San Jose
California
95134
Director Name | Kathy Soo Jin Lee Chinn |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 November 2020(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 190 W. Tasman Dr San Jose California 95134 |
Director Name | Mr Robert David Gillespie |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2022(15 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Thomas Kent Elliott |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 May 2006(5 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 April 2014) |
Role | Executive Vice Chairman |
Correspondence Address | 555 Roosevelt Drive Kingston Ontario K7m 5y3 |
Director Name | Sandra Theresa Jung Resnick |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 2006(5 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 October 2006) |
Role | Chief Financial Officer |
Correspondence Address | 3375 Shady Spring Ln Mountain View Ca 94040 United States |
Director Name | Liat Sossover |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 October 2007(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2010) |
Role | Cap |
Correspondence Address | 586 Har Dalton St. Macabim 71908 Israel |
Director Name | Gordon Brian Andrew Boyce |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 2011(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2014) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Forescout Technologies Inc. 10001 N. De Anza Blvd Cupertino Cv 95014 United States |
Director Name | Christopher Darrin Harms |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2013(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 November 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 190 West Tasman Drive San Jose California 95134 |
Director Name | Holly Rebbeca Grey |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2014(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 October 2020) |
Role | Vp Of Finance |
Country of Residence | United States |
Correspondence Address | 190 West Tasman Drive San Jose California Ca 95134 |
Director Name | Darren J. Milliken |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2014(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 October 2020) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 190 West Tasman Drive San Jose California 95134 |
Director Name | Nicholas Richard Noviello |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2020(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 190 W. Tasman Dr San Jose California 95134 |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1000 at £1 | Forescout Technologies Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,592,246 |
Net Worth | £608,293 |
Cash | £25,700 |
Current Liabilities | £606,437 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
20 March 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2023 | Appointment of Rolando Saligumba Hipolito as a director on 25 August 2023 (2 pages) |
30 August 2023 | Termination of appointment of Nui Ying as a director on 18 August 2023 (1 page) |
22 June 2023 | Full accounts made up to 31 December 2021 (27 pages) |
25 May 2023 | Appointment of Nui Ying as a director on 17 May 2023 (2 pages) |
19 May 2023 | Termination of appointment of Kathy Soo Jin Lee Chinn as a director on 16 May 2023 (1 page) |
19 May 2023 | Termination of appointment of Amanda Charlotte Barry as a director on 17 May 2023 (1 page) |
11 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
18 April 2023 | Director's details changed for Kathy Soo Jin Lee Chinn on 1 January 2023 (2 pages) |
18 April 2023 | Director's details changed for Amanda Charlotte Barry on 1 January 2023 (2 pages) |
10 January 2023 | Notification of a person with significant control statement (2 pages) |
10 January 2023 | Cessation of Forescout Technologies Inc. as a person with significant control on 17 August 2020 (1 page) |
17 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
5 May 2022 | Appointment of Mr Robert David Gillespie as a director on 31 March 2022 (2 pages) |
31 March 2022 | Termination of appointment of Nicholas Richard Noviello as a director on 31 March 2022 (1 page) |
30 September 2021 | Full accounts made up to 31 December 2020 (29 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
13 January 2021 | Termination of appointment of Christopher Darrin Harms as a director on 9 November 2020 (1 page) |
13 January 2021 | Termination of appointment of Holly Rebbeca Grey as a director on 14 October 2020 (1 page) |
13 January 2021 | Appointment of Nicholas Richard Noviello as a director on 1 October 2020 (2 pages) |
13 January 2021 | Appointment of Amanda Charlotte Barry as a director on 12 October 2020 (2 pages) |
13 January 2021 | Termination of appointment of Darren J. Milliken as a director on 1 October 2020 (1 page) |
13 January 2021 | Appointment of Kathy Soo Jin Lee Chinn as a director on 16 November 2020 (2 pages) |
13 October 2020 | Full accounts made up to 31 December 2019 (27 pages) |
19 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
11 June 2019 | Director's details changed for Holly Rebbeca Grey on 17 May 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
15 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
9 May 2018 | Withdrawal of a person with significant control statement on 9 May 2018 (2 pages) |
9 May 2018 | Notification of Forescout Technologies Inc. as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
25 June 2017 | Director's details changed for Darren J. Milliken on 20 June 2016 (2 pages) |
25 June 2017 | Director's details changed for Darren J. Milliken on 20 June 2016 (2 pages) |
23 June 2017 | Director's details changed for Holly Rebbeca Grey on 20 June 2016 (2 pages) |
23 June 2017 | Director's details changed for Holly Rebbeca Grey on 20 June 2016 (2 pages) |
23 June 2017 | Director's details changed for Christopher Darrin Harms on 20 June 2016 (2 pages) |
23 June 2017 | Director's details changed for Christopher Darrin Harms on 20 June 2016 (2 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
24 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
19 May 2016 | Director's details changed for Christopher Darrin Harms on 1 January 2016 (2 pages) |
19 May 2016 | Director's details changed for Christopher Darrin Harms on 1 January 2016 (2 pages) |
19 May 2016 | Director's details changed for Christopher Darrin Harms on 1 January 2016 (2 pages) |
19 May 2016 | Director's details changed for Christopher Darrin Harms on 1 January 2016 (2 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
16 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Termination of appointment of Gordon Brian Andrew Boyce as a director on 30 June 2014 (1 page) |
16 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Termination of appointment of Gordon Brian Andrew Boyce as a director on 30 June 2014 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 July 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
23 April 2014 | Appointment of Darren J. Milliken as a director (2 pages) |
23 April 2014 | Appointment of Holly Grey as a director (2 pages) |
23 April 2014 | Appointment of Holly Grey as a director (2 pages) |
23 April 2014 | Appointment of Darren J. Milliken as a director (2 pages) |
22 April 2014 | Termination of appointment of Thomas Elliott as a director (1 page) |
22 April 2014 | Termination of appointment of Thomas Elliott as a director (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
26 September 2013 | Appointment of Christopher Darrin Harms as a director (2 pages) |
26 September 2013 | Appointment of Christopher Darrin Harms as a director (2 pages) |
22 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
29 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Appointment of Gordon Brian Andrew Boyce as a director (3 pages) |
30 September 2011 | Appointment of Gordon Brian Andrew Boyce as a director (3 pages) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
7 September 2011 | Termination of appointment of Liat Sossover as a director (1 page) |
7 September 2011 | Termination of appointment of Liat Sossover as a director (1 page) |
18 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
13 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Thomas Kent Elliott on 1 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Thomas Kent Elliott on 1 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Thomas Kent Elliott on 1 May 2010 (2 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
6 May 2009 | Full accounts made up to 31 December 2007 (13 pages) |
6 May 2009 | Full accounts made up to 31 December 2007 (13 pages) |
8 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
8 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
2 July 2008 | Return made up to 11/05/08; full list of members (3 pages) |
2 July 2008 | Return made up to 11/05/08; full list of members (3 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
24 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
24 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
19 March 2007 | Full accounts made up to 31 December 2006 (14 pages) |
19 March 2007 | Full accounts made up to 31 December 2006 (14 pages) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
19 September 2006 | Ad 30/08/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 September 2006 | Ad 30/08/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | Resolutions
|
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Director resigned (1 page) |
11 May 2006 | Incorporation (39 pages) |
11 May 2006 | Incorporation (39 pages) |