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.
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 | : |
|
Registered Address | : | 4th Floor, Brettenham House, Lancaster Place, London, England, WC2E 7EN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, Brettenham House, Lancaster Place, London, United Kingdom, WC2E 7EN | Director | 11 December 2015 | Active |
2200, University Avenue East, Waterloo, Canada, N2K 0A7 | Director | 11 December 2015 | Active |
Waltham Barn Smewins Road, White Waltham, Maidenhead, SL6 3SR | Secretary | 05 February 2001 | Active |
801, Paulson Circle, Menlo Park, Usa, 94025 | Secretary | 25 May 2005 | Active |
C/O Good Technology, 430 N. Mary Ave, Suite 200, Sunnyvale, Usa, | Secretary | 12 August 2010 | Active |
Collier House, 163-169 Brompton Road, London, SW3 1PY | Corporate Nominee Secretary | 31 January 2001 | Active |
5, New Street Square, London, EC4A 3TW | Corporate Secretary | 09 January 2004 | Active |
1209 Cambridge Drive, Lafayette, Usa, | Director | 01 June 2005 | Active |
2209 Clay Street 3, San Francisco, United States Of America, FOREIGN | Director | 16 June 2003 | Active |
10 Thames Row, 43 Kew Bridge Road, London, TW8 0HG | Director | 11 April 2002 | Active |
6708 204th Drive Ne, Redmond, Usa, | Director | 05 February 2001 | Active |
C/O Good Technology, 430 N. Mary Ave, Suite 200, Sunnyvale, Usa, 94085 | Director | 15 April 2014 | Active |
3 Davis House, Chesham Road, Berkhamsted, HP4 3AN | Director | 28 July 2001 | Active |
C/O Good Technology, 430 N. Mary Ave, Suite 200, Sunnyvale, Usa, | Director | 12 August 2010 | Active |
Collier House, 163-169 Brompton Road, London, SW3 1PY | Nominee Director | 31 January 2001 | Active |
C/O Good Technology, 430 N. Mary Ave, Suite 200, Sunnyvale, Usa, 94085 | Director | 12 August 2010 | Active |
5808 Carmel Way, Union City, California, Usa, | Director | 09 January 2004 | Active |
115 Judah Street, San Fransisco, Usa, | Director | 25 May 2005 | Active |
C/O Good Technology, 430 N. Mary Ave, Suite 200, Sunnyvale, Usa, 94085 | Director | 20 March 2013 | Active |
4th Floor, Brettenham House, Lancaster Place, London, WC2E 7EN | Director | 12 August 2010 | Active |
5, New Street Square, London, EC4A 3TW | Director | 09 December 2015 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-06 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-12-15 | Gazette | Gazette notice voluntary. | Download |
2020-12-04 | Dissolution | Dissolution application strike off company. | Download |
2020-03-13 | Capital | Legacy. | Download |
2020-03-13 | Capital | Capital statement capital company with date currency figure. | Download |
2020-03-13 | Insolvency | Legacy. | Download |
2020-03-13 | Resolution | Resolution. | Download |
2020-03-13 | Resolution | Resolution. | Download |
2020-03-10 | Capital | Capital allotment shares. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Accounts | Accounts with accounts type full. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-02 | Officers | Change person director company with change date. | Download |
2018-11-02 | Officers | Termination secretary company with name termination date. | Download |
2018-11-02 | Address | Change registered office address company with date old address new address. | Download |
2018-10-17 | Accounts | Accounts with accounts type full. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-01-02 | Accounts | Accounts with accounts type full. | Download |
2017-12-02 | Gazette | Gazette filings brought up to date. | Download |
2017-11-28 | Gazette | Gazette notice compulsory. | Download |
2017-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.