This company is commonly known as Xaar Plc. The company was founded 27 years ago and was given the registration number 03320972. The firm's registered office is in . You can find them at Science Park, Cambridge, , . This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | XAAR PLC |
---|---|---|
Company Number | : | 03320972 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Science Park, Cambridge, CB4 0XR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3950, Cambridge Research Park, Waterbeach, Cambridge, England, CB25 9PE | Secretary | 16 January 2023 | Active |
3950, Cambridge Research Park, Waterbeach, Cambridge, England, CB25 9PE | Director | 01 June 2023 | Active |
3950, Cambridge Research Park, Waterbeach, Cambridge, England, CB25 9PE | Director | 01 June 2016 | Active |
3950, Cambridge Research Park, Waterbeach, Cambridge, England, CB25 9PE | Director | 01 May 2020 | Active |
3950, Cambridge Research Park, Waterbeach, Cambridge, England, CB25 9PE | Director | 26 September 2019 | Active |
3950, Cambridge Research Park, Waterbeach, Cambridge, England, CB25 9PE | Director | 01 November 2023 | Active |
3950, Cambridge Research Park, Waterbeach, Cambridge, England, CB25 9PE | Director | 01 March 2020 | Active |
3950, Cambridge Research Park, Waterbeach, Cambridge, England, CB25 9PE | Director | 27 February 2024 | Active |
Littlecote, Rideaway, Hemingford Abbots, Huntingdon, PE28 9AG | Secretary | 20 May 2002 | Active |
Science Park, Cambridge, CB4 0XR | Secretary | 31 March 2011 | Active |
Science Park, Cambridge, CB4 0XR | Secretary | 29 March 2017 | Active |
3950, Cambridge Research Park, Waterbeach, Cambridge, England, CB25 9PE | Secretary | 01 February 2021 | Active |
Science Park, Cambridge, CB4 0XR | Secretary | 15 November 2018 | Active |
Science Park, Cambridge, CB4 0XR | Secretary | 02 May 2017 | Active |
The Old Brewery, High Street, Great Bardfield, Braintree, CM7 4SP | Secretary | 01 September 1997 | Active |
17 Christie Drive, Huntingdon, PE29 6JD | Secretary | 27 March 2001 | Active |
Science Park, Cambridge, CB4 0XR | Secretary | 01 December 2019 | Active |
13 Pretoria Road, Cambridge, CB4 1HD | Secretary | 01 December 2003 | Active |
3950, Cambridge Research Park, Waterbeach, Cambridge, England, CB25 9PE | Secretary | 20 October 2022 | Active |
Science Park, Cambridge, CB4 0XR | Secretary | 01 March 2020 | Active |
200 Aldersgate Street, London, EC1A 4JJ | Corporate Secretary | 19 February 1997 | Active |
Bullsdown, Farm House Bramley Green, Tadley, RG26 5AR | Director | 17 November 1998 | Active |
Science Park, Cambridge, CB4 0XR | Director | 05 March 2012 | Active |
Littlecote, Rideaway, Hemingford Abbots, Huntingdon, PE28 9AG | Director | 20 May 2002 | Active |
Science Park, Cambridge, CB4 0XR | Director | 14 February 2011 | Active |
34, Eights Marina Mariners Way, Cambridge, CB4 1ZA | Director | 01 September 2007 | Active |
Science Park, Cambridge, CB4 0XR | Director | 02 March 2015 | Active |
17 Kirkdale Road, Harpenden, AL5 2PT | Director | 19 February 1997 | Active |
The Pines, Plantation Road, Leighton Buzzard, England, LU7 3HU | Director | 04 July 2011 | Active |
Science Park, Cambridge, CB4 0XR | Director | 01 April 2014 | Active |
Brackley House, Bainton Road, Tallington, PE9 4RT | Director | 13 November 2001 | Active |
2 Bankes Mead, Duxford, Cambridge, CB2 4FA | Director | 01 March 2005 | Active |
1751 Sw Prospect Drive, Portland, Usa, 97201 | Director | 01 October 2005 | Active |
Science Park, Cambridge, CB4 0XR | Director | 05 January 2015 | Active |
Paradise Barns, Bucks Lane, Little Eversden, CB3 7HL | Director | 18 August 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Capital | Capital allotment shares. | Download |
2024-04-23 | Capital | Capital allotment shares. | Download |
2024-04-15 | Capital | Capital allotment shares. | Download |
2024-02-27 | Officers | Appoint person director company with name date. | Download |
2024-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-05 | Capital | Capital allotment shares. | Download |
2024-02-05 | Capital | Capital allotment shares. | Download |
2023-12-20 | Capital | Capital allotment shares. | Download |
2023-12-19 | Capital | Capital allotment shares. | Download |
2023-12-19 | Capital | Capital allotment shares. | Download |
2023-12-19 | Capital | Capital allotment shares. | Download |
2023-12-19 | Capital | Capital allotment shares. | Download |
2023-12-19 | Capital | Capital allotment shares. | Download |
2023-12-19 | Capital | Capital allotment shares. | Download |
2023-12-19 | Capital | Capital allotment shares. | Download |
2023-12-19 | Capital | Capital allotment shares. | Download |
2023-12-19 | Capital | Capital allotment shares. | Download |
2023-12-18 | Capital | Capital allotment shares. | Download |
2023-12-13 | Capital | Capital allotment shares. | Download |
2023-12-12 | Capital | Capital allotment shares. | Download |
2023-12-08 | Capital | Capital allotment shares. | Download |
2023-12-08 | Capital | Capital allotment shares. | Download |
2023-12-08 | Capital | Capital allotment shares. | Download |
2023-12-01 | Officers | Termination director company with name termination date. | Download |
2023-11-29 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.