About

Registered Number: 03782275
Date of Incorporation: 03/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 268 Bath Road, Slough, SL1 4DX,

 

Based in Slough, F-secure (UK) Ltd was established in 1999. We don't currently know the number of employees at this organisation. The current directors of the company are Crew, Susie, Söderström, Rauni Eriikka, Miettinen-lahde, Saila, Pirskanen, Markku Antero, Virtanen, Taneli Johannes.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SÖDERSTRÖM, Rauni Eriikka 01 May 2017 - 1
MIETTINEN-LAHDE, Saila 22 April 2015 01 May 2017 1
PIRSKANEN, Markku Antero 03 June 1999 17 March 2003 1
VIRTANEN, Taneli Johannes 17 March 2003 22 April 2015 1
Secretary Name Appointed Resigned Total Appointments
CREW, Susie 01 September 2008 - 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 15 July 2019
CS01 - N/A 15 June 2019
CS01 - N/A 10 June 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 07 June 2017
AP01 - Appointment of director 02 May 2017
TM01 - Termination of appointment of director 01 May 2017
AA - Annual Accounts 17 March 2017
AR01 - Annual Return 11 August 2016
AA - Annual Accounts 09 March 2016
AD01 - Change of registered office address 25 January 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 08 June 2015
TM01 - Termination of appointment of director 04 May 2015
AP01 - Appointment of director 04 May 2015
AR01 - Annual Return 15 June 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 17 June 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 10 May 2011
MG01 - Particulars of a mortgage or charge 19 April 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 21 October 2008
287 - Change in situation or address of Registered Office 20 October 2008
287 - Change in situation or address of Registered Office 15 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
AA - Annual Accounts 04 July 2008
395 - Particulars of a mortgage or charge 06 July 2007
363a - Annual Return 04 July 2007
AA - Annual Accounts 04 July 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 28 June 2006
287 - Change in situation or address of Registered Office 17 November 2005
AA - Annual Accounts 16 August 2005
363s - Annual Return 29 July 2005
363s - Annual Return 14 June 2004
287 - Change in situation or address of Registered Office 11 June 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 29 April 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
363s - Annual Return 02 July 2002
AA - Annual Accounts 13 May 2002
395 - Particulars of a mortgage or charge 04 September 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 25 June 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
287 - Change in situation or address of Registered Office 21 March 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 26 July 2000
MEM/ARTS - N/A 14 January 2000
CERTNM - Change of name certificate 07 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1999
287 - Change in situation or address of Registered Office 14 July 1999
225 - Change of Accounting Reference Date 01 July 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
288b - Notice of resignation of directors or secretaries 11 June 1999
288b - Notice of resignation of directors or secretaries 11 June 1999
NEWINC - New incorporation documents 03 June 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 April 2011 Outstanding

N/A

Rent deposit deed 29 June 2007 Outstanding

N/A

Rent security deposit deed 31 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.