Company Information for METASWITCH NETWORKS LTD
1 BLOSSOM YARD, FOURTH FLOOR, LONDON, E1 6RS,
|
Company Registration Number
01578918
Private Limited Company
Active |
Company Name | ||
---|---|---|
METASWITCH NETWORKS LTD | ||
Legal Registered Office | ||
1 BLOSSOM YARD FOURTH FLOOR LONDON E1 6RS Other companies in EN2 | ||
| ||
Previous Names | ||
|
Company Number | 01578918 | |
---|---|---|
Company ID Number | 01578918 | |
Date formed | 1981-08-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 18/12/2015 | |
Return next due | 15/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-08-05 06:46:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
METASWITCH NETWORKS PTY LTD | VIC 3000 | Active | Company formed on the 2015-06-23 | |
METASWITCH NETWORKS LTD (SINGAPORE BRANCH) | ROBINSON ROAD Singapore 068898 | Active | Company formed on the 2011-01-05 | |
METASWITCH NETWORKS LTD | Unknown | Company formed on the 2011-12-12 | ||
METASWITCH NETWORKS CORP | Delaware | Unknown | ||
METASWITCH NETWORKS SERVICE BROKER | Delaware | Unknown | ||
METASWITCH NETWORKS AS | Strandveien 15 LYSAKER 1366 | Active | Company formed on the 2000-01-31 | |
METASWITCH NETWORKS LTD | 11955 FREEDOM DR STE C1 RESTON VA 20190 | Active | Company formed on the 2011-11-21 | |
METASWITCH NETWORKS SERVICE BROKER TECHNOLOGIES CO | 1 MICROSOFT WAY REDMOND WA 98052 | Active | Company formed on the 2002-08-26 | |
METASWITCH NETWORKS CORP. | 1 MICROSOFT WAY REDMOND WA 98052 | Active | Company formed on the 2014-05-30 | |
METASWITCH NETWORKS CORP | Georgia | Unknown | ||
METASWITCH NETWORKS CORPORATION | California | Unknown | ||
METASWITCH NETWORKS LTD WHICH WILL DO BUSINESS IN CALIFORNIA AS DATA CONNECTION MNL | California | Unknown | ||
METASWITCH NETWORKS LTD | North Carolina | Unknown | ||
METASWITCH NETWORKS LIMITED | New Jersey | Unknown | ||
Metaswitch Networks Corporation of Virginia (USED IN VA BY: Metaswitch Networks Corp.) | 100 Shockoe Slip Fl 2 Richmond VA 23219-4100 | ACTIVE | Company formed on the 1984-10-25 | |
METASWITCH NETWORKS LTD. | 100 Shockoe Slip Fl 2 Richmond VA 23219-4100 | ACTIVE | Company formed on the 2012-02-28 | |
Metaswitch Networks Ltd | Indiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
VERSEC SECRETARIES LIMITED |
||
JASON AARON BREIN |
||
IAN STEWART FERGUSON |
||
JAMES GOETZ |
||
HANS MARTIN NIELSEN LUND |
||
GRAEME MACARTHUR |
||
STEPHEN PATRICK MULLANEY |
||
DEEP SHAH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN MAIRS |
Director | ||
JEFFREY ALLEN |
Director | ||
BENJAMIN HALES BALL |
Director | ||
JOHN CHRISTOPHER MAIRS |
Director | ||
JOHN WILFRED LAZAR |
Director | ||
JONATHAN SMITH |
Company Secretary | ||
STEPHEN HALSTEAD |
Company Secretary | ||
WILLIAM COUGHRAN JR |
Director | ||
KEVIN DENUCCIO |
Director | ||
DEREK WILLIAM BROOKER |
Company Secretary | ||
PHILIP JEREMY MCCONNELL |
Director | ||
COLIN MICHAEL DANCER |
Director | ||
ANTHONY MICHAEL DOWNES |
Director | ||
MICHAEL JEFFREY EVANS |
Director | ||
GRAEME MACARTHUR |
Director | ||
CHRISTOPHER JOHN MAIRS |
Director | ||
PHILIP JONATHAN MAY |
Director | ||
JOHN BENNETT PALOMBO |
Director | ||
CLIVE STANLEY PARTRIDGE |
Director | ||
GARY JOHN WALKER |
Director | ||
JOHN MARK COOPER |
Director | ||
NIGEL STUART RATCLIFFE |
Director | ||
CHRISTOPHER JOHN MAIRS |
Director | ||
ANDREW CHRISTOPHER EASTWOOD |
Director | ||
MARION EARL GETZ |
Director | ||
MARK LAWRENCE NORTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OPEN CLOUD UK LIMITED | Company Secretary | 2017-02-10 | CURRENT | 2006-02-13 | Active - Proposal to Strike off | |
OPEN CLOUD LIMITED | Company Secretary | 2017-02-10 | CURRENT | 2006-11-16 | Liquidation | |
SYNLAB HOLDCO III LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2015-06-19 | Active - Proposal to Strike off | |
SYNLAB BONDCO PLC | Company Secretary | 2016-04-01 | CURRENT | 2015-03-23 | Active | |
SYNLAB HOLDCO LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2015-06-04 | Active | |
SYNLAB UNSECURED BONDCO PLC | Company Secretary | 2016-04-01 | CURRENT | 2015-06-04 | Active | |
SYNLAB LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2015-06-09 | Active | |
AUGMENTED WORLD LIMITED | Company Secretary | 2014-05-01 | CURRENT | 2014-05-01 | Active | |
SPIRIT MASTERS LIMITED | Company Secretary | 2012-05-21 | CURRENT | 2012-05-21 | Active - Proposal to Strike off | |
GBS 2012 LIMITED | Company Secretary | 2012-04-24 | CURRENT | 2012-04-24 | Active | |
AGRECOLA LIMITED | Company Secretary | 2011-07-27 | CURRENT | 2011-07-27 | Dissolved 2017-01-03 | |
ACE DE NOVO LIMITED | Company Secretary | 2010-08-11 | CURRENT | 2010-08-11 | Active | |
MT DIGITAL MEDIA LIMITED | Company Secretary | 2009-08-01 | CURRENT | 2006-08-07 | Active | |
MEALS ON KEELS LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-05-31 | Active - Proposal to Strike off | |
DUBAI INTERNATIONAL CAPITAL (EUROPE) LIMITED | Company Secretary | 2008-12-22 | CURRENT | 2006-12-07 | Dissolved 2015-07-28 | |
VERSEC INCORPORATIONS LIMITED | Company Secretary | 2008-03-01 | CURRENT | 2001-11-22 | Active - Proposal to Strike off | |
VERSEC LIMITED | Company Secretary | 2008-03-01 | CURRENT | 2000-05-23 | Active | |
VERSEC NOMINEES LIMITED | Company Secretary | 2008-03-01 | CURRENT | 2001-11-22 | Active - Proposal to Strike off | |
IMPACT COATINGS (ABERDEEN) LIMITED | Company Secretary | 2007-07-25 | CURRENT | 2007-07-25 | Dissolved 2014-06-06 | |
JUST HOLLER LIMITED | Company Secretary | 2005-09-05 | CURRENT | 2005-09-05 | Active | |
BARNFIELD METASWITCH ACADEMY TRUST | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2014-11-25 | |
METASWITCH LIMITED | Director | 2002-05-30 | CURRENT | 2002-05-30 | Active - Proposal to Strike off | |
D.A.T.A. LIMITED | Director | 1995-11-27 | CURRENT | 1995-11-27 | Active - Proposal to Strike off | |
INFORMATION MACHINES LIMITED | Director | 1992-12-31 | CURRENT | 1982-02-09 | Active - Proposal to Strike off | |
STRATUS TOPCO LIMITED | Director | 2015-06-16 | CURRENT | 2015-06-16 | Dissolved 2015-11-24 | |
STRATUS MIDCO LIMITED | Director | 2015-06-16 | CURRENT | 2015-06-16 | Dissolved 2015-11-24 | |
STRATUS BIDCO LIMITED | Director | 2015-06-16 | CURRENT | 2015-06-16 | Dissolved 2015-11-24 | |
THE EAGLE WHARF RTM COMPANY LIMITED | Director | 2015-06-12 | CURRENT | 2009-04-06 | Active | |
BLUJAY TOPCO LIMITED | Director | 2012-04-25 | CURRENT | 2012-04-25 | Active - Proposal to Strike off | |
BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED | Director | 2012-04-18 | CURRENT | 2012-04-18 | Active - Proposal to Strike off | |
BLUJAY SOLUTIONS HOLDINGS LIMITED | Director | 2012-04-18 | CURRENT | 2012-04-18 | Active | |
SMF REALISATIONS HOLDINGS LIMITED | Director | 2011-04-06 | CURRENT | 2011-04-01 | Liquidation | |
FRANCISCO PARTNERS UK LIMITED | Director | 2007-08-02 | CURRENT | 2004-12-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Somerville Acquisition Uk Limited as a person with significant control on 2024-07-05 | ||
FULL ACCOUNTS MADE UP TO 31/08/23 | ||
CONFIRMATION STATEMENT MADE ON 16/12/23, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
FULL ACCOUNTS MADE UP TO 31/08/22 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/08/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/08/21 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/20 | |
CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Keith Ranger Dolliver on 2020-07-14 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-11-09 GBP 89.515647 | |
CAP-SS | Solvency Statement dated 20/10/20 | |
RES13 | Resolutions passed:Share premium account of the company be cancelled and the amount by which the share premium account is so reduced be credited to the reserves 20/10/2020ADOPT ARTICLESResolution of reduction in issued share capital... | |
RES10 | Resolutions passed:
| |
PSC02 | Notification of Somerville Acquisition Uk Limited as a person with significant control on 2020-07-14 | |
PSC09 | Withdrawal of a person with significant control statement on 2020-10-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/20 FROM C/O Reed Smith Corporate Services Limited the Broadgate Tower (Third Floor) 20 Primrose Street London EC2A 2RS England | |
SH08 | Change of share class name or designation | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 11/08/20 | |
AP04 | Appointment of Reed Smith Corporate Services Limited as company secretary on 2020-07-14 | |
AP01 | DIRECTOR APPOINTED MR KEITH RANGER DOLLIVER | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/20 FROM 100 Church Street Enfield Middlesex EN2 6BQ United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANS MARTIN NIELSEN LUND | |
TM02 | Termination of appointment of Versec Secretaries Limited on 2020-07-14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015789180016 | |
SH08 | Change of share class name or designation | |
SH08 | Change of share class name or designation | |
SH01 | 30/04/20 STATEMENT OF CAPITAL GBP 14672.929687 | |
SH08 | Change of share class name or designation | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015789180015 | |
SH08 | Change of share class name or designation | |
SH01 | 28/02/20 STATEMENT OF CAPITAL GBP 14672.596354 | |
SH08 | Change of share class name or designation | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19 | |
SH08 | Change of share class name or designation | |
SH01 | 31/12/19 STATEMENT OF CAPITAL GBP 14668.785021 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES | |
RP04SH01 | Second filing of capital allotment of shares GBP14,837.655757 | |
SH08 | Change of share class name or designation | |
SH08 | Change of share class name or designation | |
SH01 | 31/10/19 STATEMENT OF CAPITAL GBP 14656.345582 | |
RES01 | ADOPT ARTICLES 05/11/19 | |
SH08 | Change of share class name or designation | |
SH01 | 30/09/19 STATEMENT OF CAPITAL GBP 14856.043352 | |
SH08 | Change of share class name or designation | |
SH01 | 31/08/19 STATEMENT OF CAPITAL GBP 14851.52554 | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MR GRAEME MACARTHUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME MACARTHUR | |
AP01 | DIRECTOR APPOINTED MR GRAEME MACARTHUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KELVIN TREVOR BARBER | |
SH01 | 31/07/19 STATEMENT OF CAPITAL GBP 14847.67558 | |
AP01 | DIRECTOR APPOINTED MR KELVIN TREVOR BARBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME MACARTHUR | |
SH08 | Change of share class name or designation | |
SH01 | 31/05/19 STATEMENT OF CAPITAL GBP 14649.626687 | |
SH08 | Change of share class name or designation | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES | |
RES01 | ADOPT ARTICLES 03/09/18 | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 015789180017 | |
LATEST SOC | 04/06/18 STATEMENT OF CAPITAL;GBP 13989.370891 | |
SH01 | 14/05/18 STATEMENT OF CAPITAL GBP 13989.370891 | |
SH01 | 14/05/18 STATEMENT OF CAPITAL GBP 13989.370891 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MAIRS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015789180014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015789180013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17 | |
SH08 | Change of share class name or designation | |
AP04 | Appointment of Versec Secretaries Limited as company secretary on 2016-05-01 | |
LATEST SOC | 19/12/17 STATEMENT OF CAPITAL;GBP 13977.829735 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MR JASON AARON BREIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BALL | |
LATEST SOC | 12/10/17 STATEMENT OF CAPITAL;GBP 13965.887065 | |
SH01 | 31/05/17 STATEMENT OF CAPITAL GBP 13965.887065 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 015789180016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 015789180015 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 28/05/17 STATEMENT OF CAPITAL;GBP 13896.836362 | |
SH01 | 14/03/17 STATEMENT OF CAPITAL GBP 13896.836362 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 09/02/17 STATEMENT OF CAPITAL GBP 13882.595297 | |
SH01 | 15/11/16 STATEMENT OF CAPITAL GBP 13956.079355 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MAIRS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LAZAR | |
AP01 | DIRECTOR APPOINTED MR JOHN CHRISTOPHER MAIRS | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN MAIRS | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 26/04/16 TREASURY CAPITAL GBP 5925.27213 | |
ANNOTATION | Replacement | |
AR01 | 18/12/15 FULL LIST AMEND | |
ANNOTATION | Replaced | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JONATHAN SMITH | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 2115.08704 | |
SH19 | 11/04/16 STATEMENT OF CAPITAL GBP 2115.087040 | |
CAP-SS | SOLVENCY STATEMENT DATED 09/03/16 | |
RES13 | REDUCE SHARE PREM A/C 09/03/2016 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES13 | OTHER COMPANY BUSINESS 10/12/2015 | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 2130.639591 | |
AR01 | 18/12/15 FULL LIST | |
AR01 | 18/12/15 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 2254.530838 | |
SH01 | 13/10/15 STATEMENT OF CAPITAL GBP 2254.530838 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 09/10/2015 | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 1852.290021 | |
SH01 | 18/06/15 STATEMENT OF CAPITAL GBP 1852.290021 | |
SH01 | 18/06/15 STATEMENT OF CAPITAL GBP 1852.290021 | |
SH01 | 18/06/15 STATEMENT OF CAPITAL GBP 1852.290021 | |
RP04 | SECOND FILING WITH MUD 18/12/14 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 18/12/12 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 18/12/13 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 18/12/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES13 | AUTHORITY TO REPURCHASE 25/08/2015 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RP04 | SECOND FILING WITH MUD 18/12/10 FOR FORM AR01 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AP01 | DIRECTOR APPOINTED HANS MARTIN NIELSEN LUND | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 1862.660343 | |
AR01 | 18/12/14 FULL LIST | |
AR01 | 18/12/14 FULL LIST | |
SH01 | 24/10/14 STATEMENT OF CAPITAL GBP 1862.660329 | |
AP03 | SECRETARY APPOINTED MR JONATHAN SMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN HALSTEAD | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
SH06 | 01/09/14 STATEMENT OF CAPITAL GBP 1845.798478 | |
SH06 | 07/08/14 STATEMENT OF CAPITAL GBP 1845.759568 | |
SH01 | 20/10/14 STATEMENT OF CAPITAL GBP 1862.758518 | |
SH01 | 08/10/14 STATEMENT OF CAPITAL GBP 1862.525185 | |
SH01 | 04/09/14 STATEMENT OF CAPITAL GBP 1845.858518 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 01/09/14 STATEMENT OF CAPITAL GBP 1845.858518 | |
SH01 | 29/08/14 STATEMENT OF CAPITAL GBP 1845.778185 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PATRICK MULLANEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM COUGHRAN JR | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 1843.375566 | |
SH06 | 19/03/14 STATEMENT OF CAPITAL GBP 1843.375566 | |
ANNOTATION | Inconsistency | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH01 | 21/07/13 STATEMENT OF CAPITAL GBP 1843.400733 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/2014 FROM, 13 STATION ROAD, FINCHLEY, LONDON, N3 2SB | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN DENUCCIO | |
AR01 | 18/12/13 FULL LIST | |
SH06 | 04/02/14 STATEMENT OF CAPITAL GBP 1846.190468 | |
SH06 | 04/02/14 STATEMENT OF CAPITAL GBP 1846.356662 | |
SH06 | 04/02/14 STATEMENT OF CAPITAL GBP 1844.33409 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 13/07/13 STATEMENT OF CAPITAL GBP 1846.691275 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 15/05/13 STATEMENT OF CAPITAL GBP 1844.656569 | |
AR01 | 18/12/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 015789180014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 015789180013 | |
SH06 | 20/08/13 STATEMENT OF CAPITAL GBP 1843.891475 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
ELRES S369(4) | S369(4) SHT NOTICE MEET 21/02/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 10/04/13 STATEMENT OF CAPITAL GBP 1843.769759 | |
SH06 | 09/04/13 STATEMENT OF CAPITAL GBP 1842.959627 | |
SH06 | 09/04/13 STATEMENT OF CAPITAL GBP 1842.945849 | |
SH06 | 09/04/13 STATEMENT OF CAPITAL GBP 1842.860259 | |
SH06 | 28/03/13 STATEMENT OF CAPITAL GBP 1844.160875 | |
SH06 | 28/03/13 STATEMENT OF CAPITAL GBP 1844.678468 | |
SH06 | 28/03/13 STATEMENT OF CAPITAL GBP 1843.731435 | |
SH06 | 28/03/13 STATEMENT OF CAPITAL GBP 1848.785024 | |
SH06 | 28/03/13 STATEMENT OF CAPITAL GBP 1849.001350 | |
SH06 | 28/03/13 STATEMENT OF CAPITAL GBP 1846.274274 | |
SH06 | 28/03/13 STATEMENT OF CAPITAL GBP 1849.562156 | |
AR01 | 18/12/12 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 18/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DENUCCIO / 17/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GOETZ / 17/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN HALES BALL / 17/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEEP SHAH / 17/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MACARTHUR / 17/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILFRED LAZAR / 17/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN STEWART FERGUSON / 17/12/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HALSTEAD / 17/12/2011 | |
RES13 | TERMS OF CONTRACT AUTHORISED 09/03/2011 | |
SH02 | SUB-DIVISION 30/08/10 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 30/08/2010 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 17 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS AGENT AND TRUSTEE FOR THE SECURED PARTIES | ||
Outstanding | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT | ||
Outstanding | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT FOR THE SECURED PARTIES | ||
Outstanding | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT FOR THE SECURED PARTIES | ||
DEBENTURE | Outstanding | HSBC BANK PLC (THE SECURITY AGENT) | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC (THE SECURITY AGENT) | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MEM OF CHARGE ON CASH DEPOSITS | Satisfied | FENNOSKANDIA BANK LIMITED | |
MEMORANDUM OF CHARGE ON DEPOSITS OF CASH | Satisfied | FENNOSCANDIA BANK LIMITED | |
LEGAL CHARGE | Satisfied | THE CANADA LIFE ASSURANCE COMPANY | |
CHARGE OVER DEPOSIT ACCOUNT | Satisfied | THE CANADA LIFE ASSURANCE COMPANY | |
DEBENTURE | Satisfied | FENNOSCANDIA LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on METASWITCH NETWORKS LTD
METASWITCH NETWORKS LTD owns 8 domain names.
data-connection.co.uk datcon.co.uk dataconnection.co.uk dataconnections.co.uk metaswitch.co.uk metaswitchnetworks.co.uk datacon.co.uk applewarehouse.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as METASWITCH NETWORKS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |