UKBizDB.co.uk

GOOD TECHNOLOGY (UK) LIMITED

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

This company is commonly known as Good Technology (uk) Limited. The company was founded 23 years ago and was given the registration number 04150871. The firm's registered office is in LONDON. You can find them at 4th Floor, Brettenham House, Lancaster Place, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:GOOD TECHNOLOGY (UK) LIMITED
Company Number:04150871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2001
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:4th Floor, Brettenham House, Lancaster Place, London, England, WC2E 7EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Brettenham House, Lancaster Place, London, United Kingdom, WC2E 7EN

Director11 December 2015Active
2200, University Avenue East, Waterloo, Canada, N2K 0A7

Director11 December 2015Active
Waltham Barn Smewins Road, White Waltham, Maidenhead, SL6 3SR

Secretary05 February 2001Active
801, Paulson Circle, Menlo Park, Usa, 94025

Secretary25 May 2005Active
C/O Good Technology, 430 N. Mary Ave, Suite 200, Sunnyvale, Usa,

Secretary12 August 2010Active
Collier House, 163-169 Brompton Road, London, SW3 1PY

Corporate Nominee Secretary31 January 2001Active
5, New Street Square, London, EC4A 3TW

Corporate Secretary09 January 2004Active
1209 Cambridge Drive, Lafayette, Usa,

Director01 June 2005Active
2209 Clay Street 3, San Francisco, United States Of America, FOREIGN

Director16 June 2003Active
10 Thames Row, 43 Kew Bridge Road, London, TW8 0HG

Director11 April 2002Active
6708 204th Drive Ne, Redmond, Usa,

Director05 February 2001Active
C/O Good Technology, 430 N. Mary Ave, Suite 200, Sunnyvale, Usa, 94085

Director15 April 2014Active
3 Davis House, Chesham Road, Berkhamsted, HP4 3AN

Director28 July 2001Active
C/O Good Technology, 430 N. Mary Ave, Suite 200, Sunnyvale, Usa,

Director12 August 2010Active
Collier House, 163-169 Brompton Road, London, SW3 1PY

Nominee Director31 January 2001Active
C/O Good Technology, 430 N. Mary Ave, Suite 200, Sunnyvale, Usa, 94085

Director12 August 2010Active
5808 Carmel Way, Union City, California, Usa,

Director09 January 2004Active
115 Judah Street, San Fransisco, Usa,

Director25 May 2005Active
C/O Good Technology, 430 N. Mary Ave, Suite 200, Sunnyvale, Usa, 94085

Director20 March 2013Active
4th Floor, Brettenham House, Lancaster Place, London, WC2E 7EN

Director12 August 2010Active
5, New Street Square, London, EC4A 3TW

Director09 December 2015Active

People with Significant Control

Blackberry Limited
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:2200, University Avenue East, Waterloo, Canada, N2K 0A7
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2021-02-06Dissolution

Dissolution voluntary strike off suspended.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-04Dissolution

Dissolution application strike off company.

Download
2020-03-13Capital

Legacy.

Download
2020-03-13Capital

Capital statement capital company with date currency figure.

Download
2020-03-13Insolvency

Legacy.

Download
2020-03-13Resolution

Resolution.

Download
2020-03-13Resolution

Resolution.

Download
2020-03-10Capital

Capital allotment shares.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Officers

Change person director company with change date.

Download
2018-11-02Officers

Termination secretary company with name termination date.

Download
2018-11-02Address

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

Download
2018-10-17Accounts

Accounts with accounts type full.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Persons with significant control

Notification of a person with significant control.

Download
2018-02-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-02Accounts

Accounts with accounts type full.

Download
2017-12-02Gazette

Gazette filings brought up to date.

Download
2017-11-28Gazette

Gazette notice compulsory.

Download
2017-11-14Mortgage

Mortgage satisfy charge full.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.