Telensa Holdings Limited CAMBRIDGE


Founded in 2015, Telensa Holdings, classified under reg no. 09833747 is an active company. Currently registered at Iconix 3 London Road CB22 3EG, Cambridge the company has been in the business for 9 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Prabhu S., Bren L. and Andrew G.. Of them, Andrew G. has been with the company the longest, being appointed on 1 July 2021 and Prabhu S. has been with the company for the least time - from 15 August 2023. 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.

Telensa Holdings Limited Address / Contact

Office Address Iconix 3 London Road
Office Address2 Pampisford
Town Cambridge
Post code CB22 3EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09833747
Date of Incorporation Tue, 20th Oct 2015
Industry Wireless telecommunications activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 1st Nov 2023 (2023-11-01)
Last confirmation statement dated Tue, 18th Oct 2022

Company staff

Prabhu S.

Position: Director

Appointed: 15 August 2023

Bren L.

Position: Director

Appointed: 10 September 2021

Andrew G.

Position: Director

Appointed: 01 July 2021

Åsa W.

Position: Director

Appointed: 10 September 2021

Resigned: 15 August 2023

Ian M.

Position: Director

Appointed: 17 March 2020

Resigned: 01 July 2021

Brent H.

Position: Director

Appointed: 18 December 2019

Resigned: 10 September 2021

Julian S.

Position: Director

Appointed: 20 March 2019

Resigned: 29 February 2020

William W.

Position: Director

Appointed: 20 March 2019

Resigned: 04 September 2020

Josephine S.

Position: Secretary

Appointed: 21 January 2016

Resigned: 10 September 2021

William G.

Position: Director

Appointed: 21 December 2015

Resigned: 20 March 2019

William F.

Position: Director

Appointed: 21 December 2015

Resigned: 29 February 2020

Martin M.

Position: Director

Appointed: 21 December 2015

Resigned: 17 December 2020

Patrick S.

Position: Director

Appointed: 21 December 2015

Resigned: 01 July 2021

Timothy J.

Position: Director

Appointed: 20 October 2015

Resigned: 20 March 2019

Richard B.

Position: Director

Appointed: 20 October 2015

Resigned: 20 October 2015

Huntsmoor Limited

Position: Corporate Director

Appointed: 20 October 2015

Resigned: 20 October 2015

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 20 October 2015

Resigned: 20 October 2015

Ian M.

Position: Director

Appointed: 20 October 2015

Resigned: 21 December 2015

Colin S.

Position: Director

Appointed: 20 October 2015

Resigned: 21 December 2015

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 20 October 2015

Resigned: 20 October 2015

David C.

Position: Secretary

Appointed: 20 October 2015

Resigned: 21 January 2016

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Signify Holding B.v. from Eindhoven, Netherlands. This PSC is categorised as "a the entity has the right to exercise, or actually exercises significant influence or control over the 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 persons with significant control register is Environmental Technologies Fund 2 Lp that entered London, England as the official address. This PSC has a legal form of "a management fund" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Signify Holding B.V.

High Tech Campus 48 5656 Ae, Eindhoven, Netherlands

Legal authority Governed And Construed In Accordance With The Laws Of The Netherlands
Legal form The Entity Has The Right To Exercise, Or Actually Exercises Significant Influence Or Control Over The Company
Notified on 1 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Environmental Technologies Fund 2 Lp

20 Berkeley Square, London, W1J 6EQ, England

Legal authority Private Limited Company
Legal form Management Fund
Notified on 19 October 2016
Ceased on 1 July 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 9th, October 2023
Free Download (21 pages)

Company search

Advertisements