Mitel Networks Limited LONDON


Mitel Networks started in year 1977 as Private Limited Company with registration number 01309629. The Mitel Networks company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in London at 2 London Wall Place, 4th Floor. Postal code: EC2Y 5AU. Since Fri, 9th Mar 2001 Mitel Networks Limited is no longer carrying the name Mitel Telecom.

At present there are 3 directors in the the firm, namely Craig E., Richard H. and Gregory H.. In addition one secretary - Gregory H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mitel Networks Limited Address / Contact

Office Address 2 London Wall Place, 4th Floor
Town London
Post code EC2Y 5AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01309629
Date of Incorporation Thu, 21st Apr 1977
Industry Other telecommunications activities
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Craig E.

Position: Director

Appointed: 19 June 2019

Richard H.

Position: Director

Appointed: 01 December 2017

Gregory H.

Position: Secretary

Appointed: 16 June 2017

Gregory H.

Position: Director

Appointed: 07 July 2008

Anthony E.

Position: Secretary

Resigned: 09 July 1996

Simon S.

Position: Director

Appointed: 08 February 2016

Resigned: 31 August 2017

James E.

Position: Secretary

Appointed: 01 November 2006

Resigned: 16 June 2017

Christopher C.

Position: Secretary

Appointed: 31 October 2003

Resigned: 01 November 2006

Steven S.

Position: Director

Appointed: 20 June 2003

Resigned: 19 June 2019

Jenifer C.

Position: Secretary

Appointed: 07 February 2003

Resigned: 01 October 2003

Stephane G.

Position: Director

Appointed: 07 February 2003

Resigned: 20 June 2003

Annette F.

Position: Secretary

Appointed: 07 February 2003

Resigned: 31 October 2003

Jenifer C.

Position: Director

Appointed: 07 February 2003

Resigned: 01 October 2003

Stephen D.

Position: Director

Appointed: 12 October 2001

Resigned: 05 September 2005

Nicholas P.

Position: Director

Appointed: 18 September 2001

Resigned: 13 December 2002

Michael F.

Position: Director

Appointed: 16 February 2001

Resigned: 01 November 2006

Alan J.

Position: Director

Appointed: 16 February 2001

Resigned: 13 December 2002

Kay D.

Position: Director

Appointed: 16 February 2001

Resigned: 11 June 2008

Graham B.

Position: Director

Appointed: 16 February 2001

Resigned: 08 February 2016

Paul B.

Position: Director

Appointed: 16 February 2001

Resigned: 16 February 2001

David A.

Position: Director

Appointed: 16 February 2001

Resigned: 16 February 2001

Michael F.

Position: Director

Appointed: 26 April 2000

Resigned: 16 February 2001

Graham B.

Position: Director

Appointed: 05 January 2000

Resigned: 16 February 2001

Jean C.

Position: Director

Appointed: 25 March 1998

Resigned: 16 February 2001

Clifford T.

Position: Director

Appointed: 25 June 1997

Resigned: 24 April 1998

Alan J.

Position: Secretary

Appointed: 09 July 1996

Resigned: 13 December 2002

Alan J.

Position: Director

Appointed: 06 January 1995

Resigned: 16 February 2001

Barbara L.

Position: Secretary

Appointed: 23 September 1994

Resigned: 10 December 2001

Alan K.

Position: Director

Appointed: 13 January 1994

Resigned: 25 June 1997

Paul B.

Position: Director

Appointed: 13 January 1994

Resigned: 30 April 2011

Sarah J.

Position: Secretary

Appointed: 20 October 1993

Resigned: 26 August 1994

Paul W.

Position: Director

Appointed: 23 November 1991

Resigned: 06 January 1995

Anthony E.

Position: Director

Appointed: 23 November 1991

Resigned: 27 February 1996

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we established, there is Mitel Networks Holdings Limited from London, United Kingdom. This PSC is classified as "a corporate", 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.

Mitel Networks Holdings Limited

2 London Wall Place, 4th Floor, London, EC2Y 5AU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 04186471
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

Mitel Telecom March 9, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 7th, October 2023
Free Download (82 pages)

Company search