This company is commonly known as Broadcom Europe Limited. The company was founded 23 years ago and was given the registration number 04085571. The firm's registered office is in READING. You can find them at Fourth Floor Abbots House, Abbey Street, Reading, Berkshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | BROADCOM EUROPE LIMITED |
---|---|---|
Company Number | : | 04085571 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 2000 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England, RG1 3BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1320, Ridder Park Drive, San Jose, United States, 95131 | Secretary | 01 April 2017 | Active |
1320, Ridder Park Drive, San Jose, United States, 95131 | Director | 28 February 2020 | Active |
1320, Ridder Park Drive, San Jose, United States, 95131 | Director | 04 June 2021 | Active |
1 The Old Flour Mills, Mill Road, Buckden, PE19 5WX | Secretary | 16 October 2003 | Active |
2427, Park Oak Drive, Los Angeles, Usa, | Secretary | 23 June 2008 | Active |
6 Varrier Jones Drive, Papworth Everard, Cambridge, CB3 8GJ | Secretary | 20 March 2001 | Active |
5 Premiere Point, Newport Coast, Usa, | Secretary | 17 September 2004 | Active |
1320 Ridder Park Drive, San Jose, Usa, | Secretary | 01 February 2016 | Active |
5300 California Avenue, Irvine, Usa, | Secretary | 17 May 2010 | Active |
Abbots House Abbey Street, Reading, RG1 3BD | Corporate Secretary | 06 October 2000 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Secretary | 30 April 2005 | Active |
5300, California Avenue, Irvine, Usa, | Director | 23 July 2014 | Active |
Holly Grove, Forest Road, Pyrford, GU22 8LU | Director | 28 August 2001 | Active |
Ambarvalia, High Street,, Conington, Cambridge, United Kingdom, CB23 4LT | Director | 20 March 2001 | Active |
2427, Park Oak Drive, Los Angeles, Usa, | Director | 23 June 2008 | Active |
18 Gilford Avenue, Sandymount, Dublin, Ireland, DN4 | Director | 09 November 2000 | Active |
1606 Antigua Way, Newport Beach, Usa, | Director | 24 September 2007 | Active |
5 Premiere Point, Newport Coast, Usa, | Director | 17 September 2004 | Active |
24 Strawberry Hill Road, Strawberry Hill, Middlesex, TW1 4PU | Director | 23 April 2001 | Active |
Widenmayerstrasse 1, Munchen, Germany, | Director | 09 May 2003 | Active |
190 Mathilda Place, Sunnyvale, Usa, | Director | 07 December 2006 | Active |
1320, Ridder Park Drive, San Jose, United States, CA 95131 | Director | 24 March 2016 | Active |
1320 Ridder Park Drive, San Jose, United States, 95131 | Director | 01 April 2017 | Active |
1320, Ridder Park Drive, San Jose, Usa, | Director | 11 February 2016 | Active |
Danesbury House, 4 Waverley Grove, Solihull, B91 1NP | Director | 01 October 2003 | Active |
1320, Ridder Park Drive, Usa, | Director | 01 February 2016 | Active |
5300 California Avenue, Irvine, Usa, | Director | 17 September 2004 | Active |
James Rust Cottage, Green End, Little Staughton, Bedford, MK44 2BU | Director | 04 May 2001 | Active |
16205 Parkway, Irvine, Usa, | Director | 17 September 2004 | Active |
5, Rhee Meadows, Barrington, Cambridge, Uk, CB22 7GA | Director | 29 May 2001 | Active |
Village Farmhouse, 94 High Street Odell, Bedford, MK43 7AS | Director | 05 September 2001 | Active |
13 Honey Hill Mews, Cambridge, CB3 0AL | Director | 20 March 2001 | Active |
5300, California Avenue, Irvine, Usa, | Director | 30 January 2013 | Active |
5300, California Avenue, Irvine, Usa, | Director | 30 January 2013 | Active |
Abbots House Abbey Street, Reading, RG1 3BD | Corporate Director | 06 October 2000 | Active |
Broadcom, Inc. | ||
Notified on | : | 06 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | C/O Corporation Service Company, 2711 Centreville Road, Wilmington, United States, 19808 |
Nature of control | : |
|
Broadcom Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Singapore |
Address | : | 1, Yishun Avenue 7, Singapore, Singapore, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Accounts | Accounts with accounts type full. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type full. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-08 | Accounts | Accounts with accounts type full. | Download |
2021-06-18 | Officers | Termination director company with name termination date. | Download |
2021-06-18 | Officers | Appoint person director company with name date. | Download |
2020-10-22 | Accounts | Accounts with accounts type full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2019-11-14 | Accounts | Accounts with accounts type full. | Download |
2019-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Officers | Termination secretary company with name termination date. | Download |
2018-10-24 | Accounts | Accounts with accounts type full. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Gazette | Gazette filings brought up to date. | Download |
2018-10-02 | Gazette | Gazette notice compulsory. | Download |
2018-09-28 | Address | Change registered office address company with date old address new address. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-02 | Officers | Appoint person secretary company with name date. | Download |
2017-07-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.