F-SECURE (UK) LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

02/10/242 October 2024 Accounts for a small company made up to 2023-12-31

View Document

11/07/2411 July 2024 Director's details changed for Mr Antero Martti Norkio on 2024-07-01

View Document

11/07/2411 July 2024 Director's details changed for Mrs Sari Martina Somerkallio on 2024-07-01

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

13/10/2313 October 2023 Satisfaction of charge 2 in full

View Document

13/10/2313 October 2023 Satisfaction of charge 3 in full

View Document

13/10/2313 October 2023 Satisfaction of charge 1 in full

View Document

28/09/2328 September 2023 All of the property or undertaking has been released and no longer forms part of charge 3

View Document

28/09/2328 September 2023 All of the property or undertaking has been released and no longer forms part of charge 2

View Document

28/09/2328 September 2023 All of the property or undertaking has been released and no longer forms part of charge 1

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

01/08/231 August 2023 Registered office address changed from Building 1 Chalfont Park Gerrards Cross, Buckinghamshire SL9 0BG England to Spaces Building 1 Chalfont Park Gerrards Cross SL9 0BG on 2023-08-01

View Document

01/08/231 August 2023 Director's details changed for Mr Antero Martti Norkio on 2023-08-01

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

01/08/231 August 2023 Director's details changed for Mrs Sari Martina Somerkallio on 2023-08-01

View Document

22/11/2222 November 2022 Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to Building 1 Chalfont Park Gerrards Cross, Buckinghamshire SL9 0BG on 2022-11-22

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

04/10/214 October 2021 Appointment of Sarhimaa Tiina Karoliina as a director on 2021-10-01

View Document

04/10/214 October 2021 Termination of appointment of Susie Crew as a secretary on 2021-10-01

View Document

04/10/214 October 2021 Termination of appointment of Rauni Eriikka Söderström as a director on 2021-10-01

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

15/07/1915 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

07/06/187 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MS RAUNI ERIIKKA SÖDERSTRÖM

View Document

01/05/171 May 2017 APPOINTMENT TERMINATED, DIRECTOR SAILA MIETTINEN-LAHDE

View Document

17/03/1717 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/08/1611 August 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

09/03/169 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM BRACCO HOUSE MERCURY PARK WOOBURN GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0HH

View Document

07/09/157 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/06/158 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

04/05/154 May 2015 DIRECTOR APPOINTED MR SAILA MIETTINEN-LAHDE

View Document

04/05/154 May 2015 APPOINTMENT TERMINATED, DIRECTOR TANELI VIRTANEN

View Document

15/06/1415 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

03/02/143 February 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/06/133 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/06/1217 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

20/02/1220 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/06/1114 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/06/108 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TANELI JOHANNES VIRTANEN / 03/06/2010

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/06/0926 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM GEMINI HOUSE MERCURY PARK WOOBURN GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0HH

View Document

15/09/0815 September 2008 SECRETARY APPOINTED SUSIE CREW

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/2008 FROM SOMERFORD HOUSE 12 THE CAUSEWAY CHIPPENHAM WILTSHIRE SN15 3BT

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED SECRETARY EMMA BRETTLE

View Document

04/07/084 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/07/076 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/074 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: THE QUORUM BARNWELL ROAD CAMBRIDGE CB5 8RE

View Document

16/08/0516 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/07/0529 July 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM: 93 REGENT STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1AW

View Document

15/04/0415 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/09/014 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0125 June 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: COMPASS HOUSE, VISION PARK CHIVERS WAY, HISTON CAMBRIDGE CAMBRIDGESHIRE CB4 9AD

View Document

21/03/0121 March 2001 SECRETARY RESIGNED

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/07/0026 July 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/007 January 2000 COMPANY NAME CHANGED DATA FELLOWS (UK) LTD. CERTIFICATE ISSUED ON 10/01/00

View Document

14/07/9914 July 1999 REGISTERED OFFICE CHANGED ON 14/07/99 FROM: 6TH FLOOR 36 CORNHILL LONDON EC3V 3PQ

View Document

01/07/991 July 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 NEW SECRETARY APPOINTED

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 SECRETARY RESIGNED

View Document

03/06/993 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company