UKBizDB.co.uk

TEXAS INSTRUMENTS (U.K.) HOLDINGS LIMITED

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

This company is commonly known as Texas Instruments (u.k.) Holdings Limited. The company was founded 18 years ago and was given the registration number 05779236. The firm's registered office is in MANCHESTER. You can find them at The Royals, 353 Altrincham Road, Manchester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TEXAS INSTRUMENTS (U.K.) HOLDINGS LIMITED
Company Number:05779236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2006
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Royals, 353 Altrincham Road, Manchester, M22 4BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Texas Instruments Germany, Haggertystrasse 1, Freising, Germany,

Director25 February 2019Active
Texas Instruments Deutschland Gmbh, Haggertystrasse 1, Freising, Germany,

Director14 October 2013Active
Texas Instruments Germany Haggertystrasse 1, Freising, Germany,

Director14 October 2013Active
1, Northumberland Buildings, Queen Square, Bath, England, BA1 2JB

Secretary13 April 2006Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary12 April 2006Active
Thorndene, Rowantreehill Road, Kilmacolm, PA13 4NP

Director23 May 2007Active
821, Avenue Jack Kilby, 06270 Villeneuve Loubet, France,

Director16 December 2011Active
Max - Maertens - Weg 2, 83257 Gstadt, Germany, FOREIGN

Director01 June 2007Active
23, Cloch Road, Gourock, Scotland, PA19 1AD

Director21 April 2006Active
Larkfield Industrial Estate, Earnhill Road, Greenock, Scotland, PA16 0EQ

Director04 July 2011Active
12 Park Terrace, Gourock, PA19 1QE

Director21 April 2006Active
20 Welbeck Street, Greenock, PA16 7RW

Director23 May 2007Active
27, Heather Avenue, Bearsden, Glasgow, G61 3JD

Director23 April 2010Active
821, Avenue Jack Kilby, 06270 Villeneuve Loubet, Provence Alps Cote D'Azur, France,

Director26 October 2011Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director12 April 2006Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director12 April 2006Active

People with Significant Control

Texas Instruments Incorporated
Notified on:17 February 2021
Status:Active
Country of residence:United States
Address:1209, Orange Street, Wilmington, United States, 19801
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
National Semiconductor International B.V.
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:Rutherfordweg 102, 3542 Cg, Utrecht, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-14Address

Move registers to sail company with new address.

Download
2022-10-14Address

Change sail address company with old address new address.

Download
2022-07-28Address

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

Download
2022-07-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-28Resolution

Resolution.

Download
2022-07-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-04-14Resolution

Resolution.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Capital

Capital statement capital company with date currency figure.

Download
2022-04-06Capital

Legacy.

Download
2022-04-06Insolvency

Legacy.

Download
2022-04-06Resolution

Resolution.

Download
2022-04-06Capital

Legacy.

Download
2022-04-06Insolvency

Legacy.

Download
2022-04-06Resolution

Resolution.

Download
2022-03-28Accounts

Accounts with accounts type full.

Download
2021-09-29Accounts

Change account reference date company previous extended.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Address

Change sail address company with old address new address.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download
2021-02-25Persons with significant control

Notification of a person with significant control.

Download
2020-11-16Accounts

Accounts with accounts type full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Address

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

Download

Copyright © 2024. All rights reserved.