This company is commonly known as Check Point Software Technologies (uk) Ltd.. The company was founded 28 years ago and was given the registration number 03201839. The firm's registered office is in LONDON. You can find them at 37 Broadhurst Gardens, , London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | CHECK POINT SOFTWARE TECHNOLOGIES (UK) LTD. |
---|---|---|
Company Number | : | 03201839 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 Broadhurst Gardens, London, NW6 3QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Shlomo Kaplan Street, Tel Aviv, Israel, | Director | 25 February 2024 | Active |
37, Broadhurst Gardens, London, NW6 3QT | Director | 18 November 2021 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 21 May 1996 | Active |
Thames House, Portsmouth Road, Esher, KT10 9AD | Corporate Secretary | 23 December 2003 | Active |
25 North Row, London, W1K 6DJ | Corporate Secretary | 19 June 1996 | Active |
37 Broadhurst Gardens, London, NW6 3QT | Director | 01 August 2012 | Active |
20 Dobnov Street, Telaviv, Israel, | Director | 23 April 2001 | Active |
86 Hartford Road, Huntingdon, PE18 7XG | Director | 19 June 1996 | Active |
5, Ha'solelim St., Tel Aviv, Israel, 67897 | Director | 31 October 2013 | Active |
139 Rue Haute Loft No 8, 1000 Bruxelles, Belgium, | Director | 20 March 2003 | Active |
27 Rue Duret, Paris, France, | Director | 09 July 2006 | Active |
37, Broadhurst Gardens, London, NW6 3QT | Director | 03 October 2021 | Active |
120 East Road, London, N1 6AA | Nominee Director | 21 May 1996 | Active |
5, Shlomo Kaplan Street, Tel Aviv, Israel, 6789159 | Director | 17 January 2019 | Active |
Allington, Court Lane, Ropley, Alresford, United Kingdom, SO24 0DE | Director | 30 June 2003 | Active |
94 Arlozorv Street, Tel Aviv, Israel, | Director | 19 June 1996 | Active |
118 Moshav Ben Shemen, Ben Shemen, Israel, | Director | 20 March 2003 | Active |
2 Autumm Ridge Road, Newton, Usa, | Director | 10 November 2004 | Active |
24/2, Tolkovsky Street, Tel Aviv, Israel, | Director | 01 April 2006 | Active |
959, Skyway Road, Suite 300, San Carlos, United States, 94070 | Director | 01 January 2010 | Active |
74 Laburnum, Atherton, California, Usa, | Director | 23 April 2001 | Active |
Check Point Software Technologies Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Israel |
Address | : | 5, Shalom Kaplan Street, Tel Aviv, Israel, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Officers | Appoint person director company with name date. | Download |
2024-02-28 | Officers | Termination director company with name termination date. | Download |
2024-01-06 | Accounts | Accounts with accounts type full. | Download |
2023-08-09 | Gazette | Gazette filings brought up to date. | Download |
2023-08-08 | Gazette | Gazette notice compulsory. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Address | Change sail address company with old address new address. | Download |
2022-01-05 | Accounts | Accounts with accounts type full. | Download |
2021-12-29 | Officers | Change person director company with change date. | Download |
2021-12-24 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Officers | Appoint person director company with name date. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type full. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Officers | Change person director company with change date. | Download |
2020-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-16 | Accounts | Accounts with accounts type full. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-13 | Officers | Appoint person director company with name date. | Download |
2018-07-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.