Company NameForescout Technologies UK Ltd
Company StatusActive
Company Number05814460
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAmanda Charlotte Barry
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed12 October 2020(14 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address190 W. Tasman Dr
San Jose
California
95134
Director NameKathy Soo Jin Lee Chinn
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed16 November 2020(14 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address190 W. Tasman Dr
San Jose
California
95134
Director NameMr Robert David Gillespie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2022(15 years, 10 months after company formation)
Appointment Duration2 years
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed11 May 2006(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameThomas Kent Elliott
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed16 May 2006(5 days after company formation)
Appointment Duration7 years, 11 months (resigned 11 April 2014)
RoleExecutive Vice Chairman
Correspondence Address555 Roosevelt Drive
Kingston
Ontario
K7m 5y3
Director NameSandra Theresa Jung Resnick
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2006(5 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 October 2006)
RoleChief Financial Officer
Correspondence Address3375 Shady Spring Ln
Mountain View
Ca 94040
United States
Director NameLiat Sossover
Date of BirthMay 1968 (Born 56 years ago)
NationalityIsraeli
StatusResigned
Appointed01 October 2007(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2010)
RoleCap
Correspondence Address586 Har Dalton St.
Macabim
71908
Israel
Director NameGordon Brian Andrew Boyce
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 2011(5 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2014)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressForescout Technologies Inc. 10001 N. De Anza Blvd
Cupertino
Cv 95014
United States
Director NameChristopher Darrin Harms
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2013(7 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 November 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address190 West Tasman Drive
San Jose
California
95134
Director NameHolly Rebbeca Grey
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2014(7 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 October 2020)
RoleVp Of Finance
Country of ResidenceUnited States
Correspondence Address190 West Tasman Drive
San Jose
California
Ca 95134
Director NameDarren J. Milliken
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2014(7 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 October 2020)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address190 West Tasman Drive
San Jose
California
95134
Director NameNicholas Richard Noviello
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2020(14 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address190 W. Tasman Dr
San Jose
California
95134
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1000 at £1Forescout Technologies Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£3,592,246
Net Worth£608,293
Cash£25,700
Current Liabilities£606,437

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Filing History

20 March 2024Compulsory strike-off action has been discontinued (1 page)
12 March 2024First Gazette notice for compulsory strike-off (1 page)
22 September 2023Appointment of Rolando Saligumba Hipolito as a director on 25 August 2023 (2 pages)
30 August 2023Termination of appointment of Nui Ying as a director on 18 August 2023 (1 page)
22 June 2023Full accounts made up to 31 December 2021 (27 pages)
25 May 2023Appointment of Nui Ying as a director on 17 May 2023 (2 pages)
19 May 2023Termination of appointment of Kathy Soo Jin Lee Chinn as a director on 16 May 2023 (1 page)
19 May 2023Termination of appointment of Amanda Charlotte Barry as a director on 17 May 2023 (1 page)
11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
18 April 2023Director's details changed for Kathy Soo Jin Lee Chinn on 1 January 2023 (2 pages)
18 April 2023Director's details changed for Amanda Charlotte Barry on 1 January 2023 (2 pages)
10 January 2023Notification of a person with significant control statement (2 pages)
10 January 2023Cessation of Forescout Technologies Inc. as a person with significant control on 17 August 2020 (1 page)
17 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
5 May 2022Appointment of Mr Robert David Gillespie as a director on 31 March 2022 (2 pages)
31 March 2022Termination of appointment of Nicholas Richard Noviello as a director on 31 March 2022 (1 page)
30 September 2021Full accounts made up to 31 December 2020 (29 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
13 January 2021Termination of appointment of Christopher Darrin Harms as a director on 9 November 2020 (1 page)
13 January 2021Termination of appointment of Holly Rebbeca Grey as a director on 14 October 2020 (1 page)
13 January 2021Appointment of Nicholas Richard Noviello as a director on 1 October 2020 (2 pages)
13 January 2021Appointment of Amanda Charlotte Barry as a director on 12 October 2020 (2 pages)
13 January 2021Termination of appointment of Darren J. Milliken as a director on 1 October 2020 (1 page)
13 January 2021Appointment of Kathy Soo Jin Lee Chinn as a director on 16 November 2020 (2 pages)
13 October 2020Full accounts made up to 31 December 2019 (27 pages)
19 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (27 pages)
11 June 2019Director's details changed for Holly Rebbeca Grey on 17 May 2019 (2 pages)
14 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
4 October 2018Full accounts made up to 31 December 2017 (27 pages)
15 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
9 May 2018Withdrawal of a person with significant control statement on 9 May 2018 (2 pages)
9 May 2018Notification of Forescout Technologies Inc. as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (19 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (19 pages)
25 June 2017Director's details changed for Darren J. Milliken on 20 June 2016 (2 pages)
25 June 2017Director's details changed for Darren J. Milliken on 20 June 2016 (2 pages)
23 June 2017Director's details changed for Holly Rebbeca Grey on 20 June 2016 (2 pages)
23 June 2017Director's details changed for Holly Rebbeca Grey on 20 June 2016 (2 pages)
23 June 2017Director's details changed for Christopher Darrin Harms on 20 June 2016 (2 pages)
23 June 2017Director's details changed for Christopher Darrin Harms on 20 June 2016 (2 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (16 pages)
5 October 2016Full accounts made up to 31 December 2015 (16 pages)
24 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(6 pages)
24 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(6 pages)
19 May 2016Director's details changed for Christopher Darrin Harms on 1 January 2016 (2 pages)
19 May 2016Director's details changed for Christopher Darrin Harms on 1 January 2016 (2 pages)
19 May 2016Director's details changed for Christopher Darrin Harms on 1 January 2016 (2 pages)
19 May 2016Director's details changed for Christopher Darrin Harms on 1 January 2016 (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
16 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(6 pages)
16 June 2015Termination of appointment of Gordon Brian Andrew Boyce as a director on 30 June 2014 (1 page)
16 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(6 pages)
16 June 2015Termination of appointment of Gordon Brian Andrew Boyce as a director on 30 June 2014 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(7 pages)
8 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(7 pages)
23 April 2014Appointment of Darren J. Milliken as a director (2 pages)
23 April 2014Appointment of Holly Grey as a director (2 pages)
23 April 2014Appointment of Holly Grey as a director (2 pages)
23 April 2014Appointment of Darren J. Milliken as a director (2 pages)
22 April 2014Termination of appointment of Thomas Elliott as a director (1 page)
22 April 2014Termination of appointment of Thomas Elliott as a director (1 page)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
26 September 2013Appointment of Christopher Darrin Harms as a director (2 pages)
26 September 2013Appointment of Christopher Darrin Harms as a director (2 pages)
22 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
29 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
30 September 2011Appointment of Gordon Brian Andrew Boyce as a director (3 pages)
30 September 2011Appointment of Gordon Brian Andrew Boyce as a director (3 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
7 September 2011Termination of appointment of Liat Sossover as a director (1 page)
7 September 2011Termination of appointment of Liat Sossover as a director (1 page)
18 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
4 October 2010Full accounts made up to 31 December 2009 (13 pages)
4 October 2010Full accounts made up to 31 December 2009 (13 pages)
13 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Thomas Kent Elliott on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Thomas Kent Elliott on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Thomas Kent Elliott on 1 May 2010 (2 pages)
17 September 2009Full accounts made up to 31 December 2008 (13 pages)
17 September 2009Full accounts made up to 31 December 2008 (13 pages)
4 June 2009Return made up to 11/05/09; full list of members (3 pages)
4 June 2009Return made up to 11/05/09; full list of members (3 pages)
6 May 2009Full accounts made up to 31 December 2007 (13 pages)
6 May 2009Full accounts made up to 31 December 2007 (13 pages)
8 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
8 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
19 November 2008Registered office changed on 19/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page)
19 November 2008Registered office changed on 19/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page)
2 July 2008Return made up to 11/05/08; full list of members (3 pages)
2 July 2008Return made up to 11/05/08; full list of members (3 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
24 May 2007Return made up to 11/05/07; full list of members (2 pages)
24 May 2007Return made up to 11/05/07; full list of members (2 pages)
19 March 2007Full accounts made up to 31 December 2006 (14 pages)
19 March 2007Full accounts made up to 31 December 2006 (14 pages)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
19 September 2006Ad 30/08/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 September 2006Ad 30/08/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
11 May 2006Incorporation (39 pages)
11 May 2006Incorporation (39 pages)