Forcepoint Overseas Limited READING


Forcepoint Overseas started in year 2006 as Private Limited Company with registration number 05671798. The Forcepoint Overseas company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Reading at 420 Thames Valley Park Drive. Postal code: RG6 1PT. Since 2016/01/15 Forcepoint Overseas Limited is no longer carrying the name Websense Overseas.

The firm has 4 directors, namely Carol O., Ian W. and John H. and others. Of them, Matthew S. has been with the company the longest, being appointed on 14 March 2016 and Carol O. has been with the company for the least time - from 3 February 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Forcepoint Overseas Limited Address / Contact

Office Address 420 Thames Valley Park Drive
Town Reading
Post code RG6 1PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05671798
Date of Incorporation Wed, 11th Jan 2006
Industry Other information technology service activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Carol O.

Position: Director

Appointed: 03 February 2022

Ian W.

Position: Director

Appointed: 23 February 2017

John H.

Position: Director

Appointed: 05 January 2017

Matthew S.

Position: Director

Appointed: 14 March 2016

Laurie O.

Position: Director

Appointed: 23 September 2020

Resigned: 03 February 2022

Becky H.

Position: Director

Appointed: 06 September 2019

Resigned: 23 September 2020

Lisa B.

Position: Director

Appointed: 05 January 2017

Resigned: 06 September 2019

Tara B.

Position: Director

Appointed: 11 February 2015

Resigned: 05 January 2017

Rene B.

Position: Director

Appointed: 11 February 2015

Resigned: 05 January 2017

Scott R.

Position: Director

Appointed: 11 February 2015

Resigned: 23 February 2017

John B.

Position: Director

Appointed: 11 January 2014

Resigned: 11 February 2015

David C.

Position: Director

Appointed: 01 November 2013

Resigned: 11 February 2015

James H.

Position: Director

Appointed: 01 November 2013

Resigned: 14 March 2016

Brian L.

Position: Director

Appointed: 07 September 2011

Resigned: 11 February 2015

Arthur L.

Position: Director

Appointed: 01 October 2009

Resigned: 07 September 2011

Michelle G.

Position: Director

Appointed: 27 March 2009

Resigned: 11 February 2015

Susan B.

Position: Director

Appointed: 27 March 2009

Resigned: 01 November 2013

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 June 2008

Resigned: 25 July 2016

Douglas W.

Position: Director

Appointed: 20 March 2008

Resigned: 15 February 2011

John M.

Position: Director

Appointed: 20 March 2008

Resigned: 01 November 2013

Michael N.

Position: Director

Appointed: 03 October 2007

Resigned: 01 November 2013

Dudley M.

Position: Director

Appointed: 03 October 2007

Resigned: 27 March 2009

Michel B.

Position: Director

Appointed: 03 October 2007

Resigned: 20 March 2008

Michael N.

Position: Secretary

Appointed: 03 October 2007

Resigned: 24 June 2008

Julian L.

Position: Director

Appointed: 30 April 2007

Resigned: 03 October 2007

Andrew W.

Position: Director

Appointed: 05 May 2006

Resigned: 04 October 2007

Simon W.

Position: Secretary

Appointed: 05 May 2006

Resigned: 04 October 2007

Simon W.

Position: Director

Appointed: 05 May 2006

Resigned: 03 October 2007

Hammonds Directors Limited

Position: Nominee Director

Appointed: 11 January 2006

Resigned: 05 May 2006

Hammonds Secretaries Limited

Position: Nominee Secretary

Appointed: 11 January 2006

Resigned: 05 May 2006

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we established, there is Francisco Partners Gp Vi Management, Llc from San Francisco, Ca, United States. This PSC is classified as "a llc", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Raytheon Technologies Corporation that entered Waltham, United States as the official address. This PSC has a legal form of "a corporation". This PSC . The third one is Raytheon Company, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Francisco Partners Gp Vi Management, Llc

Building C, Suite 410 One Letterman Dr, San Francisco, Ca, 94129, United States

Legal authority United States
Legal form Llc
Notified on 1 April 2021
Ceased on 20 September 2023
Nature of control: significiant influence or control

Raytheon Technologies Corporation

870 Winter Street, Waltham, Massachusetts, 02451, United States

Legal authority United States Of America
Legal form Corporation
Notified on 3 April 2020
Ceased on 1 April 2021
Nature of control: right to appoint and remove directors

Raytheon Company

C/O Corporation Trust Center 1209 Orange Street, Wilmington, Wilmington, Delaware, New Castle County, 19801, United States

Legal authority Delaware Usa
Legal form Corporation
Country registered Delaware, Usa
Place registered Delaware, Usa
Registration number 472015
Notified on 6 April 2016
Ceased on 3 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Websense Overseas January 15, 2016
Surfcontrol (overseas) September 17, 2008
Hamsard 2982 May 11, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control
Full accounts for the period ending 2022/12/31
filed on: 8th, August 2023
Free Download (25 pages)

Company search

Advertisements