Viavi Solutions Uk Limited NEWBURY


Viavi Solutions Uk started in year 1966 as Private Limited Company with registration number 00887400. The Viavi Solutions Uk company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in Newbury at Astor House Newbury Business Park. Postal code: RG14 2PZ. Since 2015-10-05 Viavi Solutions Uk Limited is no longer carrying the name Jdsu Uk.

At the moment there are 2 directors in the the company, namely Kevin S. and Michael T.. In addition one secretary - Michael T. - is with the firm. 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.

Viavi Solutions Uk Limited Address / Contact

Office Address Astor House Newbury Business Park
Office Address2 London Road
Town Newbury
Post code RG14 2PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00887400
Date of Incorporation Fri, 9th Sep 1966
Industry Other telecommunications activities
Industry Wired telecommunications activities
End of financial Year 30th June
Company age 58 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Sat, 2nd Jul 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Kevin S.

Position: Director

Appointed: 13 February 2018

Michael T.

Position: Secretary

Appointed: 06 December 2010

Michael T.

Position: Director

Appointed: 06 December 2010

Hendrikus D.

Position: Director

Appointed: 01 May 2021

Resigned: 30 September 2023

Amar M.

Position: Director

Appointed: 13 February 2018

Resigned: 20 November 2020

Payam M.

Position: Director

Appointed: 01 September 2015

Resigned: 28 May 2019

Vincent D.

Position: Director

Appointed: 06 December 2010

Resigned: 30 September 2015

Birgit L.

Position: Secretary

Appointed: 21 May 2010

Resigned: 06 December 2010

Birgit L.

Position: Director

Appointed: 21 May 2010

Resigned: 06 December 2010

Andrew P.

Position: Director

Appointed: 22 September 2008

Resigned: 30 June 2015

Walter B.

Position: Secretary

Appointed: 17 January 2008

Resigned: 08 January 2010

Graham R.

Position: Secretary

Appointed: 14 February 2006

Resigned: 20 June 2007

Walter B.

Position: Director

Appointed: 24 February 2005

Resigned: 08 January 2010

Walter B.

Position: Secretary

Appointed: 24 February 2005

Resigned: 14 February 2006

Emma D.

Position: Secretary

Appointed: 28 May 2004

Resigned: 24 February 2005

Peter C.

Position: Secretary

Appointed: 01 August 2003

Resigned: 28 May 2004

Peter C.

Position: Director

Appointed: 02 January 2003

Resigned: 08 January 2009

Simon W.

Position: Secretary

Appointed: 31 July 2002

Resigned: 01 August 2003

David W.

Position: Director

Appointed: 01 September 2001

Resigned: 31 October 2002

Karl E.

Position: Director

Appointed: 15 January 1999

Resigned: 30 June 2004

Derek M.

Position: Director

Appointed: 15 January 1999

Resigned: 30 September 1999

Richard T.

Position: Director

Appointed: 28 April 1997

Resigned: 31 July 2002

Rolf S.

Position: Director

Appointed: 25 June 1996

Resigned: 15 January 1999

Peter W.

Position: Director

Appointed: 25 June 1996

Resigned: 30 September 2000

Richard T.

Position: Secretary

Appointed: 09 February 1996

Resigned: 31 July 2002

Malcolm F.

Position: Director

Appointed: 05 July 1995

Resigned: 31 March 2003

Michael B.

Position: Secretary

Appointed: 06 June 1995

Resigned: 09 February 1996

Michael B.

Position: Director

Appointed: 01 May 1995

Resigned: 31 August 1999

Albrecht W.

Position: Director

Appointed: 15 March 1991

Resigned: 01 October 1998

Victor P.

Position: Director

Appointed: 15 March 1991

Resigned: 09 February 1996

Herbert B.

Position: Director

Appointed: 15 March 1991

Resigned: 30 September 1996

George W.

Position: Secretary

Appointed: 15 March 1991

Resigned: 06 June 1995

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Viavi Solutions Inc. from Wilmington, United States. This PSC is categorised as "a corporation", 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.

Viavi Solutions Inc.

Corporation Trust Center 1209 Orange Street, Wilmington, Delaware, 19801, United States

Legal authority Delaware General Corporation Law
Legal form Corporation
Country registered Delaware, Usa
Place registered State Of Delaware, Division Of Corporations
Registration number 2341359
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Jdsu Uk October 5, 2015
Acterna Uk March 21, 2006
Acterna Plymouth January 3, 2003
Wavetek Wandel Goltermann Plymouth January 12, 2001
Wandel & Goltermann July 26, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2023-07-01
filed on: 16th, January 2024
Free Download (40 pages)

Company search

Advertisements