Nortonlifelock Security Services Holding Ltd. LONDON


Founded in 1999, Nortonlifelock Security Services Holding, classified under reg no. 03792911 is an active company. Currently registered at 280 Bishopsgate EC2M 4RB, London the company has been in the business for twenty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 1st April 2022. Since 18th May 2020 Nortonlifelock Security Services Holding Ltd. is no longer carrying the name Symantec Security Services Holding.

The firm has 2 directors, namely Kara J., Bryan K.. Of them, Kara J., Bryan K. have been with the company the longest, being appointed on 14 May 2020. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Keith G. who worked with the the firm until 19 March 2010.

Nortonlifelock Security Services Holding Ltd. Address / Contact

Office Address 280 Bishopsgate
Town London
Post code EC2M 4RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03792911
Date of Incorporation Mon, 21st Jun 1999
Industry Other information service activities n.e.c.
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Fri, 1st Apr 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Kara J.

Position: Director

Appointed: 14 May 2020

Bryan K.

Position: Director

Appointed: 14 May 2020

Donald B.

Position: Director

Appointed: 03 November 2015

Resigned: 14 May 2020

Jonathan S.

Position: Director

Appointed: 13 October 2014

Resigned: 03 November 2015

Aidan F.

Position: Director

Appointed: 12 July 2013

Resigned: 13 October 2014

Norman O.

Position: Director

Appointed: 01 August 2011

Resigned: 02 May 2019

Eunice K.

Position: Director

Appointed: 15 June 2009

Resigned: 14 May 2020

Michelle V.

Position: Director

Appointed: 01 October 2008

Resigned: 15 June 2009

Austin M.

Position: Director

Appointed: 25 June 2007

Resigned: 12 July 2013

David O.

Position: Director

Appointed: 25 June 2007

Resigned: 12 July 2013

Kristen L.

Position: Director

Appointed: 25 June 2007

Resigned: 01 August 2011

Stephen M.

Position: Director

Appointed: 15 November 2006

Resigned: 31 March 2007

Padraic O.

Position: Director

Appointed: 03 October 2002

Resigned: 15 May 2007

Gregory M.

Position: Director

Appointed: 08 February 2001

Resigned: 31 December 2005

Arthur C.

Position: Director

Appointed: 08 February 2001

Resigned: 30 September 2008

Peter W.

Position: Director

Appointed: 08 February 2001

Resigned: 03 October 2003

Brett J.

Position: Director

Appointed: 16 May 2000

Resigned: 18 December 2000

Phillip S.

Position: Director

Appointed: 16 May 2000

Resigned: 18 December 2000

Keith G.

Position: Secretary

Appointed: 05 July 1999

Resigned: 19 March 2010

Robert E.

Position: Director

Appointed: 05 July 1999

Resigned: 16 May 2000

Gary F.

Position: Director

Appointed: 05 July 1999

Resigned: 16 May 2000

John H.

Position: Director

Appointed: 05 July 1999

Resigned: 07 December 2001

Daniel D.

Position: Nominee Director

Appointed: 21 June 1999

Resigned: 05 July 1999

Betty D.

Position: Nominee Director

Appointed: 21 June 1999

Resigned: 05 July 1999

Daniel D.

Position: Nominee Secretary

Appointed: 21 June 1999

Resigned: 05 July 1999

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats found, there is Gen Digital Inc. from Mountain View, United States. The abovementioned PSC is categorised as "a public company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gen Digital Inc.

350 Ellis Street 350 Ellis Street, Mountain View, California, 94043, United States

Legal authority Laws Of Delaware, Usa
Legal form Public Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Symantec Security Services Holding May 18, 2020
Symantec Security Services November 1, 2004
Symantec Securities Services March 20, 2001
Snci Europe December 28, 2000
Forestdream July 15, 1999

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 4th, January 2024
Free Download (24 pages)

Company search