MCAFEE TECHNOLOGIES UK LIMITED

Company Documents

DateDescription
05/02/255 February 2025 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

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

04/01/254 January 2025 Full accounts made up to 2023-12-30

View Document

28/10/2428 October 2024 Resolutions

View Document

28/10/2428 October 2024 Change of details for Mcafee Security Uk Ltd as a person with significant control on 2024-10-28

View Document

14/10/2414 October 2024 Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2024-10-14

View Document

16/04/2416 April 2024

View Document

16/04/2416 April 2024

View Document

16/04/2416 April 2024 Statement of capital on 2024-04-16

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

22/01/2422 January 2024 Change of details for Mcafee Security Uk Ltd as a person with significant control on 2023-10-02

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

17/01/2417 January 2024 Director's details changed for Fiona Patricia Murphy-Gerlich on 2024-01-17

View Document

29/12/2329 December 2023 Second filing for the appointment of Fiona Patricia Murphy-Gerlich as a director

View Document

16/11/2316 November 2023 Register(s) moved to registered office address 280 Bishopsgate London EC2M 4RB

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

02/10/232 October 2023 Registered office address changed from 100 New Bridge Street New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB on 2023-10-02

View Document

27/09/2327 September 2023 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 2023-09-27

View Document

01/06/231 June 2023 Change of details for Mcafee Security Uk Ltd as a person with significant control on 2023-06-01

View Document

01/06/231 June 2023 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 2023-06-01

View Document

07/02/237 February 2023 Change of details for Mcafee Security Uk Ltd as a person with significant control on 2022-05-20

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-22 with updates

View Document

25/01/2325 January 2023 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA

View Document

25/01/2325 January 2023 Register inspection address has been changed from 7 Albermarle Street London W1S 4HQ England to 100 New Bridge Street London EC4V 6JA

View Document

07/11/227 November 2022 Director's details changed for Fiona Patricia Murphy-Gerlich on 2022-11-07

View Document

07/11/227 November 2022 Appointment of Fiona Patricia Murphy-Gerlich as a director on 2022-11-04

View Document

04/11/224 November 2022 Appointment of Adam Christopher Hankins as a director on 2022-11-04

View Document

04/11/224 November 2022 Termination of appointment of Alan Jay Kohn as a director on 2022-11-04

View Document

04/11/224 November 2022 Termination of appointment of Jared Christopher Ross as a director on 2022-11-04

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-25

View Document

20/05/2220 May 2022 Registered office address changed from The Urban Building 6th and 7th Floors, 3-9 Albert Street, Slough, SL1 2BE United Kingdom to Jubilee House Third Avenue, Globe Park, Marlow SL7 1EY on 2022-05-20

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

09/02/229 February 2022 Register inspection address has been changed to 7 Albermarle Street London W1S 4HQ

View Document

27/01/2227 January 2022 Termination of appointment of James Mcgowan as a director on 2022-01-26

View Document

11/01/2211 January 2022 Appointment of Jared Christopher Ross as a director on 2022-01-06

View Document

16/11/2116 November 2021 Registered office address changed from Jubilee House Third Avenue Globe Park Marlow SL7 1EY United Kingdom to The Urban Building 6th and 7th Floors, 3-9 Albert Street, Slough, SL1 2BE on 2021-11-16

View Document

09/11/219 November 2021 Registered office address changed from The Urban Building 6th & 7th Floors 3-9 Albert Street Slough SL1 2BE United Kingdom to Jubilee House Third Avenue Globe Park Marlow SL7 1EY on 2021-11-09

View Document

23/01/2023 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/2023 January 2020 CURRSHO FROM 31/01/2021 TO 26/12/2020

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