfaction of a charge / full / charge no 1 7929032... Statement of satisfaction of a charge / full / charge no 1 7929032...
Registry Jun 9, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Oct 7, 2014 Annual accounts Annual accounts
Registry Jul 17, 2014 Annual return Annual return
Registry Mar 17, 2014 Memorandum of association Memorandum of association
Registry Mar 17, 2014 Resolution Resolution
Registry Mar 4, 2014 Change of particulars for director Change of particulars for director
Registry Mar 4, 2014 Change of particulars for director 2592725... Change of particulars for director 2592725...
Financials Oct 3, 2013 Annual accounts Annual accounts
Registry Aug 6, 2013 Annual return Annual return
Registry Mar 5, 2013 Mortgage Mortgage
Registry Mar 5, 2013 Mortgage 1650214... Mortgage 1650214...
Registry Mar 5, 2013 Mortgage Mortgage
Financials Dec 17, 2012 Annual accounts Annual accounts
Registry Oct 24, 2012 Annual return Annual return
Registry Oct 17, 2012 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Oct 17, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Sep 28, 2012 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Sep 20, 2012 Change of registered office address Change of registered office address
Financials Nov 16, 2011 Annual accounts Annual accounts
Registry Sep 5, 2011 Annual return Annual return
Registry Sep 2, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Sep 2, 2011 Appointment of a person as Director 8211695... Appointment of a person as Director 8211695...
Registry Sep 1, 2011 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Sep 1, 2011 Resignation of one Director Resignation of one Director
Registry Sep 1, 2011 Resignation of one Director 8211696... Resignation of one Director 8211696...
Registry Sep 1, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Sep 1, 2011 Change of registered office address Change of registered office address
Registry Aug 24, 2011 Change of name certificate Change of name certificate
Registry Aug 24, 2011 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Aug 24, 2011 Company name change Company name change
Registry Aug 9, 2011 Miscellaneous document Miscellaneous document
Registry Jul 19, 2011 Resignation of one Secretary Resignation of one Secretary
Registry May 27, 2011 Three appointments: a person and 2 men Three appointments: a person and 2 men
Registry Apr 9, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Apr 8, 2011 Annual accounts Annual accounts
Registry Feb 16, 2011 Compulsory strike off suspended Compulsory strike off suspended
Registry Jan 11, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Sep 16, 2010 Annual accounts Annual accounts
Registry Sep 7, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Sep 6, 2010 Annual return Annual return
Registry Jul 13, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry May 24, 2010 Change of particulars for director Change of particulars for director
Registry May 24, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Mar 19, 2010 Appointment of a man as Cfo and Director Appointment of a man as Cfo and Director
Registry Dec 21, 2009 Miscellaneous document Miscellaneous document
Registry Oct 21, 2009 Resignation of one Director Resignation of one Director
Registry Sep 17, 2009 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Aug 3, 2009 Annual return Annual return
Registry Jul 28, 2008 Annual return 7942193... Annual return 7942193...
Financials Jun 9, 2008 Annual accounts Annual accounts
Registry Jan 24, 2008 Annual return Annual return
Financials Jan 14, 2008 Annual accounts Annual accounts
Registry Dec 6, 2007 Memorandum of association Memorandum of association
Registry Dec 6, 2007 Resolution Resolution
Registry Nov 9, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 9, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1910184... Declaration of satisfaction in full or in part of a mortgage or charge 1910184...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)