ANDREW TECHNOLOGIES AG
Overview
| Company Name | ANDREW TECHNOLOGIES AG |
|---|---|
| Company Status | Active |
| Legal Form | Overseas company |
| Company Number | FC012671 |
| External Registration Number | CHE-106.945.879. |
| Jurisdiction | United Kingdom |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is ANDREW TECHNOLOGIES AG located?
| Registered Office Address | 80 Talstrasse Zurich 8001 Switzerland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANDREW TECHNOLOGIES AG?
| Company Name | From | Until |
|---|---|---|
| COMMSCOPE TECHNOLOGIES AG | Jul 01, 2015 | Jul 01, 2015 |
| ANDREW AG | Nov 12, 1984 | Nov 12, 1984 |
What are the latest accounts for ANDREW TECHNOLOGIES AG?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
ANDREW TECHNOLOGIES AG is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country do not apply |
| Terms of Account Publication | Accounting reference date allocated by Companies House |
| Business Activity | Communications Systems Equipment |
| Legal Form | Private Limited Company |
| Is a Credit or Financial Institution | No |
| Governed By | Swiss Co Law, Arts 552 To 964 |
| Originating Registry Country | SWITZERLAND |
| Place Registered | Canton Of Zurich,Commercial Reg |
| Company Number | CHE-106.945.879. |
| Search in Swiss Registry (Zefix) | Canton Of Zurich,Commercial Reg |
What are the latest filings for ANDREW TECHNOLOGIES AG?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 11 pages | AA | ||
Details changed for a UK establishment - BR000675 Name Change Commscope technologies uk,Jul 01, 2025 | 3 pages | OSCH01 | ||
Change of registered name of an overseas company on Jul 01, 2025 from {change_name} | 4 pages | OSNM01 | ||
Termination of appointment of Leena Oram as secretary on Jan 31, 2025 | 2 pages | OSTM02 | ||
Termination of appointment of Jonathan Niall Murphy as a director on Jan 31, 2025 | 2 pages | OSTM01 | ||
Termination of appointment of Alisdair Saunders Lamb More as a director on Jan 31, 2025 | 2 pages | OSTM01 | ||
Appointment of Lance Edward D'amico as a director on Jan 31, 2025 | 3 pages | OSAP01 | ||
Appointment of Craig Anthony Lampo as a director on Jan 31, 2025 | 3 pages | OSAP01 | ||
Appointment of Danielle Gek Choo Lin as a secretary on Jan 31, 2025 | 3 pages | OSAP03 | ||
Full accounts made up to Dec 31, 2023 | 11 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 13 pages | AA | ||
Full accounts made up to Dec 31, 2021 | 12 pages | AA | ||
Appointment of Mr Alisdair Saunders Lamb More as a director on May 06, 2022 | 3 pages | OSAP01 | ||
Termination of appointment of Brooke Bare Clark as a director on May 06, 2022 | 3 pages | OSTM01 | ||
Termination of appointment of Sandra Ann Davie as secretary on Mar 01, 2022 | 2 pages | OSTM02 | ||
Appointment of Leena Oram as a secretary on Mar 01, 2022 | 3 pages | OSAP03 | ||
Full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Full accounts made up to Dec 31, 2018 | 11 pages | AA | ||
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 pages | OSCH07 | ||
Secretary's details changed for Sandra Ann Davie on Apr 08, 2019 | 3 pages | OSCH05 | ||
Change of details for Neil Shankland as a person authorised to accept service for UK establishment BR000675 on Apr 08, 2019 | 3 pages | OSCH09 | ||
Details changed for a UK establishment - Osch01 | 3 pages | OSCH01 | ||
Details changed for a UK establishment - BR000675 Address Change The avenue, lochgelly, fife, KY5 9HG,Apr 08, 2019 | 3 pages | OSCH01 | ||
Full accounts made up to Dec 31, 2017 | 12 pages | AA | ||
Who are the officers of ANDREW TECHNOLOGIES AG?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LIM, Danielle Gek Choo | Secretary | Kirkcaldy John Smiths Business Park KY2 6NA Fife Grantsmuir Road Lomond House Scotland | 332336690001 | |||||||
| D'AMICO, Lance Edward | Director | Kirkcaldy John Smiths Business Park KY2 6NA Fife Grantsmuir Road Lomond House Fife Scotland | United States | American | 332476410001 | |||||
| LAMPO, Craig Anthony | Director | Grantsmuir Road KY2 6NA Kirkcaldy Lomond House Fife United Kingdom | United States | American | 332472990001 | |||||
| DAVIE, Sandra Ann | Secretary | Lomond House John Smiths Business Park KY2 6NA Kirkcaldy Grantsmuir Road Scotland | British | 152835750001 | ||||||
| ORAM, Leena | Secretary | Lomond House John Smiths Business Park KY2 6NA Kirkcaldy Grantsmuir Road Scotland | 293965530001 | |||||||
| WIRTH, Marcus, Dr | Secretary | Zollikerstrasse 192 8008 Zurich Switzerland | Swiss | 46522810001 | ||||||
| CLARK, Brooke Bare | Director | Commscope Place Se Hickory 1100 North Carolina 28602 United States | United States | American | 252929140001 | |||||
| CURRER, William Robert | Director | 15 Todor Court, Burr Ridge Illinois Dupage 60521 Usa | British | 53096030001 | ||||||
| EICHMULLER, Gregor | Director | Weidzo, 6313 Menzingen Switzerland | Swiss | 46522800001 | ||||||
| FIELDER, Rudolf Johan | Director | Wegacherstrasse 12 5417 Untersiggenthal Switzerland | Swiss | 46522820001 | ||||||
| LACOPULOS, Anthony John | Director | 649 Pheasant Trail FOREIGN Frankfort Illinois Usa | American | 507330001 | ||||||
| MORE, Alisdair Saunders Lamb | Director | Grantsmuir Road John Smith Business Park KY2 6NA Fife Lomond House Scotland | Scotland | British | 268416040001 | |||||
| MURPHY, Jonathan Niall | Director | Bray Corke Abbey Avenue Co Dublin Bray | Ireland | Irish | 181050340001 | |||||
| OLSON, Mark | Director | 1100 Commscope Place Se 28602 Hickory North Carolina United States | American | 105736560002 | ||||||
| STOFFEL, Peider | Director | Holderbachweg 36 FOREIGN Zurich 8046 Switzerland | Swiss | 89250930001 | ||||||
| TILMANT, Raymond | Director | Parc Industriel Zone C Rue Quetelet B-7180 Seneffe Mercure Business Park Belgium | Belgium | British | 147593620001 | |||||
| TURNER, Mark Christopher | Director | Commscope Place Se Hickory 1100 North Carolina 28602 United States | United States | American | 246815230001 | |||||
| WEBER, Ernest Theodore | Director | 5015 Woodland Avenue Western Springs Illinois Usa | American | 46522830001 | ||||||
| WIRTH, Marcus, Dr | Director | Zollikerstrasse 192 8008 Zurich Switzerland | Swiss | 46522810001 |
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