UKBizDB.co.uk

AVAYA UK HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Avaya Uk Holdings Limited. The company was founded 23 years ago and was given the registration number 04036659. The firm's registered office is in LONDON. You can find them at 25 Moorgate, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:AVAYA UK HOLDINGS LIMITED
Company Number:04036659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:25 Moorgate, London, EC2R 6AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Gresham Street, London, United Kingdom, EC2V 7BG

Secretary11 October 2010Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Secretary22 June 2015Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director11 October 2010Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director22 June 2015Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director01 October 2019Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director11 February 2020Active
31 Tweseldown Road, Church Crookham, Fleet, GU52 8DE

Secretary21 January 2001Active
25, Moorgate, London, England, EC2R 6AY

Secretary11 October 2010Active
25, Moorgate, London, England, EC2R 6AY

Secretary09 February 2005Active
25, Moorgate, London, England, EC2R 6AY

Secretary19 December 2001Active
2 Astley Close, Pewsey, SN9 5BD

Secretary14 July 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 July 2000Active
16 Copper Ridge, Chalfont St Peter, SL9 0NF

Director21 November 2003Active
3 Roman Farm, Nettleden, Hemel Hempstead, HP1 3DA

Director11 January 2005Active
25, Moorgate, London, Uk, EC2R 6AY

Director02 July 2012Active
12 Tilsworth Road, Beaconsfield, HP9 1TR

Director14 July 2000Active
22 Reads Field, Four Marks, Alton, GU34 5XA

Director24 July 2003Active
25, Moorgate, London, England, EC2R 6AY

Director11 October 2010Active
25, Moorgate, London, England, EC2R 6AY

Director11 October 2010Active
25, Moorgate, London, England, EC2R 6AY

Director08 February 2017Active
25, Moorgate, London, England, EC2R 6AY

Director26 February 2009Active
25, Moorgate, London, England, EC2R 6AY

Director15 June 2006Active
Avaya House, Cathedral Hill, Guildford, United Kingdom, GU2 7YL

Director31 March 2016Active
Yeoville, Paice Lane, Medstead, GU34 5PR

Director28 May 2002Active
25, Moorgate, London, England, EC2R 6AY

Director15 June 2006Active
25, Moorgate, London, United Kingdom, EC2R 6AY

Director01 September 2011Active
25, Moorgate, London, England, EC2R 6AY

Director09 April 2009Active
1 Corner Cottages, Glen Road, Grayshott, GU26 6NB

Director19 March 2008Active
17 Carrington Place, Esher Park Avenue, Esher, KT10 9SF

Director17 January 2002Active
Harelaw, Gorse Hill Road, Virginia Water, GU25 4AS

Director14 July 2000Active
22 Levignen Close, Church Crookham, Fleet, GU52 0TW

Director14 February 2003Active
25, Moorgate, London, England, EC2R 6AY

Director09 January 2013Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 July 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Accounts

Accounts with accounts type full.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Officers

Change person director company with change date.

Download
2022-07-06Accounts

Accounts with accounts type full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Officers

Change person director company with change date.

Download
2022-06-22Officers

Change person director company with change date.

Download
2022-06-22Officers

Change person secretary company with change date.

Download
2022-06-14Address

Change registered office address company with date old address new address.

Download
2021-09-03Accounts

Accounts with accounts type full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-10-02Accounts

Change account reference date company previous shortened.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Accounts

Accounts with accounts type full.

Download
2017-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.