VIAVI SOLUTIONS UK LIMITED
Overview
Company Name | VIAVI SOLUTIONS UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00887400 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VIAVI SOLUTIONS UK LIMITED?
Company Name | From | Until |
---|---|---|
JDSU UK LIMITED | Mar 21, 2006 | Mar 21, 2006 |
ACTERNA UK LIMITED | Jan 03, 2003 | Jan 03, 2003 |
ACTERNA PLYMOUTH LIMITED | Jan 12, 2001 | Jan 12, 2001 |
WAVETEK WANDEL GOLTERMANN PLYMOUTH LIMITED | Jul 26, 1999 | Jul 26, 1999 |
WANDEL & GOLTERMANN LIMITED | Oct 01, 1985 | Oct 01, 1985 |
W & G INSTRUMENTS LIMITED | Dec 31, 1980 | Dec 31, 1980 |
WANDEL & GOLTERMANN (U.K.) LIMITED | Sep 09, 1966 | Sep 09, 1966 |
What are the latest accounts for VIAVI SOLUTIONS UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 29, 2024 |
What is the status of the latest confirmation statement for VIAVI SOLUTIONS UK LIMITED?
Last Confirmation Statement Made Up To | Jan 21, 2026 |
---|---|
Next Confirmation Statement Due | Feb 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 21, 2025 |
Overdue | No |
What are the latest filings for VIAVI SOLUTIONS UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 29, 2024 | 40 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jan 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 01, 2023 | 40 pages | AA | ||||||||||
Termination of appointment of Hendrikus Petrus Cornelis Derksen as a director on Sep 30, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jul 02, 2022 | 40 pages | AA | ||||||||||
Confirmation statement made on Jan 21, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Jul 03, 2021 | 41 pages | AA | ||||||||||
Confirmation statement made on Feb 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 008874000010, created on Dec 30, 2021 | 88 pages | MR01 | ||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Jun 27, 2020 | 37 pages | AA | ||||||||||
Appointment of Mr. Hendrikus Petrus Cornelis Derksen as a director on May 01, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Amar Mandanna Maletira as a director on Nov 20, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 29, 2019 | 37 pages | AA | ||||||||||
Confirmation statement made on Feb 13, 2020 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Sep 13, 2019
| 5 pages | SH01 | ||||||||||
Termination of appointment of Payam Maveddat as a director on May 28, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2018 | 34 pages | AA | ||||||||||
Confirmation statement made on Feb 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 01, 2017 | 39 pages | AA | ||||||||||
Who are the officers of VIAVI SOLUTIONS UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TAYLOR, Michael Todd, Mr. | Secretary | Six Hills Way SG1 2AN Stevenage Longacres House Hertfordshire England | 156752160001 | |||||||
SIEBERT, Kevin Christopher, Mr. | Director | Six Hills Way SG1 2AN Stevenage Longacres House Hertfordshire England | United States | American | General Counsel | 195389160001 | ||||
TAYLOR, Michael Todd, Mr. | Director | Six Hills Way SG1 2AN Stevenage Longacres House Hertfordshire England | England | British | Emea Legal Director | 156748770001 | ||||
BESTEL, Walter | Secretary | Einsiedlerstr 163 8810 8810 Horgen Switzerland | Swiss | Sr. Mgr. Emea Sales Finance | 103501090001 | |||||
BESTEL, Walter | Secretary | Einsiedlerstr 163 8810 8810 Horgen Switzerland | Swiss | Director | 103501090001 | |||||
BOURTON, Michael Jonathan | Secretary | Frogwell Barn Frogwell Road PL17 7HN Callington Cornwall | British | 43072300002 | ||||||
COLLINGWOOD, Peter Gerald | Secretary | Bridles Horsecroft Stanford In The Vale SN7 8LL Farringdon Oxfordshire | British | 85354140001 | ||||||
DOCKING, Emma | Secretary | Hazeldene The Middleway SP11 6LS Andover Down Hampshire | British | 98661670001 | ||||||
LEIBFRITZ, Birgit | Secretary | Muleweg D - 72800 Eningen 5 Germany | British | 151839250001 | ||||||
REDSHAW, Graham | Secretary | Lychpit 26 Ivar Gardens RG24 8YD Basingstoke Hamshire | British | Controller | 111130220001 | |||||
TAYLOR, Richard John Hall | Secretary | Albaston House Albaston PL18 9AL Gunnislake Cornwall | British | 47048230003 | ||||||
WILLIAMS, George Thomas | Secretary | Southlea Lower Broad Oak Road West Hill EX11 1XH Ottery St Mary Devon | British | 7421090001 | ||||||
WILLIS, Simon John | Secretary | 3 The Hollows PL9 8TX Plymouth Devon | British | 84474420001 | ||||||
BAYER, Herbert | Director | Alterburg Strasse 45 D-7413 Gomaringen Germany | German | Director | 7421100001 | |||||
BESTEL, Walter | Director | Einsiedlerstr 163 8810 8810 Horgen Switzerland | Swiss | Director | 103501090001 | |||||
BOURTON, Michael Jonathan | Director | Kemps House Tamerton Foliot Road PL5 4NH Plymouth Devon | British | Director | 43072300003 | |||||
COLLINGWOOD, Peter Gerald | Director | Bridles Horsecroft Stanford In The Vale SN7 8LL Farringdon Oxfordshire | United Kingdom | British | Vp Emea Sales | 85354140001 | ||||
DELAGARDE, Vincent | Director | Newbury Business Park London Road RG14 2PZ Newbury Astor House Berkshire England | France | French | Emea Finance Director | 156746600001 | ||||
DERKSEN, Hendrikus Petrus Cornelis, Mr. | Director | Newbury Business Park London Road RG14 2PZ Newbury Astor House Berkshire | United States | Dutch | Cfo | 282761060001 | ||||
EISEMANN, Karl Heinz | Director | Muehlstr 28 70839 Gerlingen Baden Wurtemberg Germany | German | Company Director | 62668690001 | |||||
FROUDE, Malcolm John, Mr. | Director | Home Orchard Haytor Road TQ13 9LE Bovey Tracey Devon | British | Manufacturing | 44050760002 | |||||
LEIBFRITZ, Birgit | Director | Muhleweg D - 72800 Eningen 5 Germany | Germany | German | Emea Finance Director | 151838800001 | ||||
MALETIRA, Amar Mandanna, Mr. | Director | Newbury Business Park London Road RG14 2PZ Newbury Astor House Berkshire | United States | American | Chief Financial Officer | 243157090001 | ||||
MAVEDDAT, Payam, Mr. | Director | Newbury Business Park London Road RG14 2PZ Newbury Astor House Berkshire | United States | American | Vp And Gm | 200807230001 | ||||
MORIKAWA, Derek | Director | PO BOX 675517 Rancho Santa Fe California | American | Company Director | 62669270002 | |||||
PARSONS, Victor Philip | Director | Mewstone Yealm Road, Newton Ferrers PL8 1BQ Plymouth Devon | British | Director | 65849170002 | |||||
PAULLEY, Andrew Neil | Director | 18 Fulmer Drive SL9 7HJ Gerrards Cross Buckinghamshire | England | British | Regional Sales Director | 79491330001 | ||||
SCHMID, Rolf | Director | Gerhart Hauptmann Str 35 Pfullingen Baden Wurttemberg FOREIGN Germany 72793 | German | Company Director | 48606030001 | |||||
TAYLOR, Richard John Hall | Director | Albaston House Albaston PL18 9AL Gunnislake Cornwall | United Kingdom | British | Company Director | 47048230003 | ||||
WAGNER, Peter Maria | Director | Berggasse 75 Reutlingen Baden Wurttemberg FOREIGN Germany | German | Company Director | 48606120001 | |||||
WANDEL, Albrecht Lothar | Director | Aaranstrasse 43 Reutlingen 7410 Germany | German | Director | 41037630001 | |||||
WHITFIELD, David | Director | Ware Barn Ugborough PL21 0NZ Plymouth Devon | British | Director | 141629460001 |
Who are the persons with significant control of VIAVI SOLUTIONS UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Viavi Solutions Inc. | Apr 06, 2016 | 1209 Orange Street 19801 Wilmington Corporation Trust Center Delaware United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
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