About

Registered Number: 01578918
Date of Incorporation: 10/08/1981 (42 years and 9 months ago)
Company Status: Active
Registered Address: The Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS,

 

Established in 1981, Metaswitch Networks Ltd have registered office in London. This company has 37 directors listed as Dolliver, Keith Ranger, Orndorff, Benjamin Owen, Brooker, Derek William, Halstead, Stephen, Smith, Jonathan, Versec Secretaries Limited, Allen, Jeffrey, Ball, Benjamin Hales, Barber, Kelvin Trevor, Brein, Jason Aaron, Cooper, John Mark, Coughran Jr, William, Dancer, Colin Michael, Denuccio, Kevin, Downes, Anthony Michael, Eastwood, Andrew Christopher, Dr, Evans, Michael Jeffrey, Ferguson, Ian Stewart, Getz, Marion Earl, Goetz, James, Lazar, John Wilfred, Dr, Lund, Hans Martin Nielsen, Macarthur, Graeme, Macarthur, Graeme, Mairs, Christopher John, Mairs, Christopher John, Mairs, Christopher John, Mairs, John Christopher, May, Philip Jonathan, Mcconnell, Philip Jeremy, Mullaney, Stephen Patrick, Norton, Mark Lawrence, Palombo, John Bennett, Partridge, Clive Stanley, Ratcliffe, Nigel Stuart, Shah, Deep, Walker, Gary John at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOLLIVER, Keith Ranger 14 July 2020 - 1
ORNDORFF, Benjamin Owen 14 July 2020 - 1
ALLEN, Jeffrey 01 February 2011 27 September 2017 1
BALL, Benjamin Hales 10 January 2008 27 September 2017 1
BARBER, Kelvin Trevor 15 May 2019 26 June 2019 1
BREIN, Jason Aaron 27 September 2017 14 July 2020 1
COOPER, John Mark N/A 05 September 1997 1
COUGHRAN JR, William 01 February 2011 04 July 2014 1
DANCER, Colin Michael 01 September 1997 09 January 2008 1
DENUCCIO, Kevin 11 December 2008 14 February 2014 1
DOWNES, Anthony Michael N/A 09 January 2008 1
EASTWOOD, Andrew Christopher, Dr N/A 28 October 1996 1
EVANS, Michael Jeffrey 01 September 1996 09 January 2008 1
FERGUSON, Ian Stewart N/A 14 July 2020 1
GETZ, Marion Earl N/A 31 August 1996 1
GOETZ, James 10 January 2008 14 July 2020 1
LAZAR, John Wilfred, Dr N/A 31 August 2016 1
LUND, Hans Martin Nielsen 27 August 2015 14 July 2020 1
MACARTHUR, Graeme 30 April 2019 14 July 2020 1
MACARTHUR, Graeme N/A 09 January 2008 1
MAIRS, Christopher John 27 September 2016 25 April 2018 1
MAIRS, Christopher John 12 December 2002 09 January 2008 1
MAIRS, Christopher John N/A 20 February 1997 1
MAIRS, John Christopher 27 September 2016 27 September 2016 1
MAY, Philip Jonathan N/A 09 January 2008 1
MCCONNELL, Philip Jeremy N/A 31 December 2009 1
MULLANEY, Stephen Patrick 28 August 2014 14 July 2020 1
NORTON, Mark Lawrence N/A 18 December 1993 1
PALOMBO, John Bennett N/A 09 January 2008 1
PARTRIDGE, Clive Stanley N/A 09 January 2008 1
RATCLIFFE, Nigel Stuart N/A 05 September 1997 1
SHAH, Deep 10 January 2008 14 July 2020 1
WALKER, Gary John N/A 09 January 2008 1
Secretary Name Appointed Resigned Total Appointments
BROOKER, Derek William N/A 15 September 2010 1
HALSTEAD, Stephen 15 September 2010 08 January 2015 1
SMITH, Jonathan 08 January 2015 30 April 2016 1
VERSEC SECRETARIES LIMITED 01 May 2016 14 July 2020 1

Filing History

No relevant data found

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2018 Fully Satisfied

N/A

A registered charge 02 August 2017 Fully Satisfied

N/A

A registered charge 02 August 2017 Fully Satisfied

N/A

A registered charge 30 August 2013 Fully Satisfied

N/A

A registered charge 30 August 2013 Fully Satisfied

N/A

Legal mortgage 25 March 2010 Fully Satisfied

N/A

Debenture 25 March 2010 Fully Satisfied

N/A

Legal charge 02 September 2003 Fully Satisfied

N/A

Legal charge 05 June 2003 Fully Satisfied

N/A

Legal charge 05 June 2003 Fully Satisfied

N/A

Debenture 11 April 2003 Fully Satisfied

N/A

Mem of charge on cash deposits 25 June 1993 Fully Satisfied

N/A

Memorandum of charge on deposits of cash 24 November 1992 Fully Satisfied

N/A

Charge over deposit account 06 July 1989 Fully Satisfied

N/A

Legal charge 06 July 1989 Fully Satisfied

N/A

Debenture 06 November 1987 Fully Satisfied

N/A

Debenture 28 September 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.