ANDREW TECHNOLOGIES AG

ANDREW TECHNOLOGIES AG

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameANDREW TECHNOLOGIES AG
    Company StatusActive
    Legal FormOverseas company
    Company Number FC012671
    External Registration NumberCHE-106.945.879.
    JurisdictionUnited Kingdom
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    Where is ANDREW TECHNOLOGIES AG located?

    Registered Office Address
    80 Talstrasse
    Zurich
    8001
    Switzerland
    Undeliverable Registered Office AddressNo

    What were the previous names of ANDREW TECHNOLOGIES AG?

    Previous Company Names
    Company NameFromUntil
    COMMSCOPE TECHNOLOGIES AGJul 01, 2015Jul 01, 2015
    ANDREW AGNov 12, 1984Nov 12, 1984

    What are the latest accounts for ANDREW TECHNOLOGIES AG?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due On
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    ANDREW TECHNOLOGIES AG is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityCommunications Systems Equipment
    Legal FormPrivate Limited Company
    Is a Credit or Financial InstitutionNo
    Governed BySwiss Co Law, Arts 552 To 964
    Originating Registry CountrySWITZERLAND
    Place RegisteredCanton Of Zurich,Commercial Reg
    Company NumberCHE-106.945.879.
    Search in Swiss Registry (Zefix)Canton Of Zurich,Commercial Reg

    What are the latest filings for ANDREW TECHNOLOGIES AG?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    11 pagesAA

    Details changed for a UK establishment - BR000675 Name Change Commscope technologies uk,Jul 01, 2025

    3 pagesOSCH01

    Change of registered name of an overseas company on Jul 01, 2025 from {change_name}

    4 pagesOSNM01

    Termination of appointment of Leena Oram as secretary on Jan 31, 2025

    2 pagesOSTM02

    Termination of appointment of Jonathan Niall Murphy as a director on Jan 31, 2025

    2 pagesOSTM01

    Termination of appointment of Alisdair Saunders Lamb More as a director on Jan 31, 2025

    2 pagesOSTM01

    Appointment of Lance Edward D'amico as a director on Jan 31, 2025

    3 pagesOSAP01

    Appointment of Craig Anthony Lampo as a director on Jan 31, 2025

    3 pagesOSAP01

    Appointment of Danielle Gek Choo Lin as a secretary on Jan 31, 2025

    3 pagesOSAP03

    Full accounts made up to Dec 31, 2023

    11 pagesAA

    Full accounts made up to Dec 31, 2022

    13 pagesAA

    Full accounts made up to Dec 31, 2021

    12 pagesAA

    Appointment of Mr Alisdair Saunders Lamb More as a director on May 06, 2022

    3 pagesOSAP01

    Termination of appointment of Brooke Bare Clark as a director on May 06, 2022

    3 pagesOSTM01

    Termination of appointment of Sandra Ann Davie as secretary on Mar 01, 2022

    2 pagesOSTM02

    Appointment of Leena Oram as a secretary on Mar 01, 2022

    3 pagesOSAP03

    Full accounts made up to Dec 31, 2020

    9 pagesAA

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Full accounts made up to Dec 31, 2018

    11 pagesAA

    Change of details for Neil Shankland of Grantsmuir Road Lomond House, John Smiths Business Park, Kirkcaldy, KY2 6NA, Scotland as a person authorised to represent UK establishment BR000675 on Apr 08, 2019

    3 pagesOSCH07

    Secretary's details changed for Sandra Ann Davie on Apr 08, 2019

    3 pagesOSCH05

    Change of details for Neil Shankland as a person authorised to accept service for UK establishment BR000675 on Apr 08, 2019

    3 pagesOSCH09

    Details changed for a UK establishment - Osch01

    3 pagesOSCH01

    Details changed for a UK establishment - BR000675 Address Change The avenue, lochgelly, fife, KY5 9HG,Apr 08, 2019

    3 pagesOSCH01

    Full accounts made up to Dec 31, 2017

    12 pagesAA

    Who are the officers of ANDREW TECHNOLOGIES AG?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIM, Danielle Gek Choo
    Kirkcaldy
    John Smiths Business Park
    KY2 6NA Fife
    Grantsmuir Road Lomond House
    Scotland
    Secretary
    Kirkcaldy
    John Smiths Business Park
    KY2 6NA Fife
    Grantsmuir Road Lomond House
    Scotland
    332336690001
    D'AMICO, Lance Edward
    Kirkcaldy
    John Smiths Business Park
    KY2 6NA Fife
    Grantsmuir Road Lomond House
    Fife
    Scotland
    Director
    Kirkcaldy
    John Smiths Business Park
    KY2 6NA Fife
    Grantsmuir Road Lomond House
    Fife
    Scotland
    United StatesAmerican332476410001
    LAMPO, Craig Anthony
    Grantsmuir Road
    KY2 6NA Kirkcaldy
    Lomond House
    Fife
    United Kingdom
    Director
    Grantsmuir Road
    KY2 6NA Kirkcaldy
    Lomond House
    Fife
    United Kingdom
    United StatesAmerican332472990001
    DAVIE, Sandra Ann
    Lomond House
    John Smiths Business Park
    KY2 6NA Kirkcaldy
    Grantsmuir Road
    Scotland
    Secretary
    Lomond House
    John Smiths Business Park
    KY2 6NA Kirkcaldy
    Grantsmuir Road
    Scotland
    British152835750001
    ORAM, Leena
    Lomond House
    John Smiths Business Park
    KY2 6NA Kirkcaldy
    Grantsmuir Road
    Scotland
    Secretary
    Lomond House
    John Smiths Business Park
    KY2 6NA Kirkcaldy
    Grantsmuir Road
    Scotland
    293965530001
    WIRTH, Marcus, Dr
    Zollikerstrasse 192
    8008 Zurich
    Switzerland
    Secretary
    Zollikerstrasse 192
    8008 Zurich
    Switzerland
    Swiss46522810001
    CLARK, Brooke Bare
    Commscope Place Se
    Hickory
    1100
    North Carolina 28602
    United States
    Director
    Commscope Place Se
    Hickory
    1100
    North Carolina 28602
    United States
    United StatesAmerican252929140001
    CURRER, William Robert
    15
    Todor Court, Burr Ridge
    Illinois
    Dupage 60521
    Usa
    Director
    15
    Todor Court, Burr Ridge
    Illinois
    Dupage 60521
    Usa
    British53096030001
    EICHMULLER, Gregor
    Weidzo,
    6313 Menzingen
    Switzerland
    Director
    Weidzo,
    6313 Menzingen
    Switzerland
    Swiss46522800001
    FIELDER, Rudolf Johan
    Wegacherstrasse 12
    5417 Untersiggenthal
    Switzerland
    Director
    Wegacherstrasse 12
    5417 Untersiggenthal
    Switzerland
    Swiss46522820001
    LACOPULOS, Anthony John
    649 Pheasant Trail
    FOREIGN Frankfort
    Illinois
    Usa
    Director
    649 Pheasant Trail
    FOREIGN Frankfort
    Illinois
    Usa
    American507330001
    MORE, Alisdair Saunders Lamb
    Grantsmuir Road
    John Smith Business Park
    KY2 6NA Fife
    Lomond House
    Scotland
    Director
    Grantsmuir Road
    John Smith Business Park
    KY2 6NA Fife
    Lomond House
    Scotland
    ScotlandBritish268416040001
    MURPHY, Jonathan Niall
    Bray
    Corke Abbey Avenue
    Co Dublin
    Bray
    Director
    Bray
    Corke Abbey Avenue
    Co Dublin
    Bray
    IrelandIrish181050340001
    OLSON, Mark
    1100 Commscope Place Se
    28602 Hickory
    North Carolina
    United States
    Director
    1100 Commscope Place Se
    28602 Hickory
    North Carolina
    United States
    American105736560002
    STOFFEL, Peider
    Holderbachweg 36
    FOREIGN Zurich
    8046
    Switzerland
    Director
    Holderbachweg 36
    FOREIGN Zurich
    8046
    Switzerland
    Swiss89250930001
    TILMANT, Raymond
    Parc Industriel Zone C
    Rue Quetelet
    B-7180 Seneffe
    Mercure Business Park
    Belgium
    Director
    Parc Industriel Zone C
    Rue Quetelet
    B-7180 Seneffe
    Mercure Business Park
    Belgium
    BelgiumBritish147593620001
    TURNER, Mark Christopher
    Commscope Place Se
    Hickory
    1100
    North Carolina 28602
    United States
    Director
    Commscope Place Se
    Hickory
    1100
    North Carolina 28602
    United States
    United StatesAmerican246815230001
    WEBER, Ernest Theodore
    5015 Woodland Avenue
    Western Springs
    Illinois
    Usa
    Director
    5015 Woodland Avenue
    Western Springs
    Illinois
    Usa
    American46522830001
    WIRTH, Marcus, Dr
    Zollikerstrasse 192
    8008 Zurich
    Switzerland
    Director
    Zollikerstrasse 192
    8008 Zurich
    Switzerland
    Swiss46522810001

    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