London
EC2M 2PF
Director Name | David Call |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 November 2023(20 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Floor 4 1 Finsbury Avenue London EC2M 2PF |
Director Name | Marc Van Zadelhoff |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Dutch,American |
Status | Current |
Appointed | 22 January 2024(20 years, 4 months after company formation) |
Appointment Duration | 3 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Floor 4 1 Finsbury Avenue London EC2M 2PF |
Director Name | Mr James Stuart Espey |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Somerset Road Wimbledon London SW19 5JZ |
Director Name | Neil Hamilton Murray |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Role | IT Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Stoke Gap House Ashton Road Stoke Bruerne Northamptonshire NN12 7AM |
Director Name | Mr Peter Cyril Bauer |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Role | IT Consultant |
Country of Residence | United States |
Correspondence Address | Floor 4 1 Finsbury Avenue London EC2M 2PF |
Secretary Name | Roderick John Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 13 38 Carlton Drive London SW15 2BH |
Director Name | Mr Peter Campbell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2008(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 March 2019) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 6th Floor Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Rafeal Edgar Brown |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 2019(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 November 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Floor 4 1 Finsbury Avenue London EC2M 2PF |
Director Name | Ms Heather Jean Bentley |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2020(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 July 2022) |
Role | Senior Vice President Of Customer Success |
Country of Residence | England |
Correspondence Address | 55b Reading Road Chineham Basingstoke RG24 8LT |
Website | mimecast.com |
---|---|
Email address | [email protected] |
Telephone | 020 78432320 |
Telephone region | London |
Registered Address | Floor 4 1 Finsbury Avenue London EC2M 2PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £0.01 | Mimecast LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,146,309 |
Gross Profit | £21,210,864 |
Net Worth | -£20,607,809 |
Cash | £2,604,889 |
Current Liabilities | £24,677,820 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 1 day from now) |
19 May 2022 | Delivered 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 2018 | Delivered on: 8 August 2018 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Outstanding |
23 July 2018 | Delivered on: 8 August 2018 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Outstanding |
23 July 2018 | Delivered 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 2018 | Delivered on: 8 August 2018 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Outstanding |
18 January 2012 | Delivered 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 2010 | Delivered 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 |
28 December 2023 | Appointment of David Call as a director on 30 November 2023 (2 pages) |
---|---|
28 December 2023 | Termination of appointment of Rafeal Edgar Brown as a director on 29 November 2023 (1 page) |
26 October 2023 | Director's details changed for Mr Rafeal Edgar Brown on 1 November 2019 (2 pages) |
10 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
22 December 2022 | Full accounts made up to 31 March 2022 (36 pages) |
8 August 2022 | Appointment of Danie Jacobs as a director on 20 July 2022 (2 pages) |
8 August 2022 | Termination of appointment of Heather Jean Bentley as a director on 20 July 2022 (1 page) |
19 May 2022 | Registration of charge 049015240007, created on 19 May 2022 (45 pages) |
28 April 2022 | Confirmation statement made on 27 April 2022 with updates (5 pages) |
20 December 2021 | Full accounts made up to 31 March 2021 (35 pages) |
26 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
30 April 2021 | Director's details changed for Mrs Heather Jen Bentley on 13 January 2020 (2 pages) |
8 December 2020 | Full accounts made up to 31 March 2020 (36 pages) |
15 July 2020 | Confirmation statement made on 15 July 2020 with updates (5 pages) |
26 June 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
2 April 2020 | Appointment of Mrs Heather Jen Bentley as a director on 13 January 2020 (2 pages) |
20 February 2020 | Statement of capital following an allotment of shares on 3 January 2020
|
20 February 2020 | Statement of capital following an allotment of shares on 7 November 2019
|
12 February 2020 | Termination of appointment of Neil Hamilton Murray as a director on 13 January 2020 (1 page) |
6 January 2020 | Full accounts made up to 31 March 2019 (30 pages) |
30 October 2019 | Registered 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 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
24 April 2019 | Appointment of Mr Rafeal Edgar Brown as a director on 25 March 2019 (2 pages) |
24 April 2019 | Termination of appointment of Peter Campbell as a director on 25 March 2019 (1 page) |
14 January 2019 | Full accounts made up to 31 March 2018 (28 pages) |
7 November 2018 | Resolutions
|
7 November 2018 | Statement of capital following an allotment of shares on 30 July 2018
|
2 November 2018 | Change of details for Mimecast Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
27 September 2018 | Confirmation statement made on 16 September 2018 with updates (4 pages) |
8 August 2018 | Registration of charge 049015240004, created on 23 July 2018 (59 pages) |
8 August 2018 | Registration of charge 049015240006, created on 23 July 2018 (8 pages) |
8 August 2018 | Registration of charge 049015240005, created on 23 July 2018 (8 pages) |
8 August 2018 | Registration of charge 049015240003, created on 23 July 2018 (23 pages) |
31 July 2018 | Resolutions
|
24 July 2018 | Satisfaction of charge 2 in full (4 pages) |
14 July 2018 | Satisfaction of charge 1 in full (4 pages) |
16 April 2018 | Statement of capital following an allotment of shares on 23 March 2018
|
10 April 2018 | Resolutions
|
9 April 2018 | Full accounts made up to 31 March 2017 (27 pages) |
27 March 2018 | Solvency Statement dated 23/03/18 (2 pages) |
27 March 2018 | Statement of capital on 27 March 2018
|
27 March 2018 | Resolutions
|
27 March 2018 | Statement by Directors (1 page) |
19 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
22 March 2017 | Full accounts made up to 31 March 2016 (24 pages) |
22 March 2017 | Full accounts made up to 31 March 2016 (24 pages) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2016 | Statement of capital following an allotment of shares on 19 September 2016
|
8 October 2016 | Statement of capital following an allotment of shares on 19 September 2016
|
22 September 2016 | Resolutions
|
22 September 2016 | Statement of capital on 22 September 2016
|
22 September 2016 | Statement of capital on 22 September 2016
|
22 September 2016 | Solvency Statement dated 19/09/16 (1 page) |
22 September 2016 | Solvency Statement dated 19/09/16 (1 page) |
22 September 2016 | Statement by Directors (1 page) |
22 September 2016 | Statement by Directors (1 page) |
20 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
16 March 2016 | Full accounts made up to 31 March 2015 (25 pages) |
16 March 2016 | Full accounts made up to 31 March 2015 (25 pages) |
29 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
11 February 2015 | Full accounts made up to 31 March 2014 (24 pages) |
11 February 2015 | Full accounts made up to 31 March 2014 (24 pages) |
30 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
31 December 2013 | Full accounts made up to 31 March 2013 (25 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (25 pages) |
4 November 2013 | Director's details changed for Mr Peter Campbell on 7 January 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Peter Campbell on 7 January 2013 (2 pages) |
4 November 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Director's details changed for Mr Peter Campbell on 7 January 2013 (2 pages) |
25 January 2013 | Registered office address changed from Citypoint Ropemaker Street London EC2Y 9AW United Kingdom on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from Citypoint Ropemaker Street London EC2Y 9AW United Kingdom on 25 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 2-8 Balfe Street London N1 9EG on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 2-8 Balfe Street London N1 9EG on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 2-8 Balfe Street London N1 9EG on 8 January 2013 (1 page) |
7 December 2012 | Full accounts made up to 31 March 2012 (23 pages) |
7 December 2012 | Full accounts made up to 31 March 2012 (23 pages) |
1 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Director's details changed for Mr Peter Campbell on 18 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Peter Campbell on 18 September 2012 (2 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 2 (39 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 2 (39 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (23 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (23 pages) |
30 November 2011 | Director's details changed for Peter Campbell on 15 November 2011 (2 pages) |
30 November 2011 | Director's details changed for Peter Campbell on 15 November 2011 (2 pages) |
5 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Director's details changed for Peter Cyril Bauer on 8 August 2011 (2 pages) |
4 October 2011 | Director's details changed for Peter Cyril Bauer on 8 August 2011 (2 pages) |
4 October 2011 | Director's details changed for Peter Cyril Bauer on 8 August 2011 (2 pages) |
5 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Director's details changed for Neil Hamilton Murray on 20 February 2010 (2 pages) |
30 September 2010 | Director's details changed for Neil Hamilton Murray on 20 February 2010 (2 pages) |
29 September 2010 | Director's details changed for Peter Campbell on 16 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Peter Cyril Bauer on 16 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Peter Cyril Bauer on 16 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Peter Campbell on 16 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Neil Hamilton Murray on 20 February 2010 (2 pages) |
22 September 2010 | Director's details changed for Neil Hamilton Murray on 20 February 2010 (2 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 August 2010 | Full accounts made up to 31 March 2010 (21 pages) |
10 August 2010 | Full accounts made up to 31 March 2010 (21 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (21 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (21 pages) |
3 February 2010 | Termination of appointment of James Espey as a director (1 page) |
3 February 2010 | Termination of appointment of James Espey as a director (1 page) |
21 November 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (6 pages) |
21 November 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (6 pages) |
9 March 2009 | Director's change of particulars / peter bauer / 01/07/2007 (1 page) |
9 March 2009 | Director's change of particulars / peter bauer / 01/07/2007 (1 page) |
3 March 2009 | Return made up to 16/09/08; full list of members (6 pages) |
3 March 2009 | Director's change of particulars / peter bauer / 01/07/2007 (1 page) |
3 March 2009 | Director's change of particulars / peter bauer / 01/07/2007 (1 page) |
3 March 2009 | Return made up to 16/09/08; full list of members (6 pages) |
13 February 2009 | Appointment terminated secretary roderick phillips (1 page) |
13 February 2009 | Appointment terminated secretary roderick phillips (1 page) |
13 February 2009 | Director's change of particulars / neil murray / 05/12/2007 (1 page) |
13 February 2009 | Director's change of particulars / peter bauer / 12/04/2007 (1 page) |
13 February 2009 | Director's change of particulars / peter bauer / 12/04/2007 (1 page) |
13 February 2009 | Director's change of particulars / neil murray / 05/12/2007 (1 page) |
13 February 2009 | Director's change of particulars / neil murray / 01/10/2005 (1 page) |
13 February 2009 | Director's change of particulars / neil murray / 01/10/2005 (1 page) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
7 January 2009 | Director appointed peter andrew james campbell (2 pages) |
7 January 2009 | Return made up to 30/09/07; full list of members (10 pages) |
7 January 2009 | Return made up to 30/09/07; full list of members (10 pages) |
7 January 2009 | Registered 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 2009 | Director appointed peter andrew james campbell (2 pages) |
7 January 2009 | Registered 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 2008 | Total exemption small company accounts made up to 31 March 2007 (10 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (10 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: 17 heathmans road, london, SW6 4TJ (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 17 heathmans road, london, SW6 4TJ (1 page) |
20 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
16 October 2006 | Return made up to 16/09/06; full list of members (7 pages) |
16 October 2006 | Return made up to 16/09/06; full list of members (7 pages) |
20 October 2005 | Return made up to 16/09/05; full list of members
|
20 October 2005 | Return made up to 16/09/05; full list of members
|
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 April 2005 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
8 April 2005 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
28 September 2004 | Return made up to 16/09/04; full list of members
|
28 September 2004 | Return made up to 16/09/04; full list of members
|
21 January 2004 | Secretary's particulars changed (1 page) |
21 January 2004 | Secretary's particulars changed (1 page) |
16 September 2003 | Incorporation (16 pages) |
16 September 2003 | Incorporation (16 pages) |