UKBizDB.co.uk

CHECK POINT SOFTWARE TECHNOLOGIES (UK) LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:37 Broadhurst Gardens, London, NW6 3QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Shlomo Kaplan Street, Tel Aviv, Israel,

Director25 February 2024Active
37, Broadhurst Gardens, London, NW6 3QT

Director18 November 2021Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary21 May 1996Active
Thames House, Portsmouth Road, Esher, KT10 9AD

Corporate Secretary23 December 2003Active
25 North Row, London, W1K 6DJ

Corporate Secretary19 June 1996Active
37 Broadhurst Gardens, London, NW6 3QT

Director01 August 2012Active
20 Dobnov Street, Telaviv, Israel,

Director23 April 2001Active
86 Hartford Road, Huntingdon, PE18 7XG

Director19 June 1996Active
5, Ha'solelim St., Tel Aviv, Israel, 67897

Director31 October 2013Active
139 Rue Haute Loft No 8, 1000 Bruxelles, Belgium,

Director20 March 2003Active
27 Rue Duret, Paris, France,

Director09 July 2006Active
37, Broadhurst Gardens, London, NW6 3QT

Director03 October 2021Active
120 East Road, London, N1 6AA

Nominee Director21 May 1996Active
5, Shlomo Kaplan Street, Tel Aviv, Israel, 6789159

Director17 January 2019Active
Allington, Court Lane, Ropley, Alresford, United Kingdom, SO24 0DE

Director30 June 2003Active
94 Arlozorv Street, Tel Aviv, Israel,

Director19 June 1996Active
118 Moshav Ben Shemen, Ben Shemen, Israel,

Director20 March 2003Active
2 Autumm Ridge Road, Newton, Usa,

Director10 November 2004Active
24/2, Tolkovsky Street, Tel Aviv, Israel,

Director01 April 2006Active
959, Skyway Road, Suite 300, San Carlos, United States, 94070

Director01 January 2010Active
74 Laburnum, Atherton, California, Usa,

Director23 April 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2024-01-06Accounts

Accounts with accounts type full.

Download
2023-08-09Gazette

Gazette filings brought up to date.

Download
2023-08-08Gazette

Gazette notice compulsory.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Address

Change sail address company with old address new address.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-12-29Officers

Change person director company with change date.

Download
2021-12-24Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Officers

Change person director company with change date.

Download
2020-06-09Persons with significant control

Change to a person with significant control.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2018-07-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.