This company is commonly known as Xilinx Technology Ltd. The company was founded 22 years ago and was given the registration number 04441386. The firm's registered office is in CAMBRIDGE. You can find them at Block 7 Westbrook, Milton Road, Cambridge, Cambridgeshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | XILINX TECHNOLOGY LTD |
---|---|---|
Company Number | : | 04441386 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Block 7 Westbrook, Milton Road, Cambridge, Cambridgeshire, CB4 1YG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Block 7 Westbrook, Milton Road, Cambridge, CB4 1YG | Director | 03 January 2020 | Active |
Advanced Micro Devices (U.K.) Limited, 314 Midsummer Boulevard, Milton Keynes, England, MK9 2UB | Director | 14 March 2022 | Active |
Ati Technologies Ulc, 1 Commerce Valley Drive East, Markham, Ontario, Canada, L3T 7X6 | Director | 14 March 2022 | Active |
25 Metcalfe Road, Cambridge, CB4 2DB | Secretary | 17 May 2002 | Active |
Block 7 Westbrook, Milton Road, Cambridge, CB4 1YG | Director | 19 December 2011 | Active |
525 University Avenue, Suite 1300, Palo Alto, Usa, CA 94301 | Director | 01 February 2005 | Active |
2020, Bianconi Avenue, Citywest Business Campus, Dublin, Ireland, | Director | 30 July 2019 | Active |
25 Wordsworth Grove, Newnham, Cambridge, CB3 9HH | Director | 15 July 2003 | Active |
21 The Galleries, 9 Abbey Road, London, NW8 9AQ | Director | 11 March 2004 | Active |
2100, Logic Dr., San Jose, United States, | Director | 30 July 2019 | Active |
3 Newnham Walk, Cambridge, CB3 9HQ | Director | 26 February 2004 | Active |
Sainsfoins, Whittlesford Road Little Shelford, Cambridge, CB2 5EU | Director | 16 September 2002 | Active |
1943 Port Laurent Place, Newport Beach, Orange Country, Usa, | Director | 06 June 2007 | Active |
14769 Vickery Avenue, Saratoga, Usa, | Director | 15 July 2003 | Active |
25 Greville Road, Cambridge, CB1 3QJ | Director | 17 May 2002 | Active |
25 Metcalfe Road, Cambridge, CB4 2DB | Director | 06 June 2007 | Active |
25 Metcalfe Road, Cambridge, CB4 2DB | Director | 17 May 2002 | Active |
Advanced Micro Devices, Inc. | ||
Notified on | : | 14 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 2485, 2485 Augustine Dr., Santa Clara, United States, 95054 |
Nature of control | : |
|
Xilinx, Inc. | ||
Notified on | : | 30 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 2100, Logic Drive, San Jose, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-04 | Accounts | Accounts with accounts type full. | Download |
2022-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Accounts | Accounts with accounts type full. | Download |
2021-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Accounts | Accounts with accounts type full. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Officers | Appoint person director company with name date. | Download |
2020-02-28 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Accounts | Change account reference date company current extended. | Download |
2019-08-08 | Officers | Appoint person director company with name date. | Download |
2019-08-08 | Officers | Appoint person director company with name date. | Download |
2019-08-06 | Officers | Termination director company with name termination date. | Download |
2019-08-06 | Officers | Termination secretary company with name termination date. | Download |
2019-08-06 | Officers | Termination director company with name termination date. | Download |
2019-08-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.