About

Registered Number: 03580311
Date of Incorporation: 12/06/1998 (26 years and 10 months ago)
Company Status: Active
Registered Address: 100 New Bridge Street, London, EC4V 6JA,

 

Bluecoat Systems Ltd was registered on 12 June 1998 and has its registered office in London. We don't know the number of employees at Bluecoat Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYHA, Betsy Eileen 01 September 2010 16 May 2012 1
BROWN, Paul Alexander 30 March 2007 21 December 2009 1
DILDINE, James Arthur 12 April 2012 23 August 2016 1
DUMAS, Gregg 04 May 2000 31 August 2001 1
HIBBERT, Simon David 26 June 1998 04 May 2000 1
MURPHY, David 21 May 2012 14 January 2015 1
STEWART, David Craig 04 May 2000 31 August 2010 1
STRANGE, Philip 04 July 2001 28 February 2002 1
WARNER, Bill 26 June 1998 15 March 2001 1
Secretary Name Appointed Resigned Total Appointments
BALL, Kathryn Lynn 30 March 2007 23 August 2016 1
JOHNSON, Eric 26 June 1998 01 February 2000 1
JORDAN, Denise Lesley 25 June 2002 30 September 2002 1
MOULSON, Claire Elizabeth Grace 23 October 2002 30 March 2007 1
WANG, Steven 03 March 2000 21 December 2001 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 October 2020
CS01 - N/A 16 September 2020
PSC05 - N/A 16 September 2020
AP01 - Appointment of director 19 May 2020
AP01 - Appointment of director 19 May 2020
TM01 - Termination of appointment of director 19 May 2020
TM01 - Termination of appointment of director 19 May 2020
CH01 - Change of particulars for director 21 January 2020
CH01 - Change of particulars for director 21 January 2020
AD01 - Change of registered office address 20 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 08 July 2019
AD01 - Change of registered office address 25 February 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 12 June 2017
AD01 - Change of registered office address 08 May 2017
AA - Annual Accounts 15 February 2017
AP01 - Appointment of director 14 October 2016
AP01 - Appointment of director 07 September 2016
AP01 - Appointment of director 07 September 2016
TM02 - Termination of appointment of secretary 07 September 2016
TM01 - Termination of appointment of director 07 September 2016
AR01 - Annual Return 21 June 2016
AUD - Auditor's letter of resignation 21 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 29 January 2015
TM01 - Termination of appointment of director 15 January 2015
AR01 - Annual Return 16 June 2014
CH03 - Change of particulars for secretary 16 June 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 29 July 2013
RESOLUTIONS - N/A 11 April 2013
CC04 - Statement of companies objects 11 April 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 12 June 2012
AP01 - Appointment of director 21 May 2012
TM01 - Termination of appointment of director 21 May 2012
TM01 - Termination of appointment of director 21 May 2012
AP01 - Appointment of director 13 April 2012
MISC - Miscellaneous document 29 February 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 24 August 2011
AUD - Auditor's letter of resignation 08 April 2011
AA - Annual Accounts 20 January 2011
AP01 - Appointment of director 22 September 2010
TM01 - Termination of appointment of director 01 September 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 25 August 2010
CH03 - Change of particulars for secretary 25 August 2010
AR01 - Annual Return 11 February 2010
AP01 - Appointment of director 03 February 2010
AA - Annual Accounts 03 February 2010
TM01 - Termination of appointment of director 03 February 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 03 March 2009
287 - Change in situation or address of Registered Office 27 February 2009
363a - Annual Return 06 August 2008
395 - Particulars of a mortgage or charge 11 December 2007
AA - Annual Accounts 25 October 2007
363a - Annual Return 12 June 2007
287 - Change in situation or address of Registered Office 14 May 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
AA - Annual Accounts 13 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2006
287 - Change in situation or address of Registered Office 13 November 2006
363a - Annual Return 31 July 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 31 January 2006
AA - Annual Accounts 09 March 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 04 May 2004
AUD - Auditor's letter of resignation 07 February 2004
363s - Annual Return 09 July 2003
AA - Annual Accounts 06 March 2003
CERTNM - Change of name certificate 22 November 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
363s - Annual Return 30 July 2002
287 - Change in situation or address of Registered Office 01 July 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 18 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
AA - Annual Accounts 01 March 2001
395 - Particulars of a mortgage or charge 27 September 2000
363s - Annual Return 31 July 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
AA - Annual Accounts 16 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 March 2000
363s - Annual Return 17 August 1999
225 - Change of Accounting Reference Date 22 March 1999
288b - Notice of resignation of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
MEM/ARTS - N/A 09 July 1998
CERTNM - Change of name certificate 03 July 1998
287 - Change in situation or address of Registered Office 30 June 1998
NEWINC - New incorporation documents 12 June 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 November 2007 Outstanding

N/A

Rent deposit deed 15 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.