Syniverse Technologies Limited LONDON


Syniverse Technologies Limited is a private limited company registered at 18 Mansell Street, London E1 8AA. Incorporated on 1979-12-18, this 44-year-old company is run by 2 directors.
Director Sandra L., appointed on 01 March 2022. Director Tom F., appointed on 09 February 2015.
The company is officially classified as "wireless telecommunications activities" (SIC code: 61200). According to official data there was a change of name on 2004-03-08 and their previous name was Softwright Solutions Limited.
The last confirmation statement was sent on 2023-06-14 and the date for the following filing is 2024-06-28. Moreover, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Syniverse Technologies Limited Address / Contact

Office Address 18 Mansell Street
Town London
Post code E1 8AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01467614
Date of Incorporation Tue, 18th Dec 1979
Industry Wireless telecommunications activities
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Sandra L.

Position: Director

Appointed: 01 March 2022

Tom F.

Position: Director

Appointed: 09 February 2015

Andrew D.

Position: Director

Appointed: 01 March 2022

Resigned: 13 March 2023

Simeon I.

Position: Director

Appointed: 01 March 2022

Resigned: 20 January 2023

Robert R.

Position: Director

Appointed: 10 February 2016

Resigned: 17 April 2020

Bobbie R.

Position: Director

Appointed: 31 March 2014

Resigned: 10 February 2016

Martin P.

Position: Director

Appointed: 21 December 2011

Resigned: 31 March 2014

Jeffrey G.

Position: Director

Appointed: 01 July 2011

Resigned: 20 August 2014

David H.

Position: Director

Appointed: 01 July 2008

Resigned: 10 February 2016

Laura B.

Position: Director

Appointed: 02 June 2008

Resigned: 01 March 2023

Robert G.

Position: Director

Appointed: 31 May 2007

Resigned: 02 June 2008

Tony H.

Position: Director

Appointed: 09 January 2006

Resigned: 01 July 2011

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 16 December 2005

Resigned: 07 January 2016

Eugene B.

Position: Director

Appointed: 22 December 2003

Resigned: 30 September 2011

Raymond L.

Position: Director

Appointed: 22 December 2003

Resigned: 31 May 2007

Edward E.

Position: Director

Appointed: 22 December 2003

Resigned: 09 January 2006

Christopher N.

Position: Director

Appointed: 18 February 2002

Resigned: 06 September 2002

Craig A.

Position: Director

Appointed: 11 May 2001

Resigned: 16 October 2001

Douglas W.

Position: Director

Appointed: 11 May 2001

Resigned: 20 April 2004

Michael W.

Position: Director

Appointed: 11 May 2001

Resigned: 30 September 2005

Jennifer S.

Position: Secretary

Appointed: 11 May 2001

Resigned: 16 December 2005

Philip G.

Position: Director

Appointed: 31 July 2000

Resigned: 11 May 2001

Kirk I.

Position: Secretary

Appointed: 09 August 1999

Resigned: 11 May 2001

Kirk I.

Position: Director

Appointed: 09 August 1999

Resigned: 11 May 2001

Lorraine F.

Position: Director

Appointed: 10 August 1998

Resigned: 01 April 2000

Patrick D.

Position: Director

Appointed: 21 July 1998

Resigned: 09 August 1999

Alistair H.

Position: Director

Appointed: 03 April 1997

Resigned: 24 September 1999

Abogado Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 28 September 1995

Resigned: 15 June 2000

Kirk I.

Position: Director

Appointed: 28 September 1995

Resigned: 08 April 1996

Joseph S.

Position: Director

Appointed: 28 September 1995

Resigned: 31 July 2000

Terence O.

Position: Director

Appointed: 28 September 1995

Resigned: 21 July 1998

Riz S.

Position: Director

Appointed: 28 September 1995

Resigned: 10 August 1998

Martin H.

Position: Secretary

Appointed: 09 November 1993

Resigned: 28 September 1995

Jane T.

Position: Director

Appointed: 14 June 1991

Resigned: 18 April 1997

David T.

Position: Director

Appointed: 14 June 1991

Resigned: 28 September 1995

Colin G.

Position: Secretary

Appointed: 14 June 1991

Resigned: 09 November 1993

Paul F.

Position: Director

Appointed: 14 June 1991

Resigned: 15 September 1995

Martin A.

Position: Director

Appointed: 14 June 1991

Resigned: 03 April 1997

Colin W.

Position: Director

Appointed: 14 June 1991

Resigned: 28 September 1995

Timothy G.

Position: Director

Appointed: 14 June 1991

Resigned: 26 April 1996

Susan M.

Position: Director

Appointed: 16 May 1986

Resigned: 30 August 1993

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Cibernet Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,.

Cibernet Limited

18 Mansell Street, London, E1 8AA, 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 03074721
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Softwright Solutions March 8, 2004
Ssa Softwright May 16, 2001
Softwright Systems March 8, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 4th, October 2023
Free Download (16 pages)

Company search

Advertisements