KASPERSKY LAB UK LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 6BJ

Company number 03654151
Status Active
Incorporation Date 22 October 1998
Company Type Private Limited Company
Address NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Director's details changed for Mr Eugeny Kaspersky on 23 October 2013; Full accounts made up to 31 December 2015. The most likely internet sites of KASPERSKY LAB UK LIMITED are www.kasperskylabuk.co.uk, and www.kaspersky-lab-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kaspersky Lab Uk Limited is a Private Limited Company. The company registration number is 03654151. Kaspersky Lab Uk Limited has been working since 22 October 1998. The present status of the company is Active. The registered address of Kaspersky Lab Uk Limited is New Bridge Street House 30 34 New Bridge Street London Ec4v 6bj. . IVANOVA, Svetlana is a Secretary of the company. IVANOVA, Svetlana is a Director of the company. KASPERSKY, Eugeny is a Director of the company. Secretary FREIDIN, Zuzana has been resigned. Secretary HARDCASTLE BURTON has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Secretary WIGMORE CORPORATE SERVICES LIMITED has been resigned. Director BUYAKIN, Evgeny has been resigned. Director FREIDIN, Vladimir has been resigned. Director HALE, Ian Edward has been resigned. Director KASPERSKAYA, Natalya has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
IVANOVA, Svetlana
Appointed Date: 27 October 2005

Director
IVANOVA, Svetlana
Appointed Date: 09 July 2002
54 years old

Director
KASPERSKY, Eugeny
Appointed Date: 21 September 2007
59 years old

Resigned Directors

Secretary
FREIDIN, Zuzana
Resigned: 31 May 2002
Appointed Date: 22 October 1998

Secretary
HARDCASTLE BURTON
Resigned: 06 September 2002
Appointed Date: 01 June 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 October 1998
Appointed Date: 22 October 1998

Secretary
WIGMORE CORPORATE SERVICES LIMITED
Resigned: 27 October 2005
Appointed Date: 01 September 2002

Director
BUYAKIN, Evgeny
Resigned: 21 December 2012
Appointed Date: 09 July 2002
55 years old

Director
FREIDIN, Vladimir
Resigned: 30 September 2002
Appointed Date: 22 October 1998
60 years old

Director
HALE, Ian Edward
Resigned: 01 August 2000
Appointed Date: 16 May 2000
77 years old

Director
KASPERSKAYA, Natalya
Resigned: 21 September 2007
Appointed Date: 03 November 1998
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 October 1998
Appointed Date: 22 October 1998

Persons With Significant Control

Kaspersky Labs Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KASPERSKY LAB UK LIMITED Events

27 Oct 2016
Confirmation statement made on 23 October 2016 with updates
08 Jul 2016
Director's details changed for Mr Eugeny Kaspersky on 23 October 2013
05 Jul 2016
Full accounts made up to 31 December 2015
28 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 502

27 Jul 2015
Full accounts made up to 31 December 2014
...
... and 78 more events
26 Oct 1998
Secretary resigned
26 Oct 1998
New secretary appointed
26 Oct 1998
Director resigned
26 Oct 1998
New director appointed
22 Oct 1998
Incorporation

KASPERSKY LAB UK LIMITED Charges

23 April 2014
Charge code 0365 4151 0003
Delivered: 1 May 2014
Status: Satisfied on 17 December 2014
Persons entitled: Ing Bank N.V. as Security Agent for the Secured Parties (The "Security Agent")
Description: Contains fixed charge.
31 January 2013
Equitable charge
Delivered: 11 February 2013
Status: Satisfied on 17 December 2014
Persons entitled: Ing Bank N.V.
Description: All rights title and interest from time to time in and to…
1 June 2009
Rent security deposit deed
Delivered: 8 June 2009
Status: Outstanding
Persons entitled: Mepc Milton Park No.1 Limited and Mepc Milton Park No.2 Limited
Description: Monies held in a deposit account see image for full details.