Mavenir Ipa Uk Limited CAMBRIDGE


Founded in 1997, Mavenir Ipa Uk, classified under reg no. 03400157 is an active company. Currently registered at 1010 Cambourne Business Park CB23 6DP, Cambridge the company has been in the business for 27 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on 2023-01-31. Since 2021-08-26 Mavenir Ipa Uk Limited is no longer carrying the name Ip.access.

The company has 4 directors, namely Michael K., Terrence H. and Charles G. and others. Of them, Michael K., Terrence H., Charles G., Robin T. have been with the company the longest, being appointed on 27 September 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mavenir Ipa Uk Limited Address / Contact

Office Address 1010 Cambourne Business Park
Office Address2 Cambourne
Town Cambridge
Post code CB23 6DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03400157
Date of Incorporation Tue, 8th Jul 1997
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st January
Company age 27 years old
Account next due date Thu, 31st Oct 2024 (190 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Michael K.

Position: Director

Appointed: 27 September 2020

Terrence H.

Position: Director

Appointed: 27 September 2020

Charles G.

Position: Director

Appointed: 27 September 2020

Robin T.

Position: Director

Appointed: 27 September 2020

Richard S.

Position: Director

Appointed: 01 April 2018

Resigned: 27 September 2020

Anthony F.

Position: Director

Appointed: 19 July 2017

Resigned: 27 September 2020

Andrea T.

Position: Director

Appointed: 02 December 2015

Resigned: 27 September 2020

Christophe B.

Position: Director

Appointed: 13 August 2015

Resigned: 27 September 2020

Samer S.

Position: Director

Appointed: 27 July 2015

Resigned: 27 September 2020

Malcolm G.

Position: Director

Appointed: 27 July 2015

Resigned: 31 March 2018

Andrew W.

Position: Director

Appointed: 27 July 2015

Resigned: 19 July 2017

Steven D.

Position: Director

Appointed: 04 September 2013

Resigned: 14 July 2016

Steven D.

Position: Secretary

Appointed: 04 September 2013

Resigned: 14 July 2016

Miles K.

Position: Director

Appointed: 01 July 2013

Resigned: 27 July 2015

Stephen L.

Position: Director

Appointed: 01 July 2013

Resigned: 27 July 2015

Simon B.

Position: Director

Appointed: 01 April 2011

Resigned: 27 July 2015

Timothy A.

Position: Secretary

Appointed: 20 January 2011

Resigned: 31 July 2013

Timothy A.

Position: Director

Appointed: 20 January 2011

Resigned: 31 July 2013

Teresa V.

Position: Director

Appointed: 08 July 2010

Resigned: 27 July 2015

Massimo M.

Position: Director

Appointed: 01 June 2007

Resigned: 27 April 2008

Bastia Rabelais

Position: Corporate Director

Appointed: 13 February 2007

Resigned: 28 May 2015

Andrea T.

Position: Director

Appointed: 13 February 2007

Resigned: 27 July 2015

Andrew R.

Position: Director

Appointed: 12 February 2007

Resigned: 30 April 2010

James J.

Position: Director

Appointed: 12 February 2007

Resigned: 20 January 2011

James J.

Position: Secretary

Appointed: 05 June 2006

Resigned: 20 January 2011

Bruce A.

Position: Secretary

Appointed: 05 October 2000

Resigned: 04 June 2006

Stephen M.

Position: Director

Appointed: 25 July 2000

Resigned: 31 March 2011

Nicholas J.

Position: Director

Appointed: 25 October 1999

Resigned: 22 March 2006

Anthony M.

Position: Director

Appointed: 25 October 1999

Resigned: 17 May 2006

Keith G.

Position: Director

Appointed: 30 October 1997

Resigned: 25 October 1999

David C.

Position: Director

Appointed: 30 October 1997

Resigned: 25 October 1999

Ian S.

Position: Secretary

Appointed: 30 October 1997

Resigned: 05 October 2000

Christopher V.

Position: Director

Appointed: 30 October 1997

Resigned: 25 October 1999

Abbey Directors Limited

Position: Corporate Director

Appointed: 08 July 1997

Resigned: 30 October 1997

Abbey Nominees Limited

Position: Corporate Secretary

Appointed: 08 July 1997

Resigned: 30 October 1997

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Mavenir Systems Limited from Reading, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Zip Wireless Limited that put Cambridge, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Mavenir Systems Limited

Reading International Business Park Basingstoke Road, Reading, RG2 6DH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 02693122
Notified on 27 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Zip Wireless Limited

Building 2020 Cambourne Business Park, Cambourne, Cambridge, CB23 6DW, England

Legal authority England & Wales
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 09668130
Notified on 6 April 2016
Ceased on 27 September 2020
Nature of control: 75,01-100% shares

Company previous names

Ip.access August 26, 2021
Epid October 28, 1999
Gac No.92 October 17, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-01-31
filed on: 27th, October 2023
Free Download (28 pages)

Company search