Company NameMimecast Services Limited
Company StatusActive
Company Number04901524
CategoryPrivate Limited Company
Incorporation Date16 September 2003(20 years, 7 months ago)

Business Activity

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

Directors

Director NameDanie Jacobs
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(18 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 4 1 Finsbury Avenue
London
EC2M 2PF
Director NameDavid Call
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 2023(20 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressFloor 4 1 Finsbury Avenue
London
EC2M 2PF
Director NameMarc Van Zadelhoff
Date of BirthMay 1972 (Born 52 years ago)
NationalityDutch,American
StatusCurrent
Appointed22 January 2024(20 years, 4 months after company formation)
Appointment Duration3 months
RoleCEO
Country of ResidenceUnited States
Correspondence AddressFloor 4 1 Finsbury Avenue
London
EC2M 2PF
Director NameMr James Stuart Espey
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Somerset Road
Wimbledon
London
SW19 5JZ
Director NameNeil Hamilton Murray
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(same day as company formation)
RoleIT Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressStoke Gap House Ashton Road
Stoke Bruerne
Northamptonshire
NN12 7AM
Director NameMr Peter Cyril Bauer
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed16 September 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited States
Correspondence AddressFloor 4 1 Finsbury Avenue
London
EC2M 2PF
Secretary NameRoderick John Phillips
NationalityBritish
StatusResigned
Appointed16 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13
38 Carlton Drive
London
SW15 2BH
Director NameMr Peter Campbell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2008(5 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 25 March 2019)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address6th Floor Citypoint
One Ropemaker Street
London
EC2Y 9AW
Director NameMr Rafeal Edgar Brown
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 2019(15 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 November 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressFloor 4 1 Finsbury Avenue
London
EC2M 2PF
Director NameMs Heather Jean Bentley
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(16 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 July 2022)
RoleSenior Vice President Of Customer Success
Country of ResidenceEngland
Correspondence Address55b Reading Road
Chineham
Basingstoke
RG24 8LT

Contact

Websitemimecast.com
Email address[email protected]
Telephone020 78432320
Telephone regionLondon

Location

Registered AddressFloor 4
1 Finsbury Avenue
London
EC2M 2PF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £0.01Mimecast LTD
100.00%
Ordinary

Financials

Year2014
Turnover£24,146,309
Gross Profit£21,210,864
Net Worth-£20,607,809
Cash£2,604,889
Current Liabilities£24,677,820

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 1 day from now)

Charges

19 May 2022Delivered on: 19 May 2022
Persons entitled: Ares Capital Corporation as Collateral Agent for Itself and the Other Secured Parties

Classification: A registered charge
Outstanding
23 July 2018Delivered on: 8 August 2018
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Outstanding
23 July 2018Delivered on: 8 August 2018
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Outstanding
23 July 2018Delivered on: 8 August 2018
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Particulars: UK patent number 2498459, UK patent application number GB1408484.2, UK patent application number GB1421101.5.
Outstanding
23 July 2018Delivered on: 8 August 2018
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Outstanding
18 January 2012Delivered on: 1 February 2012
Persons entitled: Silicon Valley Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
16 August 2010Delivered on: 24 August 2010
Persons entitled: Aviva International Insurance Limited

Classification: Rent deposit deed
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: A deposit of £102,862.44 see image for full details.
Outstanding

Filing History

28 December 2023Appointment of David Call as a director on 30 November 2023 (2 pages)
28 December 2023Termination of appointment of Rafeal Edgar Brown as a director on 29 November 2023 (1 page)
26 October 2023Director's details changed for Mr Rafeal Edgar Brown on 1 November 2019 (2 pages)
10 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
22 December 2022Full accounts made up to 31 March 2022 (36 pages)
8 August 2022Appointment of Danie Jacobs as a director on 20 July 2022 (2 pages)
8 August 2022Termination of appointment of Heather Jean Bentley as a director on 20 July 2022 (1 page)
19 May 2022Registration of charge 049015240007, created on 19 May 2022 (45 pages)
28 April 2022Confirmation statement made on 27 April 2022 with updates (5 pages)
20 December 2021Full accounts made up to 31 March 2021 (35 pages)
26 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
30 April 2021Director's details changed for Mrs Heather Jen Bentley on 13 January 2020 (2 pages)
8 December 2020Full accounts made up to 31 March 2020 (36 pages)
15 July 2020Confirmation statement made on 15 July 2020 with updates (5 pages)
26 June 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
2 April 2020Appointment of Mrs Heather Jen Bentley as a director on 13 January 2020 (2 pages)
20 February 2020Statement of capital following an allotment of shares on 3 January 2020
  • GBP 3.01
(3 pages)
20 February 2020Statement of capital following an allotment of shares on 7 November 2019
  • GBP 2.01
(3 pages)
12 February 2020Termination of appointment of Neil Hamilton Murray as a director on 13 January 2020 (1 page)
6 January 2020Full accounts made up to 31 March 2019 (30 pages)
30 October 2019Registered office address changed from 6th Floor Citypoint One Ropemaker Street London EC2Y 9AW to Floor 4 1 Finsbury Avenue London EC2M 2PF on 30 October 2019 (1 page)
22 July 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
24 April 2019Appointment of Mr Rafeal Edgar Brown as a director on 25 March 2019 (2 pages)
24 April 2019Termination of appointment of Peter Campbell as a director on 25 March 2019 (1 page)
14 January 2019Full accounts made up to 31 March 2018 (28 pages)
7 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 November 2018Statement of capital following an allotment of shares on 30 July 2018
  • GBP 1.01
(4 pages)
2 November 2018Change of details for Mimecast Uk Limited as a person with significant control on 6 April 2016 (2 pages)
27 September 2018Confirmation statement made on 16 September 2018 with updates (4 pages)
8 August 2018Registration of charge 049015240004, created on 23 July 2018 (59 pages)
8 August 2018Registration of charge 049015240006, created on 23 July 2018 (8 pages)
8 August 2018Registration of charge 049015240005, created on 23 July 2018 (8 pages)
8 August 2018Registration of charge 049015240003, created on 23 July 2018 (23 pages)
31 July 2018Resolutions
  • RES13 ‐ Company to enter into the documents. 23/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
24 July 2018Satisfaction of charge 2 in full (4 pages)
14 July 2018Satisfaction of charge 1 in full (4 pages)
16 April 2018Statement of capital following an allotment of shares on 23 March 2018
  • GBP 22,893,175.42
(4 pages)
10 April 2018Resolutions
  • RES13 ‐ Interim dividend 23/03/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 April 2018Full accounts made up to 31 March 2017 (27 pages)
27 March 2018Solvency Statement dated 23/03/18 (2 pages)
27 March 2018Statement of capital on 27 March 2018
  • GBP 0.01
(3 pages)
27 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 March 2018Statement by Directors (1 page)
19 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
22 March 2017Full accounts made up to 31 March 2016 (24 pages)
22 March 2017Full accounts made up to 31 March 2016 (24 pages)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
8 October 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 34,694,776.66
(8 pages)
8 October 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 34,694,776.66
(8 pages)
22 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 September 2016Statement of capital on 22 September 2016
  • GBP 17,293,174.42
(5 pages)
22 September 2016Statement of capital on 22 September 2016
  • GBP 17,293,174.42
(5 pages)
22 September 2016Solvency Statement dated 19/09/16 (1 page)
22 September 2016Solvency Statement dated 19/09/16 (1 page)
22 September 2016Statement by Directors (1 page)
22 September 2016Statement by Directors (1 page)
20 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
16 March 2016Full accounts made up to 31 March 2015 (25 pages)
16 March 2016Full accounts made up to 31 March 2015 (25 pages)
29 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
29 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
11 February 2015Full accounts made up to 31 March 2014 (24 pages)
11 February 2015Full accounts made up to 31 March 2014 (24 pages)
30 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 pages)
30 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 pages)
31 December 2013Full accounts made up to 31 March 2013 (25 pages)
31 December 2013Full accounts made up to 31 March 2013 (25 pages)
4 November 2013Director's details changed for Mr Peter Campbell on 7 January 2013 (2 pages)
4 November 2013Director's details changed for Mr Peter Campbell on 7 January 2013 (2 pages)
4 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
4 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
4 November 2013Director's details changed for Mr Peter Campbell on 7 January 2013 (2 pages)
25 January 2013Registered office address changed from Citypoint Ropemaker Street London EC2Y 9AW United Kingdom on 25 January 2013 (1 page)
25 January 2013Registered office address changed from Citypoint Ropemaker Street London EC2Y 9AW United Kingdom on 25 January 2013 (1 page)
8 January 2013Registered office address changed from 2-8 Balfe Street London N1 9EG on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 2-8 Balfe Street London N1 9EG on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 2-8 Balfe Street London N1 9EG on 8 January 2013 (1 page)
7 December 2012Full accounts made up to 31 March 2012 (23 pages)
7 December 2012Full accounts made up to 31 March 2012 (23 pages)
1 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
18 September 2012Director's details changed for Mr Peter Campbell on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Mr Peter Campbell on 18 September 2012 (2 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 2 (39 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 2 (39 pages)
15 December 2011Full accounts made up to 31 March 2011 (23 pages)
15 December 2011Full accounts made up to 31 March 2011 (23 pages)
30 November 2011Director's details changed for Peter Campbell on 15 November 2011 (2 pages)
30 November 2011Director's details changed for Peter Campbell on 15 November 2011 (2 pages)
5 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
4 October 2011Director's details changed for Peter Cyril Bauer on 8 August 2011 (2 pages)
4 October 2011Director's details changed for Peter Cyril Bauer on 8 August 2011 (2 pages)
4 October 2011Director's details changed for Peter Cyril Bauer on 8 August 2011 (2 pages)
5 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Neil Hamilton Murray on 20 February 2010 (2 pages)
30 September 2010Director's details changed for Neil Hamilton Murray on 20 February 2010 (2 pages)
29 September 2010Director's details changed for Peter Campbell on 16 September 2010 (2 pages)
29 September 2010Director's details changed for Peter Cyril Bauer on 16 September 2010 (2 pages)
29 September 2010Director's details changed for Peter Cyril Bauer on 16 September 2010 (2 pages)
29 September 2010Director's details changed for Peter Campbell on 16 September 2010 (2 pages)
22 September 2010Director's details changed for Neil Hamilton Murray on 20 February 2010 (2 pages)
22 September 2010Director's details changed for Neil Hamilton Murray on 20 February 2010 (2 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 August 2010Full accounts made up to 31 March 2010 (21 pages)
10 August 2010Full accounts made up to 31 March 2010 (21 pages)
5 February 2010Full accounts made up to 31 March 2009 (21 pages)
5 February 2010Full accounts made up to 31 March 2009 (21 pages)
3 February 2010Termination of appointment of James Espey as a director (1 page)
3 February 2010Termination of appointment of James Espey as a director (1 page)
21 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (6 pages)
21 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (6 pages)
9 March 2009Director's change of particulars / peter bauer / 01/07/2007 (1 page)
9 March 2009Director's change of particulars / peter bauer / 01/07/2007 (1 page)
3 March 2009Return made up to 16/09/08; full list of members (6 pages)
3 March 2009Director's change of particulars / peter bauer / 01/07/2007 (1 page)
3 March 2009Director's change of particulars / peter bauer / 01/07/2007 (1 page)
3 March 2009Return made up to 16/09/08; full list of members (6 pages)
13 February 2009Appointment terminated secretary roderick phillips (1 page)
13 February 2009Appointment terminated secretary roderick phillips (1 page)
13 February 2009Director's change of particulars / neil murray / 05/12/2007 (1 page)
13 February 2009Director's change of particulars / peter bauer / 12/04/2007 (1 page)
13 February 2009Director's change of particulars / peter bauer / 12/04/2007 (1 page)
13 February 2009Director's change of particulars / neil murray / 05/12/2007 (1 page)
13 February 2009Director's change of particulars / neil murray / 01/10/2005 (1 page)
13 February 2009Director's change of particulars / neil murray / 01/10/2005 (1 page)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
7 January 2009Director appointed peter andrew james campbell (2 pages)
7 January 2009Return made up to 30/09/07; full list of members (10 pages)
7 January 2009Return made up to 30/09/07; full list of members (10 pages)
7 January 2009Registered office changed on 07/01/2009 from, c/o quotient financial solutions, commercial UNIT7 commodore house, battersea reach juniper drive, london, SW18 1TW (1 page)
7 January 2009Director appointed peter andrew james campbell (2 pages)
7 January 2009Registered office changed on 07/01/2009 from, c/o quotient financial solutions, commercial UNIT7 commodore house, battersea reach juniper drive, london, SW18 1TW (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (10 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (10 pages)
22 October 2007Registered office changed on 22/10/07 from: 17 heathmans road, london, SW6 4TJ (1 page)
22 October 2007Registered office changed on 22/10/07 from: 17 heathmans road, london, SW6 4TJ (1 page)
20 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
16 October 2006Return made up to 16/09/06; full list of members (7 pages)
16 October 2006Return made up to 16/09/06; full list of members (7 pages)
20 October 2005Return made up to 16/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2005Return made up to 16/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 April 2005Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
8 April 2005Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
28 September 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 September 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 January 2004Secretary's particulars changed (1 page)
21 January 2004Secretary's particulars changed (1 page)
16 September 2003Incorporation (16 pages)
16 September 2003Incorporation (16 pages)