Advanced company searchLink opens in new window

MCAFEE SECURITY UK LTD

Company number 10472868

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Jan 2021 SH01 Statement of capital following an allotment of shares on 17 December 2020
  • GBP 1.99
21 Dec 2020 CS01 Confirmation statement made on 9 November 2020 with updates
26 Oct 2020 AP01 Appointment of Gee Yung Loong as a director on 21 October 2020
02 Oct 2020 AA Group of companies' accounts made up to 28 December 2019
02 Jul 2020 SH01 Statement of capital following an allotment of shares on 2 July 2020
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on the 14.07.2021 and 03.08.2021.
10 Jan 2020 AA Group of companies' accounts made up to 29 December 2018
20 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
12 Sep 2019 AP01 Appointment of James Mcgowan as a director on 11 September 2019
12 Sep 2019 TM01 Termination of appointment of Jared Christopher Ross as a director on 11 September 2019
04 Sep 2019 AA Group of companies' accounts made up to 31 December 2017
29 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with updates
21 May 2018 AD01 Registered office address changed from 6th & 7th Floors, 3-9 Albert Street Slough SL1 2BE United Kingdom to The Urban Building 6th and 7th Floors 3-9 Albert Street Slough SL1 2BE on 21 May 2018
21 Feb 2018 CH01 Director's details changed for Jared Christopher Ross on 21 February 2018
09 Feb 2018 AD03 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
09 Feb 2018 AD02 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
09 Feb 2018 AD01 Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to 6th & 7th Floors, 3-9 Albert Street Slough SL1 2BE on 9 February 2018
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 14 December 2017
  • GBP 0.30
06 Dec 2017 PSC01 Notification of David Bonderman as a person with significant control on 3 April 2017
06 Dec 2017 PSC01 Notification of James George Coulter as a person with significant control on 3 April 2017
06 Dec 2017 CS01 Confirmation statement made on 9 November 2017 with updates
01 Dec 2017 SH01 Statement of capital following an allotment of shares on 21 September 2017
  • GBP 0.20
12 Apr 2017 SH01 Statement of capital following an allotment of shares on 15 March 2017
  • GBP 0.11
22 Nov 2016 AA01 Current accounting period extended from 30 November 2017 to 31 December 2017
10 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-10
  • GBP .01