Background WavePink WaveYellow Wave

MCAFEE SECURITY UK LTD (10472868)

MCAFEE SECURITY UK LTD (10472868) is an active UK company. incorporated on 10 November 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. MCAFEE SECURITY UK LTD has been registered for 9 years. Current directors include HANKINS, Adam Christopher, MURPHY-GERLICH, Fiona Patricia, PRIEST, Nicholas Elliston Charles.

Company Number
10472868
Status
active
Type
ltd
Incorporated
10 November 2016
Age
9 years
Address
C/O Company Secretarial Department, London, EC2M 4AG
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
HANKINS, Adam Christopher, MURPHY-GERLICH, Fiona Patricia, PRIEST, Nicholas Elliston Charles
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCAFEE SECURITY UK LTD

MCAFEE SECURITY UK LTD is an active company incorporated on 10 November 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. MCAFEE SECURITY UK LTD was registered 9 years ago.(SIC: 63990)

Status

active

Active since 9 years ago

Company No

10472868

LTD Company

Age

9 Years

Incorporated 10 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

C/O Company Secretarial Department 280 Bishopsgate London, EC2M 4AG,

Previous Addresses

280 Bishopsgate London EC2M 4RB
From: 2 October 2023To: 28 October 2024
100 New Bridge Street New Bridge Street London EC4V 6JA England
From: 27 September 2023To: 2 October 2023
100 New Bridge Street London EC4V 6JA United Kingdom
From: 1 June 2023To: 27 September 2023
Jubilee House, Third Avenue, Globe Park, Marlow SL7 1EY United Kingdom
From: 20 May 2022To: 1 June 2023
The Urban Building 6th and 7th Floors, 3-9 Albert Street, Slough, SL1 2BE United Kingdom
From: 16 November 2021To: 20 May 2022
Jubilee House Third Avenue Globe Park Marlow SL7 1EY United Kingdom
From: 9 November 2021To: 16 November 2021
The Urban Building 6th and 7th Floors 3-9 Albert Street Slough SL1 2BE United Kingdom
From: 21 May 2018To: 9 November 2021
6th & 7th Floors, 3-9 Albert Street Slough SL1 2BE United Kingdom
From: 9 February 2018To: 21 May 2018
C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom
From: 10 November 2016To: 9 February 2018
Timeline

29 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Apr 17
Funding Round
Nov 17
New Owner
Dec 17
New Owner
Dec 17
Funding Round
Dec 17
Director Joined
Sept 19
Director Left
Sept 19
Funding Round
Jul 20
Director Joined
Oct 20
Funding Round
Jan 21
Funding Round
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Left
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Feb 22
Capital Update
Nov 22
Owner Exit
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Capital Update
Apr 25
Director Left
May 25
Director Joined
Jul 25
8
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HANKINS, Adam Christopher

Active
America Centre Drive, San Jose
Born January 1979
Director
Appointed 15 Feb 2023

MURPHY-GERLICH, Fiona Patricia

Active
No.1 Horgan's Quay, Cork
Born July 1976
Director
Appointed 15 Feb 2023

PRIEST, Nicholas Elliston Charles

Active
Ovenden Road, SundridgeTN14 6AH
Born June 1984
Director
Appointed 01 Jul 2025

KOHN, Alan Jay

Resigned
Vinson Lane, Plano
Born October 1969
Director
Appointed 06 Jan 2022
Resigned 15 Feb 2023

LOONG, Geeyung Yung

Resigned
Third Avenue, MarlowSL7 1EY
Born February 1968
Director
Appointed 21 Oct 2020
Resigned 01 Nov 2021

MCGOWAN, James Mark

Resigned
City Gate, Cork
Born November 1972
Director
Appointed 11 Sept 2019
Resigned 02 Feb 2022

NICHOLSON, Andrew John

Resigned
280 Bishopsgate, LondonEC2M 4AG
Born February 1971
Director
Appointed 15 Feb 2023
Resigned 07 May 2025

ROSS, Jared Christopher

Resigned
6220 America Center Drive, San Jose95002
Born February 1976
Director
Appointed 06 Jan 2022
Resigned 15 Feb 2023

ROSS, Jared Christopher

Resigned
Headquarters Drive Plano, Texas75024
Born February 1976
Director
Appointed 10 Nov 2016
Resigned 11 Sept 2019

Persons with significant control

4

0 Active
4 Ceased
Corporation Trust Center, County Of New Castle19801

Nature of Control

Significant influence or control
Notified 22 Oct 2020
Ceased 08 Apr 2022

James George Coulter

Ceased
Commerce St, Fort WorthTX76102
Born December 1959

Nature of Control

Significant influence or control
Notified 03 Apr 2017
Ceased 21 Oct 2020

Mr David Bonderman

Ceased
Commerce St, Fort WorthTX76102
Born November 1942

Nature of Control

Significant influence or control
Notified 03 Apr 2017
Ceased 21 Oct 2020
Corporation Trust Center, 1209 Orange Street, New Castle19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2016
Ceased 21 Oct 2020
Fundings
Financials
Latest Activities

Filing History

86

Change Sail Address Company With Old Address New Address
11 November 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
1 May 2025
SH19Statement of Capital
Legacy
1 May 2025
SH20SH20
Legacy
1 May 2025
CAP-SSCAP-SS
Resolution
1 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Second Filing Of Director Appointment With Name
29 December 2023
RP04AP01RP04AP01
Accounts With Accounts Type Group
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
16 November 2023
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
3 February 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
25 January 2023
AD03Change of Location of Company Records
Move Registers To Registered Office Company With New Address
25 January 2023
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
25 January 2023
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
28 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
15 November 2022
SH19Statement of Capital
Legacy
15 November 2022
SH20SH20
Legacy
15 November 2022
CAP-SSCAP-SS
Resolution
15 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Change To A Person With Significant Control
23 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
3 August 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 July 2021
RP04SH01RP04SH01
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 February 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
1 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Accounts With Accounts Type Group
2 October 2020
AAAnnual Accounts
Capital Allotment Shares
2 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
10 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Accounts With Accounts Type Group
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Move Registers To Sail Company With New Address
9 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 February 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Capital Allotment Shares
1 December 2017
SH01Allotment of Shares
Capital Allotment Shares
12 April 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
22 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
10 November 2016
NEWINCIncorporation