Company NameVaronis (UK) Limited
DirectorsMichael Barreiros and Dov Michael Gottlieb
Company StatusActive
Company Number06159129
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Barreiros
Date of BirthMarch 1986 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed03 January 2023(15 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCorporate Controller
Country of ResidenceUnited States
Correspondence AddressVaronis Systems, Inc. 1250 Broadway, 28th Floor
New York
New York 10001
United States
Director NameMr Dov Michael Gottlieb
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed03 January 2023(15 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleVice President & General Counsel
Country of ResidenceUnited States
Correspondence AddressVaronis Systems, Inc. 1250 Broadway, 28th Floor
New York
New York 10001
United States
Secretary NameMr Dov Michael Gottlieb
StatusCurrent
Appointed03 January 2023(15 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressVaronis Systems, Inc. 1250 Broadway, 28th Floor
New York
New York 10001
United States
Director NameYaki Faitelson
Date of BirthApril 1975 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address1250 Broadway
29th Floor
New York
Ny 10001
Secretary NameOhad Korkus
NationalityBritish
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address1250 Broadway
29th Floor
New York
Ny 10001
Director NameMr Guy Melamed
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityIsraeli
StatusResigned
Appointed24 December 2020(13 years, 9 months after company formation)
Appointment Duration2 years (resigned 03 January 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1250 Broadway 29th Floor
New York
Ny 1001
United States
Director NameMr Amir Nitsav
Date of BirthApril 1975 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed24 December 2020(13 years, 9 months after company formation)
Appointment Duration2 years (resigned 03 January 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1250 Broadway 29th Floor
New York
Ny 1001
United States
Secretary NameMr Amir Nitsav
StatusResigned
Appointed24 December 2020(13 years, 9 months after company formation)
Appointment Duration2 years (resigned 03 January 2023)
RoleCompany Director
Correspondence Address1250 Broadway 29th Floor
New York
Ny 1001
United States

Contact

Websitewww.varonis.com/
Telephone020 71832834
Telephone regionLondon

Location

Registered AddressSalisbury House
29 Finsbury Circus
London
EC2M 7AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Varonis Systems Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£463,415
Cash£681,552
Current Liabilities£3,016,207

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 March 2023 (1 year, 1 month ago)
Next Return Due28 March 2024 (overdue)

Filing History

4 September 2023Full accounts made up to 31 December 2022 (35 pages)
14 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
4 January 2023Termination of appointment of Guy Melamed as a director on 3 January 2023 (1 page)
4 January 2023Appointment of Mr Dov Michael Gottlieb as a director on 3 January 2023 (2 pages)
4 January 2023Termination of appointment of Amir Nitsav as a secretary on 3 January 2023 (1 page)
4 January 2023Appointment of Mr Michael Barreiros as a director on 3 January 2023 (2 pages)
4 January 2023Termination of appointment of Amir Nitsav as a director on 3 January 2023 (1 page)
4 January 2023Appointment of Mr Dov Michael Gottlieb as a secretary on 3 January 2023 (2 pages)
13 September 2022Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
19 July 2022Full accounts made up to 31 December 2021 (33 pages)
28 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
19 August 2021Full accounts made up to 31 December 2020 (32 pages)
26 April 2021Director's details changed for Mr Guy Melamed on 19 April 2021 (2 pages)
26 April 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
15 February 2021Termination of appointment of Ohad Korkus as a secretary on 24 December 2020 (1 page)
15 February 2021Appointment of Mr Amir Nitsav as a director on 24 December 2020 (2 pages)
15 February 2021Appointment of Mr Guy Melamed as a director on 24 December 2020 (2 pages)
15 February 2021Appointment of Mr Amir Nitsav as a secretary on 24 December 2020 (2 pages)
15 February 2021Termination of appointment of Yaki Faitelson as a director on 24 December 2020 (1 page)
16 October 2020Full accounts made up to 31 December 2019 (32 pages)
19 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (29 pages)
21 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
24 August 2018Full accounts made up to 31 December 2017 (30 pages)
21 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
12 December 2017Compulsory strike-off action has been discontinued (1 page)
12 December 2017Compulsory strike-off action has been discontinued (1 page)
11 December 2017Full accounts made up to 31 December 2016 (25 pages)
11 December 2017Full accounts made up to 31 December 2016 (25 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
3 December 2017Registered office address changed from 8 Duncannon Street London WC2N 4JF United Kingdom to Salisbury House 29 Finsbury Circus London EC2M 7AQ on 3 December 2017 (1 page)
3 December 2017Registered office address changed from 8 Duncannon Street London WC2N 4JF United Kingdom to Salisbury House 29 Finsbury Circus London EC2M 7AQ on 3 December 2017 (1 page)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
9 November 2016Full accounts made up to 31 December 2015 (25 pages)
9 November 2016Full accounts made up to 31 December 2015 (25 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
14 March 2016Director's details changed for Yaki Faitelson on 3 March 2016 (2 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
14 March 2016Secretary's details changed for Ohad Korkus on 3 March 2016 (1 page)
14 March 2016Director's details changed for Yaki Faitelson on 3 March 2016 (2 pages)
14 March 2016Secretary's details changed for Ohad Korkus on 3 March 2016 (1 page)
17 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
17 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
18 June 2015Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT to 8 Duncannon Street London WC2N 4JF on 18 June 2015 (1 page)
18 June 2015Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT to 8 Duncannon Street London WC2N 4JF on 18 June 2015 (1 page)
8 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
11 March 2013Director's details changed for Yaki Faitelson on 7 March 2013 (2 pages)
11 March 2013Director's details changed for Yaki Faitelson on 7 March 2013 (2 pages)
11 March 2013Director's details changed for Yaki Faitelson on 7 March 2013 (2 pages)
22 January 2013Register(s) moved to registered inspection location (1 page)
22 January 2013Register(s) moved to registered inspection location (1 page)
22 January 2013Register inspection address has been changed (1 page)
22 January 2013Register inspection address has been changed (1 page)
21 January 2013Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom on 21 January 2013 (1 page)
21 January 2013Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom on 21 January 2013 (1 page)
18 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page)
21 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
6 March 2012Secretary's details changed for Ohad Korkus on 28 February 2012 (2 pages)
6 March 2012Director's details changed for Yaki Faitelson on 28 February 2012 (2 pages)
6 March 2012Secretary's details changed for Ohad Korkus on 28 February 2012 (2 pages)
6 March 2012Director's details changed for Yaki Faitelson on 28 February 2012 (2 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
19 March 2010Secretary's details changed for Ohad Korkus on 12 March 2010 (1 page)
19 March 2010Secretary's details changed for Ohad Korkus on 12 March 2010 (1 page)
19 March 2010Director's details changed for Yaki Faitelson on 12 March 2010 (2 pages)
19 March 2010Director's details changed for Yaki Faitelson on 12 March 2010 (2 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
16 March 2009Return made up to 14/03/09; full list of members (3 pages)
16 March 2009Return made up to 14/03/09; full list of members (3 pages)
10 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 November 2008Full accounts made up to 31 December 2007 (18 pages)
2 November 2008Full accounts made up to 31 December 2007 (18 pages)
17 March 2008Return made up to 14/03/08; full list of members (3 pages)
17 March 2008Return made up to 14/03/08; full list of members (3 pages)
13 March 2008Secretary's change of particulars / ohad korkus / 04/03/2008 (1 page)
13 March 2008Secretary's change of particulars / ohad korkus / 04/03/2008 (1 page)
13 March 2008Director's change of particulars / yaki faitelson / 04/03/2008 (1 page)
13 March 2008Director's change of particulars / yaki faitelson / 04/03/2008 (1 page)
9 May 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
9 May 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
14 March 2007Incorporation (16 pages)
14 March 2007Incorporation (16 pages)