ARBOR NETWORKS UK LIMITED
Overview
| Company Name | ARBOR NETWORKS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05150579 |
| 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 ARBOR NETWORKS UK LIMITED?
- Wholesale of computers, computer peripheral equipment and software (46510) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ARBOR NETWORKS UK LIMITED located?
| Registered Office Address | C/O Company Secretarial Department 280 Bishopsgate EC2M 4AG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ARBOR NETWORKS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELLACOYA EUROPE LIMITED | Jun 10, 2004 | Jun 10, 2004 |
What are the latest accounts for ARBOR NETWORKS UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ARBOR NETWORKS UK LIMITED?
| Last Confirmation Statement Made Up To | Jun 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 10, 2025 |
| Overdue | No |
What are the latest filings for ARBOR NETWORKS UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 30 pages | AA | ||
Termination of appointment of Gregory Alan Sloan as a director on Aug 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 10, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Szabados as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Appointment of Anthony John Piazza as a director on Apr 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jean Anne Bua as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Appointment of Sanjay Munshi as a director on Apr 30, 2025 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2024 | 30 pages | AA | ||
Secretary's details changed for Abogado Nominees Limited on Oct 14, 2024 | 1 pages | CH04 | ||
Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on Oct 22, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jun 10, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Abogado Nominees Limited on Oct 23, 2023 | 1 pages | CH04 | ||
Full accounts made up to Mar 31, 2023 | 30 pages | AA | ||
Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on Oct 12, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jun 10, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 30 pages | AA | ||
Confirmation statement made on Jun 10, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 31 pages | AA | ||
Confirmation statement made on Jun 10, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Anthony Stephen King on Jan 22, 2018 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2020 | 32 pages | AA | ||
Confirmation statement made on Jun 10, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Carolina Jones as a director on Jun 16, 2020 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2019 | 29 pages | AA | ||
Confirmation statement made on Jun 10, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of ARBOR NETWORKS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ABOGADO NOMINEES LIMITED | Secretary | 280 Bishopsgate EC2M 4AG London C/O Company Secretarial Department United Kingdom |
| 73539350001 | ||||||||||
| KING, Anthony Stephen | Director | One Thames Valley Wokingham Road RG42 1NG Bracknell Building A Berkshire United Kingdom | United Kingdom | British | 91469350002 | |||||||||
| MUNSHI, Sanjay | Director | Guardians Way Allen 915 Tx 75013 United States | United States | American | 335293280001 | |||||||||
| PIAZZA, Anthony John | Director | Littleton Road Westford 310 Ma 01886 United States | United States | American | 335294620001 | |||||||||
| BEARE, Kevin Leslie | Secretary | 22 Beech Glen RG12 7DQ Bracknell Berkshire | British | 7010310001 | ||||||||||
| HOOPER, Andrew | Secretary | Conifers Hollybush Ride, Finchampstead RG40 3QP Wokingham Berkshire | British | 21712540002 | ||||||||||
| MACPHERSON, Grant | Secretary | c/o C/O Tektronix Uk Ltd Wokingham Road RG42 1NG Bracknell One Thames Valley Berkshire England | 193976770001 | |||||||||||
| STONE, Derek Charles | Secretary | c/o Derek Stone Wokingham Road RG42 1NG Bracknell Building A One Thames Valley Berkshire England | 169582670001 | |||||||||||
| HLF NOMINEES LIMITED | Secretary | 20 West Mills RG14 5HG Newbury Berkshire | 83449150001 | |||||||||||
| ONE STOP ACCOUNTING SERVICES & SOLUTIONS LTD | Secretary | The Wenta Business Centre Colne Way WD24 7ND Watford Unit 303b Hertfordshire England |
| 129724340001 | ||||||||||
| PPK ACCOUNTANTS LTD | Secretary | 2-6 Easthampstead Road RG40 2EG Wokingham Evolution House Berkshire |
| 150369230001 | ||||||||||
| SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||||||
| BROSNAN, Daniel Alexander | Director | c/o Derek Stone Wokingham Road RG42 1NG Bracknell Building A One Thames Valley Berkshire England | Usa | American | 186844700001 | |||||||||
| BUA, Jean Anne | Director | Littleton Road Westford 310 Ma 01886 United States | United States | American | 157244350001 | |||||||||
| DONOVAN, Megan Paige | Director | c/o Grant Macpherson Wokingham Road RG42 1NG Bracknell Tektronix Uk Ltd Berkshire England | Usa | American | 197573520001 | |||||||||
| JONES, Carolina Sara | Director | Downshire Way RG12 1WA Bracknell 1 Arlington Square Berkshire United Kingdom | England | British | 202937770001 | |||||||||
| MACPHERSON, Grant | Director | c/o C/O Tektronix Uk Ltd Wokingham Road RG42 1NG Bracknell One Thames Valley Berkshire England | England | British | 193976310001 | |||||||||
| PRATT, Donald W | Director | Deerfield Ter L21 02770 Rochester 28 Ma United States | Usa | American | 130471640001 | |||||||||
| REDMON, Charles Gant | Director | Woodland Road 02420 Lexington 31 Ma United States | United States | American | 130471870001 | |||||||||
| SLOAN, Gregory Alan | Director | Littleton Road Westford 310 Ma 01886 United States | United States | American | 202831720001 | |||||||||
| STONE, Derek Charles | Director | c/o Derek Stone Wokingham Road RG42 1NG Bracknell Building A One Thames Valley Berkshire England | England | British | 170585560001 | |||||||||
| SZABADOS, Michael | Director | Littleton Road Westford 310 Ma 01886 United States | United States | American | 175775840001 | |||||||||
| WARD, Keith Graham | Director | c/o Derek Stone Wokingham Road RG42 1NG Bracknell Building A One Thames Valley Berkshire England | England | British | 32236660001 | |||||||||
| WESEL, Gerald William | Director | 40 Flint Road Concord Massachusetts Ma 01742 Usa | Usa | American | 150359700001 | |||||||||
| WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of ARBOR NETWORKS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Netscout Systems Inc. | Apr 06, 2016 | Littleton Road Westford 310 Ma 01886 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