Download leads from Nexok and grow your business. Find out more

Fortinet UK Limited

Documents

Total Documents192
Total Pages1,414

Filing History

22 January 2024Memorandum and Articles of Association
5 January 2024Full accounts made up to 31 December 2022
27 November 2023Statement of company's objects
27 November 2023Statement of capital following an allotment of shares on 8 November 2023
  • GBP 100,001
27 November 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 October 2023Confirmation statement made on 22 October 2023 with no updates
6 January 2023Full accounts made up to 31 December 2021
23 November 2022Register inspection address has been changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to Gainsborough House 2 Manor Park Manor Farm Road Reading Berkshire RG2 0NA
22 November 2022Register(s) moved to registered inspection location Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF
10 November 2022Change of details for Fortinet Inc as a person with significant control on 6 April 2016
9 November 2022Confirmation statement made on 22 October 2022 with updates
4 January 2022Full accounts made up to 31 December 2020
1 December 2021Termination of appointment of Keith Franklin Jensen as a director on 10 November 2021
1 December 2021Appointment of Brian Pollard as a director on 10 November 2021
1 December 2021Termination of appointment of John Lunsford Gregory Whittle as a director on 10 November 2021
26 October 2021Confirmation statement made on 22 October 2021 with no updates
13 May 2021Full accounts made up to 31 December 2019
22 October 2020Confirmation statement made on 22 October 2020 with no updates
4 March 2020Full accounts made up to 31 December 2018
19 November 2019Second filing for the appointment of Lindsey Marie Cayanan as a director
5 November 2019Confirmation statement made on 22 October 2019 with no updates
21 June 2019Appointment of Lindsey Marie Cayanan as a director on 20 June 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 19/11/2019.
30 October 2018Confirmation statement made on 22 October 2018 with updates
10 September 2018Registered office address changed from Gainsborough House 2 Manor Park Manor Farm Road Reading Berkshire RG2 0JH United Kingdom to Gainsborough House 2 Manor Park Manor Farm Road Reading Berkshire RG2 0NA on 10 September 2018
10 September 2018Registered office address changed from , Gainsborough House 2 Manor Park, Manor Farm Road, Reading, Berkshire, RG2 0JH, United Kingdom to Gainsborough House 2 Manor Park Manor Farm Road Reading Berkshire RG2 0NA on 10 September 2018
20 August 2018Full accounts made up to 31 December 2017
6 August 2018Second filing of Confirmation Statement dated 22/10/2017
28 June 2018Statement of capital following an allotment of shares on 19 October 2017
  • GBP 100,000
30 October 2017Confirmation statement made on 22 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 06/08/2018.
30 October 2017Confirmation statement made on 22 October 2017 with updates
6 October 2017Full accounts made up to 31 December 2016
6 October 2017Full accounts made up to 31 December 2016
6 December 2016Confirmation statement made on 22 October 2016 with updates
6 December 2016Confirmation statement made on 22 October 2016 with updates
5 October 2016Full accounts made up to 31 December 2015
5 October 2016Full accounts made up to 31 December 2015
5 February 2016Register(s) moved to registered inspection location Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF
5 February 2016Register inspection address has been changed to Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF
5 February 2016Register inspection address has been changed to Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF
5 February 2016Register(s) moved to registered inspection location Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF
3 February 2016Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF to Gainsborough House 2 Manor Park Manor Farm Road Reading Berkshire RG2 0JH on 3 February 2016
3 February 2016Registered office address changed from , Mazars Llp the Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FF to Gainsborough House 2 Manor Park Manor Farm Road Reading Berkshire RG2 0NA on 3 February 2016
3 February 2016Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF to Gainsborough House 2 Manor Park Manor Farm Road Reading Berkshire RG2 0JH on 3 February 2016
10 November 2015Full accounts made up to 31 December 2014
10 November 2015Full accounts made up to 31 December 2014
26 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
26 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
13 January 2015Director's details changed for Keith Franklin Jensen on 17 December 2014
13 January 2015Director's details changed for John Lunsford Gregory Whittle on 17 December 2014
13 January 2015Director's details changed for Keith Franklin Jensen on 17 December 2014
13 January 2015Director's details changed for John Lunsford Gregory Whittle on 17 December 2014
12 January 2015Full accounts made up to 31 December 2013
12 January 2015Full accounts made up to 31 December 2013
25 November 2014Termination of appointment of Noorul Huda Tarapdar as a director on 10 November 2014
25 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
25 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
25 November 2014Termination of appointment of Noorul Huda Tarapdar as a director on 10 November 2014
25 November 2014Appointment of Keith Franklin Jensen as a director on 24 November 2014
25 November 2014Appointment of Keith Franklin Jensen as a director on 24 November 2014
25 March 2014Termination of appointment of Nancy Bush as a director
25 March 2014Termination of appointment of Nancy Bush as a director
18 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
18 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
2 October 2013Accounts made up to 31 December 2012
2 October 2013Accounts made up to 31 December 2012
12 June 2013Appointment of Noorul Huda Tarapdar as a director
12 June 2013Appointment of Noorul Huda Tarapdar as a director
3 April 2013Appointment of John Lunsford Gregory Whittle as a director
3 April 2013Appointment of John Lunsford Gregory Whittle as a director
2 April 2013Termination of appointment of Kenneth Goldman as a director
2 April 2013Termination of appointment of Kenneth Goldman as a director
20 November 2012Accounts made up to 31 December 2011
20 November 2012Accounts made up to 31 December 2011
5 November 2012Annual return made up to 22 October 2012 with a full list of shareholders
5 November 2012Annual return made up to 22 October 2012 with a full list of shareholders
5 January 2012Appointment of Ms. Nancy Stewart Bush as a director
5 January 2012Appointment of Ms. Nancy Stewart Bush as a director
14 November 2011Annual return made up to 22 October 2011 with a full list of shareholders
14 November 2011Annual return made up to 22 October 2011 with a full list of shareholders
5 October 2011Accounts made up to 31 December 2010
5 October 2011Accounts made up to 31 December 2010
3 October 2011Termination of appointment of Timothy Emanuelson as a director
3 October 2011Termination of appointment of Timothy Emanuelson as a director
25 February 2011Appointment of Timothy Curtis Emanuelson as a director
25 February 2011Termination of appointment of Robert Lerner as a director
25 February 2011Appointment of Timothy Curtis Emanuelson as a director
25 February 2011Termination of appointment of Robert Lerner as a director
26 October 2010Annual return made up to 22 October 2010 with a full list of shareholders
26 October 2010Annual return made up to 22 October 2010 with a full list of shareholders
25 September 2010Accounts made up to 31 December 2009
25 September 2010Accounts made up to 31 December 2009
10 September 2010Registered office address changed from Mazars Llp, Sovereign Court Witan Gate Central Milton Keynes Buckinghamshire MK9 2HP on 10 September 2010
10 September 2010Registered office address changed from Mazars Llp, Sovereign Court Witan Gate Central Milton Keynes Buckinghamshire MK9 2HP on 10 September 2010
10 September 2010Registered office address changed from , Mazars Llp, Sovereign Court, Witan Gate, Central Milton Keynes, Buckinghamshire, MK9 2HP on 10 September 2010
23 October 2009Director's details changed for Kenneth Allen Goldman on 22 October 2009
23 October 2009Annual return made up to 22 October 2009 with a full list of shareholders
23 October 2009Director's details changed for Kenneth Allen Goldman on 22 October 2009
23 October 2009Director's details changed for Robert Alan Lerner on 22 October 2009
23 October 2009Director's details changed for Robert Alan Lerner on 22 October 2009
23 October 2009Annual return made up to 22 October 2009 with a full list of shareholders
8 October 2009Accounts made up to 31 December 2008
8 October 2009Accounts made up to 31 December 2008
7 February 2009Director appointed robert alan lerner
7 February 2009Appointment terminated director andre stewart
7 February 2009Appointment terminated secretary todd nelson
7 February 2009Appointment terminated director ken xie
7 February 2009Appointment terminated director ken xie
7 February 2009Appointment terminated secretary todd nelson
7 February 2009Appointment terminated director andre stewart
7 February 2009Director appointed robert alan lerner
31 October 2008Return made up to 22/10/08; full list of members
31 October 2008Return made up to 22/10/08; full list of members
8 October 2008Accounts made up to 31 December 2007
8 October 2008Accounts made up to 31 December 2007
29 December 2007Accounts made up to 31 December 2006
29 December 2007Accounts made up to 31 December 2006
23 October 2007Return made up to 22/10/07; full list of members
23 October 2007Return made up to 22/10/07; full list of members
8 October 2007Director resigned
8 October 2007New director appointed
8 October 2007Director resigned
8 October 2007New director appointed
4 November 2006Accounts made up to 31 December 2005
4 November 2006Accounts made up to 31 December 2005
1 November 2006Return made up to 22/10/06; full list of members
1 November 2006Return made up to 22/10/06; full list of members
25 October 2006New director appointed
25 October 2006New director appointed
25 October 2006Director resigned
25 October 2006Director resigned
19 October 2006Director's particulars changed
19 October 2006Director's particulars changed
10 April 2006New director appointed
10 April 2006Director resigned
10 April 2006New director appointed
10 April 2006Director resigned
28 October 2005Accounts made up to 31 December 2004
28 October 2005Accounts made up to 31 December 2004
24 October 2005Director's particulars changed
24 October 2005Director's particulars changed
24 October 2005Director's particulars changed
24 October 2005Registered office changed on 24/10/05 from: mazars sovereign court witan gate central milton keynes buckinghamshire MK9 2HP
24 October 2005Return made up to 22/10/05; full list of members
24 October 2005Director's particulars changed
24 October 2005Return made up to 22/10/05; full list of members
24 October 2005Registered office changed on 24/10/05 from: mazars sovereign court witan gate central milton keynes buckinghamshire MK9 2HP
24 October 2005Registered office changed on 24/10/05 from: mazars sovereign court, witan gate, central milton keynes, buckinghamshire MK9 2HP
10 October 2005New secretary appointed
10 October 2005Secretary resigned
10 October 2005Secretary resigned
10 October 2005New secretary appointed
24 August 2005Resolutions
  • ELRES ‐ Elective resolution
24 August 2005Resolutions
  • ELRES ‐ Elective resolution
7 January 2005New secretary appointed
7 January 2005New secretary appointed
6 January 2005Secretary resigned
6 January 2005Secretary resigned
24 November 2004Accounts made up to 31 December 2003
24 November 2004Accounts made up to 31 December 2003
4 November 2004Return made up to 22/10/04; full list of members
4 November 2004Return made up to 22/10/04; full list of members
7 September 2004Registered office changed on 07/09/04 from: 60/62 old london road, kingston upon thames, surrey, KT2 6QZ
7 September 2004Registered office changed on 07/09/04 from: 60/62 old london road kingston upon thames surrey KT2 6QZ
7 September 2004Registered office changed on 07/09/04 from: 60/62 old london road kingston upon thames surrey KT2 6QZ
9 August 2004Delivery ext'd 3 mth 31/12/03
9 August 2004Delivery ext'd 3 mth 31/12/03
14 January 2004Accounting reference date extended from 31/10/03 to 31/12/03
14 January 2004Accounting reference date extended from 31/10/03 to 31/12/03
4 December 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
4 December 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
10 April 2003New director appointed
10 April 2003New director appointed
14 March 2003Secretary resigned
14 March 2003New secretary appointed
14 March 2003Secretary resigned
14 March 2003New secretary appointed
29 November 2002New secretary appointed
29 November 2002Secretary resigned
29 November 2002Secretary resigned
29 November 2002New secretary appointed
28 October 2002New director appointed
28 October 2002New director appointed
28 October 2002New secretary appointed
28 October 2002New director appointed
28 October 2002New secretary appointed
28 October 2002New director appointed
27 October 2002Secretary resigned
27 October 2002Secretary resigned
27 October 2002Director resigned
27 October 2002Director resigned
22 October 2002Incorporation
22 October 2002Incorporation
Sign up now to grow your client base. Plans & Pricing