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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 29/12/2023
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
  • GBP 2.00
15 Nov 2022 SH20 Statement by Directors
15 Nov 2022 CAP-SS Solvency Statement dated 14/11/22