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.
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 | : |
|
Registered Address | : | 25 Moorgate, London, EC2R 6AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Gresham Street, London, United Kingdom, EC2V 7BG | Secretary | 11 October 2010 | Active |
45, Gresham Street, London, United Kingdom, EC2V 7BG | Secretary | 22 June 2015 | Active |
45, Gresham Street, London, United Kingdom, EC2V 7BG | Director | 11 October 2010 | Active |
45, Gresham Street, London, United Kingdom, EC2V 7BG | Director | 22 June 2015 | Active |
45, Gresham Street, London, United Kingdom, EC2V 7BG | Director | 01 October 2019 | Active |
45, Gresham Street, London, United Kingdom, EC2V 7BG | Director | 11 February 2020 | Active |
31 Tweseldown Road, Church Crookham, Fleet, GU52 8DE | Secretary | 21 January 2001 | Active |
25, Moorgate, London, England, EC2R 6AY | Secretary | 11 October 2010 | Active |
25, Moorgate, London, England, EC2R 6AY | Secretary | 09 February 2005 | Active |
25, Moorgate, London, England, EC2R 6AY | Secretary | 19 December 2001 | Active |
2 Astley Close, Pewsey, SN9 5BD | Secretary | 14 July 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 July 2000 | Active |
16 Copper Ridge, Chalfont St Peter, SL9 0NF | Director | 21 November 2003 | Active |
3 Roman Farm, Nettleden, Hemel Hempstead, HP1 3DA | Director | 11 January 2005 | Active |
25, Moorgate, London, Uk, EC2R 6AY | Director | 02 July 2012 | Active |
12 Tilsworth Road, Beaconsfield, HP9 1TR | Director | 14 July 2000 | Active |
22 Reads Field, Four Marks, Alton, GU34 5XA | Director | 24 July 2003 | Active |
25, Moorgate, London, England, EC2R 6AY | Director | 11 October 2010 | Active |
25, Moorgate, London, England, EC2R 6AY | Director | 11 October 2010 | Active |
25, Moorgate, London, England, EC2R 6AY | Director | 08 February 2017 | Active |
25, Moorgate, London, England, EC2R 6AY | Director | 26 February 2009 | Active |
25, Moorgate, London, England, EC2R 6AY | Director | 15 June 2006 | Active |
Avaya House, Cathedral Hill, Guildford, United Kingdom, GU2 7YL | Director | 31 March 2016 | Active |
Yeoville, Paice Lane, Medstead, GU34 5PR | Director | 28 May 2002 | Active |
25, Moorgate, London, England, EC2R 6AY | Director | 15 June 2006 | Active |
25, Moorgate, London, United Kingdom, EC2R 6AY | Director | 01 September 2011 | Active |
25, Moorgate, London, England, EC2R 6AY | Director | 09 April 2009 | Active |
1 Corner Cottages, Glen Road, Grayshott, GU26 6NB | Director | 19 March 2008 | Active |
17 Carrington Place, Esher Park Avenue, Esher, KT10 9SF | Director | 17 January 2002 | Active |
Harelaw, Gorse Hill Road, Virginia Water, GU25 4AS | Director | 14 July 2000 | Active |
22 Levignen Close, Church Crookham, Fleet, GU52 0TW | Director | 14 February 2003 | Active |
25, Moorgate, London, England, EC2R 6AY | Director | 09 January 2013 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 July 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Accounts | Accounts with accounts type full. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Officers | Change person director company with change date. | Download |
2022-07-06 | Accounts | Accounts with accounts type full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Officers | Change person director company with change date. | Download |
2022-06-22 | Officers | Change person director company with change date. | Download |
2022-06-22 | Officers | Change person secretary company with change date. | Download |
2022-06-14 | Address | Change registered office address company with date old address new address. | Download |
2021-09-03 | Accounts | Accounts with accounts type full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Officers | Appoint person director company with name date. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2019-10-11 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Accounts | Accounts with accounts type full. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type full. | Download |
2018-10-02 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-07 | Accounts | Accounts with accounts type full. | Download |
2017-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.