New York
New York 10001
United States
Director Name | Mr Dov Michael Gottlieb |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 January 2023(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Vice President & General Counsel |
Country of Residence | United States |
Correspondence Address | Varonis Systems, Inc. 1250 Broadway, 28th Floor New York New York 10001 United States |
Secretary Name | Mr Dov Michael Gottlieb |
---|---|
Status | Current |
Appointed | 03 January 2023(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Varonis Systems, Inc. 1250 Broadway, 28th Floor New York New York 10001 United States |
Director Name | Yaki Faitelson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1250 Broadway 29th Floor New York Ny 10001 |
Secretary Name | Ohad Korkus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1250 Broadway 29th Floor New York Ny 10001 |
Director Name | Mr Guy Melamed |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 24 December 2020(13 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 03 January 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1250 Broadway 29th Floor New York Ny 1001 United States |
Director Name | Mr Amir Nitsav |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 24 December 2020(13 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 03 January 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1250 Broadway 29th Floor New York Ny 1001 United States |
Secretary Name | Mr Amir Nitsav |
---|---|
Status | Resigned |
Appointed | 24 December 2020(13 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 03 January 2023) |
Role | Company Director |
Correspondence Address | 1250 Broadway 29th Floor New York Ny 1001 United States |
Website | www.varonis.com/ |
---|---|
Telephone | 020 71832834 |
Telephone region | London |
Registered Address | Salisbury House 29 Finsbury Circus London EC2M 7AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Varonis Systems Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £463,415 |
Cash | £681,552 |
Current Liabilities | £3,016,207 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 28 March 2024 (overdue) |
4 September 2023 | Full accounts made up to 31 December 2022 (35 pages) |
---|---|
14 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
4 January 2023 | Termination of appointment of Guy Melamed as a director on 3 January 2023 (1 page) |
4 January 2023 | Appointment of Mr Dov Michael Gottlieb as a director on 3 January 2023 (2 pages) |
4 January 2023 | Termination of appointment of Amir Nitsav as a secretary on 3 January 2023 (1 page) |
4 January 2023 | Appointment of Mr Michael Barreiros as a director on 3 January 2023 (2 pages) |
4 January 2023 | Termination of appointment of Amir Nitsav as a director on 3 January 2023 (1 page) |
4 January 2023 | Appointment of Mr Dov Michael Gottlieb as a secretary on 3 January 2023 (2 pages) |
13 September 2022 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
19 July 2022 | Full accounts made up to 31 December 2021 (33 pages) |
28 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
19 August 2021 | Full accounts made up to 31 December 2020 (32 pages) |
26 April 2021 | Director's details changed for Mr Guy Melamed on 19 April 2021 (2 pages) |
26 April 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
15 February 2021 | Termination of appointment of Ohad Korkus as a secretary on 24 December 2020 (1 page) |
15 February 2021 | Appointment of Mr Amir Nitsav as a director on 24 December 2020 (2 pages) |
15 February 2021 | Appointment of Mr Guy Melamed as a director on 24 December 2020 (2 pages) |
15 February 2021 | Appointment of Mr Amir Nitsav as a secretary on 24 December 2020 (2 pages) |
15 February 2021 | Termination of appointment of Yaki Faitelson as a director on 24 December 2020 (1 page) |
16 October 2020 | Full accounts made up to 31 December 2019 (32 pages) |
19 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (29 pages) |
21 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
24 August 2018 | Full accounts made up to 31 December 2017 (30 pages) |
21 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
12 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2017 | Full accounts made up to 31 December 2016 (25 pages) |
11 December 2017 | Full accounts made up to 31 December 2016 (25 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (25 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (25 pages) |
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Director's details changed for Yaki Faitelson on 3 March 2016 (2 pages) |
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Secretary's details changed for Ohad Korkus on 3 March 2016 (1 page) |
14 March 2016 | Director's details changed for Yaki Faitelson on 3 March 2016 (2 pages) |
14 March 2016 | Secretary's details changed for Ohad Korkus on 3 March 2016 (1 page) |
17 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
17 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
18 June 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 May 2014 | Resolutions
|
6 May 2014 | Resolutions
|
30 April 2014 | Resolutions
|
30 April 2014 | Resolutions
|
10 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
1 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Director's details changed for Yaki Faitelson on 7 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Yaki Faitelson on 7 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Yaki Faitelson on 7 March 2013 (2 pages) |
22 January 2013 | Register(s) moved to registered inspection location (1 page) |
22 January 2013 | Register(s) moved to registered inspection location (1 page) |
22 January 2013 | Register inspection address has been changed (1 page) |
22 January 2013 | Register inspection address has been changed (1 page) |
21 January 2013 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom on 21 January 2013 (1 page) |
21 January 2013 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom on 21 January 2013 (1 page) |
18 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page) |
21 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
21 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Secretary's details changed for Ohad Korkus on 28 February 2012 (2 pages) |
6 March 2012 | Director's details changed for Yaki Faitelson on 28 February 2012 (2 pages) |
6 March 2012 | Secretary's details changed for Ohad Korkus on 28 February 2012 (2 pages) |
6 March 2012 | Director's details changed for Yaki Faitelson on 28 February 2012 (2 pages) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Secretary's details changed for Ohad Korkus on 12 March 2010 (1 page) |
19 March 2010 | Secretary's details changed for Ohad Korkus on 12 March 2010 (1 page) |
19 March 2010 | Director's details changed for Yaki Faitelson on 12 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Yaki Faitelson on 12 March 2010 (2 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
16 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
10 November 2008 | Resolutions
|
10 November 2008 | Resolutions
|
2 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
17 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
17 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
13 March 2008 | Secretary's change of particulars / ohad korkus / 04/03/2008 (1 page) |
13 March 2008 | Secretary's change of particulars / ohad korkus / 04/03/2008 (1 page) |
13 March 2008 | Director's change of particulars / yaki faitelson / 04/03/2008 (1 page) |
13 March 2008 | Director's change of particulars / yaki faitelson / 04/03/2008 (1 page) |
9 May 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
9 May 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
14 March 2007 | Incorporation (16 pages) |
14 March 2007 | Incorporation (16 pages) |