Company NameJuniper Networks (UK) Limited
DirectorsKetan Kumar Vithalbhai Rambhai Patel and Stephen Patrick Byrne
Company StatusActive
Company Number03845874
CategoryPrivate Limited Company
Incorporation Date16 September 1999(24 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKetan Kumar Vithalbhai Rambhai Patel
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2017(17 years, 7 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rourke House Watermans Business Park
The Causeway
Staines
TW18 3BA
Director NameStephen Patrick Byrne
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2019(19 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Rourke House Watermans Business Park
The Causeway
Staines
TW18 3BA
Director NameLeonard Clayton Armstrong
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 1999(same day as company formation)
RoleController
Correspondence Address232 Alta Vista Drive
Santa Cruz
California
95060
United States
Director NameLisa Catherine Berry
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 1999(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address15581 Glen Una Drive
Los Gatos
California 95030
United States
Director NameMarcel Gani
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 1999(same day as company formation)
RoleChief Financial Officer
Correspondence Address1446 Dana Avenue
Palo Alto
California 94301
United States
Secretary NameLisa Catherine Berry
NationalityAmerican
StatusResigned
Appointed16 September 1999(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address15581 Glen Una Drive
Los Gatos
California 95030
United States
Director NameMr Mark Adrian Burrows
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(9 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 25 September 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 High Garth
Esher
Surrey
KT10 9DN
Director NameKenneth Cleo Sweeney
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2000(9 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 07 February 2003)
RoleTax Accountant
Correspondence Address17580 Woodland Court
Morgan Hill
California 95307
United States
Director NameMr Mitchell Lee Gaynor
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2004(4 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 19 August 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address618 Lombardy Way
Emerald Hills
California 94062
United States
Director NameStephen Patrick Byrne
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2004(4 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 13 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address17428 Alisa Court
Morgan Hill
California 95037
United States
Director NameJohannes Wilhelmus Albers
Date of BirthNovember 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed25 September 2013(14 years after company formation)
Appointment Duration3 years, 7 months (resigned 27 April 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBuilding 1 Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
Director NameTerrance Floyd Spidell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 2015(15 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 February 2019)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence Address1194 N. Mathilda Ave.
Sunnyvale
California 94089
United States
Director NameMs Julie Ann Appelbe
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2017(17 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 October 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lotus Park
The Causeway
Staines-Upon-Thames
Surrey
TW18 3AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed30 June 2000(9 months, 2 weeks after company formation)
Appointment Duration18 years, 6 months (resigned 09 January 2019)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed09 January 2019(19 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 February 2021)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusResigned
Appointed01 February 2021(21 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2022)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitejuniper.net

Location

Registered AddressC/O Rourke House Watermans Business Park
The Causeway
Staines
TW18 3BA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Juniper Networks Ireland
100.00%
Ordinary

Financials

Year2014
Turnover£47,305,762
Net Worth£33,029,969
Cash£33,345,233
Current Liabilities£10,622,009

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Charges

6 June 2006Delivered on: 14 June 2006
Persons entitled: DV3 Addlestone Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial rent deposit being £644,000 and all sums and all interest. See the mortgage charge document for full details.
Outstanding

Filing History

1 March 2024Registered office address changed from 3 Lotus Park the Causeway Staines-upon-Thames Surrey TW18 3AG England to C/O Rourke House Watermans Business Park the Causeway Staines TW18 3BA on 1 March 2024 (1 page)
9 November 2023Termination of appointment of Julie Ann Appelbe as a director on 30 October 2023 (1 page)
9 October 2023Full accounts made up to 31 December 2022 (41 pages)
22 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
1 October 2022Full accounts made up to 31 December 2021 (40 pages)
27 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
12 July 2022Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 31 May 2022 (1 page)
31 May 2022Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 3 Lotus Park the Causeway Staines-upon-Thames Surrey TW18 3AG on 31 May 2022 (1 page)
26 October 2021Full accounts made up to 31 December 2020 (39 pages)
22 October 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
21 October 2021Director's details changed for Ms Julie Ann Appelbe on 7 July 2021 (2 pages)
7 July 2021Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 7 July 2021 (1 page)
21 June 2021Appointment of Ldc Nominee Secretary Limited as a secretary on 1 February 2021 (2 pages)
1 March 2021Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page)
13 October 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
2 October 2020Full accounts made up to 31 December 2019 (37 pages)
16 October 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
6 October 2019Full accounts made up to 31 December 2018 (38 pages)
3 October 2019Director's details changed for Stephen Patrick Byrne on 30 September 2019 (2 pages)
3 October 2019Change of details for Juniper Networks, Inc. as a person with significant control on 30 September 2019 (2 pages)
22 July 2019Appointment of Stephen Patrick Byrne as a director on 1 July 2019 (2 pages)
13 March 2019Termination of appointment of Terrance Floyd Spidell as a director on 22 February 2019 (1 page)
13 March 2019Registered office address changed from Building 1 Aviator Park Station Road Addlestone Surrey KT15 2PG to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 13 March 2019 (1 page)
13 March 2019Appointment of Eversecretary Limited as a secretary on 9 January 2019 (2 pages)
13 March 2019Termination of appointment of Abogado Nominees Limited as a secretary on 9 January 2019 (1 page)
8 November 2018Full accounts made up to 31 December 2017 (25 pages)
26 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
6 October 2017Termination of appointment of Stephen Patrick Byrne as a director on 13 September 2017 (1 page)
6 October 2017Termination of appointment of Stephen Patrick Byrne as a director on 13 September 2017 (1 page)
27 September 2017Full accounts made up to 31 December 2016 (20 pages)
27 September 2017Full accounts made up to 31 December 2016 (20 pages)
20 September 2017Confirmation statement made on 16 September 2017 with updates (5 pages)
20 September 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
20 September 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
20 September 2017Confirmation statement made on 16 September 2017 with updates (5 pages)
24 August 2017Appointment of Ms Julie Ann Appelbe as a director on 14 August 2017 (2 pages)
24 August 2017Appointment of Ms Julie Ann Appelbe as a director on 14 August 2017 (2 pages)
16 May 2017Appointment of Ketan Kumar Vithalbhai Rambhai Patel as a director on 27 April 2017 (2 pages)
16 May 2017Appointment of Ketan Kumar Vithalbhai Rambhai Patel as a director on 27 April 2017 (2 pages)
3 May 2017Termination of appointment of Johannes Wilhelmus Albers as a director on 27 April 2017 (1 page)
3 May 2017Termination of appointment of Johannes Wilhelmus Albers as a director on 27 April 2017 (1 page)
6 April 2017Full accounts made up to 31 December 2015 (21 pages)
6 April 2017Full accounts made up to 31 December 2015 (21 pages)
28 October 2016Confirmation statement made on 16 September 2016 with updates (9 pages)
28 October 2016Confirmation statement made on 16 September 2016 with updates (9 pages)
6 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(15 pages)
6 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(15 pages)
3 October 2015Full accounts made up to 31 December 2014 (19 pages)
3 October 2015Full accounts made up to 31 December 2014 (19 pages)
2 October 2015Appointment of Terrance Floyd Spidell as a director on 19 August 2015 (3 pages)
2 October 2015Termination of appointment of Mitchell Lee Gaynor as a director on 19 August 2015 (2 pages)
2 October 2015Appointment of Terrance Floyd Spidell as a director on 19 August 2015 (3 pages)
2 October 2015Termination of appointment of Mitchell Lee Gaynor as a director on 19 August 2015 (2 pages)
10 October 2014Full accounts made up to 31 December 2013 (19 pages)
10 October 2014Full accounts made up to 31 December 2013 (19 pages)
9 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(15 pages)
9 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(15 pages)
11 June 2014Director's details changed for Johannes Wilhelmus Albers on 2 June 2014 (3 pages)
11 June 2014Director's details changed for Johannes Wilhelmus Albers on 2 June 2014 (3 pages)
11 June 2014Director's details changed for Johannes Wilhelmus Albers on 2 June 2014 (3 pages)
18 October 2013Appointment of Johannes Wilhelmus Albers as a director (3 pages)
18 October 2013Appointment of Johannes Wilhelmus Albers as a director (3 pages)
8 October 2013Termination of appointment of Mark Burrows as a director (2 pages)
8 October 2013Termination of appointment of Mark Burrows as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (21 pages)
7 October 2013Full accounts made up to 31 December 2012 (21 pages)
1 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(15 pages)
1 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(15 pages)
8 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (15 pages)
8 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (15 pages)
1 October 2012Full accounts made up to 31 December 2011 (21 pages)
1 October 2012Full accounts made up to 31 December 2011 (21 pages)
5 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (22 pages)
5 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (22 pages)
19 April 2011Auditor's resignation (1 page)
19 April 2011Auditor's resignation (1 page)
15 February 2011Full accounts made up to 31 December 2009 (20 pages)
15 February 2011Full accounts made up to 31 December 2009 (20 pages)
15 October 2010Register inspection address has been changed (2 pages)
15 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (15 pages)
15 October 2010Register inspection address has been changed (2 pages)
15 October 2010Director's details changed for Mitchell Lee Gaynor on 1 March 2010 (3 pages)
15 October 2010Director's details changed for Mitchell Lee Gaynor on 1 March 2010 (3 pages)
15 October 2010Director's details changed for Mitchell Lee Gaynor on 1 March 2010 (3 pages)
15 October 2010Register(s) moved to registered inspection location (2 pages)
15 October 2010Register(s) moved to registered inspection location (2 pages)
15 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (15 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
22 April 2010Statement of company's objects (2 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
22 April 2010Statement of company's objects (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (18 pages)
31 October 2009Full accounts made up to 31 December 2008 (18 pages)
1 October 2009Return made up to 16/09/09; full list of members (6 pages)
1 October 2009Return made up to 16/09/09; full list of members (6 pages)
1 December 2008Full accounts made up to 31 December 2007 (19 pages)
1 December 2008Full accounts made up to 31 December 2007 (19 pages)
20 October 2008Return made up to 16/09/08; full list of members (6 pages)
20 October 2008Return made up to 16/09/08; full list of members (6 pages)
3 November 2007Full accounts made up to 31 December 2006 (18 pages)
3 November 2007Full accounts made up to 31 December 2006 (18 pages)
15 October 2007Return made up to 16/09/07; full list of members (6 pages)
15 October 2007Return made up to 16/09/07; full list of members (6 pages)
2 October 2007Auditor's resignation (1 page)
2 October 2007Auditor's resignation (1 page)
30 September 2007Auditor's resignation (1 page)
30 September 2007Auditor's resignation (1 page)
1 June 2007Full accounts made up to 31 December 2005 (18 pages)
1 June 2007Full accounts made up to 31 December 2005 (18 pages)
2 November 2006Registered office changed on 02/11/06 from: juniper house guildford road leatherhead surrey KT22 9JH (1 page)
2 November 2006Registered office changed on 02/11/06 from: juniper house guildford road leatherhead surrey KT22 9JH (1 page)
18 October 2006Return made up to 16/09/06; full list of members (6 pages)
18 October 2006Return made up to 16/09/06; full list of members (6 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
31 January 2006Full accounts made up to 31 December 2004 (18 pages)
31 January 2006Full accounts made up to 31 December 2004 (18 pages)
28 September 2005Return made up to 16/09/05; full list of members (6 pages)
28 September 2005Return made up to 16/09/05; full list of members (6 pages)
29 November 2004Full accounts made up to 31 December 2003 (17 pages)
29 November 2004Full accounts made up to 31 December 2003 (17 pages)
5 October 2004Return made up to 16/09/04; full list of members (6 pages)
5 October 2004Return made up to 16/09/04; full list of members (6 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
2 February 2004Full accounts made up to 31 December 2002 (19 pages)
2 February 2004Full accounts made up to 31 December 2002 (19 pages)
15 January 2004Secretary resigned;director resigned (1 page)
15 January 2004Secretary resigned;director resigned (1 page)
15 October 2003Return made up to 16/09/03; full list of members (7 pages)
15 October 2003Return made up to 16/09/03; full list of members (7 pages)
10 May 2003Director resigned (1 page)
10 May 2003Director resigned (1 page)
31 January 2003Full accounts made up to 31 December 2001 (13 pages)
31 January 2003Full accounts made up to 31 December 2001 (13 pages)
9 October 2002Return made up to 16/09/02; full list of members (7 pages)
9 October 2002Return made up to 16/09/02; full list of members (7 pages)
6 February 2002Secretary's particulars changed;director's particulars changed (1 page)
6 February 2002Director's particulars changed (1 page)
6 February 2002Secretary's particulars changed;director's particulars changed (1 page)
6 February 2002Director's particulars changed (1 page)
22 November 2001Full accounts made up to 31 December 2000 (13 pages)
22 November 2001Full accounts made up to 31 December 2000 (13 pages)
27 September 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
27 September 2001Return made up to 16/09/01; full list of members (7 pages)
27 September 2001Return made up to 16/09/01; full list of members (7 pages)
16 July 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
16 July 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
21 December 2000Location of register of members (non legible) (2 pages)
21 December 2000Registered office changed on 21/12/00 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
21 December 2000Registered office changed on 21/12/00 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
21 December 2000Location of register of members (non legible) (2 pages)
19 October 2000Return made up to 16/09/00; full list of members (9 pages)
19 October 2000Return made up to 16/09/00; full list of members (9 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New secretary appointed (2 pages)
11 September 2000New secretary appointed (2 pages)
7 December 1999Ad 08/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999Secretary resigned (1 page)
7 December 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
7 December 1999Secretary resigned (1 page)
7 December 1999New secretary appointed;new director appointed (2 pages)
7 December 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999New secretary appointed;new director appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999Ad 08/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 September 1999Incorporation (18 pages)
16 September 1999Incorporation (18 pages)