VIAVI SOLUTIONS UK LIMITED

VIAVI SOLUTIONS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVIAVI SOLUTIONS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00887400
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VIAVI SOLUTIONS UK LIMITED?

    • Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing
    • Wired telecommunications activities (61100) / Information and communication
    • Wireless telecommunications activities (61200) / Information and communication
    • Other telecommunications activities (61900) / Information and communication

    Where is VIAVI SOLUTIONS UK LIMITED located?

    Registered Office Address
    Longacres House
    Six Hills Way
    SG1 2AN Stevenage
    Hertfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VIAVI SOLUTIONS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    JDSU UK LIMITEDMar 21, 2006Mar 21, 2006
    ACTERNA UK LIMITEDJan 03, 2003Jan 03, 2003
    ACTERNA PLYMOUTH LIMITEDJan 12, 2001Jan 12, 2001
    WAVETEK WANDEL GOLTERMANN PLYMOUTH LIMITEDJul 26, 1999Jul 26, 1999
    WANDEL & GOLTERMANN LIMITEDOct 01, 1985Oct 01, 1985
    W & G INSTRUMENTS LIMITEDDec 31, 1980Dec 31, 1980
    WANDEL & GOLTERMANN (U.K.) LIMITEDSep 09, 1966Sep 09, 1966

    What are the latest accounts for VIAVI SOLUTIONS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 29, 2024

    What is the status of the latest confirmation statement for VIAVI SOLUTIONS UK LIMITED?

    Last Confirmation Statement Made Up ToJan 21, 2026
    Next Confirmation Statement DueFeb 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 21, 2025
    OverdueNo

    What are the latest filings for VIAVI SOLUTIONS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 21, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 29, 2024

    40 pagesAA

    Registered office address changed from Astor House Newbury Business Park London Road Newbury Berkshire RG14 2PZ to Longacres House Six Hills Way Stevenage Hertfordshire SG1 2AN on Aug 01, 2024

    1 pagesAD01

    Confirmation statement made on Jan 21, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jul 01, 2023

    40 pagesAA

    Termination of appointment of Hendrikus Petrus Cornelis Derksen as a director on Sep 30, 2023

    1 pagesTM01

    Full accounts made up to Jul 02, 2022

    40 pagesAA

    Confirmation statement made on Jan 21, 2023 with updates

    4 pagesCS01

    Full accounts made up to Jul 03, 2021

    41 pagesAA

    Confirmation statement made on Feb 13, 2022 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 008874000010, created on Dec 30, 2021

    88 pagesMR01

    Satisfaction of charge 9 in full

    1 pagesMR04

    Full accounts made up to Jun 27, 2020

    37 pagesAA

    Appointment of Mr. Hendrikus Petrus Cornelis Derksen as a director on May 01, 2021

    2 pagesAP01

    Confirmation statement made on Feb 13, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Amar Mandanna Maletira as a director on Nov 20, 2020

    1 pagesTM01

    Full accounts made up to Jun 29, 2019

    37 pagesAA

    Confirmation statement made on Feb 13, 2020 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Sep 13, 2019

    • Capital: GBP 1,351,000
    5 pagesSH01

    Termination of appointment of Payam Maveddat as a director on May 28, 2019

    1 pagesTM01

    Full accounts made up to Jun 30, 2018

    34 pagesAA

    Confirmation statement made on Feb 13, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jul 01, 2017

    39 pagesAA

    Who are the officers of VIAVI SOLUTIONS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Michael Todd, Mr.
    Six Hills Way
    SG1 2AN Stevenage
    Longacres House
    Hertfordshire
    England
    Secretary
    Six Hills Way
    SG1 2AN Stevenage
    Longacres House
    Hertfordshire
    England
    156752160001
    SIEBERT, Kevin Christopher, Mr.
    Six Hills Way
    SG1 2AN Stevenage
    Longacres House
    Hertfordshire
    England
    Director
    Six Hills Way
    SG1 2AN Stevenage
    Longacres House
    Hertfordshire
    England
    United StatesAmericanGeneral Counsel195389160001
    TAYLOR, Michael Todd, Mr.
    Six Hills Way
    SG1 2AN Stevenage
    Longacres House
    Hertfordshire
    England
    Director
    Six Hills Way
    SG1 2AN Stevenage
    Longacres House
    Hertfordshire
    England
    EnglandBritishEmea Legal Director156748770001
    BESTEL, Walter
    Einsiedlerstr 163
    8810
    8810 Horgen
    Switzerland
    Secretary
    Einsiedlerstr 163
    8810
    8810 Horgen
    Switzerland
    SwissSr. Mgr. Emea Sales Finance103501090001
    BESTEL, Walter
    Einsiedlerstr 163
    8810
    8810 Horgen
    Switzerland
    Secretary
    Einsiedlerstr 163
    8810
    8810 Horgen
    Switzerland
    SwissDirector103501090001
    BOURTON, Michael Jonathan
    Frogwell Barn Frogwell Road
    PL17 7HN Callington
    Cornwall
    Secretary
    Frogwell Barn Frogwell Road
    PL17 7HN Callington
    Cornwall
    British43072300002
    COLLINGWOOD, Peter Gerald
    Bridles Horsecroft
    Stanford In The Vale
    SN7 8LL Farringdon
    Oxfordshire
    Secretary
    Bridles Horsecroft
    Stanford In The Vale
    SN7 8LL Farringdon
    Oxfordshire
    British85354140001
    DOCKING, Emma
    Hazeldene
    The Middleway
    SP11 6LS Andover Down
    Hampshire
    Secretary
    Hazeldene
    The Middleway
    SP11 6LS Andover Down
    Hampshire
    British98661670001
    LEIBFRITZ, Birgit
    Muleweg
    D - 72800 Eningen
    5
    Germany
    Secretary
    Muleweg
    D - 72800 Eningen
    5
    Germany
    British151839250001
    REDSHAW, Graham
    Lychpit
    26 Ivar Gardens
    RG24 8YD Basingstoke
    Hamshire
    Secretary
    Lychpit
    26 Ivar Gardens
    RG24 8YD Basingstoke
    Hamshire
    BritishController111130220001
    TAYLOR, Richard John Hall
    Albaston House
    Albaston
    PL18 9AL Gunnislake
    Cornwall
    Secretary
    Albaston House
    Albaston
    PL18 9AL Gunnislake
    Cornwall
    British47048230003
    WILLIAMS, George Thomas
    Southlea Lower Broad Oak Road
    West Hill
    EX11 1XH Ottery St Mary
    Devon
    Secretary
    Southlea Lower Broad Oak Road
    West Hill
    EX11 1XH Ottery St Mary
    Devon
    British7421090001
    WILLIS, Simon John
    3 The Hollows
    PL9 8TX Plymouth
    Devon
    Secretary
    3 The Hollows
    PL9 8TX Plymouth
    Devon
    British84474420001
    BAYER, Herbert
    Alterburg Strasse 45
    D-7413 Gomaringen
    Germany
    Director
    Alterburg Strasse 45
    D-7413 Gomaringen
    Germany
    GermanDirector7421100001
    BESTEL, Walter
    Einsiedlerstr 163
    8810
    8810 Horgen
    Switzerland
    Director
    Einsiedlerstr 163
    8810
    8810 Horgen
    Switzerland
    SwissDirector103501090001
    BOURTON, Michael Jonathan
    Kemps House
    Tamerton Foliot Road
    PL5 4NH Plymouth
    Devon
    Director
    Kemps House
    Tamerton Foliot Road
    PL5 4NH Plymouth
    Devon
    BritishDirector43072300003
    COLLINGWOOD, Peter Gerald
    Bridles Horsecroft
    Stanford In The Vale
    SN7 8LL Farringdon
    Oxfordshire
    Director
    Bridles Horsecroft
    Stanford In The Vale
    SN7 8LL Farringdon
    Oxfordshire
    United KingdomBritishVp Emea Sales85354140001
    DELAGARDE, Vincent
    Newbury Business Park
    London Road
    RG14 2PZ Newbury
    Astor House
    Berkshire
    England
    Director
    Newbury Business Park
    London Road
    RG14 2PZ Newbury
    Astor House
    Berkshire
    England
    FranceFrenchEmea Finance Director156746600001
    DERKSEN, Hendrikus Petrus Cornelis, Mr.
    Newbury Business Park
    London Road
    RG14 2PZ Newbury
    Astor House
    Berkshire
    Director
    Newbury Business Park
    London Road
    RG14 2PZ Newbury
    Astor House
    Berkshire
    United StatesDutchCfo282761060001
    EISEMANN, Karl Heinz
    Muehlstr 28
    70839 Gerlingen
    Baden Wurtemberg
    Germany
    Director
    Muehlstr 28
    70839 Gerlingen
    Baden Wurtemberg
    Germany
    GermanCompany Director62668690001
    FROUDE, Malcolm John, Mr.
    Home Orchard
    Haytor Road
    TQ13 9LE Bovey Tracey
    Devon
    Director
    Home Orchard
    Haytor Road
    TQ13 9LE Bovey Tracey
    Devon
    BritishManufacturing44050760002
    LEIBFRITZ, Birgit
    Muhleweg
    D - 72800 Eningen
    5
    Germany
    Director
    Muhleweg
    D - 72800 Eningen
    5
    Germany
    GermanyGermanEmea Finance Director151838800001
    MALETIRA, Amar Mandanna, Mr.
    Newbury Business Park
    London Road
    RG14 2PZ Newbury
    Astor House
    Berkshire
    Director
    Newbury Business Park
    London Road
    RG14 2PZ Newbury
    Astor House
    Berkshire
    United StatesAmericanChief Financial Officer243157090001
    MAVEDDAT, Payam, Mr.
    Newbury Business Park
    London Road
    RG14 2PZ Newbury
    Astor House
    Berkshire
    Director
    Newbury Business Park
    London Road
    RG14 2PZ Newbury
    Astor House
    Berkshire
    United StatesAmericanVp And Gm200807230001
    MORIKAWA, Derek
    PO BOX 675517
    Rancho Santa Fe
    California
    Director
    PO BOX 675517
    Rancho Santa Fe
    California
    AmericanCompany Director62669270002
    PARSONS, Victor Philip
    Mewstone
    Yealm Road, Newton Ferrers
    PL8 1BQ Plymouth
    Devon
    Director
    Mewstone
    Yealm Road, Newton Ferrers
    PL8 1BQ Plymouth
    Devon
    BritishDirector65849170002
    PAULLEY, Andrew Neil
    18 Fulmer Drive
    SL9 7HJ Gerrards Cross
    Buckinghamshire
    Director
    18 Fulmer Drive
    SL9 7HJ Gerrards Cross
    Buckinghamshire
    EnglandBritishRegional Sales Director79491330001
    SCHMID, Rolf
    Gerhart Hauptmann Str 35
    Pfullingen Baden Wurttemberg
    FOREIGN Germany 72793
    Director
    Gerhart Hauptmann Str 35
    Pfullingen Baden Wurttemberg
    FOREIGN Germany 72793
    GermanCompany Director48606030001
    TAYLOR, Richard John Hall
    Albaston House
    Albaston
    PL18 9AL Gunnislake
    Cornwall
    Director
    Albaston House
    Albaston
    PL18 9AL Gunnislake
    Cornwall
    United KingdomBritishCompany Director47048230003
    WAGNER, Peter Maria
    Berggasse 75 Reutlingen
    Baden Wurttemberg
    FOREIGN Germany
    Director
    Berggasse 75 Reutlingen
    Baden Wurttemberg
    FOREIGN Germany
    GermanCompany Director48606120001
    WANDEL, Albrecht Lothar
    Aaranstrasse 43
    Reutlingen 7410
    Germany
    Director
    Aaranstrasse 43
    Reutlingen 7410
    Germany
    GermanDirector41037630001
    WHITFIELD, David
    Ware Barn
    Ugborough
    PL21 0NZ Plymouth
    Devon
    Director
    Ware Barn
    Ugborough
    PL21 0NZ Plymouth
    Devon
    BritishDirector141629460001

    Who are the persons with significant control of VIAVI SOLUTIONS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Viavi Solutions Inc.
    1209 Orange Street
    19801 Wilmington
    Corporation Trust Center
    Delaware
    United States
    Apr 06, 2016
    1209 Orange Street
    19801 Wilmington
    Corporation Trust Center
    Delaware
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware, Usa
    Legal AuthorityDelaware General Corporation Law
    Place RegisteredState Of Delaware, Division Of Corporations
    Registration Number2341359
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0