AVAYA UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AVAYA UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04036659

Incorporation date

14/07/2000

Size

Full

Contacts

Registered address

Registered address

45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2000)
dot icon08/10/2025
Termination of appointment of Ena Jennifer Hunter as a secretary on 2025-09-30
dot icon08/10/2025
Termination of appointment of Indira Stacey as a director on 2025-09-30
dot icon08/10/2025
Termination of appointment of Steve Joyner as a director on 2025-09-30
dot icon08/10/2025
Termination of appointment of Ena Jennifer Hunter as a director on 2025-09-30
dot icon08/10/2025
Appointment of Mr Cameron Iain Thomson as a director on 2025-09-30
dot icon04/10/2025
Full accounts made up to 2024-09-30
dot icon23/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon22/05/2025
Second filing of a statement of capital following an allotment of shares on 2024-04-26
dot icon13/05/2025
Statement of capital following an allotment of shares on 2024-04-26
dot icon11/11/2024
Full accounts made up to 2023-09-30
dot icon25/06/2024
Confirmation statement made on 2024-06-22 with updates
dot icon29/04/2024
Statement by Directors
dot icon29/04/2024
Solvency Statement dated 26/04/24
dot icon29/04/2024
Resolutions
dot icon29/04/2024
Statement of capital on 2024-04-29
dot icon26/10/2023
Full accounts made up to 2022-09-30
dot icon23/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon14/04/2023
Director's details changed for Lee Hastings on 2013-06-30
dot icon06/07/2022
Full accounts made up to 2021-09-30
dot icon28/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon22/06/2022
Director's details changed for Mr Steve Joyner on 2022-06-14
dot icon22/06/2022
Director's details changed for Ena Jennifer Hunter on 2022-06-14
dot icon22/06/2022
Secretary's details changed for Ena Jennifer Hunter on 2022-06-14
dot icon14/06/2022
Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 2022-06-14
dot icon03/09/2021
Full accounts made up to 2020-09-30
dot icon06/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon07/07/2020
Full accounts made up to 2019-09-30
dot icon02/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon19/02/2020
Appointment of Miss Indira Stacey as a director on 2020-02-11
dot icon11/02/2020
Termination of appointment of Stephen John Wright as a director on 2020-02-11
dot icon11/10/2019
Appointment of Mr Steve Joyner as a director on 2019-10-01
dot icon30/09/2019
Termination of appointment of Ioan Griffith Macrae as a director on 2019-09-30
dot icon09/07/2019
Full accounts made up to 2018-09-30
dot icon27/06/2019
Confirmation statement made on 2019-06-22 with updates
dot icon07/10/2018
Full accounts made up to 2018-03-31
dot icon02/10/2018
Previous accounting period shortened from 2019-03-31 to 2018-09-30
dot icon12/07/2018
Confirmation statement made on 2018-06-22 with updates
dot icon07/02/2018
Full accounts made up to 2017-03-31
dot icon20/12/2017
Registration of charge 040366590002, created on 2017-12-15
dot icon20/12/2017
Satisfaction of charge 040366590001 in full
dot icon28/06/2017
Previous accounting period extended from 2016-09-30 to 2017-03-31
dot icon27/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon27/06/2017
Notification of a person with significant control statement
dot icon21/02/2017
Appointment of Ioan Griffith Macrae as a director on 2017-02-08
dot icon24/01/2017
Termination of appointment of Steven Kevin Rafferty as a director on 2017-01-19
dot icon04/07/2016
Full accounts made up to 2015-09-30
dot icon27/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon19/04/2016
Appointment of Mr Steven Kevin Rafferty as a director on 2016-03-31
dot icon31/03/2016
Termination of appointment of Simon Christopher John Culmer as a director on 2016-03-31
dot icon16/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon22/06/2015
Appointment of Ena Jennifer Hunter as a director on 2015-06-22
dot icon22/06/2015
Termination of appointment of Koldobika Arnold Loidi as a director on 2015-06-22
dot icon22/06/2015
Appointment of Ena Jennifer Hunter as a secretary on 2015-06-22
dot icon22/06/2015
Termination of appointment of Koldobika Arnold Loidi as a secretary on 2015-06-22
dot icon05/06/2015
Registration of charge 040366590001, created on 2015-06-04
dot icon01/06/2015
Full accounts made up to 2014-09-30
dot icon29/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon08/07/2014
Group of companies' accounts made up to 2013-09-30
dot icon12/12/2013
Group of companies' accounts made up to 2012-09-30
dot icon08/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon30/07/2013
Termination of appointment of Anthony Phelan as a director
dot icon13/02/2013
Appointment of Stephen John Wright as a director
dot icon10/10/2012
Group of companies' accounts made up to 2011-09-30
dot icon31/08/2012
Termination of appointment of James Males as a director
dot icon31/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon19/07/2012
Appointment of Simon Christopher John Culmer as a director
dot icon20/04/2012
Termination of appointment of Andrew Shepperd as a director
dot icon09/11/2011
Group of companies' accounts made up to 2010-09-30
dot icon06/10/2011
Termination of appointment of Lee Shorten as a director
dot icon06/10/2011
Appointment of Andrew Shepperd as a director
dot icon25/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon15/04/2011
Secretary's details changed for Koldobika Arnold Loidl on 2010-10-11
dot icon15/04/2011
Termination of appointment of Kldobika Loidl as a director
dot icon24/11/2010
Appointment of Koldobika Arnold Loidi as a director
dot icon18/11/2010
Termination of appointment of Nancy Scott as a secretary
dot icon18/11/2010
Termination of appointment of Anthony Phelan as a secretary
dot icon18/11/2010
Termination of appointment of Nancy Scott as a director
dot icon18/11/2010
Appointment of Lee Hastings as a secretary
dot icon18/11/2010
Appointment of Koldobika Arnold Loidi as a secretary
dot icon18/11/2010
Appointment of Lee Hastings as a director
dot icon11/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon02/07/2010
Group of companies' accounts made up to 2009-09-30
dot icon16/03/2010
Director's details changed for Nancy Elizabeth Scott on 2010-03-01
dot icon16/03/2010
Secretary's details changed for Nancy Elizabeth Scott on 2010-03-01
dot icon16/03/2010
Director's details changed for James Males on 2010-03-01
dot icon16/03/2010
Secretary's details changed for Anthony Michael Phelan on 2010-03-01
dot icon16/03/2010
Director's details changed for Lee Shorten on 2010-03-01
dot icon16/03/2010
Director's details changed for Anthony Michael Phelan on 2010-03-01
dot icon31/07/2009
Return made up to 14/07/09; full list of members
dot icon29/06/2009
Group of companies' accounts made up to 2008-09-30
dot icon23/06/2009
Registered office changed on 23/06/2009 from prospect house 2 athenaeum road london N20 9YU
dot icon13/05/2009
Appointment terminated director buddie ceronie
dot icon13/05/2009
Director appointed lee shorten
dot icon20/03/2009
Director appointed james males
dot icon20/03/2009
Appointment terminated director mark tomlinson
dot icon02/12/2008
Group of companies' accounts made up to 2007-09-30
dot icon04/09/2008
Return made up to 14/07/08; full list of members
dot icon16/04/2008
Director appointed mark tomlinson
dot icon09/04/2008
Appointment terminated director deborah bruce
dot icon09/10/2007
Group of companies' accounts made up to 2006-09-30
dot icon16/08/2007
Return made up to 14/07/07; no change of members
dot icon05/12/2006
Group of companies' accounts made up to 2005-09-30
dot icon11/08/2006
Return made up to 14/07/06; full list of members
dot icon12/07/2006
Secretary's particulars changed;director's particulars changed
dot icon28/06/2006
Director resigned
dot icon28/06/2006
New director appointed
dot icon28/06/2006
New director appointed
dot icon18/01/2006
Secretary's particulars changed
dot icon16/12/2005
Group of companies' accounts made up to 2004-09-30
dot icon25/07/2005
Delivery ext'd 3 mth 30/09/04
dot icon21/07/2005
Return made up to 14/07/05; full list of members
dot icon26/04/2005
New director appointed
dot icon23/02/2005
New secretary appointed
dot icon13/01/2005
Director resigned
dot icon23/07/2004
Return made up to 14/07/04; full list of members
dot icon08/07/2004
Group of companies' accounts made up to 2003-09-30
dot icon04/02/2004
Group of companies' accounts made up to 2002-09-30
dot icon15/12/2003
New director appointed
dot icon15/12/2003
Director resigned
dot icon08/10/2003
Auditor's resignation
dot icon05/10/2003
Group of companies' accounts made up to 2001-09-30
dot icon07/08/2003
New director appointed
dot icon05/08/2003
Return made up to 14/07/03; full list of members
dot icon24/07/2003
Delivery ext'd 3 mth 30/09/02
dot icon14/03/2003
New director appointed
dot icon14/03/2003
Director resigned
dot icon14/08/2002
Return made up to 14/07/02; full list of members
dot icon12/08/2002
Secretary's particulars changed
dot icon27/06/2002
Director resigned
dot icon27/06/2002
New director appointed
dot icon15/05/2002
Resolutions
dot icon15/05/2002
Resolutions
dot icon15/05/2002
Resolutions
dot icon15/05/2002
Resolutions
dot icon15/05/2002
Delivery ext'd 3 mth 30/09/01
dot icon20/02/2002
New director appointed
dot icon08/02/2002
Director resigned
dot icon23/01/2002
New secretary appointed
dot icon23/01/2002
Secretary resigned
dot icon19/12/2001
Registered office changed on 19/12/01 from: avaya house cathedral hill guildford surrey GU2 7YL
dot icon27/07/2001
Return made up to 14/07/01; full list of members
dot icon17/07/2001
Registered office changed on 17/07/01 from: europa house southwood crescent, southwood busine, farnborough hampshire GU14 0NL
dot icon11/04/2001
New secretary appointed
dot icon01/02/2001
Secretary resigned
dot icon20/10/2000
Secretary resigned
dot icon20/10/2000
Director resigned
dot icon13/10/2000
Ad 01/08/00--------- £ si 50000000@1=50000000 £ ic 1/50000001
dot icon09/10/2000
New director appointed
dot icon09/10/2000
New director appointed
dot icon09/10/2000
New secretary appointed
dot icon09/10/2000
Accounting reference date extended from 31/07/01 to 30/09/01
dot icon14/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, Ena Jennifer
Director
22/06/2015 - 30/09/2025
13
Locke Scobie, Kirk Alexander
Director
23/07/2003 - 20/11/2003
9
Hesketh, Linda
Secretary
20/01/2001 - 18/12/2001
10
Scott, Nancy Elizabeth
Director
14/06/2006 - 10/10/2010
3
Loidi, Koldobika Arnold
Director
10/10/2010 - 21/06/2015
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVAYA UK HOLDINGS LIMITED

AVAYA UK HOLDINGS LIMITED is an(a) Active company incorporated on 14/07/2000 with the registered office located at 45 Gresham Street, London EC2V 7BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVAYA UK HOLDINGS LIMITED?

toggle

AVAYA UK HOLDINGS LIMITED is currently Active. It was registered on 14/07/2000 .

Where is AVAYA UK HOLDINGS LIMITED located?

toggle

AVAYA UK HOLDINGS LIMITED is registered at 45 Gresham Street, London EC2V 7BG.

What does AVAYA UK HOLDINGS LIMITED do?

toggle

AVAYA UK HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AVAYA UK HOLDINGS LIMITED?

toggle

The latest filing was on 08/10/2025: Termination of appointment of Ena Jennifer Hunter as a secretary on 2025-09-30.