Active
Company Information for KALEYRA UK LIMITED
30 St Mary Axe, Level 34, London, EC3A 8EP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
KALEYRA UK LIMITED | ||||
Legal Registered Office | ||||
30 St Mary Axe Level 34 London EC3A 8EP Other companies in SE1 | ||||
Previous Names | ||||
|
Company Number | 08789165 | |
---|---|---|
Company ID Number | 08789165 | |
Date formed | 2013-11-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-03-31 | |
Account next due | 2025-12-31 | |
Latest return | 2024-08-22 | |
Return next due | 2025-09-05 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB177711683 |
Last Datalog update: | 2025-02-20 10:05:42 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES CONTINENZA |
||
DENISSE GOLDBARG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SURASH PATEL |
Director | ||
JOHN CHRISTOPHER HASSETT |
Company Secretary | ||
WILLIAM AARON BOWLDS |
Director | ||
CONSTANCE ALEXANDRA MCFADDEN |
Company Secretary | ||
JAY SHETH |
Director | ||
MARISA J. BEENEY |
Director | ||
SCOTT EISENBERG |
Director | ||
GSO MMBU ACQUISITION LLC |
Director |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24 | ||
Director's details changed for Mauro Carobene on 2024-08-28 | ||
CONFIRMATION STATEMENT MADE ON 22/08/24, WITH NO UPDATES | ||
CESSATION OF KALEYRA, INC. AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of a person with significant control statement | ||
Previous accounting period extended from 31/12/23 TO 31/03/24 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
Company name changed mgage europe LIMITED\certificate issued on 07/09/22 | ||
CERTNM | Company name changed mgage europe LIMITED\certificate issued on 07/09/22 | |
CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/22 FROM First Floor, 35 Great St. Helen's London EC3A 6AP England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/21, WITH UPDATES | |
PSC07 | CESSATION OF MGAGE LLC AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Kaleyra, Inc. as a person with significant control on 2021-06-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISSE GOLDBARG | |
AP01 | DIRECTOR APPOINTED MR DARIO CALOGERO | |
PSC07 | CESSATION OF DENISSE GOLDBARG AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/20 FROM 10th Floor 11 York Road London SE1 7NX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES | |
SH01 | 21/12/18 STATEMENT OF CAPITAL GBP 30 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SURASH PATEL | |
TM02 | Termination of appointment of John Christopher Hassett on 2016-09-23 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED DENISSE GOLDBARG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM AARON BOWLDS | |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 22.04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 22.04 | |
AR01 | 25/11/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Constance Alexandra Mcfadden on 2015-11-26 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
RES15 | CHANGE OF NAME 07/09/2015 | |
CERTNM | Company name changed gso mmbu private company LIMITED\certificate issued on 09/09/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087891650002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087891650001 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AA01 | Current accounting period shortened from 31/12/14 TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR JAMES CONTINENZA | |
AP01 | DIRECTOR APPOINTED MR WILLIAM AARON BOWLDS | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 22.04 | |
SH19 | Statement of capital on 2015-08-17 GBP 22.04 | |
SH20 | Statement by Directors | |
CAP-SS | SOLVENCY STATEMENT DATED 07/08/15 | |
RES13 | SHARE PREMIUM ACCOUNT REDUCED TO £0. 12/08/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAY SHETH | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087891650003 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 087891650003 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 087891650003 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 087891650003 | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 22.04 | |
AR01 | 25/11/14 FULL LIST | |
AA01 | CURREXT FROM 30/11/2014 TO 31/12/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087891650004 | |
RP04 | SECOND FILING FOR FORM SH01 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
AP01 | DIRECTOR APPOINTED MR JAY SHETH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT EISENBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GSO MMBU ACQUISITION LLC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARISA BEENEY | |
AP01 | DIRECTOR APPOINTED MR SURASH PATEL | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
SH01 | 21/01/14 STATEMENT OF CAPITAL GBP 10 | |
SH01 | 03/02/14 STATEMENT OF CAPITAL GBP 10 | |
SH01 | 21/01/14 STATEMENT OF CAPITAL GBP 10 | |
SH01 | 20/01/14 STATEMENT OF CAPITAL GBP 10 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2014 FROM GSO CAPITAL PARTNERS INTERNATIONAL LLP 40 BERKELY SQUARE 1ST FLOOR LONDON W1J 5AL UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED JOHN CHRISTOPHER HASSETT | |
AP03 | SECRETARY APPOINTED CONSTANCE ALEXANDRA MCFADDEN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087891650003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087891650002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087891650001 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Satisfied | NICHOLAS GUY EDWARDS | ||
Satisfied | U.S. BANK, NATIONAL ASSOCIATION AS AGENT AND TRUSTEE FOR EACH OF THE SECURED PARTIES (THE COLLATERAL AGENT) | ||
Satisfied | U.S. BANK, NATIONAL ASSOCIATION AS AGENT FOR EACH OF THE SECURED PARTIES (THE COLLATERAL AGENT) |
|
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 KALEYRA UK LIMITED
The top companies supplying to UK government with the same SIC code (61200 - Wireless telecommunications activities) as KALEYRA UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | ||
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | ||
![]() | 84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | ||
![]() | 84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 85238099 | Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37) | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 85258099 | Video camera recorders able to record television programmes and sound and images taken by the television camera | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |