AVAYA UK
Overview
| Company Name | AVAYA UK |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 03049861 |
| 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 AVAYA UK?
- Other telecommunications activities (61900) / Information and communication
Where is AVAYA UK located?
| Registered Office Address | 45 Gresham Street EC2V 7BG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AVAYA UK?
| Company Name | From | Until |
|---|---|---|
| LUCENT TECHNOLOGIES UK LIMITED | Feb 06, 1996 | Feb 06, 1996 |
| AT&T SYSTEMS & TECHNOLOGY (UK) LTD. | Dec 15, 1995 | Dec 15, 1995 |
| FARTHINGSPRING LIMITED | Apr 26, 1995 | Apr 26, 1995 |
What are the latest accounts for AVAYA UK?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for AVAYA UK?
| Last Confirmation Statement Made Up To | Apr 26, 2026 |
|---|---|
| Next Confirmation Statement Due | May 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 26, 2025 |
| Overdue | No |
What are the latest filings for AVAYA UK?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Cameron Iain Thomson as a director on Sep 30, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ena Jennifer Hunter as a secretary on Sep 30, 2025 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Ena Jennifer Hunter as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Steve Joyner as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Indira Stacey as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Sep 30, 2024 | 108 pages | AA | ||||||||||||||
Second filing of Confirmation Statement dated Apr 26, 2024 | 3 pages | RP04CS01 | ||||||||||||||
Confirmation statement made on Apr 26, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 45 Gresham Street London England EC2V 7BG England to 45 Gresham Street London EC2V 7BG on Apr 30, 2025 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 1000 Cathedral Square Cathedral Hill Guildford Surrey GU2 7YL to 45 Gresham Street London England EC2V 7BG on Apr 30, 2025 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Sep 30, 2023 | 113 pages | AA | ||||||||||||||
Confirmation statement made on Apr 26, 2024 with no updates | 4 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Sep 30, 2022 | 33 pages | AA | ||||||||||||||
Confirmation statement made on Apr 26, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Ena Jennifer Hunter on Jun 22, 2015 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Ena Jennifer Hunter on Jun 22, 2015 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Lee Hastings on Jun 30, 2013 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Sep 30, 2021 | 32 pages | AA | ||||||||||||||
Director's details changed for Mr Steve Joyner on Jun 14, 2022 | 2 pages | CH01 | ||||||||||||||
Change of details for Avaya Uk Holdings Limited as a person with significant control on Jun 14, 2022 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Apr 26, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2020 | 35 pages | AA | ||||||||||||||
Confirmation statement made on Apr 26, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2019 | 33 pages | AA | ||||||||||||||
Who are the officers of AVAYA UK?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HASTINGS, Lee | Secretary | Gresham Street EC2V 7BG London 45 England | British | 155787110001 | ||||||
| HASTINGS, Lee John | Director | Gresham Street EC2V 7BG London 45 England | United Kingdom | British | 155605100002 | |||||
| THOMSON, Cameron Iain | Director | 21 Macclesfield Road SK10 4BW Prestbury Stonegate Cheshire United Kingdom | United Kingdom | British | 341087070001 | |||||
| BEVERLEY, Barbara Diane | Secretary | 7 College Court The Mall W5 2PY London | British | 47268680001 | ||||||
| ECCLES, Nigel Peter | Secretary | 46 Clearwater Cove Dun Laoghaire IRISH Co Dublin | British | 62173710001 | ||||||
| HESKETH, Linda | Secretary | 31 Tweseldown Road Church Crookham GU52 8DE Fleet Hampshire | British | 75682790001 | ||||||
| HOLLAND, Nicholas Alexander Anderson | Secretary | 9 Charis Avenue BS10 5JD Bristol Avon | British | 64630420001 | ||||||
| HUNTER, Ena Jennifer | Secretary | Gresham Street EC2V 7BG London 45 England | 198729680001 | |||||||
| LOIDI, Koldobika Arnold | Secretary | Avaya House Cathedral Hill GU2 7YL Guildford Surrey | British | 155786830001 | ||||||
| MANNION, Marilyn Deidre | Secretary | Cornerways 11 Gunners Lane B80 7LX Studley Warwickshire | British | 42359750002 | ||||||
| PHELAN, Anthony Michael | Secretary | Avaya House Cathedral Hill GU2 7YL Guildford Surrey | Irish | 113810320001 | ||||||
| SCOTT, Nancy Elizabeth | Secretary | Avaya House Cathedral Hill GU2 7YL Guildford Surrey | Canadian | 71856420004 | ||||||
| TAWNEY, Christopher | Secretary | 2 Astley Close SN9 5BD Pewsey Wiltshire | British | 19822860003 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| BRUCE, Deborah Mary | Director | 16 Copper Ridge SL9 0NF Chalfont St Peter Buckinghamshire | United Kingdom | British | 93564420001 | |||||
| CERONIE, Buddie Alan | Director | 3 Roman Farm Nettleden HP1 3DA Hemel Hempstead Hertfordshire | England | British | 104726140001 | |||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
| CONDIT, David Pierson | Director | 2 Prince Albert Road NW1 7SN London | American | 34536470001 | ||||||
| CULMER, Simon Christopher John | Director | Cathedral Hill GU2 7YL Guildford Avaya House Surrey Uk | England | British | 170775910001 | |||||
| GRIFFITHS, Ronald William | Director | 61 Ruskin Avenue Rogerstone NP10 0AA Newport Gwent | Wales | British | 6679900001 | |||||
| GUDGION, Geoffrey | Director | 12 Tilsworth Road HP9 1TR Beaconsfield Buckinghamshire | United Kingdom | British | 71254220001 | |||||
| HALL, Derek Sidney | Director | 25 Bishops Way Four Oaks B74 4XU Sutton Coldfield West Midlands | British | 45773940001 | ||||||
| HUGHES, John Llewellyn Mostyn | Director | Oak Hanger Burdenshott Hill, GU3 3RL Worplesdon Surrey | British | 76142420001 | ||||||
| HUNTER, Ena Jennifer | Director | Gresham Street EC2V 7BG London 45 England | United Kingdom | British | 198732910001 | |||||
| JOYNER, Steve | Director | Gresham Street EC2V 7BG London 45 England | United Kingdom | British | 263289080001 | |||||
| LOCKE SCOBIE, Kirk Alexander | Director | 22 Reads Field Four Marks GU34 5XA Alton Hampshire | England | British | 82907660001 | |||||
| LOIDI, Koldobika Arnold | Director | Avaya House Cathedral Hill GU2 7YL Guildford Surrey | United Kingdom | British | 155605250001 | |||||
| MACFARLANE, James Allan Colquhoun | Director | 2 Nobury Hill WR7 4HA Inkberrow Worcestershire | United Kingdom | British | 8615900001 | |||||
| MACRAE, Ioan Griffith | Director | Moorgate EC2R 6AY London 25 England | England | British | 263554130001 | |||||
| MALES, James | Director | Avaya House Cathedral Hill GU2 7YL Guildford Surrey | Uk | British | 137129490001 | |||||
| MCGINNIS, Francis William | Director | 2 Ascot Towers Windsor Road SL5 7LG Ascot Berkshire | British | 49142220001 | ||||||
| MONTILLA, Arthur Neil | Director | 8 Windlesham Court Snows Ride GU20 6LA Windlesham Surrey | American | 73583560001 | ||||||
| PHELAN, Anthony Michael | Director | Avaya House Cathedral Hill GU2 7YL Guildford Surrey | England | Irish | 113810320001 | |||||
| PHILLIPS, David Robert | Director | 20 Bonners Field Bentley GU10 5LP Farnham Surrey | British | 47780080002 | ||||||
| RAFFERTY, Steven Kevin | Director | Cathedral Hill GU2 7YL Guildford Avaya House Surrey United Kingdom | United Kingdom | British | 207310910001 |
Who are the persons with significant control of AVAYA UK?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Avaya Uk Holdings Limited | Apr 06, 2016 | Gresham Street EC2V 7BG London 45 United Kingdom | 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