UKBizDB.co.uk

FORCEPOINT OVERSEAS LIMITED

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

This company is commonly known as Forcepoint Overseas Limited. The company was founded 18 years ago and was given the registration number 05671798. The firm's registered office is in READING. You can find them at 420 Thames Valley Park Drive, , Reading, Berkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:FORCEPOINT OVERSEAS LIMITED
Company Number:05671798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:420 Thames Valley Park Drive, Reading, Berkshire, United Kingdom, RG6 1PT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6000, Lonesome Valley Trail, Austin, Texas, Usa, 78731

Director05 January 2017Active
420, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director03 February 2022Active
420, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director14 March 2016Active
420, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director23 February 2017Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Nominee Secretary11 January 2006Active
16714 Camino Sierra Del Sur, Rancho Sante Fe, United States, FOREIGN

Secretary03 October 2007Active
132 Silverwood Drive, Scotts Valley, United States Of America,

Secretary05 May 2006Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary24 June 2008Active
1705 University Club Drive, Austin, Usa,

Director11 February 2015Active
PO BOX 5000, Pmb 90, Rancho Santa Fe, Usa,

Director11 February 2015Active
775, Southwest 134th Way, Newberry, Usa,

Director11 January 2014Active
5216 Maynard Street, San Diego, Ca 92122, Usa, FOREIGN

Director03 October 2007Active
2240 Corte Ananas, Carlsbad, 92009, United States,

Director27 March 2009Active
10900-A, Stonelake Blvd., Quarry Oaks 1, Suite 350, Austin, Texas 78759, United States,

Director05 January 2017Active
1223 Mountainside Trace, Kennesaw, United States,

Director01 November 2013Active
11142 Morning Creek Drive, San Diego, United States,

Director01 November 2013Active
420, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director06 September 2019Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Nominee Director11 January 2006Active
14606 Via Bergamo, San Diego, United States,

Director07 September 2011Active
Swallows Rest, Crabtree Lane, High Legh, WA16 6PE

Director30 April 2007Active
8251 Santaluz Village Green North, San Diego, Usa,

Director01 October 2009Active
20791 Via Cort, San Jose, Usa,

Director20 March 2008Active
18101 Querda Sole, Rancho Santa Fe, United States, FOREIGN

Director03 October 2007Active
16714 Camino Sierra Del Sur, Rancho Sante Fe, United States, FOREIGN

Director03 October 2007Active
420, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director23 September 2020Active
10326, Orozco Road, San Diego, Usa, 92124

Director27 March 2009Active
2800, Grand Oaks Loop, Cedar Park, Texas, Usa, 78613

Director11 February 2015Active
240 Padgbury Lane, Congleton, CW12 4HU

Director05 May 2006Active
132 Silverwood Drive, Scotts Valley, United States Of America,

Director05 May 2006Active
2052 Burnt Mill Road, Tustin, America,

Director20 March 2008Active

People with Significant Control

Francisco Partners Gp Vi Management, Llc
Notified on:01 April 2021
Status:Active
Country of residence:United States
Address:Building C, Suite 410, One Letterman Dr, San Francisco, Ca, United States, 94129
Nature of control:
  • Significant influence or control
Raytheon Technologies Corporation
Notified on:03 April 2020
Status:Active
Country of residence:United States
Address:870, Winter Street, Waltham, United States, 02451
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Raytheon Company
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:C/O Corporation Trust Center 1209, Orange Street, Wilmington, Wilmington, Delaware, United States, 19801
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Persons with significant control

Notification of a person with significant control statement.

Download
2023-09-20Persons with significant control

Cessation of a person with significant control.

Download
2023-08-08Accounts

Accounts with accounts type full.

Download
2023-06-22Officers

Change person director company with change date.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type full.

Download
2022-06-30Officers

Change person director company with change date.

Download
2022-02-14Officers

Second filing of director termination with name.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type full.

Download
2021-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-04-14Persons with significant control

Notification of a person with significant control.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-08-13Accounts

Accounts with accounts type full.

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-09-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.