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.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Nortonlifelock Uk Limited Mutual People: Bryan Seuk Ko , Kara Shantell Jordan | Active |
2 | Bluecoat Systems Limited Mutual People: Bryan Seuk Ko , Kara Shantell Jordan | dissolved |
3 | Messagelabs Limited Mutual People: Bryan Seuk Ko , Kara Shantell Jordan | dissolved |
4 | Nortonlifelock Uk Holding Limited Mutual People: Bryan Seuk Ko , Kara Shantell Jordan | Active |
5 | Nortonlifelock Security Services Holding Ltd. Mutual People: Bryan Seuk Ko , Kara Shantell Jordan | Active |
6 | Nortonlifelock Stdl Limited Mutual People: Bryan Seuk Ko , Kara Shantell Jordan | Active |