MIMECAST UK LIMITED
LONDON MIMECAST LIMITED

Hellopages » City of London » City of London » EC2Y 9AW

Company number 04698693
Status Active
Incorporation Date 14 March 2003
Company Type Private Limited Company
Address 6TH FLOOR CITYPOINT, ONE ROPEMAKER STREET, LONDON, UNITED KINGDOM, EC2Y 9AW
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 277.813448 . The most likely internet sites of MIMECAST UK LIMITED are www.mimecastuk.co.uk, and www.mimecast-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mimecast Uk Limited is a Private Limited Company. The company registration number is 04698693. Mimecast Uk Limited has been working since 14 March 2003. The present status of the company is Active. The registered address of Mimecast Uk Limited is 6th Floor Citypoint One Ropemaker Street London United Kingdom Ec2y 9aw. . CAMPBELL, Peter is a Secretary of the company. BAUER, Peter Cyril is a Director of the company. CAMPBELL, Peter Andrew James is a Director of the company. MURRAY, Neil Hamilton is a Director of the company. Secretary PHILLIPS, Roderick John has been resigned. Director DALLE, Bernard has been resigned. Director ESPEY, James Stuart has been resigned. Director FIORE, Norman Benito has been resigned. Director FITZGERALD, Christopher Francis has been resigned. Director HEDGER, Michael Carey has been resigned. Director JENKINS, Andrew has been resigned. Director LIEBERMAN, Jeff has been resigned. Director SCHWARTZ, Hagi has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
CAMPBELL, Peter
Appointed Date: 10 October 2007

Director
BAUER, Peter Cyril
Appointed Date: 14 March 2003
51 years old

Director
CAMPBELL, Peter Andrew James
Appointed Date: 26 April 2007
61 years old

Director
MURRAY, Neil Hamilton
Appointed Date: 14 March 2003
58 years old

Resigned Directors

Secretary
PHILLIPS, Roderick John
Resigned: 26 April 2007
Appointed Date: 14 March 2003

Director
DALLE, Bernard
Resigned: 08 December 2015
Appointed Date: 22 December 2009
58 years old

Director
ESPEY, James Stuart
Resigned: 22 December 2009
Appointed Date: 14 March 2003
82 years old

Director
FIORE, Norman Benito
Resigned: 08 December 2015
Appointed Date: 24 March 2009
54 years old

Director
FITZGERALD, Christopher Francis
Resigned: 08 December 2015
Appointed Date: 10 July 2007
79 years old

Director
HEDGER, Michael Carey
Resigned: 12 June 2015
Appointed Date: 10 July 2007
72 years old

Director
JENKINS, Andrew
Resigned: 22 December 2009
Appointed Date: 26 April 2007
54 years old

Director
LIEBERMAN, Jeff
Resigned: 08 December 2015
Appointed Date: 18 September 2012
51 years old

Director
SCHWARTZ, Hagi
Resigned: 08 December 2015
Appointed Date: 19 July 2015
63 years old

MIMECAST UK LIMITED Events

11 Mar 2017
Compulsory strike-off action has been discontinued
07 Mar 2017
First Gazette notice for compulsory strike-off
09 Jun 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 277.813448

09 Mar 2016
Group of companies' accounts made up to 31 March 2015
24 Feb 2016
Termination of appointment of Hagi Schwartz as a director on 8 December 2015
...
... and 119 more events
01 Aug 2005
S-div 25/06/05
17 May 2005
Return made up to 14/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

17 Jan 2005
Total exemption small company accounts made up to 31 March 2004
16 Apr 2004
Return made up to 14/03/04; full list of members
14 Mar 2003
Incorporation

MIMECAST UK LIMITED Charges

18 January 2012
Debenture
Delivered: 1 February 2012
Status: Outstanding
Persons entitled: Silicon Valley Bank
Description: Fixed and floating charge over the undertaking and all…
3 July 2009
Rent deposit deed
Delivered: 15 July 2009
Status: Satisfied on 24 December 2015
Persons entitled: Land & Equity Holdings Limited
Description: The amount from time to time standing to the credit of the…
9 June 2008
Rent deposit deed
Delivered: 12 June 2008
Status: Satisfied on 24 December 2015
Persons entitled: Land and Equity Holdings Limited
Description: The amount from time to time standing to the credit of the…
18 February 2008
Rent deposit deed
Delivered: 23 February 2008
Status: Satisfied on 24 December 2015
Persons entitled: Land & Equity Holdings Limited
Description: The sum of £78,642.00 see image for full details.