Company NameCyberproof (UK) Private Limited
Company StatusActive
Company Number10151764
CategoryPrivate Limited Company
Incorporation Date27 April 2016(8 years ago)
Previous NameUST Global Investments (UK) Private Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePavankumar Annapragada
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed23 September 2019(3 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleVice President - Ust
Country of ResidenceEngland
Correspondence Address2nd Floor 7 Seymour Street
Marylebone
London
W1H 7JW
Director NamePraveen Prabhakaran
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed04 April 2022(5 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 7 Seymour Street
Marylebone
London
W1H 7JW
Director NameWallis Anthony Velleca
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed04 April 2022(5 years, 11 months after company formation)
Appointment Duration2 years
RoleCeo - Cyberproof
Country of ResidenceUnited States
Correspondence Address5 Polaris Way
Aliso Viejo
Ca 92656
United States
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed27 April 2016(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameSajan Pillai
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2016(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 23 September 2019)
RoleCompany Director
Country of ResidenceAmerica
Correspondence Address40 San Simeion
Laguna Niguel
Orange County
92677
Director NameParas Chandaria
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(1 day after company formation)
Appointment Duration5 years, 11 months (resigned 04 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 7 Seymour Street
Marylebone
London
W1H 7JW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed27 April 2016(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed27 April 2016(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address2nd Floor 7 Seymour Street
Marylebone
London
W1H 7JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 3 days from now)

Charges

17 March 2022Delivered on: 18 March 2022
Persons entitled: Citibank, N.A. (As Agent)

Classification: A registered charge
Particulars: Intellectual property: "cyberproof" bearing patent no. / application no. UK00916449993. For additional details please refer to schedule 2 and schedule 4, part 2 of the security instrument.
Outstanding

Filing History

14 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
17 July 2020Notification of Iwan Josef Ackermann as a person with significant control on 26 October 2018 (2 pages)
17 July 2020Cessation of Robert Gregor Beck as a person with significant control on 26 October 2018 (1 page)
17 July 2020Notification of Angelika Iris Moosleithner as a person with significant control on 26 October 2018 (2 pages)
13 July 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
7 October 2019Appointment of Pavankumar Annapragada as a director on 23 September 2019 (2 pages)
4 October 2019Termination of appointment of Sajan Pillai as a director on 23 September 2019 (1 page)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
10 May 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
10 December 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 December 2018Director's details changed for Paras Chandaria on 6 December 2018 (2 pages)
24 October 2018Registered office address changed from 5th Floor 40 Portman Square London W1H 6LT United Kingdom to 2nd Floor 7 Seymour Street Marylebone London W1H 7JW on 24 October 2018 (1 page)
12 June 2018Confirmation statement made on 26 April 2018 with updates (5 pages)
11 June 2018Notification of Robert Gregor Beck as a person with significant control on 3 March 2017 (2 pages)
11 June 2018Withdrawal of a person with significant control statement on 11 June 2018 (2 pages)
9 March 2018Auditor's resignation (1 page)
30 December 2017Compulsory strike-off action has been discontinued (1 page)
29 December 2017Accounts for a small company made up to 31 December 2016 (12 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
4 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
6 May 2016Appointment of Sajan Pillai as a director on 28 April 2016 (2 pages)
6 May 2016Appointment of Sajan Pillai as a director on 28 April 2016 (2 pages)
5 May 2016Termination of appointment of Richard Michael Bursby as a director on 28 April 2016 (1 page)
5 May 2016Termination of appointment of Huntsmoor Nominees Limited as a director on 28 April 2016 (1 page)
5 May 2016Termination of appointment of Huntsmoor Nominees Limited as a director on 28 April 2016 (1 page)
5 May 2016Termination of appointment of Huntsmoor Limited as a director on 28 April 2016 (1 page)
5 May 2016Appointment of Paras Chandaria as a director on 28 April 2016 (2 pages)
5 May 2016Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 5th Floor 40 Portman Square London W1H 6LT on 5 May 2016 (1 page)
5 May 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
5 May 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
5 May 2016Termination of appointment of Huntsmoor Limited as a director on 28 April 2016 (1 page)
5 May 2016Appointment of Paras Chandaria as a director on 28 April 2016 (2 pages)
5 May 2016Termination of appointment of Richard Michael Bursby as a director on 28 April 2016 (1 page)
5 May 2016Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 5th Floor 40 Portman Square London W1H 6LT on 5 May 2016 (1 page)
27 April 2016Incorporation
Statement of capital on 2016-04-27
  • GBP 1,000
(54 pages)
27 April 2016Incorporation
Statement of capital on 2016-04-27
  • GBP 1,000
(54 pages)