UKBizDB.co.uk

XILINX TECHNOLOGY LTD

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Block 7 Westbrook, Milton Road, Cambridge, Cambridgeshire, CB4 1YG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Block 7 Westbrook, Milton Road, Cambridge, CB4 1YG

Director03 January 2020Active
Advanced Micro Devices (U.K.) Limited, 314 Midsummer Boulevard, Milton Keynes, England, MK9 2UB

Director14 March 2022Active
Ati Technologies Ulc, 1 Commerce Valley Drive East, Markham, Ontario, Canada, L3T 7X6

Director14 March 2022Active
25 Metcalfe Road, Cambridge, CB4 2DB

Secretary17 May 2002Active
Block 7 Westbrook, Milton Road, Cambridge, CB4 1YG

Director19 December 2011Active
525 University Avenue, Suite 1300, Palo Alto, Usa, CA 94301

Director01 February 2005Active
2020, Bianconi Avenue, Citywest Business Campus, Dublin, Ireland,

Director30 July 2019Active
25 Wordsworth Grove, Newnham, Cambridge, CB3 9HH

Director15 July 2003Active
21 The Galleries, 9 Abbey Road, London, NW8 9AQ

Director11 March 2004Active
2100, Logic Dr., San Jose, United States,

Director30 July 2019Active
3 Newnham Walk, Cambridge, CB3 9HQ

Director26 February 2004Active
Sainsfoins, Whittlesford Road Little Shelford, Cambridge, CB2 5EU

Director16 September 2002Active
1943 Port Laurent Place, Newport Beach, Orange Country, Usa,

Director06 June 2007Active
14769 Vickery Avenue, Saratoga, Usa,

Director15 July 2003Active
25 Greville Road, Cambridge, CB1 3QJ

Director17 May 2002Active
25 Metcalfe Road, Cambridge, CB4 2DB

Director06 June 2007Active
25 Metcalfe Road, Cambridge, CB4 2DB

Director17 May 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Change account reference date company previous shortened.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-08-12Persons with significant control

Notification of a person with significant control.

Download
2022-08-12Persons with significant control

Cessation of a person with significant control.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-02-07Accounts

Accounts with accounts type full.

Download
2021-08-03Persons with significant control

Notification of a person with significant control.

Download
2021-08-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type full.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2019-10-01Accounts

Change account reference date company current extended.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-08-06Officers

Termination secretary company with name termination date.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-08-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.