FORCEPOINT OVERSEAS LIMITED - READING


Company Profile Company Filings

Overview

FORCEPOINT OVERSEAS LIMITED is a Private Limited Company from READING UNITED KINGDOM and has the status: Active.
FORCEPOINT OVERSEAS LIMITED was incorporated 18 years ago on 11/01/2006 and has the registered number: 05671798. The accounts status is FULL and accounts are next due on 30/09/2024.

FORCEPOINT OVERSEAS LIMITED - READING

This company is listed in the following categories:
62090 - Other information technology service activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

420 THAMES VALLEY PARK DRIVE
READING
BERKSHIRE
RG6 1PT
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
WEBSENSE OVERSEAS LIMITED (until 15/01/2016)
SURFCONTROL (OVERSEAS) LIMITED (until 17/09/2008)
HAMSARD 2982 LIMITED (until 11/05/2006)

Confirmation Statements

Last Statement Next Statement Due
04/01/2024 18/01/2025

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MATTHEW THOMAS SANTANGELO Sep 1978 American Director 2016-03-14 CURRENT
IAN WILSON Apr 1962 British Director 2017-02-23 CURRENT
JOHN DAVID HOLMES JR. Dec 1968 American Director 2017-01-05 CURRENT
CAROL O'KEEFFE Jul 1978 Irish Director 2022-02-03 CURRENT
SCOTT LYNN ROWE Aug 1972 American Director 2015-02-11 UNTIL 2017-02-23 RESIGNED
JULIAN DAVID LLEWELLYN Feb 1970 British Director 2007-04-30 UNTIL 2007-10-03 RESIGNED
ARTHUR SINTON LOCKE 111 Oct 1963 American Director 2009-10-01 UNTIL 2011-09-07 RESIGNED
JOHN ROBERT MCCORMACK May 1959 American Director 2008-03-20 UNTIL 2013-11-01 RESIGNED
DUDLEY WAYNE MENDENHALL Aug 1954 Usa Director 2007-10-03 UNTIL 2009-03-27 RESIGNED
MICHAEL ANDREW NEWMAN Apr 1969 Usa Director 2007-10-03 UNTIL 2013-11-01 RESIGNED
LAURIE LEE O'BRIEN Jul 1965 American Director 2020-09-23 UNTIL 2022-02-03 RESIGNED
MICHELLE ELAINE RODRIQUEZ Oct 1965 United States Director 2009-03-27 UNTIL 2015-02-11 RESIGNED
JAMES MALCOLM HAGAN Feb 1973 American Director 2013-11-01 UNTIL 2016-03-14 RESIGNED
MR ANDREW JAMES WALKER Oct 1965 British Director 2006-05-05 UNTIL 2007-10-04 RESIGNED
SIMON BAXTER WILSON Dec 1961 American Director 2006-05-05 UNTIL 2007-10-03 RESIGNED
HAMMONDS SECRETARIES LIMITED Nominee Secretary 2006-01-11 UNTIL 2006-05-05 RESIGNED
HAMMONDS DIRECTORS LIMITED Nominee Director 2006-01-11 UNTIL 2006-05-05 RESIGNED
BRIAN LEMAY Feb 1966 United States Director 2011-09-07 UNTIL 2015-02-11 RESIGNED
JORDAN COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 2008-06-24 UNTIL 2016-07-25 RESIGNED
BECKY KAY HAISLIP Jul 1963 American Director 2019-09-06 UNTIL 2020-09-23 RESIGNED
DAVID LEE COCHENOUR Jul 1961 American Director 2013-11-01 UNTIL 2015-02-11 RESIGNED
MS LISA SUSAN BURNS Oct 1971 Irish Director 2017-01-05 UNTIL 2019-09-06 RESIGNED
SUSAN ANN BROWN May 1958 United States Director 2009-03-27 UNTIL 2013-11-01 RESIGNED
MICHEL JOSEPH FRANCOIS BOUCHARD May 1967 Usa Director 2007-10-03 UNTIL 2008-03-20 RESIGNED
JOHN PATRICK BORGERDING Jan 1973 American Director 2014-01-11 UNTIL 2015-02-11 RESIGNED
RENE HIPOLITO BARREDA Jul 1968 American Director 2015-02-11 UNTIL 2017-01-05 RESIGNED
TARA LEANN BAKER Sep 1972 American Director 2015-02-11 UNTIL 2017-01-05 RESIGNED
DOUGLAS CORNELL WRIDE Jul 1953 United States Director 2008-03-20 UNTIL 2011-02-15 RESIGNED
MICHAEL ANDREW NEWMAN Apr 1969 Usa Secretary 2007-10-03 UNTIL 2008-06-24 RESIGNED
SIMON BAXTER WILSON Dec 1961 American Secretary 2006-05-05 UNTIL 2007-10-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Francisco Partners Gp Vi Management, Llc 2021-04-01 - 2023-09-20 San Francisco, Ca   Significant influence or control
Raytheon Technologies Corporation 2020-04-03 - 2021-04-01 Waltham   Massachusetts Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Raytheon Company 2016-04-06 - 2020-04-03 Wilmington, Delaware   New Castle County Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SURFCONTROL LIMITED READING UNITED KINGDOM Active FULL 74990 - Non-trading company
PICCADILLY VILLAGE MANAGEMENT LIMITED LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
BERISFORDS LIMITED CONGLETON ENGLAND Active FULL 13990 - Manufacture of other textiles n.e.c.
KINAXIA LOGISTICS & FULFILMENT LTD TRAFFORD PARK Active FULL 32990 - Other manufacturing n.e.c.
SURFCONTROL (CHINA) LIMITED READING UNITED KINGDOM Dissolved... FULL 74990 - Non-trading company
GREENERGY FUELS LIMITED Active FULL 46719 - Wholesale of other fuels and related products
FORCEPOINT UK LIMITED READING UNITED KINGDOM Active FULL 62090 - Other information technology service activities
FORCEPOINT CLOUD LIMITED READING UNITED KINGDOM Active FULL 62090 - Other information technology service activities
WEBSENSE SC OPERATIONS LIMITED READING UNITED KINGDOM Active FULL 62090 - Other information technology service activities
WEBSENSE SC HOLDINGS LIMITED READING UNITED KINGDOM Active FULL 62090 - Other information technology service activities
OCTEMPO RECEIVABLES MANAGEMENT LTD. KNUTSFORD Dissolved... 69201 - Accounting and auditing activities
ACCERO UK LIMITED LONDON Dissolved... SMALL 62020 - Information technology consultancy activities
GREENERGY FLEXIGRID LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
EPTURA INTERNATIONAL LIMITED LONDON Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
SWORTON HEATH ASSOCIATES LIMITED HIGH LEGH UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
REDOWL GROUP UK LTD READING BERKSHIRE ENGLAND Dissolved... FULL 62090 - Other information technology service activities
BCN NOMINEE LIMITED MANCHESTER ENGLAND Active DORMANT 62020 - Information technology consultancy activities
BCN GROUP (BURNLEY) LTD MANCHESTER UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 62020 - Information technology consultancy activities
BCN GROUP (BRADFORD) LIMITED MANCHESTER UNITED KINGDOM Active SMALL 62020 - Information technology consultancy activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WSH & GALETTI RESTAURANTS LIMITED READING UNITED KINGDOM Active SMALL 56101 - Licensed restaurants
TECHNOSURGE LIMITED READING UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
KEYIT TECHNOLOGIES LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
MY HOMECARE (READING AND BRACKNELL) LTD READING ENGLAND Active MICRO ENTITY 88100 - Social work activities without accommodation for the elderly and disabled
BERKSHIRE CAR CENTRE LIMITED READING ENGLAND Active MICRO ENTITY 45112 - Sale of used cars and light motor vehicles
OPELLA HEALTHCARE UK LIMITED READING UNITED KINGDOM Active FULL 46460 - Wholesale of pharmaceutical goods
PARADAS.AS UK LTD READING ENGLAND Active DORMANT 38110 - Collection of non-hazardous waste
WSH AND TK EVENTS LIMITED READING UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
BOXFORD RESTAURANT LIMITED READING UNITED KINGDOM Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
MOTHERSON TECHNOLOGY SERVICES UNITED KINGDOM LIMITED READING ENGLAND Active SMALL 62020 - Information technology consultancy activities