About

Registered Number: 03201839
Date of Incorporation: 21/05/1996 (28 years ago)
Company Status: Active
Registered Address: 37 Broadhurst Gardens, London, NW6 3QT

 

Check Point Software Technologies (UK) Ltd was founded on 21 May 1996 and has its registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Check Point Software Technologies (UK) Ltd. Darmon, Bruno, Hershkovitz, Erez, Slavitt, John, Amor, Eshkol, Bakal, Limor, Barnett, Stephen, Ben Meir, Nechama, Bourgeois, Herve, Lowe, Nicholas John Hudson, Macht, Marius, Makov, Efrat, Maloney, Kevin Robert, Novak, Sharona, Ungerman, Jerry are listed as the directors of Check Point Software Technologies (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARMON, Bruno 09 July 2006 - 1
HERSHKOVITZ, Erez 17 January 2019 - 1
SLAVITT, John 01 January 2010 - 1
AMOR, Eshkol 01 August 2012 31 October 2013 1
BAKAL, Limor 23 April 2001 20 March 2003 1
BARNETT, Stephen 19 June 1996 12 December 2002 1
BEN MEIR, Nechama 31 October 2013 10 June 2018 1
BOURGEOIS, Herve 20 March 2003 31 October 2004 1
LOWE, Nicholas John Hudson 30 June 2003 05 July 2011 1
MACHT, Marius 19 June 1996 23 April 2001 1
MAKOV, Efrat 20 March 2003 30 September 2005 1
MALONEY, Kevin Robert 10 November 2004 09 July 2006 1
NOVAK, Sharona 01 April 2006 01 August 2012 1
UNGERMAN, Jerry 23 April 2001 31 March 2004 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
CH01 - Change of particulars for director 09 June 2020
PSC05 - N/A 09 June 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 29 May 2019
AP01 - Appointment of director 13 February 2019
TM01 - Termination of appointment of director 03 July 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 29 May 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 14 July 2016
DISS40 - Notice of striking-off action discontinued 06 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 27 May 2014
TM01 - Termination of appointment of director 12 May 2014
AP01 - Appointment of director 12 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 30 May 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 May 2013
AAMD - Amended Accounts 12 November 2012
RP04 - N/A 24 October 2012
AP01 - Appointment of director 18 October 2012
TM01 - Termination of appointment of director 18 October 2012
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 19 July 2012
AR01 - Annual Return 24 May 2012
TM01 - Termination of appointment of director 22 December 2011
AAMD - Amended Accounts 28 September 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 26 May 2011
CH01 - Change of particulars for director 26 May 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 14 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 06 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
353 - Register of members 04 October 2007
AA - Annual Accounts 11 September 2007
363a - Annual Return 23 May 2007
288a - Notice of appointment of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
363a - Annual Return 26 June 2006
353 - Register of members 22 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
AA - Annual Accounts 02 June 2006
363s - Annual Return 18 May 2005
RESOLUTIONS - N/A 27 April 2005
RESOLUTIONS - N/A 27 April 2005
RESOLUTIONS - N/A 27 April 2005
AA - Annual Accounts 26 April 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
363s - Annual Return 13 May 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
AA - Annual Accounts 06 April 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 14 May 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
AA - Annual Accounts 16 July 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 30 July 2001
CERTNM - Change of name certificate 06 June 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
363s - Annual Return 17 May 2001
395 - Particulars of a mortgage or charge 17 August 2000
AA - Annual Accounts 11 August 2000
363s - Annual Return 21 June 2000
363s - Annual Return 26 May 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 27 May 1998
AA - Annual Accounts 10 May 1998
395 - Particulars of a mortgage or charge 09 May 1998
363s - Annual Return 17 June 1997
AA - Annual Accounts 26 March 1997
287 - Change in situation or address of Registered Office 15 November 1996
225 - Change of Accounting Reference Date 06 November 1996
RESOLUTIONS - N/A 10 September 1996
CERTNM - Change of name certificate 04 July 1996
288 - N/A 27 June 1996
288 - N/A 27 June 1996
288 - N/A 27 June 1996
288 - N/A 27 June 1996
288 - N/A 27 June 1996
CERTNM - Change of name certificate 25 June 1996
287 - Change in situation or address of Registered Office 24 June 1996
NEWINC - New incorporation documents 21 May 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage 14 August 2000 Outstanding

N/A

Rental deposit deed 08 May 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.