Warning: file_put_contents(c/31dfa62e2984e5ef23dc787838c93291.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/14773d50c5a041505c30a4e235b5bc25.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Fortinet Uk Limited, RG2 0NA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FORTINET UK LIMITED

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

This company is commonly known as Fortinet Uk Limited. The company was founded 21 years ago and was given the registration number 04570027. The firm's registered office is in READING. You can find them at Gainsborough House 2 Manor Park, Manor Farm Road, Reading, Berkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:FORTINET UK LIMITED
Company Number:04570027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Gainsborough House 2 Manor Park, Manor Farm Road, Reading, Berkshire, United Kingdom, RG2 0NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
899, Kifer Rd, Sunnyvale, United States, 94086

Director20 June 2019Active
Gainsborough House, 2 Manor Park, Manor Farm Road, Reading, United Kingdom, RG2 0NA

Director10 November 2021Active
20011 Bella Vista, Saratoga, Usa,

Secretary28 October 2002Active
4517 Carlyle Court, Santa Clara, Usa, IRISH

Secretary31 December 2004Active
1963 Fallen Leaf Lane, Los Altos, United States,

Secretary28 September 2005Active
47 New Road, Wonersh, GU5 0SF

Secretary22 October 2002Active
120 East Road, London, N1 6AA

Nominee Secretary22 October 2002Active
540 Laurel Gt, Menlo Bark, America,

Director22 October 2002Active
2061, Camino Avenue, Los Cerros, Menlo Park, Usa, 94025

Director23 December 2011Active
1090, Kifer Road, Sunnyvale, Usa, CA94086

Director17 February 2011Active
441 Walsh Road, Atherton, Usa,

Director04 October 2007Active
899, Kifer Road, Sunnyvale, United States, 94086

Director24 November 2014Active
789, Arroyo Road, Los Altos, United States,

Director06 November 2008Active
18 Osborn Road, Farnham, GU9 9QT

Director31 March 2003Active
120 East Road, London, N1 6AA

Nominee Director22 October 2002Active
Domain De Malbosc, Villa 5, 200 Ave Antoine De St Exupery, Grasse, France,

Director07 April 2006Active
Centaur House, Ancells Business Park, Ancells Road, Fleet, United Kingdom, GU51 2UJ

Director10 June 2013Active
2230 Camino A Los Cerros,, Menlo Park, Ca94025-6536, Usa,

Director10 October 2006Active
899, Kifer Road, Sunnyvale, United States, 94086

Director08 March 2013Active
9 Tulcaldosa Avenue, Atherton, Usa,

Director22 October 2002Active

People with Significant Control

Fortinet, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:899, Kifer Road, Sunnyvale, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Incorporation

Memorandum articles.

Download
2024-01-05Accounts

Accounts with accounts type full.

Download
2023-11-27Capital

Capital allotment shares.

Download
2023-11-27Resolution

Resolution.

Download
2023-11-27Change of constitution

Statement of companys objects.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-11-23Address

Change sail address company with old address new address.

Download
2022-11-22Address

Move registers to sail company with new address.

Download
2022-11-10Persons with significant control

Change to a person with significant control.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type full.

Download
2019-11-19Officers

Second filing of director appointment with name.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Officers

Appoint person director company with name date.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Address

Change registered office address company with date old address new address.

Download
2018-08-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.