NORTONLIFELOCK STDL LIMITED

NORTONLIFELOCK STDL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameNORTONLIFELOCK STDL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02301272
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORTONLIFELOCK STDL LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is NORTONLIFELOCK STDL LIMITED located?

    Registered Office Address
    100 New Bridge Street
    EC4V 6JA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTONLIFELOCK STDL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SYMANTEC STDL LIMITEDApr 03, 2006Apr 03, 2006
    SYMANTEC (UK) LIMITEDNov 07, 1988Nov 07, 1988
    FINESKY LIMITEDSep 30, 1988Sep 30, 1988

    What are the latest accounts for NORTONLIFELOCK STDL LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 02, 2021

    What are the latest filings for NORTONLIFELOCK STDL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Miscellaneous

    This resolution was removed from the public register on 09/01/2023 as it was extra statutory information
    1 pagesMISC

    Statement of capital on Dec 16, 2022

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account 14/12/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Apr 02, 2021

    28 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Apr 03, 2020

    28 pagesAA

    Registered office address changed from 200 Brook Drive Green Park Reading Berkshire RG2 6UB to 100 New Bridge Street London EC4V 6JA on Oct 01, 2020

    1 pagesAD01

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 17, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 15, 2020

    RES15

    Appointment of Mrs Kara Shantell Jordan as a director on May 14, 2020

    2 pagesAP01

    Appointment of Mr Bryan Seuk Ko as a director on May 14, 2020

    2 pagesAP01

    Termination of appointment of Norman Osumi as a director on May 14, 2020

    1 pagesTM01

    Termination of appointment of Eunice Jeeyoon Kim as a director on May 14, 2020

    1 pagesTM01

    Termination of appointment of Donald Anthony Blach as a director on May 14, 2020

    1 pagesTM01

    Confirmation statement made on Dec 31, 2019 with updates

    4 pagesCS01

    Change of details for Symantec Security (Uk) Limited as a person with significant control on Jan 20, 2020

    2 pagesPSC05

    Director's details changed for Mr Donald Anthony Blach on Jan 20, 2020

    2 pagesCH01

    Registered office address changed from Reading International Business Park Reading RG2 6DH to 200 Brook Drive Green Park Reading Berkshire RG2 6UB on Jan 20, 2020

    1 pagesAD01

    Who are the officers of NORTONLIFELOCK STDL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JORDAN, Kara Shantell
    New Bridge Street
    EC4V 6JA London
    100
    England
    Director
    New Bridge Street
    EC4V 6JA London
    100
    England
    United StatesBritishHr Manager269820410001
    KO, Bryan Seuk
    New Bridge Street
    EC4V 6JA London
    100
    England
    Director
    New Bridge Street
    EC4V 6JA London
    100
    England
    United StatesAmericanAttorney269820000001
    COURVILLE, Arthur Francis
    7151 Wooded Lake Drive
    FOREIGN San Jose
    California 95120
    Usa
    Secretary
    7151 Wooded Lake Drive
    FOREIGN San Jose
    California 95120
    Usa
    American122903490001
    GALLON, Keith Storey
    Fetter Lane
    EC4A 1JP London
    15
    Secretary
    Fetter Lane
    EC4A 1JP London
    15
    British69120510003
    MURPHY, Robert Allwood Lindsay
    38 Lancaster Road
    Portobello
    W11 1QR London
    Secretary
    38 Lancaster Road
    Portobello
    W11 1QR London
    British13940920001
    WITTE, Derek
    108 University Avenue
    94022 Los Altos California
    Usa
    Secretary
    108 University Avenue
    94022 Los Altos California
    Usa
    AmericanAttorney At Law46394650001
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    BAIN 111, Howard Allen
    234 Vista Del Monte
    Los Gatos 95032
    California
    Usa
    Director
    234 Vista Del Monte
    Los Gatos 95032
    California
    Usa
    AmericanBusiness Executive66531330001
    BALCHIN, Andrew Mark
    4 Beaufort Gardens
    SL5 8PG Ascot
    Berkshire
    Director
    4 Beaufort Gardens
    SL5 8PG Ascot
    Berkshire
    BritishChartered Accountant70750240001
    BLACH, Donald Anthony
    Brook Drive
    Green Park
    RG2 6UB Reading
    200
    Berkshire
    Director
    Brook Drive
    Green Park
    RG2 6UB Reading
    200
    Berkshire
    United StatesAmericanBusiness Executive203027530001
    BROWN, Jeremy Charles
    Mark End Mark Way
    GU7 2BE Godalming
    Surrey
    Director
    Mark End Mark Way
    GU7 2BE Godalming
    Surrey
    British29644940001
    COURVILLE, Arthur Francis
    7151 Wooded Lake Drive
    FOREIGN San Jose
    California 95120
    Usa
    Director
    7151 Wooded Lake Drive
    FOREIGN San Jose
    California 95120
    Usa
    AmericanLegal Director122903490001
    D'AMORE, Richard Anthony
    327 Lewis Wharf
    Boston Massachusetts 02110
    Usa
    Director
    327 Lewis Wharf
    Boston Massachusetts 02110
    Usa
    AmericanVenture Capitalist12807080001
    DYKES, Robert Ruscoe Bernard
    1225 Camel Place
    Los Altos
    California
    94024
    Usa
    Director
    1225 Camel Place
    Los Altos
    California
    94024
    Usa
    New ZealandDirector46394550001
    FLYNN, Aidan
    Ballycoolin Business Park
    Blanchardstown Dublin
    Co Dublin
    Symantec Ltd
    Ireland
    Director
    Ballycoolin Business Park
    Blanchardstown Dublin
    Co Dublin
    Symantec Ltd
    Ireland
    IrelandIrishAccountant180095350001
    KIM, Eunice Jeeyoon
    Brook Drive
    Green Park
    RG2 6UB Reading
    200
    Berkshire
    Director
    Brook Drive
    Green Park
    RG2 6UB Reading
    200
    Berkshire
    United StatesAmericanAttorney138971900004
    KORCHINSKY, George
    Landgoed Backershagen 39
    FOREIGN 2243 Ax Wassenaar
    Holland
    Director
    Landgoed Backershagen 39
    FOREIGN 2243 Ax Wassenaar
    Holland
    CanadianManager29644900001
    LAUBSCHER, Kristen Joy
    350 Brook Drive
    Green Park Reading
    RG2 6UH Berkshire
    Director
    350 Brook Drive
    Green Park Reading
    RG2 6UH Berkshire
    UsaUnited StatesDirector122903560003
    MARKOWSKI, Stephen Cazimer
    191 Vista Del Monte
    Los Gatos
    California 95030
    Director
    191 Vista Del Monte
    Los Gatos
    California 95030
    United StatesAmericanDirector112148110001
    MCCABE, Austin Eugene
    21 The Old Golf Links
    Coast Road
    IRISH Malahide
    Co Dublin
    Ireland
    Director
    21 The Old Golf Links
    Coast Road
    IRISH Malahide
    Co Dublin
    Ireland
    IrelandIrishDirector162477300001
    MILES, Aled
    The Old House
    Thames Street
    RG4 6UR Sonning
    Berkshire
    Director
    The Old House
    Thames Street
    RG4 6UR Sonning
    Berkshire
    BritishBusiness Executive82584110002
    MYERS, Gregory E
    1595 Fraser Drive
    Sunnyvale
    California Ca 94087
    Usa
    Director
    1595 Fraser Drive
    Sunnyvale
    California Ca 94087
    Usa
    UsaBusiness Executive74662140001
    O'NEILL, Padraic John
    5 College Grove
    IRISH Clane
    Co Kildare
    Ireland
    Director
    5 College Grove
    IRISH Clane
    Co Kildare
    Ireland
    BritishDirector Of Accounting Emea93246810001
    O'SULLIVAN, David Andrew
    85 Sonesta
    Malahide
    Dublin
    Ireland
    Director
    85 Sonesta
    Malahide
    Dublin
    Ireland
    IrelandIrishDirector131689300001
    OSUMI, Norman
    Brook Drive
    Green Park
    RG2 6UB Reading
    200
    Berkshire
    Director
    Brook Drive
    Green Park
    RG2 6UB Reading
    200
    Berkshire
    United StatesAmericanCertified Public Accountant162714780001
    SECCOMBE, Jonathan Paul
    350 Brook Drive
    Green Park Reading
    RG2 6UH Berkshire
    Director
    350 Brook Drive
    Green Park Reading
    RG2 6UH Berkshire
    United KingdomBritishFinance Director80993480001
    SIEBERT, Dana
    1915 Huxley Court
    San Jose California
    Santa Clara 95125
    United States
    Director
    1915 Huxley Court
    San Jose California
    Santa Clara 95125
    United States
    Us61717170001
    SKOK, Michael John
    129 Beaufort Street
    SW3 6BS London
    Director
    129 Beaufort Street
    SW3 6BS London
    BritishExecutive13736400001
    VONDERHAAR, Michelle Curtis
    Stanford Ave.
    94306 Palo Alto
    251
    California
    Usa
    Director
    Stanford Ave.
    94306 Palo Alto
    251
    California
    Usa
    United StatesAmericanAttorney133773410001
    WARD, Peter John
    The Old Malt House
    Well End
    SL8 5PL Bourne End
    Buckinghamshire
    Director
    The Old Malt House
    Well End
    SL8 5PL Bourne End
    Buckinghamshire
    BritishDirector101519480001
    WARD, Peter John
    6 Spruce Dene
    Hazlemere
    HP15 7QF High Wycombe
    Buckinghamshire
    Director
    6 Spruce Dene
    Hazlemere
    HP15 7QF High Wycombe
    Buckinghamshire
    BritishSr Director Finance36481710001
    WITTE, Derek
    108 University Avenue
    94022 Los Altos California
    Usa
    Director
    108 University Avenue
    94022 Los Altos California
    Usa
    AmericanCompany Director46394650001

    Who are the persons with significant control of NORTONLIFELOCK STDL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brook Drive
    RG2 6UB Reading
    200
    England
    Jun 01, 2018
    Brook Drive
    RG2 6UB Reading
    200
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number9493315
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Symantec Corporation
    Ellis Street
    Mountain View
    350
    California 94043
    United States
    Apr 06, 2016
    Ellis Street
    Mountain View
    350
    California 94043
    United States
    Yes
    Legal FormCorporation
    Country RegisteredUsa
    Legal AuthorityDelaware General Corporation Law
    Place RegisteredSecretary Of State Of The State Of Delaware
    Registration Number2158113
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NORTONLIFELOCK STDL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 09, 1989
    Delivered On Nov 27, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 27, 1989Registration of a charge
    • Dec 23, 2013Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0