Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAVENIR IPA UK LIMITED
Company Information for

MAVENIR IPA UK LIMITED

1010 CAMBOURNE BUSINESS PARK, CAMBOURNE, CAMBRIDGE, CB23 6DP,
Company Registration Number
03400157
Private Limited Company
Active

Company Overview

About Mavenir Ipa Uk Ltd
MAVENIR IPA UK LIMITED was founded on 1997-07-08 and has its registered office in Cambridge. The organisation's status is listed as "Active". Mavenir Ipa Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MAVENIR IPA UK LIMITED
 
Legal Registered Office
1010 CAMBOURNE BUSINESS PARK
CAMBOURNE
CAMBRIDGE
CB23 6DP
Other companies in CB23
 
Previous Names
IP.ACCESS LIMITED26/08/2021
Filing Information
Company Number 03400157
Company ID Number 03400157
Date formed 1997-07-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB876323503  
Last Datalog update: 2023-12-05 07:55:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAVENIR IPA UK LIMITED
Is this data useful to you?
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.

Company Officers of MAVENIR IPA UK LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHE JEAN BATAILLARD
Director 2015-08-13
ANTHONY FOX
Director 2017-07-19
SAMER SOUHAIL SALTY
Director 2015-07-27
RICHARD JAMES STAVELEY
Director 2018-04-01
ANDREA TRAVERSONE
Director 2015-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM GORDON
Director 2015-07-27 2018-03-31
ANDREW THOMSON WHITING
Director 2015-07-27 2017-07-19
STEVEN JUSTIN DUNN-MASSEY
Company Secretary 2013-09-04 2016-07-14
STEVEN JUSTIN DUNN-MASSEY
Director 2013-09-04 2016-07-14
SIMON JAMES BROWN
Director 2011-04-01 2015-07-27
MILES ALEXANDER LYELL KIRBY
Director 2013-07-01 2015-07-27
STEPHEN LOWERY
Director 2013-07-01 2015-07-27
ANDREA TRAVERSONE
Director 2007-02-13 2015-07-27
TERESA MARY VEGA
Director 2010-07-08 2015-07-27
BASTIA RABELAIS
Director 2007-02-13 2015-05-28
TIMOTHY ARTHUR
Company Secretary 2011-01-20 2013-07-31
TIMOTHY ARTHUR
Director 2011-01-20 2013-07-31
STEPHEN ROBERT MALLINSON
Director 2000-07-25 2011-03-31
JAMES ANTHONY JONES
Company Secretary 2006-06-05 2011-01-20
JAMES ANTHONY JONES
Director 2007-02-12 2011-01-20
ANDREW HENRY ROBERTS
Director 2007-02-12 2010-04-30
MASSIMO MIGLIUOLO
Director 2007-06-01 2008-04-27
BRUCE KIRKPATRICK ANDERSON
Company Secretary 2000-10-05 2006-06-04
ANTHONY JOHN MILBOURN
Director 1999-10-25 2006-05-17
NICHOLAS DOUGALL JOHNSON
Director 1999-10-25 2006-03-22
IAN JAMES SUTHERLAND
Company Secretary 1997-10-30 2000-10-05
DAVID CHARLES CONNELL
Director 1997-10-30 1999-10-25
KEITH GARDNER
Director 1997-10-30 1999-10-25
CHRISTOPHER GEOFFREY VAN ESSEN
Director 1997-10-30 1999-10-25
ABBEY NOMINEES LIMITED
Company Secretary 1997-07-08 1997-10-30
ABBEY DIRECTORS LIMITED
Director 1997-07-08 1997-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHE JEAN BATAILLARD WIRELESS NETWORK SERVICES LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active
CHRISTOPHE JEAN BATAILLARD WIRELESS NETWORK DEVELOPMENTS (UK) LIMITED Director 2016-12-21 CURRENT 2016-10-19 In Administration
CHRISTOPHE JEAN BATAILLARD LOKA SYSTEMS LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active
SAMER SOUHAIL SALTY GF III GENERAL PARTNER LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active
SAMER SOUHAIL SALTY CLEANTECH II GENERAL PARTNER LIMITED Director 2012-09-18 CURRENT 2012-09-18 Active - Proposal to Strike off
SAMER SOUHAIL SALTY CLEANTECH I GENERAL PARTNER LIMITED Director 2012-09-18 CURRENT 2012-09-18 Active - Proposal to Strike off
SAMER SOUHAIL SALTY REEIF II GENERAL PARTNER LIMITED Director 2012-01-24 CURRENT 2012-01-24 Active
SAMER SOUHAIL SALTY CLEANTECH GP II LIMITED Director 2008-10-06 CURRENT 2008-07-22 Active - Proposal to Strike off
SAMER SOUHAIL SALTY CE SCOTLAND II LIMITED Director 2008-09-23 CURRENT 2008-09-23 Active
SAMER SOUHAIL SALTY CLEANTECH GP LIMITED Director 2005-09-12 CURRENT 2004-12-09 Active - Proposal to Strike off
SAMER SOUHAIL SALTY CE SCOTLAND LIMITED Director 2005-09-02 CURRENT 2005-08-10 Active - Proposal to Strike off
SAMER SOUHAIL SALTY ZOUK VENTURES LIMITED Director 1999-05-07 CURRENT 1999-04-20 Active
RICHARD JAMES STAVELEY IP.ACCESS PRESENCE LIMITED Director 2018-04-01 CURRENT 2015-10-29 Liquidation
RICHARD JAMES STAVELEY SHERBOURNE WOLFHANGER LIMITED Director 2018-03-09 CURRENT 2017-05-19 Liquidation
RICHARD JAMES STAVELEY IRONSEE LTD Director 2017-11-23 CURRENT 2017-11-23 Active
ANDREA TRAVERSONE ZIP WIRELESS LIMITED Director 2015-12-02 CURRENT 2015-07-02 Liquidation
ANDREA TRAVERSONE AMADEUS CAPITAL PARTNERS (NOMINEE) LTD Director 2009-12-11 CURRENT 2003-11-26 Active
ANDREA TRAVERSONE NUJIRA LTD. Director 2006-01-09 CURRENT 2002-10-22 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-10-17AAFULL ACCOUNTS MADE UP TO 31/01/22
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-08-26RES15CHANGE OF COMPANY NAME 26/08/21
2021-07-20AAFULL ACCOUNTS MADE UP TO 31/01/21
2020-12-16AA01Current accounting period shortened from 31/03/21 TO 31/01/21
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2020-10-15PSC02Notification of Mavenir Systems Limited as a person with significant control on 2020-09-27
2020-10-15PSC07CESSATION OF ZIP WIRELESS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-13MEM/ARTSARTICLES OF ASSOCIATION
2020-10-13RES01ADOPT ARTICLES 13/10/20
2020-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/20 FROM 1010 Cambourne Business Park Cambourne Cambridge CB23 6DW England
2020-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034001570007
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM Building 2020 Cambourne Business Park Cambourne Cambs CB23 6DW
2020-09-30AP01DIRECTOR APPOINTED MR ROBIN JAMES THORN
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA TRAVERSONE
2020-07-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034001570006
2019-06-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-12-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-04-04AP01DIRECTOR APPOINTED MR RICHARD JAMES STAVELEY
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM GORDON
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-08-15AP01DIRECTOR APPOINTED MR ANTHONY FOX
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON WHITING
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 5439674.3
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JUSTIN DUNN-MASSEY
2016-08-02TM02Termination of appointment of Steven Justin Dunn-Massey on 2016-07-14
2015-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-16AP01DIRECTOR APPOINTED MR ANDREA TRAVERSONE
2015-12-14RES12VARYING SHARE RIGHTS AND NAMES
2015-12-14RES01ADOPT ARTICLES 14/12/15
2015-12-14SH02SUB-DIVISION 26/10/15
2015-12-14SH08Change of share class name or designation
2015-12-14SH02SUB-DIVISION 26/10/15
2015-12-14RES13Resolutions passed:
  • Sub division 26/10/2015
  • ADOPT ARTICLES
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 5439674.3
2015-11-10AR0101/11/15 ANNUAL RETURN FULL LIST
2015-08-25AP01DIRECTOR APPOINTED MR CHRISTOPHE JEAN BATAILLARD
2015-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES BROWN
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA TRAVERSONE
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR TERESA VEGA
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MILES KIRBY
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOWERY
2015-07-29AP01DIRECTOR APPOINTED MR ANDREW WHITING
2015-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 034001570007
2015-07-28AP01DIRECTOR APPOINTED MR MALCOLM GORDON
2015-07-28AP01DIRECTOR APPOINTED MR SAMER SOUHAIL SALTY
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 5439674.3
2015-07-03AR0103/07/15 FULL LIST
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR BASTIA RABELAIS
2015-03-03RES01ADOPT ARTICLES 10/02/2015
2015-03-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-10RES01ADOPT ARTICLES 11/11/2014
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 5438309.3
2014-07-08AR0105/07/14 FULL LIST
2014-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 034001570006
2014-01-22SH0112/12/13 STATEMENT OF CAPITAL GBP 5438309.3
2013-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-07SH0105/11/13 STATEMENT OF CAPITAL GBP 5318696.8
2013-10-10RES13ALOTT SHARES 27/09/2013
2013-10-10RES01ADOPT ARTICLES 27/09/2013
2013-10-03SH0127/09/13 STATEMENT OF CAPITAL GBP 4678314.3
2013-09-06AP03SECRETARY APPOINTED MR STEVEN JUSTIN DUNN-MASSEY
2013-09-06AP01DIRECTOR APPOINTED MR STEVEN JUSTIN DUNN-MASSEY
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ARTHUR
2013-08-01TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY ARTHUR
2013-07-08AR0105/07/13 FULL LIST
2013-07-04AP01DIRECTOR APPOINTED MR STEPHEN LOWERY
2013-07-04AP01DIRECTOR APPOINTED MR MILES ALEXANDER LYELL KIRBY
2012-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-05RES01ADOPT ARTICLES 18/09/2012
2012-10-05RES1418/09/2012
2012-07-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-06AR0105/07/12 FULL LIST
2012-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-01RES01ADOPT ARTICLES 12/10/2011
2011-11-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-27SH0126/10/11 STATEMENT OF CAPITAL GBP 3567602.43
2011-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-13AR0108/07/11 FULL LIST
2011-06-17AP01DIRECTOR APPOINTED MR SIMON JAMES BROWN
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MALLINSON
2011-03-11AP03SECRETARY APPOINTED MR TIMOTHY ARTHUR
2011-03-11AP01DIRECTOR APPOINTED MR TIMOTHY ARTHUR
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JONES
2011-01-26TM02APPOINTMENT TERMINATED, SECRETARY JAMES JONES
2011-01-26Annotation
2010-11-04AP01DIRECTOR APPOINTED MS TERESA MARY VEGA
2010-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-09AR0108/07/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT MALLINSON / 08/07/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY JONES / 08/07/2010
2010-07-09CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BASTIA RABELAIS / 08/07/2010
2010-06-23SH0118/06/10 STATEMENT OF CAPITAL GBP 2853134.56
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS
2010-05-11RES01ADOPT ARTICLES 23/04/2010
2010-05-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-11SH0104/05/10 STATEMENT OF CAPITAL GBP 2833438.06
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MASSIMO MIGLIUOLO
2009-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-13363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-06-01123NC INC ALREADY ADJUSTED 12/05/09
2009-06-01RES01ADOPT ARTICLES 12/05/2009
2009-06-01RES04GBP NC 2100592/2343948.31 12/05/2009
2009-06-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-12363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-04-04123NC INC ALREADY ADJUSTED 27/03/08
2008-04-04RES01ADOPT ARTICLES 27/03/2008
2008-04-04RES04GBP NC 2027020/2100592 27/03/2008
2008-03-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-08123NC INC ALREADY ADJUSTED 17/12/07
2008-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-01363aRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-08-01287REGISTERED OFFICE CHANGED ON 01/08/07 FROM: BUILDING 2020 CAMBOURNE BUSINESS PARK CAMBOURNE CAMBS CB23 6DW
2007-08-01288cDIRECTOR'S PARTICULARS CHANGED
2007-08-01190LOCATION OF DEBENTURE REGISTER
2007-08-01353LOCATION OF REGISTER OF MEMBERS
2007-08-01288cDIRECTOR'S PARTICULARS CHANGED
2007-08-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MAVENIR IPA UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAVENIR IPA UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-27 Outstanding ZIP WIRELESS LIMITED
2014-07-03 Outstanding HARBERT EUROPEAN SPECIALITY LENDING COMPANY LIMITED
DEBENTURE 2012-02-15 Outstanding SILICON VALLEY BANK
DEBENTURE 2012-02-15 Satisfied SILICON VALLEY BANK
DEBENTURE 2009-05-12 Satisfied KREOS CAPITAL III (LUXEMBOURG) SARL
DEBENTURE 2008-03-13 Satisfied KREOS CAPITAL III (LUXEMBOURG) S.A.R.L
DEBENTURE 2007-05-14 Satisfied KREOS CAPITAL III (LUXEMBOURG) S.A.R.L.
Intangible Assets
Patents

Intellectual Property Patents Registered by MAVENIR IPA UK LIMITED

MAVENIR IPA UK LIMITED has registered 33 patents

GB2368752 , GB2365280 , GB2478521 , GB2463074 , GB2370722 , GB2478447 , GB2477537 , GB2480432 , GB2364857 , GB2402023 , GB2481213 , GB2456503 , GB2378612 , GB2394864 , GB2498842 , GB2496585 , GB2469309 , GB2463251 , GB2375022 , GB2502340 , GB2456783 , GB2467140 , GB2457029 , GB2465402 , GB2464259 , GB2500298 , GB2495700 , GB2365281 , GB2402022 , GB2471955 ,

Domain Names

MAVENIR IPA UK LIMITED owns 2 domain names.

ipaccess.co.uk   femto3g.co.uk  

Trademarks

Trademark applications by MAVENIR IPA UK LIMITED

MAVENIR IPA UK LIMITED is the Original Applicant for the trademark NANOLTE ™ (86149614) through the USPTO on the 2013-12-20
Computer software for use in the operation of mobile and wireless voice and data communications networks; Computer microchips; Telecommunication apparatus and instruments, namely, cordless, mobile, cellular, and digital telephones, base transceiver stations, base station controllers, antennas, and mobile switching centers; Radio telephones; Modems; Multiplexers; Insulated telecommunication cables; Pre-recorded magnetic data carriers and pre-recorded recording discs, both used in the operation of mobile and wireless voice and data communications networks; Parts and fittings for the aforementioned goods
MAVENIR IPA UK LIMITED is the Original Applicant for the trademark PRESENCECELL ™ (86748160) through the USPTO on the 2015-09-04
Telecommunication base stations designed to capture location and identity information from smartphones
MAVENIR IPA UK LIMITED is the Original registrant for the trademark IP.ACCESS ™ (76472410) through the USPTO on the 2002-12-03
Computer software for use in the operation of mobile and wireless voice and data communications networks; computer microchips; telecommunication apparatus and instruments, namely, [ cordless, mobile, cellular, and digital telephones,] base transceiver stations, base station controllers, antennas, and mobile switching centers; [ radio telephones;] modems; multiplexers; insulated telecommunication cables; pre-recorded magnetic data carriers and pre-recorded recording discs, both used in the operation of mobile and wireless voice and data communications networks; parts and fittings for the aforementioned goods
MAVENIR IPA UK LIMITED is the Original registrant for the trademark NANOBTS ™ (76096868) through the USPTO on the 2000-07-26
Telecommunication apparatus and instruments, comprised of, cellular radio and telecommunications systems, comprised of, transmitters, receivers and antennas; apparatus and instruments, comprised of , radio and telecommunications transmitters and receivers, computer hardware and software for use in delivering data and voice communication services, all for use in telephone exchanges; base stations for telephone networks for use in supporting multiple interfaces in cellular radio and telecommunications systems; apparatus for the transmission and reproduction of sound and images, comprised of cellular base stations, vehicular transceiver, telephone transmitters and receivers; parts for all the aforesaid goods
Income
Government Income
We have not found government income sources for MAVENIR IPA UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as MAVENIR IPA UK LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where MAVENIR IPA UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAVENIR IPA UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
MAVENIR IPA UK LIMITED has been awarded 2 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 322,750

CategoryAward Date Award/Grant
International partnership building and support to dialogues : 2013-01-01 € 90,250
Future Internet Research Experimentation (FIRE) : 2013-01-01 € 232,500

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.