FORCEPOINT OVERSEAS LIMITED - READING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Notification of a person with significant control statement. 2023-09-20 View Report
Persons with significant control. Cessation date: 2023-09-20. Psc name: Francisco Partners Gp Vi Management, Llc. 2023-09-20 View Report
Accounts. Accounts type full. 2023-08-08 View Report
Officers. Change date: 2023-06-22. Officer name: Mr Matthew Thomas Santangelo. 2023-06-22 View Report
Confirmation statement. Statement with no updates. 2023-01-13 View Report
Accounts. Accounts type full. 2022-08-03 View Report
Officers. Change date: 2022-06-30. Officer name: Mr Matthew Thomas Santangelo. 2022-06-30 View Report
Officers. Officer name: Laurie Lee O'brien. 2022-02-14 View Report
Officers. Appointment date: 2022-02-03. Officer name: Carol O'keeffe. 2022-02-07 View Report
Officers. Officer name: Laurie Lee O'brien. Termination date: 2021-02-03. 2022-02-07 View Report
Confirmation statement. Statement with no updates. 2022-01-12 View Report
Accounts. Accounts type full. 2021-09-03 View Report
Persons with significant control. Cessation date: 2021-04-01. Psc name: Raytheon Technologies Corporation. 2021-04-14 View Report
Persons with significant control. Notification date: 2021-04-01. Psc name: Francisco Partners Gp Vi Management, Llc. 2021-04-14 View Report
Confirmation statement. Statement with no updates. 2021-01-13 View Report
Officers. Officer name: Laurie Lee O'brien. Appointment date: 2020-09-23. 2020-09-25 View Report
Officers. Termination date: 2020-09-23. Officer name: Becky Kay Haislip. 2020-09-25 View Report
Accounts. Accounts type full. 2020-08-13 View Report
Persons with significant control. Psc name: Raytheon Technologies Corporation. Notification date: 2020-04-03. 2020-07-28 View Report
Persons with significant control. Psc name: Raytheon Company. Cessation date: 2020-04-03. 2020-07-28 View Report
Confirmation statement. Statement with no updates. 2020-01-15 View Report
Accounts. Accounts type full. 2019-10-03 View Report
Officers. Appointment date: 2019-09-06. Officer name: Becky Kay Haislip. 2019-09-18 View Report
Officers. Officer name: Lisa Susan Burns. Termination date: 2019-09-06. 2019-09-18 View Report
Confirmation statement. Statement with no updates. 2019-01-04 View Report
Accounts. Accounts type full. 2018-08-15 View Report
Confirmation statement. Statement with no updates. 2018-02-28 View Report
Accounts. Accounts type full. 2017-08-15 View Report
Officers. Change date: 2017-02-24. Officer name: Lisa Susan Burns. 2017-03-01 View Report
Officers. Officer name: Ian Wilson. Appointment date: 2017-02-23. 2017-02-27 View Report
Officers. Termination date: 2017-02-23. Officer name: Scott Lynn Rowe. 2017-02-27 View Report
Confirmation statement. Statement with updates. 2017-01-13 View Report
Officers. Change date: 2017-01-05. Officer name: Mr Matthew Thomas Santangelo. 2017-01-13 View Report
Officers. Change date: 2017-01-05. Officer name: Scott Lynn Rowe. 2017-01-13 View Report
Officers. Appointment date: 2017-01-05. Officer name: John David Holmes Jr.. 2017-01-12 View Report
Officers. Officer name: Lisa Susan Burns. Appointment date: 2017-01-05. 2017-01-12 View Report
Officers. Officer name: Rene Hipolito Barreda. Termination date: 2017-01-05. 2017-01-11 View Report
Officers. Termination date: 2017-01-05. Officer name: Tara Leann Baker. 2017-01-11 View Report
Address. Change date: 2016-12-19. Old address: 420 Thames Valley Park Drive Reading Berkshire RG6 1PU England. New address: 420 Thames Valley Park Drive Reading Berkshire RG6 1PT. 2016-12-19 View Report
Accounts. Accounts type full. 2016-09-07 View Report
Address. New address: 420 Thames Valley Park Drive Reading Berkshire RG6 1PU. Change date: 2016-08-05. Old address: 20-22 Bedford Row London WC1R 4JS. 2016-08-05 View Report
Address. New address: 7 Albemarle Street London W1S 4HQ. 2016-08-05 View Report
Address. New address: 7 Albemarle Street London W1S 4HQ. 2016-08-05 View Report
Officers. Officer name: Jordan Company Secretaries Limited. Termination date: 2016-07-25. 2016-07-25 View Report
Officers. Officer name: Mr Matthew Thomas Santangelo. Appointment date: 2016-03-14. 2016-03-24 View Report
Officers. Officer name: James Malcolm Hagan. Termination date: 2016-03-14. 2016-03-23 View Report
Change of name. Description: Company name changed websense overseas LIMITED\certificate issued on 15/01/16. 2016-01-15 View Report
Annual return. With made up date full list shareholders. 2016-01-11 View Report
Auditors. Auditors resignation company. 2015-11-02 View Report
Accounts. Accounts type full. 2015-08-19 View Report