MAVENIR PRIVATE HOLDINGS II LTD

Register to unlock more data on OkredoRegister

MAVENIR PRIVATE HOLDINGS II LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10159026

Incorporation date

03/05/2016

Size

Full

Contacts

Registered address

Registered address

Duo, Level 6, 280 Bishopsgate, London EC2M 4RBCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2022)
dot icon06/03/2026
Satisfaction of charge 101590260014 in full
dot icon25/02/2026
Registration of charge 101590260014, created on 2026-02-24
dot icon17/12/2025
Director's details changed for Mr Pardeep Kohli on 2025-11-17
dot icon16/12/2025
Appointment of Mr Matthew Joseph Montaquila as a director on 2025-12-07
dot icon31/10/2025
Full accounts made up to 2025-01-31
dot icon20/10/2025
Termination of appointment of Grant Adam Weisberg as a director on 2025-07-30
dot icon20/10/2025
Termination of appointment of Ronald Jay De Lange as a director on 2025-07-28
dot icon01/09/2025
Registration of charge 101590260013, created on 2025-08-27
dot icon29/08/2025
Registration of charge 101590260009, created on 2025-08-27
dot icon29/08/2025
Registration of charge 101590260010, created on 2025-08-27
dot icon29/08/2025
Registration of charge 101590260011, created on 2025-08-27
dot icon29/08/2025
Registration of charge 101590260012, created on 2025-08-27
dot icon26/08/2025
Replacement filing of SH01 - 28/07/25 Statement of Capital usd 9712078.44
dot icon14/08/2025
Registration of charge 101590260008, created on 2025-07-28
dot icon11/08/2025
Statement of capital following an allotment of shares on 2025-07-28
dot icon08/08/2025
Resolutions
dot icon08/08/2025
Termination of appointment of Roderick Kirkland Randall as a director on 2025-07-31
dot icon08/08/2025
Termination of appointment of Patrick Joseph Bartels Jr as a director on 2025-07-28
dot icon08/08/2025
Termination of appointment of Theodore H Schell as a director on 2025-07-28
dot icon08/08/2025
Termination of appointment of James Robert Gillis as a director on 2025-07-28
dot icon08/08/2025
Termination of appointment of Erin Claire Helgren as a director on 2025-07-28
dot icon08/08/2025
Termination of appointment of Steven Gregory Panagos as a director on 2025-07-28
dot icon08/08/2025
Termination of appointment of Nathan Lane as a director on 2025-07-28
dot icon08/08/2025
Termination of appointment of Anthony Ray Horton as a director on 2025-07-28
dot icon05/08/2025
Registration of charge 101590260007, created on 2025-07-28
dot icon14/05/2025
Confirmation statement made on 2025-05-02 with updates
dot icon13/03/2025
Full accounts made up to 2024-01-31
dot icon06/12/2024
Resolutions
dot icon04/11/2024
Director's details changed for Patrick Joseph Bartels Jr on 2024-11-01
dot icon01/11/2024
Appointment of Patrick Joseph Bartels Jr as a director on 2024-10-15
dot icon01/11/2024
Appointment of Nathan Lane as a director on 2024-10-15
dot icon01/11/2024
Appointment of Steven Gregory Panagos as a director on 2024-10-15
dot icon08/10/2024
Registration of charge 101590260006, created on 2024-10-02
dot icon27/06/2024
Appointment of James Robert Gillis as a director on 2024-06-13
dot icon26/06/2024
Appointment of Anthony Ray Horton as a director on 2024-06-13
dot icon05/06/2024
Termination of appointment of Matthew James Hewitt as a director on 2024-05-27
dot icon05/06/2024
Termination of appointment of Jonathan Edward Block as a director on 2024-05-27
dot icon04/06/2024
Director's details changed for Erin Claire Nelson on 2024-01-29
dot icon13/05/2024
Change of details for Mavenir Private Holdings I Ltd as a person with significant control on 2024-04-02
dot icon13/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon02/05/2024
Change of details for Mavenir Private Holdings I Ltd as a person with significant control on 2024-05-02
dot icon05/04/2024
Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 2024-04-05
dot icon05/02/2024
Termination of appointment of Daniel Alexander Goetz as a director on 2023-12-31
dot icon30/10/2023
Full accounts made up to 2023-01-31
dot icon06/10/2023
Appointment of Jonathan Edward Block as a director on 2023-08-02
dot icon16/05/2023
Confirmation statement made on 2023-05-02 with updates
dot icon11/05/2023
Statement of capital following an allotment of shares on 2023-04-21
dot icon10/05/2023
Termination of appointment of Adam Dewolf as a director on 2023-04-20
dot icon20/12/2022
Appointment of Matthew James Hewitt as a director on 2022-12-15
dot icon19/12/2022
Termination of appointment of David Park as a director on 2022-11-30
dot icon19/12/2022
Termination of appointment of Michael Jason Hulslander as a director on 2022-12-01
dot icon19/12/2022
Appointment of Daniel Alexander Goetz as a director on 2022-12-15
dot icon19/12/2022
Appointment of Grant Adam Weisberg as a director on 2022-12-15
dot icon17/10/2022
Full accounts made up to 2022-01-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tartavull Philippe Jean
Director
18/08/2016 - 16/01/2017
2
Lane, Nathan
Director
15/10/2024 - 28/07/2025
4
Hendren, Jeffrey
Director
03/05/2016 - Present
16
Baker, Frank
Director
03/05/2016 - Present
12
Berger, Peter Elliott
Director
03/05/2016 - Present
13

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 MAVENIR PRIVATE HOLDINGS II LTD

MAVENIR PRIVATE HOLDINGS II LTD is an(a) Active company incorporated on 03/05/2016 with the registered office located at Duo, Level 6, 280 Bishopsgate, London EC2M 4RB. There are currently 7 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 MAVENIR PRIVATE HOLDINGS II LTD?

toggle

MAVENIR PRIVATE HOLDINGS II LTD is currently Active. It was registered on 03/05/2016 .

Where is MAVENIR PRIVATE HOLDINGS II LTD located?

toggle

MAVENIR PRIVATE HOLDINGS II LTD is registered at Duo, Level 6, 280 Bishopsgate, London EC2M 4RB.

What does MAVENIR PRIVATE HOLDINGS II LTD do?

toggle

MAVENIR PRIVATE HOLDINGS II LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MAVENIR PRIVATE HOLDINGS II LTD?

toggle

The latest filing was on 06/03/2026: Satisfaction of charge 101590260014 in full.