BROADCOM UK LTD

Company Documents

DateDescription
08/10/218 October 2021 Closure of UK establishment(s) BR005256 and overseas company FC022173 on 2021-09-30

View Document

07/07/217 July 2021 Appointment of Kirsten Margreta Spears as a director on 2021-05-13

View Document

18/06/2118 June 2021 Termination of appointment of Thomas Harry Krause Jr. as a director on 2021-05-13

View Document

13/03/2013 March 2020 TRANSACTION OSAP05- BR005256 PERSON AUTHORISED TO REPRESENT APPOINTED 28/02/2020 LEE KIAN CHING -- ADDRESS: 1320 RIDDER DRIVE, SAN JOSE, CA 95131, UNITED STATES

View Document

02/03/202 March 2020 TRANSACTION OSTM03- BR005256 PERSON AUTHORISED TO REPRESENT TERMINATED 28/02/2020 PONG CHUEN LOW

View Document

13/12/1913 December 2019 CHANGE OF ADDRESS 14/11/19 C/O CORPORATION SERVICE COMPANY 2711 CENTERVILLE ROAD, WILMINGTOM, DELAWARE 19808, UNITED STATES

View Document

28/11/1928 November 2019 RETURN BY AN OVERSEAS COMPANY FOR CHANGE OF COMPANY PARTICULARS

View Document

18/11/1918 November 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

23/05/1923 May 2019 CHANGE OF ADDRESS 01/04/19 15 EAST NORTH STREET, PO OX 899, DOVER, KENT 19901, DELAWARE USA, UNITED STATES

View Document

01/02/191 February 2019 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED THOMAS HARRY KRAUSE JR.

View Document

25/10/1725 October 2017 TRANSACTION OSAP05- BR005256 PERSON AUTHORISED TO REPRESENT APPOINTED 25/03/2017 PONG CHUEN LOW -- ADDRESS: NO. 1 YISHUN AVE 7, SINGAPORE, 768923SINGAPORE

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS ANDREW

View Document

22/09/1722 September 2017 SECRETARY APPOINTED MARK DAVID BRAZEAL

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 30/10/16

View Document

23/08/1723 August 2017

View Document

23/08/1723 August 2017

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARK MOHLER

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, SECRETARY PATRICIA MCCALL

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/08/1619 August 2016 TRANSACTION OSTM03- BR005256 PERSON AUTHORISED TO ACCEPT TERMINATED 01/02/2016 HELEN BULL

View Document

19/08/1619 August 2016 TRANSACTION OSTM03- BR005256 PERSON AUTHORISED TO REPRESENT TERMINATED 01/02/2016 HELEN BULL

View Document

06/05/166 May 2016 BR005256 ADDRESS CHANGE 22/04/16 101 CAMBRIDGE SCIENCE PARK MILTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0FY

View Document

29/03/1629 March 2016 CURRSHO FROM 31/12/2016 TO 31/10/2016

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MARK ROBERT MOHLER

View Document

29/03/1629 March 2016 SECRETARY APPOINTED PATRICIA HELEN MCCALL

View Document

29/03/1629 March 2016 TRANSACTION OSAP05- BR005256 PERSON AUTHORISED TO REPRESENT APPOINTED 01/02/2016 MARK ROBERT MOHLER -- ADDRESS: 1320 RIDDER PARK DRIVE, SAN JOSE, CA 95131, USA

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, SECRETARY LAURI FISCHER

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, SECRETARY DEANN WORK

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/07/1515 July 2015 BR005256 ADDRESS CHANGE 08/07/15 406 CAMBRIDGE SCIENCE PARK, MILTON ROAD, CAMBRIDGE, CB4 0WW

View Document

11/09/1411 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED THOMAS PETER ANDREW

View Document

20/08/1420 August 2014 SECRETARY APPOINTED LAURI DEYHIMY FISCHER

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT TIRVA

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARIA WRONSKI

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED ROBERT LINAS TIRVA

View Document

26/03/1326 March 2013 SECRETARY APPOINTED DEANN WORK

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/02/121 February 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/01/1112 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/04/0920 April 2009 TRANSACTION BR6- BR005256 PERSON AUTHORISED TO REPRESENT AND ACCEPT TERMINATED 19/02/2009 DARREN STUART PAYNE

View Document

20/04/0920 April 2009 TRANSACTION BR6- BR005256 PERSON AUTHORISED TO REPRESENT AND ACCEPT APPOINTED 19/02/2009 HELEN BULL -- ADDRESS :HILLTOP VILLA PALE GREEN, HELIONS DUMPSTEAD, HAVERHILL, SUFFOLK, CB9 7AF

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/12/0816 December 2008 OVERSEA COMPANY CHANGE OF DIRECTORS OR SECRETARY OR OF THEIR PARTICULARS.

View Document

18/11/0818 November 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/07/0814 July 2008 OVERSEA COMPANY CHANGE OF DIRECTORS OR SECRETARY OR OF THEIR PARTICULARS.

View Document

14/07/0814 July 2008 BR005256 PERSON AUTHORISED TO REPRESENT AND ACCEPT APPOINTED 16/06/2008 DARREN STUART PAYNE -- ADDRESS :15 THORNBURY, COMBERTON, CAMBRIDGE, CAMBRIDGESHIRE, CB23 7AP

View Document

14/07/0814 July 2008 BR005256 PERSON AUTHORISED TO REPRESENT AND ACCEPT TERMINATED 16/06/2008 ROBERT FITT

View Document

14/07/0814 July 2008 DIRECTOR AND SECRETARY APPOINTED CARY BERGER

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID DULL

View Document

14/05/0814 May 2008 BR005256 PERSON AUTHORISED TO REPRESENT AND ACCEPT TERMINATED 25/04/2008 JONATHAN PAUL ABELL

View Document

14/05/0814 May 2008 BR005256 PERSON AUTHORISED TO REPRESENT AND ACCEPT APPOINTED 25/04/2008 ROBERT FITT -- ADDRESS :406 CAMBRIDGE SCIENCE PARK MILTON ROAD, MILTON ROAD, CAMBRIDGE, CB4 0WW

View Document

22/02/0722 February 2007 DIR RESIGNED 19/09/06 RUEHLE WILLIAM J

View Document

22/02/0722 February 2007 SEC APPOINTED 23/11/00 DULL DAVID ALEXANDER CALIFORNIA 92618 USA

View Document

07/07/067 July 2006 BR005256 ADDRESS CHANGE 10/10/05 SUITE 210 THE QUORUM BARNWELL ROAD CAMBRIDGE CB5 8RA

View Document

07/07/067 July 2006 BR005256 PAR TERMINATED 17/04/06 BOLAND STAN

View Document

07/07/067 July 2006 BR005256 PAR APPOINTED 17/04/06 ABELL JONATHAN PAUL 21A QUEEN EDITHS WAY CAMBRIDGE CB1 7PH

View Document

07/07/067 July 2006 BR005256 NAME CHANGE 16/01/01 ELEMENT 14, INC.

View Document

11/10/0511 October 2005 SEC RESIGNED 22/11/00 CONWAY RICHARD

View Document

11/10/0511 October 2005 DIR APPOINTED 23/11/00 DULL DAVID ALEXANDER CALIFORNIA USA

View Document

11/10/0511 October 2005 DIR RESIGNED 22/11/00 SONI ROBERT

View Document

11/10/0511 October 2005 DIR APPOINTED 23/11/00 RUEHLE WILLIAM J CALIFORNIA USA

View Document

11/10/0511 October 2005 DIR RESIGNED 22/11/00 MONTANUS GERRARD HENDRIK

View Document

11/10/0511 October 2005 DIR RESIGNED 22/11/00 GREENSMITH ANDREW

View Document

11/10/0511 October 2005 DIR RESIGNED 22/11/00 BOKAND STAN

View Document

06/10/056 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0117 April 2001 CHANGE OF NAME 16/01/01 ELEMENT

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/12/9916 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9916 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/992 December 1999 BR005256 REGISTERED

View Document

02/12/992 December 1999 INITIAL BRANCH REGISTRATION

View Document

02/12/992 December 1999 BR005256 PAR APPOINTED STAN BOLAND 2 WEST AVENUE TYLERS GREEN PENN BUCKINGHAMSHIRE HP10 8AE

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company