This company is commonly known as Sensepost Uk Limited. The company was founded 12 years ago and was given the registration number 08008080. The firm's registered office is in MAIDSTONE. You can find them at Securedata House Hermitage Court, Hermitage Lane, Maidstone, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | SENSEPOST UK LIMITED |
---|---|---|
Company Number | : | 08008080 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Securedata House Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orange Cyberdefense, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 03 March 2021 | Active |
Orange Cyberdefense, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 03 March 2021 | Active |
Securedata House, Hermitage Court, Hermitage Lane, Maidstone, United Kingdom, ME16 9NT | Director | 27 March 2012 | Active |
Securedata House, Hermitage Court, Hermitage Lane, Maidstone, United Kingdom, ME16 9NT | Secretary | 27 March 2012 | Active |
Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF | Corporate Secretary | 28 March 2014 | Active |
Bank House, 81, 81 St Judes Road, Englefield Green, England, TW20 0DF | Corporate Secretary | 29 November 2012 | Active |
10 Slingsby Place, St. Martin's Courtyard, England, WC2E 9AB | Director | 03 January 2017 | Active |
10 Slingsby Place, St. Martin's Courtyard, London, England, WC2E 9AB | Director | 01 September 2016 | Active |
Securedata House, Hermitage Court, Hermitage Lane, Maidstone, United Kingdom, ME16 9NT | Director | 27 March 2012 | Active |
Securedata House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 31 December 2013 | Active |
Securedata House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 27 March 2012 | Active |
Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF | Corporate Director | 16 January 2014 | Active |
Sdh Holdco Limited | ||
Notified on | : | 10 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Securedata House, Hermitage Court, Maidstone, England, ME16 9NT |
Nature of control | : |
|
Sdh Bidco Limited | ||
Notified on | : | 26 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Securedata House, Hermitage Court, Maidstone, United Kingdom, ME16 9NT |
Nature of control | : |
|
August Equity Llp Active | ||
Notified on | : | 28 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 10 Slingsby Place, London, United Kingdom, WC2E 9AB |
Nature of control | : |
|
Mr Ian Christopher Brown | ||
Notified on | : | 03 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Slingsby Place, St. Martin's Courtyard, England, WC2E 9AB |
Nature of control | : |
|
Mr Daniel Cuthbert | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36 Summit Drive, Woodford Green, Essex, England, IG8 8QP |
Nature of control | : |
|
Mr Etienne Greeff | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | South African |
Country of residence | : | United Kingdom |
Address | : | 10 Slingsby First Floor, St Martins Courtyard, London, United Kingdom, WC2E 9AB |
Nature of control | : |
|
Sdh Holdco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Securedata House Hermitage Court, Hermitage Lane, Maidstone, United Kingdom, ME16 9NT |
Nature of control | : |
|
Mr Charl Van Der Walt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | South African |
Country of residence | : | United Kingdom |
Address | : | Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF |
Nature of control | : |
|
Mr Jaco Van Graan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | South African |
Country of residence | : | United Kingdom |
Address | : | Securedata House Hermitage Court, Hermitage Lane, Maidstone, United Kingdom, ME16 9NT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.