Messagelabs Group Limited

  • Dissolved
  • Incorporated on 20 Aug 1999

Reg Address: 100 New Bridge Street, London EC4V 6JA, England

Previous Names:
Star Technology Group Limited - 8 Sep 2004
Star Technology Group Limited - 16 Sep 1999
Factpart Limited - 20 Aug 1999

Company Classifications:
62090 - Other information technology service activities


  • Summary The company with name "Messagelabs Group Limited" is a ltd and located in 100 New Bridge Street, London EC4V 6JA. Messagelabs Group Limited is currently in dissolved status and it was incorporated on 20 Aug 1999 (25 years 1 months 1 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database.



Directors and Secretaries

List of all Directors and Secretaries in Messagelabs Group Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Kara Shantell Jordan Director 14 May 2020 British Active
2 Bryan Seuk Ko Director 14 May 2020 American Active
3 Eunice Jeeyoon Kim Director 3 Nov 2015 American Resigned
14 May 2020
4 Jonathan Paul Seccombe Director 13 Oct 2014 British Resigned
3 Nov 2015
5 Aidan Flynn Director 23 Jul 2013 Irish Resigned
13 Oct 2014
6 Norman Osumi Director 1 Aug 2011 American Resigned
14 May 2020
7 Norman Osumi Director 1 Aug 2011 American Resigned
14 May 2020
8 Carolyn Beth Herzog Director 15 Dec 2009 Us Citizen Resigned
11 Apr 2014
9 Kristen Joy Laubscher Director 16 Feb 2009 United States Resigned
1 Aug 2011
10 Austin Eugene Mccabe Director 16 Feb 2009 Irish Resigned
22 Jul 2013
11 John Mckinley Director 24 Jun 2008 Usa Resigned
14 Nov 2008
12 Richard Charles Atkins Director 25 Oct 2007 British Resigned
14 Nov 2008
13 Ian Leathley Milbourn Secretary 23 Aug 2007 British Resigned
16 Feb 2009
14 Brian Rich Director 23 Aug 2007 American Resigned
14 Nov 2008
15 Adrian Chamberlain Director 10 Apr 2006 British Resigned
15 Dec 2009
16 Duncan James Daragon Lewis Director 7 Oct 2004 British Resigned
6 Mar 2006
17 Michael Cole Director 12 Jan 2004 American Resigned
23 Aug 2007
18 James Kirby Director 3 Oct 2000 Usa Resigned
18 Dec 2003
19 Ryan Mcnally Director 3 Oct 2000 American Resigned
14 Nov 2008
20 Stephen Charles Chandler Secretary 27 Mar 2000 - Resigned
15 May 2009
21 Stephen Charles Chandler Director 27 Mar 2000 - Resigned
23 Aug 2007
22 David John Morrison Director 1 Dec 1999 British Resigned
14 Nov 2008
23 Nathaniel Philip Victor James Rothschild Director 1 Dec 1999 British Resigned
3 Oct 2000
24 Christopher John Vincent White Director 1 Dec 1999 British Resigned
24 Oct 2007
25 Rory James Wordsworth Sweet Director 9 Sep 1999 British Resigned
3 Oct 2000
26 Michelle Marie Macfarlane Secretary 9 Sep 1999 - Resigned
27 Mar 2000
27 Jonathan James Laughton Director 9 Sep 1999 British Resigned
1 Dec 1999
28 Michelle Marie Macfarlane Director 9 Sep 1999 - Resigned
1 Dec 1999
29 Nicholas Julian Moglia Director 9 Sep 1999 British Resigned
7 Dec 1999
30 Vincent Manuel Salva Director 9 Sep 1999 British Resigned
1 Dec 1999
31 Mark Sunner Director 9 Sep 1999 British Resigned
1 Dec 1999
32 Rory James Wordsworth Sweet Director 9 Sep 1999 British Resigned
3 Oct 2000
33 Benjamin Vincent St John White Director 9 Sep 1999 British Resigned
14 Nov 2008
34 Jocelyn Christopher White Director 9 Sep 1999 British Resigned
14 Nov 2008
35 HALLMARK REGISTRARS LIMITED Nominee Director 20 Aug 1999 - Resigned
9 Sep 1999
36 HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 20 Aug 1999 - Resigned
9 Sep 1999


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Nortonlifelock Uk Holding Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Messagelabs Group Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 27 Jul 2021 Download PDF
2 Gazette - Notice Voluntary 11 May 2021 Download PDF
3 Dissolution - Application Strike Off Company 29 Apr 2021 Download PDF
4 Capital - Legacy 10 Feb 2021 Download PDF
2 Pages
5 Insolvency - Legacy 10 Feb 2021 Download PDF
1 Pages
6 Resolution 10 Feb 2021 Download PDF
2 Pages
7 Capital - Statement Company With Date Currency Figure 10 Feb 2021 Download PDF
3 Pages
8 Resolution 10 Feb 2021 Download PDF
2 Pages
9 Capital - Allotment Shares 1 Feb 2021 Download PDF
3 Pages
10 Accounts - Full 6 Jan 2021 Download PDF
22 Pages
11 Persons With Significant Control - Change To A Person With Significant Control 12 Nov 2020 Download PDF
2 Pages
12 Confirmation Statement - Updates 12 Nov 2020 Download PDF
4 Pages
13 Address - Change Registered Office Company With Date Old New 1 Oct 2020 Download PDF
1 Pages
14 Officers - Termination Director Company With Name Termination Date 19 May 2020 Download PDF
1 Pages
15 Officers - Appoint Person Director Company With Name Date 19 May 2020 Download PDF
2 Pages
16 Officers - Termination Director Company With Name Termination Date 19 May 2020 Download PDF
1 Pages
17 Officers - Appoint Person Director Company With Name Date 19 May 2020 Download PDF
2 Pages
18 Officers - Change Person Director Company With Change Date 21 Jan 2020 Download PDF
2 Pages
19 Address - Change Registered Office Company With Date Old New 20 Jan 2020 Download PDF
1 Pages
20 Accounts - Full 30 Dec 2019 Download PDF
20 Pages
21 Confirmation Statement - No Updates 3 Sep 2019 Download PDF
3 Pages
22 Address - Change Registered Office Company With Date Old New 25 Feb 2019 Download PDF
1 Pages
23 Accounts - Full 28 Dec 2018 Download PDF
20 Pages
24 Confirmation Statement - No Updates 28 Sep 2018 Download PDF
3 Pages
25 Capital - Allotment Shares 24 Jul 2018 Download PDF
5 Pages
26 Accounts - Full 27 Dec 2017 Download PDF
18 Pages
27 Confirmation Statement - No Updates 11 Sep 2017 Download PDF
3 Pages
28 Accounts - Full 6 Jan 2017 Download PDF
21 Pages
29 Confirmation Statement - Updates 31 Aug 2016 Download PDF
6 Pages
30 Capital - Allotment Shares 14 Jan 2016 Download PDF
4 Pages
31 Resolution 13 Jan 2016 Download PDF
32 Pages
32 Change Of Constitution - Statement Of Companys Objects 13 Jan 2016 Download PDF
3 Pages
33 Address - Change Registered Office Company With Date Old New 19 Nov 2015 Download PDF
2 Pages
34 Officers - Termination Director Company With Name Termination Date 19 Nov 2015 Download PDF
2 Pages
35 Officers - Appoint Person Director Company With Name Date 19 Nov 2015 Download PDF
3 Pages
36 Accounts - Full 16 Oct 2015 Download PDF
17 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 9 Sep 2015 Download PDF
5 Pages
38 Address - Change Sail Company With New 3 Jun 2015 Download PDF
1 Pages
39 Gazette - Filings Brought Up To Date 18 Apr 2015 Download PDF
1 Pages
40 Accounts - Full 15 Apr 2015 Download PDF
17 Pages
41 Gazette - Notice Compulsory 7 Apr 2015 Download PDF
1 Pages
42 Officers - Termination Director Company With Name Termination Date 24 Oct 2014 Download PDF
1 Pages
43 Officers - Appoint Person Director Company With Name Date 24 Oct 2014 Download PDF
2 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 21 Aug 2014 Download PDF
5 Pages
45 Officers - Termination Director Company With Name 16 Apr 2014 Download PDF
1 Pages
46 Mortgage - Satisfy Charge Full 23 Dec 2013 Download PDF
4 Pages
47 Accounts - Full 10 Dec 2013 Download PDF
17 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 30 Sep 2013 Download PDF
5 Pages
49 Officers - Appoint Person Director Company With Name 9 Aug 2013 Download PDF
3 Pages
50 Officers - Termination Director Company With Name 9 Aug 2013 Download PDF
2 Pages
51 Auditors - Resignation Company 3 Jul 2013 Download PDF
1 Pages
52 Accounts - Full 3 Jan 2013 Download PDF
20 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 14 Sep 2012 Download PDF
15 Pages
54 Officers - Change Person Director Company With Change Date 11 Sep 2012 Download PDF
2 Pages
55 Accounts - Full 9 Jan 2012 Download PDF
27 Pages
56 Annual Return - Company With Made Up Date 3 Oct 2011 Download PDF
15 Pages
57 Officers - Termination Director Company With Name 1 Sep 2011 Download PDF
1 Pages
58 Officers - Appoint Person Director Company With Name 1 Sep 2011 Download PDF
2 Pages
59 Accounts - Full 11 Jan 2011 Download PDF
27 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 6 Oct 2010 Download PDF
7 Pages
61 Officers - Change Person Director Company With Change Date 6 Oct 2010 Download PDF
2 Pages
62 Resolution 28 Jul 2010 Download PDF
2 Pages
63 Officers - Appoint Person Director Company With Name 23 Dec 2009 Download PDF
2 Pages
64 Accounts - Change Account Reference Date Company Current Extended 22 Dec 2009 Download PDF
3 Pages
65 Officers - Termination Director Company With Name 22 Dec 2009 Download PDF
1 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 5 Dec 2009 Download PDF
6 Pages
67 Accounts - Group 3 Sep 2009 Download PDF
58 Pages
68 Officers - Legacy 15 May 2009 Download PDF
1 Pages
69 Officers - Legacy 17 Feb 2009 Download PDF
1 Pages
70 Officers - Legacy 17 Feb 2009 Download PDF
1 Pages
71 Accounts - Legacy 17 Feb 2009 Download PDF
1 Pages
72 Officers - Legacy 16 Feb 2009 Download PDF
1 Pages
73 Address - Legacy 15 Jan 2009 Download PDF
1 Pages
74 Mortgage - Legacy 8 Dec 2008 Download PDF
3 Pages
75 Mortgage - Legacy 8 Dec 2008 Download PDF
3 Pages
76 Mortgage - Legacy 8 Dec 2008 Download PDF
3 Pages
77 Mortgage - Legacy 8 Dec 2008 Download PDF
3 Pages
78 Mortgage - Legacy 8 Dec 2008 Download PDF
3 Pages
79 Officers - Legacy 3 Dec 2008 Download PDF
2 Pages
80 Officers - Legacy 2 Dec 2008 Download PDF
1 Pages
81 Capital - Legacy 2 Dec 2008 Download PDF
2 Pages
82 Capital - Legacy 2 Dec 2008 Download PDF
2 Pages
83 Capital - Legacy 2 Dec 2008 Download PDF
2 Pages
84 Capital - Legacy 2 Dec 2008 Download PDF
20 Pages
85 Capital - Legacy 2 Dec 2008 Download PDF
16 Pages
86 Capital - Legacy 2 Dec 2008 Download PDF
32 Pages
87 Capital - Legacy 2 Dec 2008 Download PDF
1 Pages
88 Officers - Legacy 2 Dec 2008 Download PDF
1 Pages
89 Officers - Legacy 2 Dec 2008 Download PDF
1 Pages
90 Capital - Legacy 2 Dec 2008 Download PDF
12 Pages
91 Officers - Legacy 2 Dec 2008 Download PDF
1 Pages
92 Officers - Legacy 2 Dec 2008 Download PDF
1 Pages
93 Officers - Legacy 2 Dec 2008 Download PDF
1 Pages
94 Capital - Legacy 2 Dec 2008 Download PDF
37 Pages
95 Officers - Legacy 2 Dec 2008 Download PDF
1 Pages
96 Mortgage - Legacy 19 Nov 2008 Download PDF
6 Pages
97 Miscellaneous 14 Nov 2008 Download PDF
1 Pages
98 Resolution 14 Nov 2008 Download PDF
9 Pages
99 Insolvency - Legacy 14 Nov 2008 Download PDF
1 Pages
100 Annual Return - Legacy 30 Oct 2008 Download PDF
21 Pages


Mutual Companies

List of companies mutual between directors of this company.