Company NameKaspersky Lab UK Limited
DirectorSvetlana Von Wenden
Company StatusActive
Company Number03654151
CategoryPrivate Limited Company
Incorporation Date22 October 1998(25 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSvetlana Von Wenden
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish,Russian
StatusCurrent
Appointed09 July 2002(3 years, 8 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Merchant Square
London
W2 1AY
Secretary NameSvetlana Von Wenden
NationalityRussian / Uk
StatusCurrent
Appointed27 October 2005(7 years after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
London
W2 1AY
Director NameVladimir Freidin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(same day as company formation)
RoleSystems Engineer
Correspondence Address53 Gunhild Way
Cambridge
Cambridgeshire
CB1 8QZ
Secretary NameZuzana Freidin
NationalityBritish
StatusResigned
Appointed22 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address53 Gunhild Way
Cambridge
Cambridgeshire
CB1 8QZ
Director NameNatalya Kasperskaya
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityRussian
StatusResigned
Appointed03 November 1998(1 week, 5 days after company formation)
Appointment Duration8 years, 10 months (resigned 21 September 2007)
RoleBusiness Management
Correspondence AddressB Academicheskaya 73 3 49
Moscow
Russia
Director NameIan Edward Hale
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(1 year, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 August 2000)
RoleCompany Director
Correspondence Address44 The Limes
Harston
Cambridge
Cambridgeshire
CB2 5QT
Director NameEvgeny Buyakin
Date of BirthJuly 1970 (Born 53 years ago)
NationalityRussian
StatusResigned
Appointed09 July 2002(3 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address- App. 18 8/3 Beregovaya Street
Moscow
125362
Director NameMr Eugeny Kaspersky
Date of BirthOctober 1965 (Born 58 years ago)
NationalityRussian
StatusResigned
Appointed21 September 2007(8 years, 11 months after company formation)
Appointment Duration14 years, 12 months (resigned 14 September 2022)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address2 Kingdom Street
Paddington Basin
London
W2 6BD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameHardcastle Burton (Corporation)
StatusResigned
Appointed01 June 2002(3 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 September 2002)
Correspondence Address90 High Street
Newmarket
Suffolk
CB8 8FE
Secretary NameWigmore Corporate Services Limited (Corporation)
StatusResigned
Appointed01 September 2002(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 October 2005)
Correspondence AddressC/O Mayfair Chambers
2 Charles Street Mayfair
Westminster
W1X 4HA

Contact

Websitekaspersky.co.uk

Location

Registered Address5 Merchant Square
London
W2 1AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

502 at £1Kaspersky Labs Limited
100.00%
Ordinary

Financials

Year2014
Turnover£232,378,183
Gross Profit£70,539,755
Net Worth£15,958,579
Cash£34,588,269
Current Liabilities£244,779,062

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Charges

23 April 2014Delivered on: 1 May 2014
Satisfied on: 17 December 2014
Persons entitled: Ing Bank N.V. as Security Agent for the Secured Parties (The "Security Agent")

Classification: A registered charge
Fully Satisfied
31 January 2013Delivered on: 11 February 2013
Satisfied on: 17 December 2014
Persons entitled: Ing Bank N.V.

Classification: Equitable charge
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest from time to time in and to each deposit being the credit balance from time to time on the usd account with iban GB19MIDL40051570737763, the aud account with iban GB94MIDL40051570737771, the eur account with iban GB85MIDL40051570737060 and the gbp account with iban GB66MIDL40380474258843 see image for full details.
Fully Satisfied
1 June 2009Delivered on: 8 June 2009
Persons entitled: Mepc Milton Park No.1 Limited and Mepc Milton Park No.2 Limited

Classification: Rent security deposit deed
Secured details: £200,000 due or to become due from the company to the chargee.
Particulars: Monies held in a deposit account see image for full details.
Outstanding

Filing History

30 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (27 pages)
25 September 2017Director's details changed for Svetlana Ivanova on 25 September 2017 (2 pages)
27 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
8 July 2016Director's details changed for Mr Eugeny Kaspersky on 23 October 2013 (2 pages)
5 July 2016Full accounts made up to 31 December 2015 (23 pages)
28 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 502
(5 pages)
27 July 2015Full accounts made up to 31 December 2014 (21 pages)
17 December 2014Satisfaction of charge 2 in full (4 pages)
17 December 2014Satisfaction of charge 036541510003 in full (4 pages)
1 December 2014Full accounts made up to 31 December 2013 (21 pages)
29 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 502
(5 pages)
29 October 2014Director's details changed for Mr Eugeny Kaspersky on 22 October 2014 (2 pages)
29 October 2014Secretary's details changed for Svetlana Ivanova on 22 October 2014 (1 page)
29 October 2014Director's details changed for Svetlana Ivanova on 22 October 2014 (2 pages)
1 May 2014Registration of charge 036541510003 (17 pages)
19 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 502
(5 pages)
19 November 2013Director's details changed for Mr Eugeny Kaspersky on 23 October 2013 (2 pages)
9 October 2013Full accounts made up to 31 December 2012 (21 pages)
17 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enters into a facility agreement 24/01/2013
(3 pages)
17 May 2013Memorandum and Articles of Association (5 pages)
11 February 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
26 December 2012Termination of appointment of Evgeny Buyakin as a director (1 page)
21 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
19 December 2012Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 19 December 2012 (1 page)
19 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
16 October 2012Full accounts made up to 31 December 2011 (22 pages)
25 January 2012Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
3 October 2011Full accounts made up to 31 December 2010 (21 pages)
27 January 2011Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
26 January 2011Director's details changed for Evgeny Buyakin on 23 October 2009 (2 pages)
11 August 2010Full accounts made up to 31 December 2009 (20 pages)
30 March 2010Sect 519 ca 2006 (1 page)
25 February 2010Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ on 25 February 2010 (1 page)
3 February 2010Full accounts made up to 31 December 2008 (18 pages)
20 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Evgeny Buyakin on 22 October 2009 (2 pages)
19 November 2009Director's details changed for Svetlana Ivanova on 22 October 2009 (2 pages)
19 November 2009Director's details changed for Eugeny Kaspersky on 22 October 2009 (2 pages)
12 November 2009Auditor's resignation (1 page)
16 June 2009Full accounts made up to 31 December 2007 (19 pages)
8 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 December 2008Return made up to 22/10/08; full list of members (4 pages)
28 November 2008Registered office changed on 28/11/2008 from c/o hwca LIMITED 3RD floor 7-10 chandos street cavendish square london W1G 9DQ (1 page)
14 April 2008Director's change of particulars / evgeny buyakin / 21/10/2007 (1 page)
14 April 2008Return made up to 22/10/07; full list of members (4 pages)
9 January 2008Accounts for a small company made up to 31 December 2006 (8 pages)
13 November 2007Director resigned (1 page)
13 November 2007New director appointed (2 pages)
29 November 2006Amended accounts made up to 31 December 2005 (7 pages)
13 November 2006Return made up to 22/10/06; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 December 2005Return made up to 22/10/05; full list of members (3 pages)
22 December 2005Registered office changed on 22/12/05 from: 3RD floor 7-10 chandos street cavendish square london W1G 9DQ (1 page)
23 November 2005New secretary appointed (1 page)
23 November 2005Secretary resigned (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
21 April 2005Registered office changed on 21/04/05 from: 7-10 chandos street london W1G 9DQ (1 page)
1 February 2005Return made up to 22/10/04; full list of members (7 pages)
8 December 2004Registered office changed on 08/12/04 from: 8TH floor lilly house 13 hanover square london W1S 1JS (1 page)
2 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
11 December 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
21 February 2003Director's particulars changed (1 page)
4 November 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002Secretary resigned (1 page)
11 September 2002Registered office changed on 11/09/02 from: 90 high street newmarket suffolk CB8 8FE (1 page)
29 August 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
16 June 2002Secretary resigned (1 page)
16 June 2002New secretary appointed (2 pages)
29 May 2002Registered office changed on 29/05/02 from: 53 gunhild way cambridge cambridgeshire CB1 8QZ (1 page)
14 December 2001Return made up to 22/10/01; full list of members (6 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
16 August 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
17 November 2000Return made up to 22/10/00; no change of members (6 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
3 August 2000Director resigned (1 page)
31 May 2000New director appointed (2 pages)
23 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 April 1999Ad 20/03/99--------- £ si 500@1=500 £ ic 4/504 (2 pages)
17 December 1998New director appointed (2 pages)
3 December 1998Ad 24/11/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998Secretary resigned (1 page)
26 October 1998New secretary appointed (2 pages)
22 October 1998Incorporation (17 pages)