AVAYA UK

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

    Company NameAVAYA UK
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 03049861
    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 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 AddressNo

    What were the previous names of AVAYA UK?

    Previous Company Names
    Company NameFromUntil
    LUCENT TECHNOLOGIES UK LIMITEDFeb 06, 1996Feb 06, 1996
    AT&T SYSTEMS & TECHNOLOGY (UK) LTD.Dec 15, 1995Dec 15, 1995
    FARTHINGSPRING LIMITEDApr 26, 1995Apr 26, 1995

    What are the latest accounts for AVAYA UK?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for AVAYA UK?

    Last Confirmation Statement Made Up ToApr 26, 2026
    Next Confirmation Statement DueMay 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 26, 2025
    OverdueNo

    What are the latest filings for AVAYA UK?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Cameron Iain Thomson as a director on Sep 30, 2025

    2 pagesAP01

    Termination of appointment of Ena Jennifer Hunter as a secretary on Sep 30, 2025

    1 pagesTM02

    Termination of appointment of Ena Jennifer Hunter as a director on Sep 30, 2025

    1 pagesTM01

    Termination of appointment of Steve Joyner as a director on Sep 30, 2025

    1 pagesTM01

    Termination of appointment of Indira Stacey as a director on Sep 30, 2025

    1 pagesTM01

    Full accounts made up to Sep 30, 2024

    108 pagesAA

    Second filing of Confirmation Statement dated Apr 26, 2024

    3 pagesRP04CS01

    Confirmation statement made on Apr 26, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    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 pagesAD01

    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 pagesAD01

    Full accounts made up to Sep 30, 2023

    113 pagesAA

    Confirmation statement made on Apr 26, 2024 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jun 24, 2025Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 24/06/2025.

    Full accounts made up to Sep 30, 2022

    33 pagesAA

    Confirmation statement made on Apr 26, 2023 with no updates

    3 pagesCS01

    Director's details changed for Ena Jennifer Hunter on Jun 22, 2015

    2 pagesCH01

    Secretary's details changed for Ena Jennifer Hunter on Jun 22, 2015

    1 pagesCH03

    Director's details changed for Lee Hastings on Jun 30, 2013

    2 pagesCH01

    Full accounts made up to Sep 30, 2021

    32 pagesAA

    Director's details changed for Mr Steve Joyner on Jun 14, 2022

    2 pagesCH01

    Change of details for Avaya Uk Holdings Limited as a person with significant control on Jun 14, 2022

    2 pagesPSC05

    Confirmation statement made on Apr 26, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    35 pagesAA

    Confirmation statement made on Apr 26, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    33 pagesAA

    Who are the officers of AVAYA UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HASTINGS, Lee
    Gresham Street
    EC2V 7BG London
    45
    England
    Secretary
    Gresham Street
    EC2V 7BG London
    45
    England
    British155787110001
    HASTINGS, Lee John
    Gresham Street
    EC2V 7BG London
    45
    England
    Director
    Gresham Street
    EC2V 7BG London
    45
    England
    United KingdomBritish155605100002
    THOMSON, Cameron Iain
    21 Macclesfield Road
    SK10 4BW Prestbury
    Stonegate
    Cheshire
    United Kingdom
    Director
    21 Macclesfield Road
    SK10 4BW Prestbury
    Stonegate
    Cheshire
    United Kingdom
    United KingdomBritish341087070001
    BEVERLEY, Barbara Diane
    7 College Court
    The Mall
    W5 2PY London
    Secretary
    7 College Court
    The Mall
    W5 2PY London
    British47268680001
    ECCLES, Nigel Peter
    46 Clearwater Cove
    Dun Laoghaire
    IRISH Co Dublin
    Secretary
    46 Clearwater Cove
    Dun Laoghaire
    IRISH Co Dublin
    British62173710001
    HESKETH, Linda
    31 Tweseldown Road
    Church Crookham
    GU52 8DE Fleet
    Hampshire
    Secretary
    31 Tweseldown Road
    Church Crookham
    GU52 8DE Fleet
    Hampshire
    British75682790001
    HOLLAND, Nicholas Alexander Anderson
    9 Charis Avenue
    BS10 5JD Bristol
    Avon
    Secretary
    9 Charis Avenue
    BS10 5JD Bristol
    Avon
    British64630420001
    HUNTER, Ena Jennifer
    Gresham Street
    EC2V 7BG London
    45
    England
    Secretary
    Gresham Street
    EC2V 7BG London
    45
    England
    198729680001
    LOIDI, Koldobika Arnold
    Avaya House
    Cathedral Hill
    GU2 7YL Guildford
    Surrey
    Secretary
    Avaya House
    Cathedral Hill
    GU2 7YL Guildford
    Surrey
    British155786830001
    MANNION, Marilyn Deidre
    Cornerways
    11 Gunners Lane
    B80 7LX Studley
    Warwickshire
    Secretary
    Cornerways
    11 Gunners Lane
    B80 7LX Studley
    Warwickshire
    British42359750002
    PHELAN, Anthony Michael
    Avaya House
    Cathedral Hill
    GU2 7YL Guildford
    Surrey
    Secretary
    Avaya House
    Cathedral Hill
    GU2 7YL Guildford
    Surrey
    Irish113810320001
    SCOTT, Nancy Elizabeth
    Avaya House
    Cathedral Hill
    GU2 7YL Guildford
    Surrey
    Secretary
    Avaya House
    Cathedral Hill
    GU2 7YL Guildford
    Surrey
    Canadian71856420004
    TAWNEY, Christopher
    2 Astley Close
    SN9 5BD Pewsey
    Wiltshire
    Secretary
    2 Astley Close
    SN9 5BD Pewsey
    Wiltshire
    British19822860003
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BRUCE, Deborah Mary
    16 Copper Ridge
    SL9 0NF Chalfont St Peter
    Buckinghamshire
    Director
    16 Copper Ridge
    SL9 0NF Chalfont St Peter
    Buckinghamshire
    United KingdomBritish93564420001
    CERONIE, Buddie Alan
    3 Roman Farm
    Nettleden
    HP1 3DA Hemel Hempstead
    Hertfordshire
    Director
    3 Roman Farm
    Nettleden
    HP1 3DA Hemel Hempstead
    Hertfordshire
    EnglandBritish104726140001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    CONDIT, David Pierson
    2 Prince Albert Road
    NW1 7SN London
    Director
    2 Prince Albert Road
    NW1 7SN London
    American34536470001
    CULMER, Simon Christopher John
    Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    Uk
    Director
    Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    Uk
    EnglandBritish170775910001
    GRIFFITHS, Ronald William
    61 Ruskin Avenue
    Rogerstone
    NP10 0AA Newport
    Gwent
    Director
    61 Ruskin Avenue
    Rogerstone
    NP10 0AA Newport
    Gwent
    WalesBritish6679900001
    GUDGION, Geoffrey
    12 Tilsworth Road
    HP9 1TR Beaconsfield
    Buckinghamshire
    Director
    12 Tilsworth Road
    HP9 1TR Beaconsfield
    Buckinghamshire
    United KingdomBritish71254220001
    HALL, Derek Sidney
    25 Bishops Way
    Four Oaks
    B74 4XU Sutton Coldfield
    West Midlands
    Director
    25 Bishops Way
    Four Oaks
    B74 4XU Sutton Coldfield
    West Midlands
    British45773940001
    HUGHES, John Llewellyn Mostyn
    Oak Hanger
    Burdenshott Hill,
    GU3 3RL Worplesdon
    Surrey
    Director
    Oak Hanger
    Burdenshott Hill,
    GU3 3RL Worplesdon
    Surrey
    British76142420001
    HUNTER, Ena Jennifer
    Gresham Street
    EC2V 7BG London
    45
    England
    Director
    Gresham Street
    EC2V 7BG London
    45
    England
    United KingdomBritish198732910001
    JOYNER, Steve
    Gresham Street
    EC2V 7BG London
    45
    England
    Director
    Gresham Street
    EC2V 7BG London
    45
    England
    United KingdomBritish263289080001
    LOCKE SCOBIE, Kirk Alexander
    22 Reads Field
    Four Marks
    GU34 5XA Alton
    Hampshire
    Director
    22 Reads Field
    Four Marks
    GU34 5XA Alton
    Hampshire
    EnglandBritish82907660001
    LOIDI, Koldobika Arnold
    Avaya House
    Cathedral Hill
    GU2 7YL Guildford
    Surrey
    Director
    Avaya House
    Cathedral Hill
    GU2 7YL Guildford
    Surrey
    United KingdomBritish155605250001
    MACFARLANE, James Allan Colquhoun
    2 Nobury Hill
    WR7 4HA Inkberrow
    Worcestershire
    Director
    2 Nobury Hill
    WR7 4HA Inkberrow
    Worcestershire
    United KingdomBritish8615900001
    MACRAE, Ioan Griffith
    Moorgate
    EC2R 6AY London
    25
    England
    Director
    Moorgate
    EC2R 6AY London
    25
    England
    EnglandBritish263554130001
    MALES, James
    Avaya House
    Cathedral Hill
    GU2 7YL Guildford
    Surrey
    Director
    Avaya House
    Cathedral Hill
    GU2 7YL Guildford
    Surrey
    UkBritish137129490001
    MCGINNIS, Francis William
    2 Ascot Towers
    Windsor Road
    SL5 7LG Ascot
    Berkshire
    Director
    2 Ascot Towers
    Windsor Road
    SL5 7LG Ascot
    Berkshire
    British49142220001
    MONTILLA, Arthur Neil
    8 Windlesham Court
    Snows Ride
    GU20 6LA Windlesham
    Surrey
    Director
    8 Windlesham Court
    Snows Ride
    GU20 6LA Windlesham
    Surrey
    American73583560001
    PHELAN, Anthony Michael
    Avaya House
    Cathedral Hill
    GU2 7YL Guildford
    Surrey
    Director
    Avaya House
    Cathedral Hill
    GU2 7YL Guildford
    Surrey
    EnglandIrish113810320001
    PHILLIPS, David Robert
    20 Bonners Field
    Bentley
    GU10 5LP Farnham
    Surrey
    Director
    20 Bonners Field
    Bentley
    GU10 5LP Farnham
    Surrey
    British47780080002
    RAFFERTY, Steven Kevin
    Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    Director
    Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    United KingdomBritish207310910001

    Who are the persons with significant control of AVAYA UK?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number4036659
    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