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)
11 Nov 2025 AD02 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
10 Nov 2025 CH01 Director's details changed for Adam Christopher Hankins on 10 November 2025
10 Nov 2025 CH01 Director's details changed for Fiona Patricia Murphy-Gerlich on 10 November 2025
10 Nov 2025 CS01 Confirmation statement made on 9 November 2025 with no updates
06 Oct 2025 AA Group of companies' accounts made up to 28 December 2024
07 Jul 2025 AP01 Appointment of Nicholas Elliston Charles Priest as a director on 1 July 2025
09 May 2025 TM01 Termination of appointment of Andrew John Nicholson as a director on 7 May 2025
01 May 2025 SH19 Statement of capital on 1 May 2025
  • GBP 2.00
01 May 2025 SH20 Statement by Directors
01 May 2025 CAP-SS Solvency Statement dated 29/04/25
01 May 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 29/04/2025
04 Mar 2025 AA Group of companies' accounts made up to 30 December 2023
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
  • 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