This company is commonly known as Csr Imaging Uk Ltd.. The company was founded 24 years ago and was given the registration number 03863617. The firm's registered office is in CAMBRIDGE. You can find them at Churchill House Cowley Road, Cambridge Business Park, Cambridge, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | CSR IMAGING UK LTD. |
---|---|---|
Company Number | : | 03863617 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 1999 |
End of financial year | : | 25 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Churchill House Cowley Road, Cambridge Business Park, Cambridge, CB4 0WZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL | Corporate Secretary | 14 October 2015 | Active |
Qualcomm Incorporated, C/O Angela Gonzales, 5775 Morehouse Drive, San Diego, United States, | Director | 05 May 2023 | Active |
1390 Kifer Road, Sunnyvale, Usa, | Secretary | 14 February 2005 | Active |
4, Garden Close The Park, Great Barton, Bury St Edmunds, IP31 2SY | Secretary | 10 October 2011 | Active |
Basement Flat 5 Lauderdale Road, London, W9 1LT | Secretary | 21 July 2000 | Active |
4 Parkland Drive, St. Albans, AL3 4AM | Secretary | 10 November 1999 | Active |
1390 Kifer Road, Sunnyvale, Usa, | Secretary | 07 December 2000 | Active |
1390, Kifer Road, Sunnyvale, United States, | Secretary | 19 November 2003 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 22 October 1999 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Secretary | 14 February 2005 | Active |
1390 Kifer Road, Sunnyvale, Usa, | Director | 14 February 2005 | Active |
2349 Concord Ridge Court, San Jose, Usa, FOREIGN | Director | 21 July 2000 | Active |
SW5 | Director | 10 October 2011 | Active |
3729 Ortega Court, Palo Alto, U S A, | Director | 19 November 2003 | Active |
4, Garden Close The Park, Great Barton, Bury St Edmunds, IP31 2SY | Director | 10 October 2011 | Active |
6152 Mancuso Street, San Jose, U S A, FOREIGN | Director | 19 November 2003 | Active |
4 Parkland Drive, St Albans, AL3 4AH | Director | 10 November 1999 | Active |
C/O Angela Gonzales, Qualcomm Incorporated, 5775 Morehouse Drive, San Diego, United States, | Director | 22 January 2018 | Active |
1390, Kifer Road, Sunnyvale, United States, | Director | 18 December 2006 | Active |
Churchill House, Cowley Road, Cambridge Business Park, Cambridge, CB4 0WZ | Director | 30 September 2015 | Active |
1321 Harker Avenue, Palo Alto, Usa, | Director | 21 July 2000 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 22 October 1999 | Active |
Qualcomm Incorporated | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 5775 Morehouse Drive, San Diego, United States, CA92121 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Officers | Termination director company with name termination date. | Download |
2023-07-04 | Accounts | Accounts with accounts type full. | Download |
2023-02-16 | Capital | Capital statement capital company with date currency figure. | Download |
2023-02-16 | Capital | Legacy. | Download |
2023-02-16 | Insolvency | Legacy. | Download |
2023-02-16 | Resolution | Resolution. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-10 | Accounts | Accounts with accounts type full. | Download |
2020-10-12 | Accounts | Accounts with accounts type full. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type full. | Download |
2019-04-05 | Officers | Change corporate secretary company with change date. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-24 | Accounts | Accounts with accounts type full. | Download |
2018-04-16 | Officers | Termination director company with name termination date. | Download |
2018-04-16 | Officers | Appoint person director company with name date. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-16 | Officers | Change corporate secretary company with change date. | Download |
2017-06-27 | Accounts | Accounts with accounts type full. | Download |
2016-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.