Company NameGood Technology (UK) Limited
Company StatusDissolved
Company Number04150871
CategoryPrivate Limited Company
Incorporation Date31 January 2001(23 years, 2 months ago)
Dissolution Date16 March 2021 (3 years ago)
Previous NamesViair Limited and Visto Limited

Business Activity

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

Directors

Director NameSatwinder Rai
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityCanadian
StatusClosed
Appointed11 December 2015(14 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 16 March 2021)
RoleBusiness Person
Country of ResidenceCanada
Correspondence Address2200 University Avenue East
Waterloo
Ontario
N2k 0a7
Director NameMr Timothy David James Foote
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2015(14 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 16 March 2021)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Brettenham House
Lancaster Place
London
WC2E 7EN
Director NameBruce Chatterley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2001(5 days after company formation)
Appointment Duration2 years, 3 months (resigned 27 May 2003)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address6708 204th Drive Ne
Redmond
Washington 98053
United States
Secretary NameDr Wendy Louise Paige
NationalityAmerican
StatusResigned
Appointed05 February 2001(5 days after company formation)
Appointment Duration2 years, 11 months (resigned 21 January 2004)
RoleAttorney
Correspondence AddressWaltham Barn Smewins Road
White Waltham
Maidenhead
Berkshire
SL6 3SR
Director NameMr Kenneth Cooper
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2001(5 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 April 2002)
RoleManaging Director
Correspondence Address3 Davis House
Chesham Road
Berkhamsted
Hertfordshire
HP4 3AN
Director NamePaul Robert Burmester
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 May 2003)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Thames Row
43 Kew Bridge Road
London
TW8 0HG
Director NameBrian Aram Bogosian
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2003(2 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 August 2010)
RoleChief Executive Officer
Correspondence Address2209 Clay Street 3
San Francisco
California 94115
Foreign
Director NameKimberly Ann Thomson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2004(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 May 2005)
RoleCfo/Finance Executive
Correspondence Address5808 Carmel Way
Union City
California
94587
United States
Director NameJean Sebastien Michel Marie Tripier
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed25 May 2005(4 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2010)
RoleExecutive
Correspondence Address115 Judah Street
San Fransisco
California 94122
United States
Secretary NameTimothy Michael Robbins
NationalityBritish
StatusResigned
Appointed25 May 2005(4 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 January 2011)
RoleCompany Director
Correspondence Address801 Paulson Circle
Menlo Park
California
94025
Director NameMr Stephen Brent Anderson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2005(4 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 August 2010)
RoleCfo Visto
Country of ResidenceUnited States
Correspondence Address1209 Cambridge Drive
Lafayette
California 94549
United States
Director NameDavid Harry Russian
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 2010(9 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 February 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressC/O Good Technology 430 N. Mary Ave
Suite 200
Sunnyvale
Ca
94085
Director NameKing Reed Lee
Date of BirthOctober 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 2010(9 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 2013)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressC/O Good Technology 430 N. Mary Ave
Suite 200
Sunnyvale
Ca 94085
United States
Director NameMr Mark Wheelhouse
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(9 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Brettenham House
Lancaster Place
London
WC2E 7EN
Secretary NameDavid Harry Russian
NationalityBritish
StatusResigned
Appointed12 August 2010(9 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 February 2014)
RoleCompany Director
Correspondence AddressC/O Good Technology 430 N. Mary Ave
Suite 200
Sunnyvale
Ca 94085
United States
Director NameRonald Steven Vaisbort
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2013(12 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 09 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Good Technology 430 N. Mary Ave
Suite 200
Sunnyvale
Ca
94085
Director NameIra Otis Cook Jr
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2014(13 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 December 2015)
RoleFinance Professional
Country of ResidenceUnited States
Correspondence AddressC/O Good Technology 430 N. Mary Ave
Suite 200
Sunnyvale
Ca
94085
Director NameJames Yersh
Date of BirthDecember 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed09 December 2015(14 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 October 2016)
RoleBusinessman
Country of ResidenceCanada
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2004(2 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 02 November 2018)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitevisto.com

Location

Registered Address4th Floor, Brettenham House
Lancaster Place
London
WC2E 7EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1000 at £1Visto Corp
100.00%
Ordinary

Financials

Year2014
Turnover£17,015,365
Net Worth£7,519,313
Cash£2,474,107
Current Liabilities£3,069,478

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

8 June 2005Delivered on: 15 June 2005
Persons entitled: Lecg Limited

Classification: Rent deposit deed
Secured details: £148,285 and all other 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: The deposit, all sums paid under the deed, interest on the account. See the mortgage charge document for full details.
Outstanding

Filing History

2 December 2017Compulsory strike-off action has been discontinued (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017Satisfaction of charge 1 in full (1 page)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 November 2016Termination of appointment of James Yersh as a director on 26 October 2016 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (19 pages)
19 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(5 pages)
9 January 2016Termination of appointment of Mark Wheelhouse as a director on 9 December 2015 (2 pages)
9 January 2016Termination of appointment of Ronald Steven Vaisbort as a director on 9 December 2015 (2 pages)
8 January 2016Appointment of Timothy David James Foote as a director on 11 December 2015 (3 pages)
8 January 2016Appointment of James Yersh as a director on 9 December 2015 (3 pages)
8 January 2016Termination of appointment of Ira Otis Cook Jr as a director on 9 December 2015 (2 pages)
8 January 2016Appointment of Satwinder Rai as a director on 11 December 2015 (3 pages)
12 October 2015Full accounts made up to 31 December 2014 (19 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(6 pages)
4 November 2014Full accounts made up to 31 December 2013 (22 pages)
7 May 2014Full accounts made up to 31 December 2012 (19 pages)
1 May 2014Appointment of Ira Otis Cook Jr as a director (2 pages)
30 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(6 pages)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2014Termination of appointment of David Russian as a secretary (1 page)
11 April 2014Termination of appointment of David Russian as a director (1 page)
14 August 2013Director's details changed for Ronald Steven Vaisbort on 20 March 2013 (2 pages)
11 April 2013Full accounts made up to 31 December 2011 (18 pages)
10 April 2013Appointment of Ronald Steven Vaisbort as a director (2 pages)
10 April 2013Termination of appointment of King Lee as a director (1 page)
8 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (15 pages)
22 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2012Company name changed visto LIMITED\certificate issued on 31/05/12
  • RES15 ‐ Change company name resolution on 2012-05-28
  • NM01 ‐ Change of name by resolution
(3 pages)
5 March 2012Director's details changed for David Harry Russian on 28 November 2011 (2 pages)
5 March 2012Secretary's details changed for David Harry Russian on 28 November 2011 (2 pages)
5 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
5 March 2012Director's details changed for King Reed Lee on 28 November 2011 (2 pages)
10 January 2012Full accounts made up to 31 December 2010 (17 pages)
17 February 2011Full accounts made up to 31 December 2009 (18 pages)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
7 February 2011Appointment of King Reed Lee as a director (3 pages)
7 February 2011Appointment of David Harry Russian as a secretary (3 pages)
7 February 2011Appointment of David Harry Russian as a director (3 pages)
2 February 2011Appointment of Mark Wheelhouse as a director (3 pages)
2 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 February 2011Termination of appointment of Stephen Anderson as a director (1 page)
1 February 2011Termination of appointment of Timothy Robbins as a secretary (1 page)
1 February 2011Termination of appointment of Brian Bogosian as a director (1 page)
1 February 2011Termination of appointment of Jean Tripier as a director (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
16 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
15 March 2010Secretary's details changed for Timothy Michael Robbins on 1 January 2010 (1 page)
15 March 2010Secretary's details changed for Timothy Michael Robbins on 1 January 2010 (1 page)
19 October 2009Full accounts made up to 31 December 2008 (17 pages)
21 May 2009Full accounts made up to 31 December 2007 (17 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
27 November 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
24 November 2008Registered office changed on 24/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
2 February 2008Full accounts made up to 31 December 2006 (17 pages)
31 January 2008Return made up to 31/01/08; full list of members (3 pages)
9 January 2008Full accounts made up to 31 December 2005 (16 pages)
22 July 2007Full accounts made up to 31 December 2004 (14 pages)
31 January 2007Return made up to 31/01/07; full list of members (3 pages)
16 February 2006Return made up to 31/01/06; full list of members (3 pages)
10 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
7 September 2005Full accounts made up to 31 December 2003 (15 pages)
18 June 2005Director resigned (1 page)
18 June 2005New secretary appointed (2 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
23 February 2005Return made up to 31/01/05; full list of members (5 pages)
17 August 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
23 February 2004Return made up to 31/01/04; full list of members (5 pages)
4 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2004Secretary resigned (1 page)
24 January 2004Registered office changed on 24/01/04 from: waltham barn smewins road white waltham berkshire SL6 3SR (1 page)
24 January 2004New director appointed (2 pages)
24 January 2004New secretary appointed (2 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
31 October 2003Director resigned (1 page)
7 October 2003Registered office changed on 07/10/03 from: 4-5 eghams court boston drive bourne end buckinghamshire SL8 5YS (1 page)
4 October 2003Director resigned (1 page)
14 August 2003Company name changed viair LIMITED\certificate issued on 14/08/03 (2 pages)
26 June 2003New director appointed (2 pages)
20 February 2003Return made up to 31/01/03; full list of members (7 pages)
20 January 2003Full accounts made up to 31 December 2001 (14 pages)
27 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
15 March 2002Return made up to 31/01/02; full list of members (6 pages)
16 July 2001New director appointed (2 pages)
28 February 2001Ad 09/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 February 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
28 February 2001New secretary appointed (2 pages)
28 February 2001New director appointed (2 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001Registered office changed on 09/02/01 from: collier house 163-169 brompton road, london SW3 1PY (1 page)
9 February 2001Director resigned (1 page)
31 January 2001Incorporation (17 pages)