UKBizDB.co.uk

BROADCOM EUROPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1320, Ridder Park Drive, San Jose, United States, 95131

Secretary01 April 2017Active
1320, Ridder Park Drive, San Jose, United States, 95131

Director28 February 2020Active
1320, Ridder Park Drive, San Jose, United States, 95131

Director04 June 2021Active
1 The Old Flour Mills, Mill Road, Buckden, PE19 5WX

Secretary16 October 2003Active
2427, Park Oak Drive, Los Angeles, Usa,

Secretary23 June 2008Active
6 Varrier Jones Drive, Papworth Everard, Cambridge, CB3 8GJ

Secretary20 March 2001Active
5 Premiere Point, Newport Coast, Usa,

Secretary17 September 2004Active
1320 Ridder Park Drive, San Jose, Usa,

Secretary01 February 2016Active
5300 California Avenue, Irvine, Usa,

Secretary17 May 2010Active
Abbots House Abbey Street, Reading, RG1 3BD

Corporate Secretary06 October 2000Active
100 New Bridge Street, London, EC4V 6JA

Corporate Secretary30 April 2005Active
5300, California Avenue, Irvine, Usa,

Director23 July 2014Active
Holly Grove, Forest Road, Pyrford, GU22 8LU

Director28 August 2001Active
Ambarvalia, High Street,, Conington, Cambridge, United Kingdom, CB23 4LT

Director20 March 2001Active
2427, Park Oak Drive, Los Angeles, Usa,

Director23 June 2008Active
18 Gilford Avenue, Sandymount, Dublin, Ireland, DN4

Director09 November 2000Active
1606 Antigua Way, Newport Beach, Usa,

Director24 September 2007Active
5 Premiere Point, Newport Coast, Usa,

Director17 September 2004Active
24 Strawberry Hill Road, Strawberry Hill, Middlesex, TW1 4PU

Director23 April 2001Active
Widenmayerstrasse 1, Munchen, Germany,

Director09 May 2003Active
190 Mathilda Place, Sunnyvale, Usa,

Director07 December 2006Active
1320, Ridder Park Drive, San Jose, United States, CA 95131

Director24 March 2016Active
1320 Ridder Park Drive, San Jose, United States, 95131

Director01 April 2017Active
1320, Ridder Park Drive, San Jose, Usa,

Director11 February 2016Active
Danesbury House, 4 Waverley Grove, Solihull, B91 1NP

Director01 October 2003Active
1320, Ridder Park Drive, Usa,

Director01 February 2016Active
5300 California Avenue, Irvine, Usa,

Director17 September 2004Active
James Rust Cottage, Green End, Little Staughton, Bedford, MK44 2BU

Director04 May 2001Active
16205 Parkway, Irvine, Usa,

Director17 September 2004Active
5, Rhee Meadows, Barrington, Cambridge, Uk, CB22 7GA

Director29 May 2001Active
Village Farmhouse, 94 High Street Odell, Bedford, MK43 7AS

Director05 September 2001Active
13 Honey Hill Mews, Cambridge, CB3 0AL

Director20 March 2001Active
5300, California Avenue, Irvine, Usa,

Director30 January 2013Active
5300, California Avenue, Irvine, Usa,

Director30 January 2013Active
Abbots House Abbey Street, Reading, RG1 3BD

Corporate Director06 October 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Broadcom Limited
Notified on:06 April 2016
Status:Active
Country of residence:Singapore
Address:1, Yishun Avenue 7, Singapore, Singapore,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type full.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Accounts

Accounts with accounts type full.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts with accounts type full.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-06-18Officers

Appoint person director company with name date.

Download
2020-10-22Accounts

Accounts with accounts type full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2019-11-14Accounts

Accounts with accounts type full.

Download
2019-11-08Persons with significant control

Notification of a person with significant control.

Download
2019-11-08Persons with significant control

Cessation of a person with significant control.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Officers

Termination secretary company with name termination date.

Download
2018-10-24Accounts

Accounts with accounts type full.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Gazette

Gazette filings brought up to date.

Download
2018-10-02Gazette

Gazette notice compulsory.

Download
2018-09-28Address

Change registered office address company with date old address new address.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Officers

Appoint person secretary company with name date.

Download
2017-07-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.