Metaswitch Networks Ltd LONDON


Metaswitch Networks started in year 1981 as Private Limited Company with registration number 01578918. The Metaswitch Networks company has been functioning successfully for 43 years now and its status is active. The firm's office is based in London at The Broadgate Tower Third Floor. Postal code: EC2A 2RS. Since August 26, 2011 Metaswitch Networks Ltd is no longer carrying the name Data Connection.

The company has 2 directors, namely Benjamin O., Keith D.. Of them, Benjamin O., Keith D. have been with the company the longest, being appointed on 14 July 2020. At present 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.

Metaswitch Networks Ltd Address / Contact

Office Address The Broadgate Tower Third Floor
Office Address2 20 Primrose Street
Town London
Post code EC2A 2RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01578918
Date of Incorporation Mon, 10th Aug 1981
Industry Information technology consultancy activities
End of financial Year 31st August
Company age 43 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 14 July 2020

Benjamin O.

Position: Director

Appointed: 14 July 2020

Keith D.

Position: Director

Appointed: 14 July 2020

Ian F.

Position: Director

Resigned: 14 July 2020

John L.

Position: Director

Resigned: 31 August 2016

Graeme M.

Position: Director

Appointed: 26 June 2019

Resigned: 26 June 2019

Kelvin B.

Position: Director

Appointed: 15 May 2019

Resigned: 26 June 2019

Graeme M.

Position: Director

Appointed: 30 April 2019

Resigned: 14 July 2020

Jason B.

Position: Director

Appointed: 27 September 2017

Resigned: 14 July 2020

Christopher M.

Position: Director

Appointed: 27 September 2016

Resigned: 25 April 2018

John M.

Position: Director

Appointed: 27 September 2016

Resigned: 27 September 2016

Versec Secretaries Limited

Position: Corporate Secretary

Appointed: 01 May 2016

Resigned: 14 July 2020

Hans L.

Position: Director

Appointed: 27 August 2015

Resigned: 14 July 2020

Jonathan S.

Position: Secretary

Appointed: 08 January 2015

Resigned: 30 April 2016

Stephen M.

Position: Director

Appointed: 28 August 2014

Resigned: 14 July 2020

William C.

Position: Director

Appointed: 01 February 2011

Resigned: 04 July 2014

Jeffrey A.

Position: Director

Appointed: 01 February 2011

Resigned: 27 September 2017

Stephen H.

Position: Secretary

Appointed: 15 September 2010

Resigned: 08 January 2015

Graeme M.

Position: Director

Appointed: 17 September 2009

Resigned: 30 April 2019

Kevin D.

Position: Director

Appointed: 11 December 2008

Resigned: 14 February 2014

James G.

Position: Director

Appointed: 10 January 2008

Resigned: 14 July 2020

Benjamin B.

Position: Director

Appointed: 10 January 2008

Resigned: 27 September 2017

Deep S.

Position: Director

Appointed: 10 January 2008

Resigned: 14 July 2020

Christopher M.

Position: Director

Appointed: 12 December 2002

Resigned: 09 January 2008

Colin D.

Position: Director

Appointed: 01 September 1997

Resigned: 09 January 2008

Michael E.

Position: Director

Appointed: 01 September 1996

Resigned: 09 January 2008

Gary W.

Position: Director

Appointed: 18 December 1992

Resigned: 09 January 2008

Graeme M.

Position: Director

Appointed: 18 December 1992

Resigned: 09 January 2008

Derek B.

Position: Secretary

Appointed: 18 December 1992

Resigned: 15 September 2010

John C.

Position: Director

Appointed: 18 December 1992

Resigned: 05 September 1997

Anthony D.

Position: Director

Appointed: 18 December 1992

Resigned: 09 January 2008

Andrew E.

Position: Director

Appointed: 18 December 1992

Resigned: 28 October 1996

Marion G.

Position: Director

Appointed: 18 December 1992

Resigned: 31 August 1996

Christopher M.

Position: Director

Appointed: 18 December 1992

Resigned: 20 February 1997

Philip M.

Position: Director

Appointed: 18 December 1992

Resigned: 09 January 2008

Philip M.

Position: Director

Appointed: 18 December 1992

Resigned: 31 December 2009

John P.

Position: Director

Appointed: 18 December 1992

Resigned: 09 January 2008

Clive P.

Position: Director

Appointed: 18 December 1992

Resigned: 09 January 2008

Nigel R.

Position: Director

Appointed: 18 December 1992

Resigned: 05 September 1997

Mark N.

Position: Director

Appointed: 18 December 1992

Resigned: 18 December 1993

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Somerville Acquisition Uk Limited from London, United Kingdom. This PSC is classified as "a limited by shares", 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.

Somerville Acquisition Uk Limited

The Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12729773
Notified on 14 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Data Connection August 26, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to August 31, 2022
filed on: 4th, August 2023
Free Download

Company search