ENTERCEPT SECURITY TECHNOLOGIES EUROPE LTD

ENTERCEPT SECURITY TECHNOLOGIES EUROPE LTD

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

    Company NameENTERCEPT SECURITY TECHNOLOGIES EUROPE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03325321
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ENTERCEPT SECURITY TECHNOLOGIES EUROPE LTD?

    • Other software publishing (58290) / Information and communication

    Where is ENTERCEPT SECURITY TECHNOLOGIES EUROPE LTD located?

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

    What were the previous names of ENTERCEPT SECURITY TECHNOLOGIES EUROPE LTD?

    Previous Company Names
    Company NameFromUntil
    CLICKNET SOFTWARE EUROPE LIMITEDJan 29, 1999Jan 29, 1999
    PINPOINT SOFTWARE EUROPE LIMITEDFeb 27, 1997Feb 27, 1997

    What are the latest accounts for ENTERCEPT SECURITY TECHNOLOGIES EUROPE LTD?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2016

    What are the latest filings for ENTERCEPT SECURITY TECHNOLOGIES EUROPE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jun 27, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr David John Miles as a director on May 16, 2017

    2 pagesAP01

    Appointment of Mr Nicholas John Hudson as a director on May 16, 2017

    2 pagesAP01

    Termination of appointment of Jonathan Park as a director on Apr 03, 2017

    1 pagesTM01

    Termination of appointment of Timothy James Daly as a director on Apr 03, 2017

    1 pagesTM01

    Confirmation statement made on Feb 27, 2017 with updates

    6 pagesCS01

    Total exemption full accounts made up to Jan 31, 2016

    9 pagesAA

    Director's details changed for Mr Jonathan Park on Mar 01, 2016

    3 pagesCH01

    Annual return made up to Feb 27, 2016 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2016

    Statement of capital on Apr 13, 2016

    • Capital: GBP 1,326,677
    SH01

    Total exemption full accounts made up to Jan 31, 2015

    9 pagesAA

    Annual return made up to Feb 27, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2015

    Statement of capital on Apr 20, 2015

    • Capital: GBP 1,326,677
    SH01

    Total exemption full accounts made up to Jan 31, 2014

    8 pagesAA

    Annual return made up to Feb 27, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2014

    Statement of capital on Mar 05, 2014

    • Capital: GBP 1,326,677
    SH01

    Amended accounts made up to Jan 31, 2012

    9 pagesAAMD

    Total exemption full accounts made up to Jan 31, 2013

    9 pagesAA

    Annual return made up to Feb 27, 2013 with full list of shareholders

    14 pagesAR01

    Total exemption full accounts made up to Jan 31, 2012

    9 pagesAA

    Termination of appointment of Kandis Tate-Thompson as a director

    2 pagesTM01

    Appointment of Jonathan Park as a director

    3 pagesAP01

    Who are the officers of ENTERCEPT SECURITY TECHNOLOGIES EUROPE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Secretary
    100 New Bridge Street
    EC4V 6JA London
    73539350001
    HUDSON, Nicholas John
    Pipers Way Isw-14
    SN3 1RJ Swindon
    .
    United Kingdom
    Director
    Pipers Way Isw-14
    SN3 1RJ Swindon
    .
    United Kingdom
    United KingdomBritish185053270001
    MILES, David John
    Pipers Way Isw-14
    SN3 1RJ Swindon
    .
    United Kingdom
    Director
    Pipers Way Isw-14
    SN3 1RJ Swindon
    .
    United Kingdom
    United KingdomBritish197329650001
    BROWN, Eric Fitzrobert
    1187 Windrock Drive
    IRISH Mclean
    Virginia 22102
    Usa
    Secretary
    1187 Windrock Drive
    IRISH Mclean
    Virginia 22102
    Usa
    American95681220001
    CAIRNS, Robert Mark
    12 Sion Road
    TW1 3DR Twickenham
    Middlesex
    Secretary
    12 Sion Road
    TW1 3DR Twickenham
    Middlesex
    British51733090001
    MCSWEENEY, William Noel
    31 The Priory
    CM12 0RD Billericay
    Essex
    Secretary
    31 The Priory
    CM12 0RD Billericay
    Essex
    British49176060001
    ROBERTS, Kent Hart
    4001 Lover's Lane Circle
    Dallas
    Texas 75225
    Usa
    Secretary
    4001 Lover's Lane Circle
    Dallas
    Texas 75225
    Usa
    American72159440003
    B. H. COMPANY SECRETARIAL SERVICES
    235 Old Marylebone Road
    NW1 5QT London
    Secretary
    235 Old Marylebone Road
    NW1 5QT London
    33121990001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BROWN, Eric Fitzrobert
    1187 Windrock Drive
    IRISH Mclean
    Virginia 22102
    Usa
    Director
    1187 Windrock Drive
    IRISH Mclean
    Virginia 22102
    Usa
    American95681220001
    CAIRNS, Robert Mark
    12 Sion Road
    TW1 3DR Twickenham
    Middlesex
    Director
    12 Sion Road
    TW1 3DR Twickenham
    Middlesex
    British51733090001
    DALY, Timothy James
    Mahon
    Unit 2000, City Gate
    Cork
    Republic Of Ireland
    Director
    Mahon
    Unit 2000, City Gate
    Cork
    Republic Of Ireland
    IrelandIrish160153490001
    FRANKLIN, Iain
    16 Copperfields
    Roxborough Park
    HA1 3BE Harrow On The Hill
    Middlesex
    Director
    16 Copperfields
    Roxborough Park
    HA1 3BE Harrow On The Hill
    Middlesex
    British54950730002
    HOLMES, Paul Derek
    Tinnegieterstraat 25
    1825 Dt Alkmaar
    The Netherlands
    Director
    Tinnegieterstraat 25
    1825 Dt Alkmaar
    The Netherlands
    British83806640002
    KLAPPER, Norman
    20675 View Oaks Way
    San Jose
    FOREIGN Ca 95120 Usa
    Director
    20675 View Oaks Way
    San Jose
    FOREIGN Ca 95120 Usa
    Us Citizen55649920001
    KRZEMINSKI, Keith Stanley
    5000 Headquarters Drive
    Piano
    Mcafee, Inc.
    Texas 75024
    United States
    Director
    5000 Headquarters Drive
    Piano
    Mcafee, Inc.
    Texas 75024
    United States
    United StatesUnited States281068330001
    LEVY, Laurence
    11 Hazel Mead
    Arkley
    EN5 3LP Barnet
    Hertfordshire
    Director
    11 Hazel Mead
    Arkley
    EN5 3LP Barnet
    Hertfordshire
    British South African51869910001
    PARK, Jonathan
    Bath Road
    SL1 5PP Slough
    227
    Berkshire
    Director
    Bath Road
    SL1 5PP Slough
    227
    Berkshire
    United KingdomIrish169661860002
    RICE, Douglas Clinton
    c/o Mcafee Inc
    5000 Headquarters Drive
    Plano
    Texas 75024
    Usa
    Director
    c/o Mcafee Inc
    5000 Headquarters Drive
    Plano
    Texas 75024
    Usa
    UsaAmerican159952810001
    RICHARDS, Stephen Charles
    21710 Rainbow Drive
    Cupertino
    Ca 95014
    Usa
    Director
    21710 Rainbow Drive
    Cupertino
    Ca 95014
    Usa
    American81672000001
    ROBERTS, Kent Hart
    4001 Lover's Lane Circle
    Dallas
    Texas 75225
    Usa
    Director
    4001 Lover's Lane Circle
    Dallas
    Texas 75225
    Usa
    American72159440003
    RUISEAL, Anthony Emmet
    Building 2000
    Citygate
    Mahon
    C/O Mcafee Ireland Limited
    Cork
    Ireland
    Director
    Building 2000
    Citygate
    Mahon
    C/O Mcafee Ireland Limited
    Cork
    Ireland
    Irish107847130005
    RYAN, Lou
    7080 Wooded Lake Drive
    CA 95120 San Jose
    Usa
    Director
    7080 Wooded Lake Drive
    CA 95120 San Jose
    Usa
    American54950700001
    TATE-THOMPSON, Kandis Lanas
    5000 Headquarters Drive
    Plano
    Texas 75024
    United States
    Director
    5000 Headquarters Drive
    Plano
    Texas 75024
    United States
    UsaAmerican166788030001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of ENTERCEPT SECURITY TECHNOLOGIES EUROPE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Intel Corporation
    Mission College Boulevard
    Santa Clara
    2200
    Ca 95054
    Usa
    Apr 06, 2016
    Mission College Boulevard
    Santa Clara
    2200
    Ca 95054
    Usa
    No
    Legal FormCorporation
    Country RegisteredUsa (Delaware)
    Legal AuthorityLaws Of State Of Delaware, Usa
    Place RegisteredState Of Delaware, Usa - Division Of Corporations
    Registration Number2189074
    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.

    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