INTEL CORPORATION (UK) LIMITED
Overview
| Company Name | INTEL CORPORATION (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01134945 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INTEL CORPORATION (UK) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is INTEL CORPORATION (UK) LIMITED located?
| Registered Office Address | 2 New Bailey 6 Stanley Street Salford M3 5GS Greater Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INTEL CORPORATION (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 28, 2024 |
What is the status of the latest confirmation statement for INTEL CORPORATION (UK) LIMITED?
| Last Confirmation Statement Made Up To | Nov 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 23, 2025 |
| Overdue | No |
What are the latest filings for INTEL CORPORATION (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 23, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Machester M3 5GS United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on Oct 31, 2025 | 1 pages | AD01 | ||
Registered office address changed from Intel Corporation Uk Ltd Pipers Way Swindon SN3 1RJ to 2 New Bailey 6 Stanley Street Salford Greater Machester M3 5GS on Oct 31, 2025 | 1 pages | AD01 | ||
Full accounts made up to Dec 28, 2024 | 60 pages | AA | ||
Director's details changed for Mr Jeffrey Ross Schneiderman on Aug 06, 2025 | 2 pages | CH01 | ||
Appointment of Mrs Candice Moore as a secretary on Jul 10, 2025 | 2 pages | AP03 | ||
Appointment of Mrs Candice Moore as a director on Jul 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Harry Demas as a secretary on Jul 10, 2025 | 1 pages | TM02 | ||
Termination of appointment of Harry Demas as a director on Jul 10, 2025 | 1 pages | TM01 | ||
Appointment of Mr Harry Demas as a director on Nov 26, 2024 | 2 pages | AP01 | ||
Appointment of Mr Ramachandran Sitaraman as a director on Nov 26, 2024 | 2 pages | AP01 | ||
Appointment of Mr Harry Demas as a secretary on Nov 26, 2024 | 2 pages | AP03 | ||
Termination of appointment of Tiffany Doon Silva as a director on Nov 26, 2024 | 1 pages | TM01 | ||
Termination of appointment of Samuel Edward Roberts as a director on Nov 26, 2024 | 1 pages | TM01 | ||
Termination of appointment of Tiffany Doon Silva as a secretary on Nov 26, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Nov 23, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 30, 2023 | 63 pages | AA | ||
Confirmation statement made on Nov 23, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 62 pages | AA | ||
Appointment of Mr Jeffrey Ross Schneiderman as a director on Apr 06, 2023 | 2 pages | AP01 | ||
Appointment of Mr Samuel Edward Roberts as a director on Apr 06, 2023 | 2 pages | AP01 | ||
Termination of appointment of Yulia Lebedeva Beck as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Appointment of Yulia Lebedeva Beck as a director on Jan 23, 2023 | 2 pages | AP01 | ||
Termination of appointment of Timothy Whitrow as a director on Jan 23, 2023 | 1 pages | TM01 | ||
Termination of appointment of Sharon Lynn Heck as a director on Jan 23, 2023 | 1 pages | TM01 | ||
Who are the officers of INTEL CORPORATION (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOORE, Candice | Secretary | 6 Stanley Street Salford M3 5GS Greater Manchester 2 New Bailey United Kingdom | 338284770001 | |||||||
| MOORE, Candice | Director | 6 Stanley Street Salford M3 5GS Greater Manchester 2 New Bailey United Kingdom | United States | American | 337914910001 | |||||
| SCHNEIDERMAN, Jeffrey Ross | Director | 6 Stanley Street Salford M3 5GS Greater Manchester 2 New Bailey United Kingdom | United States | American | 308147490002 | |||||
| SITARAMAN, Ramachandran | Director | 6 Stanley Street Salford M3 5GS Greater Manchester 2 New Bailey United Kingdom | United States | Indian | 329784060001 | |||||
| BRESLIN, John | Secretary | The Old Vicarage SN6 6LQ Marston Meysey Wiltshire | British | 104648680001 | ||||||
| CAMPBELL, James Greir | Secretary | St. Leonards Weston Road BA1 2XT Bath Avon | Usa | 61805920002 | ||||||
| DEMAS, Harry | Secretary | Intel Corporation Uk Ltd Pipers Way SN3 1RJ Swindon | 329783700001 | |||||||
| DOON SILVA, Tiffany | Secretary | Intel Corporation Uk Ltd Pipers Way SN3 1RJ Swindon | 177948350001 | |||||||
| JONES, Gary Albert | Secretary | Intel Corporation Uk Ltd Pipers Way SN3 1RJ Swindon | Us Citizen | 53853540002 | ||||||
| KERSHAW, Gary | Secretary | 2 Hillside Cumnor Hill OX2 9HS Oxford Oxfordshire | British | 80109860001 | ||||||
| LAYZELL, David Richard | Secretary | Pipers Way SN3 1RZ Swindon Wiltshire | British | 31653510001 | ||||||
| SCOTT, Mark Leonard | Secretary | Wakefield House Cardigan Road SN8 1LB Marlborough Wiltshire | British | 77792460001 | ||||||
| TAYLOR, Richard Gerard Anthony | Secretary | Firtree Cottage 9 Hamilton Road BA1 5SB Lansdown Bath Avon | British | 56228650001 | ||||||
| TAYLOR, Richard | Secretary | 11 Ancona Close Ramleaze SN5 9NR Swindon Wiltshire | British | 36442470001 | ||||||
| BRESLIN, John | Director | The Old Vicarage SN6 6LQ Marston Meysey Wiltshire | British | 104648680001 | ||||||
| CAMPBELL, James Greir | Director | St. Leonards Weston Road BA1 2XT Bath Avon | Usa | 61805920002 | ||||||
| CHAPPLE, Keith | Director | Pipers Way Swindon Wiltshire | English | 31653520001 | ||||||
| DEMAS, Harry | Director | Intel Corporation Uk Ltd Pipers Way SN3 1RJ Swindon | United States | American | 329784380001 | |||||
| DEVEREUX, Richard | Director | 3 Walton Grange Bath Road SN1 4AH Swindon Wiltshire | Irish | 49668880001 | ||||||
| DICKEL, Ronald Dean | Director | Intel Corporation Uk Ltd Pipers Way SN3 1RJ Swindon | Usa | American | 154740320001 | |||||
| DOON SILVA, Tiffany | Director | Intel Corporation Uk Ltd Pipers Way SN3 1RJ Swindon | Usa | American | 121328990002 | |||||
| FEFFERMAN, Sharon | Director | Ha-Marpe Street, Jerusalem 97774 9 Israel | Israel | Israeli | 256888080001 | |||||
| GUEFOR, Abdul | Director | Intel Corporation Uk Ltd Pipers Way SN3 1RJ Swindon | England | British | 109026330001 | |||||
| HECK, Sharon Lynn | Director | 2200 Mission College Blvd. M/S Rnb6-47 95054 Santa Clara Rnb California United States | United States | American | 289396880001 | |||||
| HECK, Sharon Lynn | Director | Intel Corporation Uk Ltd Pipers Way SN3 1RJ Swindon | United States | American | 249651000001 | |||||
| HUDSON, Nicholas John | Director | Intel Corporation Uk Ltd Pipers Way SN3 1RJ Swindon | United Kingdom | British | 185053270001 | |||||
| JONES, Gary Albert | Director | Intel Corporation Uk Ltd Pipers Way SN3 1RJ Swindon | England | Us Citizen | 53853540002 | |||||
| KERSHAW, Gary | Director | Intel Corporation Uk Ltd Pipers Way SN3 1RJ Swindon | United States | British | 257881020001 | |||||
| KERSHAW, Gary | Director | 2 Hillside Cumnor Hill OX2 9HS Oxford Oxfordshire | British | 80109860001 | ||||||
| LAUTZE, John Robert | Director | Lodge Farm St Catherine BA1 8HA Bath | United Kingdom | American | 121522280002 | |||||
| LAZO, Noel | Director | 5311 Ligurian Drive FOREIGN San Jose California 95138 Usa | Filipino | 73556030001 | ||||||
| LEBEDEVA BECK, Yulia | Director | Intel Corporation Uk Ltd Pipers Way SN3 1RJ Swindon | United States | Ukrainian | 304859290001 | |||||
| LUSK, Douglas Macdonald | Director | 525 Hilbar Lane Palo Alto California 94303 United States | Usa | American | 112469400001 | |||||
| MILES, David John | Director | Intel Corporation Uk Ltd Pipers Way SN3 1RJ Swindon | United Kingdom | British | 197329650001 | |||||
| PACILEO, Robert Paul | Director | Intel Corporation Uk Ltd Pipers Way SN3 1RJ Swindon | Usa | Us Citizen | 193587050001 |
Who are the persons with significant control of INTEL CORPORATION (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Intel Overseas Funding Corporation | Apr 06, 2016 | 238 North Church Street PO BOX 104 Georgetown Whitehall House, 3rd Floor Grand Cayman Cayman Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Intel Corporation | Apr 06, 2016 | Corporation Truse Center 1209 Orange Street 19801 Wilmington C/O The Corporation Trust Company Delaware United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0