Company NameMitel Networks (International) Limited
Company StatusActive
Company Number11494540
CategoryPrivate Limited Company
Incorporation Date1 August 2018(5 years, 8 months ago)
Previous NameMLN UK Holdco Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrew Frey
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 London Wall Place
4th Floor
London
EC2Y 5AU
Director NameMr Adam Reiss
Date of BirthJuly 1985 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 2018(4 months after company formation)
Appointment Duration5 years, 4 months
RoleExecutive Officer
Country of ResidenceUnited States
Correspondence Address2 London Wall Place
4th Floor
London
EC2Y 5AU
Secretary NameGregory Hiscock
StatusCurrent
Appointed01 January 2019(5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address2 London Wall Place
4th Floor
London
EC2Y 5AU
Director NameDavid Fuller
Date of BirthMay 1966 (Born 57 years ago)
NationalityCanadian
StatusCurrent
Appointed05 September 2019(1 year, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address2 London Wall Place
4th Floor
London
EC2Y 5AU
Director NameErol Uzumeri
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityCanadian
StatusCurrent
Appointed23 July 2020(1 year, 11 months after company formation)
Appointment Duration3 years, 8 months
RolePartner (Searchlight Capital)
Country of ResidenceCanada
Correspondence Address2 London Wall Place
4th Floor
London
EC2Y 5AU
Director NameTarun Loomba
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed08 November 2022(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address490 De Guigne Drive
Sunnyvale
Ca 94085
United States
Director NameJulian Nemirovsky
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2024(5 years, 7 months after company formation)
Appointment Duration4 weeks, 1 day
RoleFounder Of Long Castle Advisors
Country of ResidenceUnited States
Correspondence Address2 London Wall Place
4th Floor
London
EC2Y 5AU
Director NameMr Richard McBee
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2018(4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 October 2019)
RoleExecutive Officer
Country of ResidenceUnited States
Correspondence Address56-58 Conduit Street
Mayfair
London
W1S 2YZ
Director NameMary McDowell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2019(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 November 2022)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address2 London Wall Place
4th Floor
London
EC2Y 5AU

Location

Registered Address2 London Wall Place
4th Floor
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Charges

18 October 2022Delivered on: 21 October 2022
Persons entitled: Credit Suisse Ag, Cayman Islands Branch as the Collateral Agent

Classification: A registered charge
Outstanding
18 October 2022Delivered on: 21 October 2022
Persons entitled: Credit Suisse Ag, Cayman Islands Branch as the Collateral Agent

Classification: A registered charge
Outstanding
18 October 2022Delivered on: 21 October 2022
Persons entitled: Credit Suisse Ag, Cayman Islands Branch as the Collateral Agent

Classification: A registered charge
Outstanding
18 October 2022Delivered on: 21 October 2022
Persons entitled: Credit Suisse Ag, Cayman Islands Branch as the Collateral Agent

Classification: A registered charge
Outstanding
18 October 2022Delivered on: 21 October 2022
Persons entitled: Credit Suisse Ag, Cayman Islands Branch as the Collateral Agent

Classification: A registered charge
Outstanding
5 December 2018Delivered on: 18 December 2018
Persons entitled: Credit Suisse Ag, Cayman Islands Branch

Classification: A registered charge
Outstanding
5 December 2018Delivered on: 18 December 2018
Persons entitled: Credit Suisse Ag, Cayman Islands Branch

Classification: A registered charge
Outstanding
30 November 2018Delivered on: 7 December 2018
Persons entitled: Credit Suisse Ag, Cayman Islands Branch

Classification: A registered charge
Outstanding
8 December 2022Delivered on: 14 December 2022
Persons entitled: Credit Suisse Ag, Cayman Islands Branch as Collateral Agent

Classification: A registered charge
Outstanding
8 December 2022Delivered on: 14 December 2022
Persons entitled: Credit Suisse Ag, Cayman Islands Branch as Collateral Agent

Classification: A registered charge
Outstanding
8 December 2022Delivered on: 14 December 2022
Persons entitled: Credit Suisse Ag, Cayman Islands Branch as Collateral Agent

Classification: A registered charge
Outstanding
8 December 2022Delivered on: 13 December 2022
Persons entitled: Credit Suisse Ag, Cayman Islands Branch as Collateral Agent

Classification: A registered charge
Particulars: Pursuant to clause 3.1(a) and 3.1(b)(i) of the instrument, the company charged by way of first legal mortgage and first fixed charge all its real property (although no further details are specified in the instrument). For further details, please refer to the instrument.
Outstanding
18 October 2022Delivered on: 21 October 2022
Persons entitled: Credit Suisse Ag, Cayman Islands Branch as the Collateral Agent

Classification: A registered charge
Outstanding
30 November 2018Delivered on: 7 December 2018
Persons entitled: Credit Suisse Ag,Cayman Islands Branch

Classification: A registered charge
Outstanding

Filing History

25 October 2023Full accounts made up to 31 December 2022 (67 pages)
2 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
14 December 2022Registration of charge 114945400012, created on 8 December 2022 (28 pages)
14 December 2022Registration of charge 114945400014, created on 8 December 2022 (28 pages)
14 December 2022Registration of charge 114945400013, created on 8 December 2022 (28 pages)
13 December 2022Registration of charge 114945400011, created on 8 December 2022 (58 pages)
16 November 2022Appointment of Tarun Loomba as a director on 8 November 2022 (2 pages)
16 November 2022Termination of appointment of Mary Mcdowell as a director on 8 November 2022 (1 page)
21 October 2022Registration of charge 114945400005, created on 18 October 2022 (25 pages)
21 October 2022Registration of charge 114945400008, created on 18 October 2022 (25 pages)
21 October 2022Registration of charge 114945400010, created on 18 October 2022 (32 pages)
21 October 2022Registration of charge 114945400009, created on 18 October 2022 (32 pages)
21 October 2022Registration of charge 114945400007, created on 18 October 2022 (25 pages)
21 October 2022Registration of charge 114945400006, created on 18 October 2022 (30 pages)
13 October 2022Registered office address changed from 2 London Wall Place 4th Floor London EC2Y 5AU United Kingdom to 2 London Wall Place 4th Floor London EC2Y 5AU on 13 October 2022 (2 pages)
4 October 2022Full accounts made up to 31 December 2021 (64 pages)
13 September 2022Director's details changed for Erol Uzumeri on 25 August 2022 (2 pages)
13 September 2022Director's details changed for Mr Adam Reiss on 25 August 2022 (2 pages)
13 September 2022Registered office address changed from 56 Conduit Street Mayfair London W1S 2YZ United Kingdom to 2 London Wall Place 4th Floor London EC2Y 5AU on 13 September 2022 (1 page)
5 September 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
3 October 2021Full accounts made up to 31 December 2020 (63 pages)
14 September 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
31 December 2020Full accounts made up to 31 December 2019 (64 pages)
27 October 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
20 August 2020Appointment of Erol Uzumeri as a director on 23 July 2020 (2 pages)
18 March 2020Appointment of Gregory Hiscock as a secretary on 1 January 2019 (2 pages)
23 January 2020Appointment of David Fuller as a director on 5 September 2019 (2 pages)
23 December 2019Termination of appointment of Richard Mcbee as a director on 18 October 2019 (1 page)
23 December 2019Appointment of Mary Mcdowell as a director on 7 October 2019 (2 pages)
12 August 2019Confirmation statement made on 31 July 2019 with updates (5 pages)
3 April 2019Company name changed mln uk holdco LIMITED\certificate issued on 03/04/19
  • CONNOT ‐ Change of name notice
(3 pages)
27 February 2019Statement of capital following an allotment of shares on 21 February 2019
  • USD 0.11
(8 pages)
9 January 2019Appointment of Mr Adam Reiss as a director on 30 November 2018 (2 pages)
21 December 2018Appointment of Mr Richard Mcbee as a director on 30 November 2018 (2 pages)
18 December 2018Registration of charge 114945400004, created on 5 December 2018
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(34 pages)
18 December 2018Registration of charge 114945400003, created on 5 December 2018
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(34 pages)
14 December 2018Statement of capital on 14 December 2018
  • USD 0.1
(5 pages)
14 December 2018Statement by Directors (3 pages)
14 December 2018Resolutions
  • RES13 ‐ Reduction of share premium 14/12/2018
(2 pages)
14 December 2018Solvency Statement dated 14/12/18 (3 pages)
10 December 2018Statement of capital following an allotment of shares on 30 November 2018
  • USD 0.10
(8 pages)
7 December 2018Registration of charge 114945400001, created on 30 November 2018 (25 pages)
7 December 2018Registration of charge 114945400002, created on 30 November 2018 (26 pages)
22 October 2018Statement of capital following an allotment of shares on 5 October 2018
  • USD 0.01316
(4 pages)
17 October 2018Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1LT (2 pages)
17 October 2018Redenomination of shares. Statement of capital 18 September 2018
  • USD 0.01315
(6 pages)
17 October 2018Register inspection address has been changed to 10 Norwich Street London EC4A 1LT (2 pages)
16 October 2018Sub-division of shares on 18 September 2018 (6 pages)
3 October 2018Resolutions
  • RES13 ‐ Sub div. Redenomination 18/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
1 August 2018Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
1 August 2018Incorporation
Statement of capital on 2018-08-01
  • GBP .01
(19 pages)