GOOD TECHNOLOGY (UK) LIMITED

GOOD TECHNOLOGY (UK) LIMITED

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

    Company NameGOOD TECHNOLOGY (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04150871
    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 GOOD TECHNOLOGY (UK) LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is GOOD TECHNOLOGY (UK) LIMITED located?

    Registered Office Address
    4th Floor, Brettenham House
    Lancaster Place
    WC2E 7EN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GOOD TECHNOLOGY (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    VISTO LIMITEDAug 14, 2003Aug 14, 2003
    VIAIR LIMITEDJan 31, 2001Jan 31, 2001

    What are the latest accounts for GOOD TECHNOLOGY (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for GOOD TECHNOLOGY (UK) 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

    legacy

    1 pagesSH20

    Statement of capital on Mar 13, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of the share premium account 06/03/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    £3402683 capitalised and paid to holders of ordinary shares 06/03/2020
    RES14
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Restiction on aurhotised share capital is revoked and deleted 06/03/2020
    RES13

    Statement of capital following an allotment of shares on Mar 06, 2020

    • Capital: GBP 3,403,683
    3 pagesSH01

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    Director's details changed for Satwinder Rai on Nov 02, 2018

    2 pagesCH01

    Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on Nov 02, 2018

    1 pagesTM02

    Registered office address changed from 5 New Street Square London EC4A 3TW to 4th Floor, Brettenham House Lancaster Place London WC2E 7EN on Nov 02, 2018

    1 pagesAD01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Confirmation statement made on Jan 31, 2018 with updates

    4 pagesCS01

    Notification of Blackberry Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Feb 15, 2018

    2 pagesPSC09

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Jan 31, 2017 with updates

    5 pagesCS01

    Who are the officers of GOOD TECHNOLOGY (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOOTE, Timothy David James
    Brettenham House
    Lancaster Place
    WC2E 7EN London
    4th Floor
    United Kingdom
    Director
    Brettenham House
    Lancaster Place
    WC2E 7EN London
    4th Floor
    United Kingdom
    United KingdomBritishBusiness Person133964440002
    RAI, Satwinder
    University Avenue East
    N2K 0A7 Waterloo
    2200
    Ontario
    Canada
    Director
    University Avenue East
    N2K 0A7 Waterloo
    2200
    Ontario
    Canada
    CanadaCanadianBusiness Person198513590001
    PAIGE, Wendy Louise, Dr
    Waltham Barn Smewins Road
    White Waltham
    SL6 3SR Maidenhead
    Berkshire
    Secretary
    Waltham Barn Smewins Road
    White Waltham
    SL6 3SR Maidenhead
    Berkshire
    AmericanAttorney56936620001
    ROBBINS, Timothy Michael
    Paulson Circle
    94025 Menlo Park
    801
    California
    Usa
    Secretary
    Paulson Circle
    94025 Menlo Park
    801
    California
    Usa
    British105843860001
    RUSSIAN, David Harry
    430 N. Mary Ave
    Suite 200
    Sunnyvale
    C/O Good Technology
    Ca 94085
    Usa
    Secretary
    430 N. Mary Ave
    Suite 200
    Sunnyvale
    C/O Good Technology
    Ca 94085
    Usa
    British157542890001
    LEGAL SECRETARIES LIMITED
    Collier House
    163-169 Brompton Road
    SW3 1PY London
    Nominee Secretary
    Collier House
    163-169 Brompton Road
    SW3 1PY London
    900016170001
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    Secretary
    New Street Square
    EC4A 3TW London
    5
    84071220002
    ANDERSON, Stephen Brent
    1209 Cambridge Drive
    Lafayette
    California 94549
    Usa
    Director
    1209 Cambridge Drive
    Lafayette
    California 94549
    Usa
    United StatesAmericanCfo Visto210170910001
    BOGOSIAN, Brian Aram
    2209 Clay Street 3
    FOREIGN San Francisco
    California 94115
    United States Of America
    Director
    2209 Clay Street 3
    FOREIGN San Francisco
    California 94115
    United States Of America
    AmericanChief Executive Officer90630080001
    BURMESTER, Paul Robert
    10 Thames Row
    43 Kew Bridge Road
    TW8 0HG London
    Director
    10 Thames Row
    43 Kew Bridge Road
    TW8 0HG London
    United KingdomBritishBusiness Executive10389440002
    CHATTERLEY, Bruce
    6708 204th Drive Ne
    Redmond
    Washington 98053
    Usa
    Director
    6708 204th Drive Ne
    Redmond
    Washington 98053
    Usa
    United StatesAmericanChief Executive Officer204858040001
    COOK JR, Ira Otis
    430 N. Mary Ave
    Suite 200
    94085 Sunnyvale
    C/O Good Technology
    Ca
    Usa
    Director
    430 N. Mary Ave
    Suite 200
    94085 Sunnyvale
    C/O Good Technology
    Ca
    Usa
    United StatesAmericanFinance Professional187318970001
    COOPER, Kenneth
    3 Davis House
    Chesham Road
    HP4 3AN Berkhamsted
    Hertfordshire
    Director
    3 Davis House
    Chesham Road
    HP4 3AN Berkhamsted
    Hertfordshire
    BritishManaging Director1547400002
    LEE, King Reed
    430 N. Mary Ave
    Suite 200
    Sunnyvale
    C/O Good Technology
    Ca 94085
    Usa
    Director
    430 N. Mary Ave
    Suite 200
    Sunnyvale
    C/O Good Technology
    Ca 94085
    Usa
    UsaAmericanChief Executive Officer157542710001
    RUSSIAN, David Harry
    430 N. Mary Ave
    Suite 200
    94085 Sunnyvale
    C/O Good Technology
    Ca
    Usa
    Director
    430 N. Mary Ave
    Suite 200
    94085 Sunnyvale
    C/O Good Technology
    Ca
    Usa
    UsaAmericanChief Financial Officer157542100001
    THOMSON, Kimberly Ann
    5808 Carmel Way
    Union City
    California
    94587
    Usa
    Director
    5808 Carmel Way
    Union City
    California
    94587
    Usa
    AmericanCfo/Finance Executive95259570001
    TRIPIER, Jean Sebastien Michel Marie
    115 Judah Street
    San Fransisco
    California 94122
    Usa
    Director
    115 Judah Street
    San Fransisco
    California 94122
    Usa
    FrenchExecutive105843850001
    VAISBORT, Ronald Steven
    430 N. Mary Ave
    Suite 200
    94085 Sunnyvale
    C/O Good Technology
    Ca
    Usa
    Director
    430 N. Mary Ave
    Suite 200
    94085 Sunnyvale
    C/O Good Technology
    Ca
    Usa
    United States Of AmericaAmericanDirector177346600001
    WHEELHOUSE, Mark
    Brettenham House
    Lancaster Place
    WC2E 7EN London
    4th Floor
    Director
    Brettenham House
    Lancaster Place
    WC2E 7EN London
    4th Floor
    United KingdomBritishAccountant64433540001
    YERSH, James
    New Street Square
    EC4A 3TW London
    5
    Director
    New Street Square
    EC4A 3TW London
    5
    CanadaCanadianBusinessman163403000001
    LEGAL DIRECTORS LTD (COMP NBR 3368733)
    Collier House
    163-169 Brompton Road
    SW3 1PY London
    Nominee Director
    Collier House
    163-169 Brompton Road
    SW3 1PY London
    900016160001

    Who are the persons with significant control of GOOD TECHNOLOGY (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blackberry Limited
    University Avenue East
    N2K 0A7 Waterloo
    2200
    Ontario
    Canada
    Apr 06, 2016
    University Avenue East
    N2K 0A7 Waterloo
    2200
    Ontario
    Canada
    No
    Legal FormCorporate
    Country RegisteredOntario
    Legal AuthorityOntario Business Corporation Act
    Place RegisteredOntario Ministry Of Government Services
    Registration Number1892183
    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.

    What are the latest statements on persons with significant control for GOOD TECHNOLOGY (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 31, 2017Feb 13, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does GOOD TECHNOLOGY (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jun 08, 2005
    Delivered On Jun 15, 2005
    Satisfied
    Amount secured
    £148,285 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit, all sums paid under the deed, interest on the account. See the mortgage charge document for full details.
    Persons Entitled
    • Lecg Limited
    Transactions
    • Jun 15, 2005Registration of a charge (395)
    • Nov 14, 2017Satisfaction 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