London
EC4V 6JA
Director Name | Mr Bryan Seuk Ko |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 May 2020(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 July 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Mr Rory James Wordsworth Sweet |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Ladyswood House Ladyswood Malmesbury Wiltshire SN16 0LA |
Director Name | Mr Vincent Manuel Salva |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(2 days after company formation) |
Appointment Duration | 11 months (resigned 31 July 2000) |
Role | Networks Operations Director |
Country of Residence | England |
Correspondence Address | 56 The Street Liddington Swindon Wiltshire SN4 0HD |
Director Name | Jocelyn Christopher White |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(2 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 April 2008) |
Role | Marketing Director |
Correspondence Address | 106 Evesham Road Cheltenham Gloucestershire GL52 2AL Wales |
Director Name | Benjamin Vincent St John White |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(2 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 November 2008) |
Role | Ceo/Chairman |
Country of Residence | England |
Correspondence Address | Beaufort House West Approach Drive Cheltenham Gloucestershire GL52 3AD Wales |
Director Name | Jonathan James Laughton |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(2 days after company formation) |
Appointment Duration | 11 months (resigned 31 July 2000) |
Role | Sales Director |
Correspondence Address | Flat 1 107 The Park Cheltenham Gloucestershire GL50 2RW Wales |
Director Name | Michelle Marie Macfarlane |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(2 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 March 2000) |
Role | Operations Director |
Correspondence Address | 3 Butts Cottage Poulton Cirencester Gloucestershire GL7 5HY Wales |
Director Name | Mr Mark Sunner |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(2 days after company formation) |
Appointment Duration | 11 months (resigned 31 July 2000) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 1 Cheltenham Road Cirencester Gloucestershire GL7 2HS Wales |
Director Name | Nicholas Julian Moglia |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(2 days after company formation) |
Appointment Duration | 3 months (resigned 07 December 1999) |
Role | Finance Director |
Correspondence Address | Markstone Browns Lane Charlbury Oxfordshire OX7 3QW |
Secretary Name | Michelle Marie Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(2 days after company formation) |
Appointment Duration | 11 months (resigned 31 July 2000) |
Role | Operations Director |
Correspondence Address | 3 Butts Cottage Poulton Cirencester Gloucestershire GL7 5HY Wales |
Director Name | Stephen Charles Chandler |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(6 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 May 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 55 Palace Court, Moscow Road London W2 4JB |
Secretary Name | Stephen Charles Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(6 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 August 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 55 Palace Court, Moscow Road London W2 4JB |
Director Name | Adrian Chamberlain |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 December 2009) |
Role | CEO |
Correspondence Address | Butlers Hall Wareside Ware Hertfordshire SG12 7QL |
Secretary Name | Mr Ian Leathley Milbourn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 February 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Little Gables Battle Lane Chew Magna Bristol Avon BS40 8PX |
Director Name | Mr Ian Leathley Milbourn |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(8 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 February 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Little Gables Battle Lane Chew Magna Bristol Avon BS40 8PX |
Director Name | Mr Austin Eugene McCabe |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 February 2009(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 July 2013) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 21 The Old Golf Links Coast Road Malahide Co Dublin Irish |
Director Name | Mrs Kristen Joy Laubscher |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2009(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2011) |
Role | Business Executive Finance |
Country of Residence | United States |
Correspondence Address | 1240 Gloucester Business Park Gloucester Gloucestershire GL3 4AB Wales |
Director Name | Aidan Flynn |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 July 2013(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 October 2014) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Symantec Ltd Ballycoolin Business Park Blanchardstown Dublin Co Dublin Ireland |
Director Name | Mr Jonathan Paul Seccombe |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(15 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 03 November 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1240 Gloucester Business Park Gloucester Gloucestershire GL3 4AB Wales |
Director Name | Eunice Jeeyoon Kim |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2015(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 May 2020) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 200 Brook Drive Green Park Reading Berkshire RG2 6UB |
Director Name | Mr Norman Osumi |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 2020(20 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 May 2020) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 200 Brook Drive Green Park Reading Berkshire RG2 6UB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | messagelabs.com |
---|
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3 at £1 | Messagelabs Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £35,965,000 |
Gross Profit | £35,711,000 |
Net Worth | £21,497,000 |
Cash | £11,166,000 |
Current Liabilities | £23,239,000 |
Latest Accounts | 3 April 2020 (4 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 October 2006 | Delivered on: 3 November 2006 Satisfied on: 5 December 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in and to all shares of capital stock in messagelabs inc and all proceeds thereof and rights. See the mortgage charge document for full details. Fully Satisfied |
---|---|
3 October 2006 | Delivered on: 12 October 2006 Satisfied on: 5 December 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
22 March 2005 | Delivered on: 30 March 2005 Satisfied on: 5 December 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 July 2004 | Delivered on: 17 July 2004 Satisfied on: 2 August 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement dated Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
22 May 2003 | Delivered on: 28 May 2003 Satisfied on: 5 December 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The account with the bank denominated in sterling designated ltsb bank PLC re: messagelabs limited and now numbered 7848255 and any account(s)(in whatever currency denominated) for the time being replacing any account(s) referred to in this paragraph of the schedule. Fully Satisfied |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
---|---|
10 January 2017 | Full accounts made up to 1 April 2016 (32 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
14 January 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
5 January 2016 | Full accounts made up to 3 April 2015 (27 pages) |
5 January 2016 | Full accounts made up to 3 April 2015 (27 pages) |
19 November 2015 | Appointment of Eunice Jeeyoon Kim as a director on 3 November 2015 (3 pages) |
19 November 2015 | Registered office address changed from 1240 Gloucester Business Park Gloucester Gloucestershire GL3 4AB to 350 Brook Drive Green Park Reading Berkshire RG2 6UH on 19 November 2015 (2 pages) |
19 November 2015 | Termination of appointment of Jonathan Paul Seccombe as a director on 3 November 2015 (2 pages) |
19 November 2015 | Termination of appointment of Jonathan Paul Seccombe as a director on 3 November 2015 (2 pages) |
19 November 2015 | Appointment of Eunice Jeeyoon Kim as a director on 3 November 2015 (3 pages) |
14 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2015 | Full accounts made up to 28 March 2014 (30 pages) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2014 | Termination of appointment of Aidan Flynn as a director on 13 October 2014 (1 page) |
24 October 2014 | Appointment of Mr Jonathan Paul Seccombe as a director on 13 October 2014 (2 pages) |
14 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
10 December 2013 | Full accounts made up to 29 March 2013 (30 pages) |
10 October 2013 | Annual return made up to 30 June 2013
|
25 July 2013 | Appointment of Aidan Flynn as a director (3 pages) |
24 July 2013 | Termination of appointment of Austin Mccabe as a director (2 pages) |
17 July 2013 | Statement of company's objects (3 pages) |
16 July 2013 | Resolutions
|
3 July 2013 | Auditor's resignation (1 page) |
3 January 2013 | Full accounts made up to 30 March 2012 (28 pages) |
27 July 2012 | Annual return made up to 30 June 2012 (14 pages) |
27 July 2012 | Register inspection address has been changed (2 pages) |
28 June 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
28 June 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
9 January 2012 | Full accounts made up to 1 April 2011 (28 pages) |
9 January 2012 | Full accounts made up to 1 April 2011 (28 pages) |
1 September 2011 | Appointment of Mr. Norman Osumi as a director (2 pages) |
1 September 2011 | Termination of appointment of Kristen Laubscher as a director (1 page) |
23 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Full accounts made up to 2 April 2010 (30 pages) |
11 January 2011 | Full accounts made up to 2 April 2010 (30 pages) |
18 August 2010 | Director's details changed for Mrs Kristen Joy Laubscher on 6 June 2010 (2 pages) |
18 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Director's details changed for Mrs Kristen Joy Laubscher on 6 June 2010 (2 pages) |
28 July 2010 | Resolutions
|
28 July 2010 | Memorandum and Articles of Association (12 pages) |
14 June 2010 | Termination of appointment of Adrian Chamberlain as a director (1 page) |
22 December 2009 | Current accounting period extended from 14 November 2009 to 31 March 2010 (3 pages) |
3 September 2009 | Full accounts made up to 14 November 2008 (22 pages) |
7 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
15 May 2009 | Appointment terminated director stephen chandler (1 page) |
17 February 2009 | Director appointed mr austin mccabe (1 page) |
17 February 2009 | Director appointed kristen joy laubscher (1 page) |
17 February 2009 | Accounting reference date extended from 31/07/2008 to 14/11/2008 (1 page) |
16 February 2009 | Appointment terminated secretary ian milbourn (1 page) |
16 February 2009 | Appointment terminated director ian milbourn (1 page) |
15 January 2009 | Location of register of members (1 page) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
3 December 2008 | Director and secretary's change of particulars / ian milbourn / 28/11/2008 (1 page) |
3 December 2008 | Director and secretary's change of particulars / ian milbourn / 28/11/2008 (2 pages) |
2 December 2008 | Appointment terminated director benjamin white (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 July 2008 | Location of register of members (1 page) |
8 July 2008 | Location of debenture register (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 1240 lansdowne court gloucester business park gloucester gloucestershire GL3 4AB (1 page) |
8 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
2 June 2008 | Full accounts made up to 31 July 2007 (24 pages) |
21 April 2008 | Director appointed ian leathley milbourn (2 pages) |
21 April 2008 | Appointment terminated director jocelyn white (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | New secretary appointed (2 pages) |
4 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
25 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 2007 | Full accounts made up to 31 July 2006 (21 pages) |
24 November 2006 | New director appointed (2 pages) |
3 November 2006 | Particulars of mortgage/charge (5 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
6 June 2006 | Full accounts made up to 31 July 2005 (17 pages) |
9 August 2005 | Return made up to 30/06/05; full list of members
|
7 June 2005 | Full accounts made up to 31 July 2004 (17 pages) |
30 March 2005 | Particulars of mortgage/charge (7 pages) |
3 September 2004 | Registered office changed on 03/09/04 from: merchants house love lane cirencester gloucestershire GL7 1YG (1 page) |
21 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
13 April 2004 | Full accounts made up to 31 July 2003 (18 pages) |
1 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
28 May 2003 | Particulars of mortgage/charge (5 pages) |
11 February 2003 | Full accounts made up to 31 July 2002 (16 pages) |
1 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
29 May 2002 | Full accounts made up to 31 July 2001 (16 pages) |
24 July 2001 | Return made up to 30/06/01; full list of members
|
11 July 2001 | Full accounts made up to 31 July 2000 (13 pages) |
13 November 2000 | Return made up to 01/09/00; full list of members
|
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | New secretary appointed;new director appointed (2 pages) |
14 March 2000 | Memorandum and Articles of Association (13 pages) |
2 March 2000 | Company name changed starlabs LIMITED\certificate issued on 02/03/00 (2 pages) |
23 December 1999 | Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page) |
7 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New secretary appointed;new director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Secretary resigned (1 page) |
21 September 1999 | Company name changed benchfold LIMITED\certificate issued on 22/09/99 (2 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: 120 east road london N1 6AA (1 page) |
1 September 1999 | Incorporation (15 pages) |