This company is commonly known as Displaylink (uk) Limited. The company was founded 20 years ago and was given the registration number 04811048. The firm's registered office is in CAMBRIDGE. You can find them at 22 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | DISPLAYLINK (UK) LIMITED |
---|---|---|
Company Number | : | 04811048 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2003 |
End of financial year | : | 24 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire, CB4 0GH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Cambridge Science Park, Milton Road, Cambridge, England, CB4 0FJ | Secretary | 23 October 2023 | Active |
22, Cambridge Science Park, Milton Road, Cambridge, England, CB4 0FJ | Director | 31 July 2020 | Active |
22, Cambridge Science Park, Milton Road, Cambridge, England, CB4 0FJ | Director | 31 July 2020 | Active |
Mount Pleasant House, Mount Pleasant, Cambridge, CB3 0RN | Secretary | 28 November 2008 | Active |
5 Bandon Road, Girton, Cambridge, CB3 0LU | Secretary | 12 July 2004 | Active |
100 St. Matthews Gardens, Cambridge, CB1 2PT | Secretary | 09 February 2007 | Active |
18 Hills Avenue, Cambridge, CB1 7XA | Secretary | 08 February 2008 | Active |
22, Cambridge Science Park, Milton Road, Cambridge, CB4 0GH | Secretary | 22 June 2011 | Active |
Cages Farm, Tuffields Road, Whepstead, Bury St Edmunds, IP29 4TL | Secretary | 31 May 2005 | Active |
22, Cambridge Science Park, Milton Road, Cambridge, England, CB4 0FJ | Secretary | 31 July 2020 | Active |
20 Marlowe Road, Cambridge, CB3 9JW | Secretary | 25 June 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 25 June 2003 | Active |
22, Cambridge Science Park, Milton Road, Cambridge, CB4 0GH | Director | 18 July 2006 | Active |
Mount Pleasant House, Mount Pleasant, Cambridge, CB3 0RN | Director | 23 November 2009 | Active |
22, Cambridge Science Park, Milton Road, Cambridge, CB4 0GH | Director | 31 May 2005 | Active |
1565 Webster Street, Palo Alto, Usa, | Director | 11 May 2006 | Active |
Derrygola, 47a Orchard Road, Seer Green, Beaconsfield, United Kingdom, HP9 2XH | Director | 31 May 2005 | Active |
22, Cambridge Science Park, Milton Road, Cambridge, CB4 0GH | Director | 31 May 2005 | Active |
22, Cambridge Science Park, Milton Road, Cambridge, CB4 0GH | Director | 31 May 2005 | Active |
17322 115th Avenue Sw, Seattle, Washington, Usa, | Director | 25 June 2003 | Active |
Palais Am Lenbachplatz, Ottostrasse, Munich, Germany, | Director | 31 January 2014 | Active |
18 Hills Avenue, Cambridge, CB1 7XA | Director | 31 May 2005 | Active |
22, Cambridge Science Park, Milton Road, Cambridge, England, CB4 0FJ | Director | 31 July 2020 | Active |
22, Cambridge Science Park, Milton Road, Cambridge, CB4 0GH | Director | 18 July 2006 | Active |
22, Cambridge Science Park, Milton Road, Cambridge, CB4 0GH | Director | 22 June 2011 | Active |
Mount Pleasant House, Mount Pleasant, Cambridge, CB3 0RN | Director | 26 February 2009 | Active |
Mount Pleasant House, Mount Pleasant, Cambridge, CB3 0RN | Director | 27 September 2011 | Active |
20 Marlowe Road, Cambridge, CB3 9JW | Director | 25 June 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 25 June 2003 | Active |
Synaptics Incorporated | ||
Notified on | : | 31 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1251, Mckay Drive, San Jose, United States, 95131 |
Nature of control | : |
|
Esprit Capital Partners Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Garrick Street, London, England, WC2E 9BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type group. | Download |
2023-11-08 | Officers | Termination secretary company with name termination date. | Download |
2023-11-08 | Officers | Termination director company with name termination date. | Download |
2023-11-08 | Officers | Appoint person secretary company with name date. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Address | Change registered office address company with date old address new address. | Download |
2023-03-08 | Accounts | Accounts with accounts type full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type group. | Download |
2021-11-08 | Accounts | Accounts with accounts type group. | Download |
2021-08-09 | Incorporation | Memorandum articles. | Download |
2021-08-09 | Resolution | Resolution. | Download |
2021-07-22 | Capital | Capital allotment shares. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Accounts | Change account reference date company current shortened. | Download |
2020-11-25 | Auditors | Auditors resignation company. | Download |
2020-10-08 | Accounts | Change account reference date company previous shortened. | Download |
2020-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-04 | Officers | Termination secretary company with name termination date. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.