SOPHOS LIMITED
ABINGDON

Hellopages » Oxfordshire » Vale of White Horse » OX14 3YP

Company number 02096520
Status Active
Incorporation Date 4 February 1987
Company Type Private Limited Company
Address THE PENTAGON, ABINGDON SCIENCE PARK, ABINGDON, OXFORDSHIRE, OX14 3YP
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Full accounts made up to 31 March 2016; Appointment of Alison Halliday Kennedy as a director on 20 September 2016. The most likely internet sites of SOPHOS LIMITED are www.sophos.co.uk, and www.sophos.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Culham Rail Station is 1.7 miles; to Didcot Parkway Rail Station is 4.4 miles; to Oxford Rail Station is 5.6 miles; to Cholsey Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sophos Limited is a Private Limited Company. The company registration number is 02096520. Sophos Limited has been working since 04 February 1987. The present status of the company is Active. The registered address of Sophos Limited is The Pentagon Abingdon Science Park Abingdon Oxfordshire Ox14 3yp. . BRAY, Nicholas Paul Seaton is a Director of the company. FILLINGHAM, Stuart Barry David is a Director of the company. KENNEDY, Alison Halliday is a Director of the company. ONSLOW, Jennifer Margaret is a Director of the company. Secretary ASHTON, Andrew Keith Maxwell has been resigned. Secretary HRUSKA, Jan, Dr has been resigned. Secretary WALTHO, Jonathan Graham has been resigned. Director BABKA, Jeffrey Allan has been resigned. Director BEN-GACEM, Hazem has been resigned. Director BERGERON, Sandra England has been resigned. Director BROOKS, Jonathan has been resigned. Director CALDWELL, Nanci has been resigned. Director COSTLEY-WHITE, Anthony Matthew has been resigned. Director FORREST, Mark Edmund has been resigned. Director GILLIS, Edwin Joseph has been resigned. Director GYENES, Peter has been resigned. Director HAGERMAN, Kristof Peter has been resigned. Director HRUSKA, Jan, Dr has been resigned. Director JACOBS, Richard James Oliver has been resigned. Director LAMMER, Peter, Dr has been resigned. Director MACKENZIE, Roy Gordon has been resigned. Director MUNFORD, Stephen has been resigned. Director NATHOO, Salim has been resigned. Director NEDUNGADI, Ajit has been resigned. Director NORMAN, Peter James has been resigned. Director SMOLINKSI, Paul has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
BRAY, Nicholas Paul Seaton
Appointed Date: 08 December 2010
60 years old

Director
FILLINGHAM, Stuart Barry David
Appointed Date: 29 July 2014
60 years old

Director
KENNEDY, Alison Halliday
Appointed Date: 20 September 2016
62 years old

Director
ONSLOW, Jennifer Margaret
Appointed Date: 04 March 2014
70 years old

Resigned Directors

Secretary
ASHTON, Andrew Keith Maxwell
Resigned: 22 May 2003
Appointed Date: 03 September 1993

Secretary
HRUSKA, Jan, Dr
Resigned: 03 September 1993

Secretary
WALTHO, Jonathan Graham
Resigned: 31 January 2013
Appointed Date: 22 May 2003

Director
BABKA, Jeffrey Allan
Resigned: 17 August 2009
Appointed Date: 31 March 2009
72 years old

Director
BEN-GACEM, Hazem
Resigned: 08 October 2010
Appointed Date: 06 October 2008
55 years old

Director
BERGERON, Sandra England
Resigned: 17 September 2013
Appointed Date: 01 December 2010
67 years old

Director
BROOKS, Jonathan
Resigned: 15 June 2009
Appointed Date: 12 October 2007
69 years old

Director
CALDWELL, Nanci
Resigned: 14 June 2010
Appointed Date: 14 November 2007
67 years old

Director
COSTLEY-WHITE, Anthony Matthew
Resigned: 28 February 1995
79 years old

Director
FORREST, Mark Edmund
Resigned: 14 March 2005
Appointed Date: 21 May 2000
65 years old

Director
GILLIS, Edwin Joseph
Resigned: 17 September 2013
Appointed Date: 26 October 2009
76 years old

Director
GYENES, Peter
Resigned: 17 September 2013
Appointed Date: 01 March 2006
80 years old

Director
HAGERMAN, Kristof Peter
Resigned: 25 July 2014
Appointed Date: 10 September 2012
61 years old

Director
HRUSKA, Jan, Dr
Resigned: 17 September 2013
68 years old

Director
JACOBS, Richard James Oliver
Resigned: 03 October 2007
Appointed Date: 14 December 2000
58 years old

Director
LAMMER, Peter, Dr
Resigned: 17 September 2013
66 years old

Director
MACKENZIE, Roy Gordon
Resigned: 17 September 2013
Appointed Date: 30 July 2010
54 years old

Director
MUNFORD, Stephen
Resigned: 17 September 2013
Appointed Date: 22 April 2004
60 years old

Director
NATHOO, Salim
Resigned: 17 September 2013
Appointed Date: 30 July 2010
54 years old

Director
NEDUNGADI, Ajit
Resigned: 14 June 2010
Appointed Date: 15 May 2002
55 years old

Director
NORMAN, Peter James
Resigned: 27 September 2007
Appointed Date: 04 March 1999
67 years old

Director
SMOLINKSI, Paul
Resigned: 31 March 2009
Appointed Date: 29 January 2007
61 years old

Persons With Significant Control

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

SOPHOS LIMITED Events

10 Nov 2016
Confirmation statement made on 1 November 2016 with updates
19 Oct 2016
Full accounts made up to 31 March 2016
20 Sep 2016
Appointment of Alison Halliday Kennedy as a director on 20 September 2016
20 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,076,805.834

20 Nov 2015
Director's details changed for Mr Nicholas Paul Seaton Bray on 14 November 2015
...
... and 240 more events
08 Mar 1993
Return made up to 15/11/92; full list of members
31 Jan 1993
Full accounts made up to 31 March 1992
25 Nov 1991
Return made up to 15/11/91; change of members
02 Oct 1991
Secretary's particulars changed;director's particulars changed

02 Oct 1991
Director's particulars changed

SOPHOS LIMITED Charges

29 July 2015
Charge code 0209 6520 0028
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge.
29 July 2015
Charge code 0209 6520 0027
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
7 February 2014
Charge code 0209 6520 0026
Delivered: 24 February 2014
Status: Satisfied on 20 July 2015
Persons entitled: Deutsche Bank Ag New York Branch (As Collateral Agent)
Description: Notification of addition to or amendment of charge…
7 February 2014
Charge code 0209 6520 0025
Delivered: 24 February 2014
Status: Satisfied on 20 July 2015
Persons entitled: Deutsche Bank Ag New York Branch (As Collateral Agent)
Description: Notification of addition to or amendment of charge…
7 February 2014
Charge code 0209 6520 0024
Delivered: 24 February 2014
Status: Satisfied on 20 July 2015
Persons entitled: Deutsche Bank Ag New York Branch (As Collateral Agent)
Description: Notification of addition to or amendment of charge…
31 January 2014
Charge code 0209 6520 0023
Delivered: 13 February 2014
Status: Satisfied on 20 July 2015
Persons entitled: Deutsche Bank Ag (As New Security Agent)
Description: Notification of addition to or amendment of charge…
31 January 2014
Charge code 0209 6520 0022
Delivered: 13 February 2014
Status: Satisfied on 20 July 2015
Persons entitled: Bank Ag New York Branch (As Deutsche Collateral Agent)
Description: F/H k/a land lying to the south of audlett drive abingdon…
31 January 2014
Charge code 0209 6520 0021
Delivered: 13 February 2014
Status: Satisfied on 21 July 2015
Persons entitled: Bank Ag New York Branch (As New Deutsche Collateral
Description: Notification of addition to or amendment of charge…
31 January 2014
Charge code 0209 6520 0020
Delivered: 13 February 2014
Status: Satisfied on 20 July 2015
Persons entitled: Bank Ag New York Branch (As Deutsche Collateral Agent)
Description: Notification of addition to or amendment of charge…
11 May 2012
Confirmatory security agreement
Delivered: 30 May 2012
Status: Satisfied on 20 July 2015
Persons entitled: Jpmorgan Chase Bank, N.A.
Description: Fixed and floating charge over the undertaking and all…
10 May 2012
Second-ranking share pledge agreement created outside of the united kingdom over property situated outside of the united kingdom
Delivered: 30 May 2012
Status: Satisfied on 20 July 2015
Persons entitled: Jpmorgan Chase Bank, N.A.
Description: The share in sophos astaro holdings gmbh which amounts to…
10 May 2012
Third-ranking share pledge agreement created outside of the united kingdom over property situated outside of the united kingdom
Delivered: 30 May 2012
Status: Satisfied on 20 July 2015
Persons entitled: Jpmorgan Chase Bank, N.A.
Description: The share in sophos holdings gmbh which amounts to eur…
10 May 2012
Deed of pledge of shares created outside of the united kingdom over property situated outside of the united kingdom
Delivered: 30 May 2012
Status: Satisfied on 20 July 2015
Persons entitled: Jpmorgan Chase Bank, N.A.
Description: All issued and outstanding shares in the capital of sophos…
21 September 2011
A second-ranking share pledge agreement executed outside the united kingdom over property situated there
Delivered: 3 October 2011
Status: Satisfied on 20 July 2015
Persons entitled: Rbc Europe Limited (Previuosly: Royal Bank of Canada Europe Limited)
Description: Pledged the shares, being- the share capital of the company…
21 September 2011
A second-ranking share pledge agreement executed outside the united kingdom over property situated there
Delivered: 3 October 2011
Status: Satisfied on 20 July 2015
Persons entitled: Rbc Europe Limited (Previuosly: Royal Bank of Canada Europe Limited)
Description: Pledged the shares, being- the share capital of the company…
21 September 2011
A share pledge agreement executed outside the united kingdom over property situated there
Delivered: 3 October 2011
Status: Satisfied on 20 July 2015
Persons entitled: Rbc Europe Limited (Previuosly: Royal Bank of Canada Europe Limited)
Description: Pledged the shares, being- the share capital of the company…
30 June 2011
Confirmatory security agreement
Delivered: 15 July 2011
Status: Satisfied on 20 July 2015
Persons entitled: Royal Bank of Canada Europe Limited
Description: Fixed and floating charge over the undertaking and all…
10 December 2010
Security agreement
Delivered: 17 December 2010
Status: Satisfied on 20 July 2015
Persons entitled: Royal Bank of Canada Europe Limited
Description: Fixed and floating charge over the undertaking and all…
29 October 2010
A share pledge agreement executed outside the united kingdom over property situated there
Delivered: 11 November 2010
Status: Satisfied on 20 July 2015
Persons entitled: Royal Bank of Canada Europe Limited
Description: The shares being the share in the company being the total…
29 October 2010
A share pledge agreement executed outside the united kingdom over property situated there
Delivered: 11 November 2010
Status: Satisfied on 20 July 2015
Persons entitled: Royal Bank of Canada Europe Limited
Description: The shares being the share in the company being the total…
27 July 2008
A security deed
Delivered: 7 August 2008
Status: Satisfied on 28 June 2010
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (Security Trustee) as Agent and Trustee for Each of the Finance Parties
Description: Fixed and floating charge over the undertaking and all…
27 July 2008
Share pledge agreement
Delivered: 7 August 2008
Status: Satisfied on 28 June 2010
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Acting as Security Agent
Description: A first-rate pledge on the shares; and a firt-rate pledge…
27 July 2008
Stock pledge agreement
Delivered: 7 August 2008
Status: Satisfied on 28 June 2010
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (Security Trustee)
Description: 1000 shares of the issuer, sophos inc. All additional…
27 July 2008
Share pledge agreement
Delivered: 7 August 2008
Status: Satisfied on 28 June 2010
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (Security Trustee)
Description: The shares and any and all ancillary rights. See image for…
27 July 2008
Share pledge agreement
Delivered: 7 August 2008
Status: Satisfied on 28 June 2010
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (Security Trustee)
Description: The shares and any and all ancillary rights. See image for…
27 July 2008
Share mortgage
Delivered: 7 August 2008
Status: Satisfied on 28 June 2010
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (Security Trustee)
Description: The shares and the related rights. See image for full…
27 July 2008
A share pledge agreement
Delivered: 7 August 2008
Status: Satisfied on 28 June 2010
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited the "Security Trustee")
Description: A first priority ranking revolving pledge in respect of the…
27 July 2008
Account charge
Delivered: 4 August 2008
Status: Satisfied on 9 June 2010
Persons entitled: Deutsche Bank Ag
Description: All of its right, title and interest in and to the accounts…