This company is commonly known as Qualcomm Technologies International, Ltd.. The company was founded 25 years ago and was given the registration number 03665875. The firm's registered office is in CAMBRIDGE. You can find them at Churchill House Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire. This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | QUALCOMM TECHNOLOGIES INTERNATIONAL, LTD. |
---|---|---|
Company Number | : | 03665875 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1998 |
End of financial year | : | 25 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Churchill House Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, United Kingdom, CB4 0WZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
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 | 18 August 2015 | Active |
C/O Angela Gonzales, 5775 Morehouse Drive, San Diego, United States, | Director | 05 April 2023 | Active |
C/O Angela Gonzales, Qualcomm Incorporated, 5775 Morehouse Drive, San Diego, United States, | Director | 30 September 2019 | Active |
Qualcomm Incorporated, C/O Angela Gonzales, 5775 Morehouse Drive, San Diego, United States, | Director | 06 October 2023 | Active |
4 Garden Close, Great Barton, Bury St Edmunds, IP31 2SY | Secretary | 11 July 2005 | Active |
16, Woollards Lane, Great Shelford, CB22 5LZ | Secretary | 01 November 2000 | Active |
74 High Street, West Wratting, Cambridge, CB1 5LU | Secretary | 11 November 1998 | Active |
Singel 42n, Amsterdam, The Netherlands, 1015 AB | Director | 07 April 1999 | Active |
4 Cockerton Road, Girton, Cambridge, CB3 0QW | Director | 07 April 1999 | Active |
Churchill House, Cambridge Business Park, Cowley Road, Cambridge, CB4 0WZ | Director | 07 July 2010 | Active |
Churchill House, Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ | Director | 13 August 2015 | Active |
Church Farm Chettisham, Ely, CB6 1SB | Director | 11 November 1998 | Active |
56 High Street, Chippenham, Ely, CB7 5PP | Director | 11 November 1998 | Active |
C/O Angela Gonzales, Qualcomm Incorporated, 5775 Morehouse Drive, San Diego, United States, | Director | 05 April 2023 | Active |
SW5 | Director | 18 June 2008 | Active |
16, Woollards Lane, Great Shelford, CB22 5LZ | Director | 11 July 2005 | Active |
3 Newnham Walk, Cambridge, CB3 9HQ | Director | 07 April 1999 | Active |
2709 Lookout Drive, 5201 Garland, Usa, | Director | 28 February 2000 | Active |
Churchill House, Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ | Director | 13 August 2015 | Active |
74 High Street, West Wratting, Cambridge, CB1 5LU | Director | 11 November 1998 | Active |
C/O Angela Gonzales, Qualcomm Incorporated, 5775 Morehouse Drive, San Diego, United States, | Director | 17 April 2017 | Active |
Ouse Manor, Sharnbrook, MK44 1PG | Director | 01 March 2006 | Active |
Birchwood, Lady Margaret Road Sunningdale, Ascot, SL5 9QH | Director | 27 April 1999 | Active |
2, Mill Road, Harston, Cambridge, England, CB22 7NF | Director | 01 November 2007 | Active |
Qtil Holdco Limited | ||
Notified on | : | 23 October 2018 |
---|---|---|
Status | : | Active |
Address | : | Churchill House, Cambridge Business Park, Cambridge, CB4 OWZ |
Nature of control | : |
|
Cambridge Silicon Radio Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Churchill House, Cambridge Business Park, Cambridge, CB4 0WZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-12 | Officers | Appoint person director company with name date. | Download |
2023-10-12 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Accounts | Accounts with accounts type full. | Download |
2023-03-31 | Resolution | Resolution. | 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 |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Resolution | Resolution. | Download |
2022-10-31 | Resolution | Resolution. | Download |
2022-10-31 | Resolution | Resolution. | Download |
2022-07-04 | Accounts | Accounts with accounts type full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type full. | Download |
2021-02-27 | Capital | Second filing capital allotment shares. | Download |
2021-01-12 | Resolution | Resolution. | Download |
2020-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type full. | Download |
2020-07-14 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.