This company is commonly known as Citrix Systems Uk Limited. The company was founded 30 years ago and was given the registration number 02937203. The firm's registered office is in GERRARDS CROSS. You can find them at Building 3 Chalfont Park, Chalfont St Peter, Gerrards Cross, Buckinghamshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | CITRIX SYSTEMS UK LIMITED |
---|---|---|
Company Number | : | 02937203 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 1994 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Building 3 Chalfont Park, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 0BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Eastbourne Terrace, Paddington, London, England, W2 6LG | Director | 30 November 2022 | Active |
851, West Cypress Creek Road, Fort Lauderdale, United States, | Director | 08 December 2014 | Active |
20, Eastbourne Terrace, Paddington, London, England, W2 6LG | Director | 31 January 2024 | Active |
8 Henley Wood Road, Earley, Reading, RG6 7EE | Secretary | 16 February 1998 | Active |
20, Eastbourne, Paddington, London, United Kingdom, W2 6LG | Secretary | 12 July 2002 | Active |
36 Elmcroft Crescent, Harrow, HA2 6HN | Secretary | 14 June 1999 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Nominee Secretary | 09 June 1994 | Active |
4770 North Citation Drive, 102 Delray Beach, Florida, Usa, | Director | 02 August 1996 | Active |
352 Union Street Marshfield, Massachusetts 02050, United States Of America, FOREIGN | Director | 31 December 1996 | Active |
10, Ba*Chelackerstrasse, Hinteregg, Switzerland, CH-8132 | Director | 09 December 2005 | Active |
3227 South Port Royal Drive, Apartment E, Fort Lauderdale, Usa, | Director | 19 July 2000 | Active |
Schizerstrasse 52, Uster, Switzerland, CH-8610 | Director | 31 January 2011 | Active |
688 Edgewater Drive, Deerfield Beach, Usa, 33442 | Director | 30 January 1995 | Active |
20, Eastbourne, Paddington, London, United Kingdom, W2 6LG | Director | 29 May 2019 | Active |
851, West Cypress Creek Road, Fort Lauderdale, Usa, 33309 | Director | 05 April 2004 | Active |
2150, Nw 30th Road, Boca Raton, Usa, FL33431 | Director | 22 December 2008 | Active |
St James's House, Meeting Lane, Litlington, Royston, United Kingdom, SG8 0QF | Director | 29 July 2011 | Active |
Rheinweg 7, 8200, Schaffhausen, Switzerland, | Director | 29 May 2019 | Active |
20, Eastbourne, Paddington, London, United Kingdom, W2 6LG | Director | 30 November 2022 | Active |
Blautraubenstr 9, Schaffhausen, Switzerland, | Director | 19 July 2000 | Active |
Rheinweg 9, Schaffhausen, Switzerland, 8200 | Director | 03 February 2014 | Active |
2929 South Ocean Blud, Beca Raton Florida 33432, United States Of America, | Director | 30 January 1995 | Active |
Citrex System International Gmbh, Rheinweg 9, Schaffhavsen, Switzerland, | Director | 30 November 2011 | Active |
Frohburgstrasse 42 B, 8832, Wollwrau, Switzerland, | Director | 01 March 2001 | Active |
Rheinweg 7, 8200, Schaffhausen, Switzerland, | Director | 29 May 2019 | Active |
Holly Bush House, Devonshire Avenue, Amersham, HP6 5JF | Director | 16 February 1998 | Active |
524 South Mallory Circle, Delroy Beach, Usa, | Director | 12 April 2006 | Active |
524 South Mallory Circle, Delroy Beach, Usa, | Director | 19 July 2000 | Active |
20, Eastbourne, Paddington, London, United Kingdom, W2 6LG | Director | 30 November 2022 | Active |
Alpenstrasse 93, 8200 Schaffhausen, Switzerland, | Director | 14 June 1999 | Active |
Vordergasse 31/33, Ch 8200, Schaffhausen, Switzerland, | Director | 19 July 2000 | Active |
21062, Bella Vista Circle, Boca Raton, Usa, 33428 | Director | 08 December 2014 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Nominee Director | 09 June 1994 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Nominee Director | 09 June 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type full. | Download |
2024-02-07 | Address | Change registered office address company with date old address new address. | Download |
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2024-02-07 | Officers | Appoint person director company with name date. | Download |
2023-06-12 | Change of name | Certificate change of name company. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-02 | Address | Change sail address company with old address new address. | Download |
2022-12-01 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Accounts | Accounts with accounts type full. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Officers | Change person director company with change date. | Download |
2022-06-23 | Officers | Change person director company with change date. | Download |
2022-06-23 | Officers | Change person director company with change date. | Download |
2022-06-23 | Officers | Change person director company with change date. | Download |
2022-03-17 | Officers | Termination secretary company with name termination date. | Download |
2022-03-17 | Address | Change registered office address company with date old address new address. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.