- Company Overview for MCAFEE SECURITY UK LTD (10472868)
- Filing history for MCAFEE SECURITY UK LTD (10472868)
- People for MCAFEE SECURITY UK LTD (10472868)
- Registers for MCAFEE SECURITY UK LTD (10472868)
- More for MCAFEE SECURITY UK LTD (10472868)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Nov 2024 | CS01 | Confirmation statement made on 9 November 2024 with no updates | |
28 Oct 2024 | AD01 | Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 28 October 2024 | |
17 Jan 2024 | CH01 | Director's details changed for Fiona Patricia Murphy-Gerlich on 17 January 2024 | |
29 Dec 2023 | RP04AP01 | Second filing for the appointment of Fiona Patricia Murphy-Gerlich as a director | |
24 Nov 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
16 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with no updates | |
16 Nov 2023 | AD04 | Register(s) moved to registered office address 280 Bishopsgate London EC2M 4RB | |
02 Oct 2023 | AD01 | Registered office address changed from 100 New Bridge Street New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB on 2 October 2023 | |
27 Sep 2023 | AD01 | Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 100 New Bridge Street New Bridge Street London EC4V 6JA on 27 September 2023 | |
01 Jun 2023 | AD01 | Registered office address changed from Jubilee House, Third Avenue, Globe Park, Marlow SL7 1EY United Kingdom to 100 New Bridge Street London EC4V 6JA on 1 June 2023 | |
20 Feb 2023 | AP01 | Appointment of Andrew John Nicholson as a director on 15 February 2023 | |
20 Feb 2023 | AP01 |
Appointment of Fiona Patricia Murphy-Gerlich as a director on 15 February 2023
|
|
20 Feb 2023 | AP01 | Appointment of Adam Christopher Hankins as a director on 15 February 2023 | |
20 Feb 2023 | TM01 | Termination of appointment of Jared Christopher Ross as a director on 15 February 2023 | |
20 Feb 2023 | TM01 | Termination of appointment of Alan Jay Kohn as a director on 15 February 2023 | |
03 Feb 2023 | PSC08 | Notification of a person with significant control statement | |
03 Feb 2023 | PSC07 | Cessation of Mcafee Corp. as a person with significant control on 8 April 2022 | |
25 Jan 2023 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
25 Jan 2023 | AD04 | Register(s) moved to registered office address Jubilee House, Third Avenue, Globe Park, Marlow SL7 1EY | |
25 Jan 2023 | AD02 | Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ England to 100 New Bridge Street London EC4V 6JA | |
28 Dec 2022 | PSC05 | Change of details for Mcafee Corp. as a person with significant control on 23 December 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
23 Dec 2022 | PSC05 | Change of details for Mcafee Corp. as a person with significant control on 23 December 2022 | |
23 Dec 2022 | CH01 | Director's details changed for Jared Christopher Ross on 29 November 2022 | |
15 Nov 2022 | SH19 |
Statement of capital on 15 November 2022
|