QUALCOMM EUROPE, INC.
Overview
| Company Name | QUALCOMM EUROPE, INC. |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Overseas company |
| Company Number | FC023292 |
| External Registration Number | C2114129 |
| Jurisdiction | United Kingdom |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is QUALCOMM EUROPE, INC. located?
| Registered Office Address | 5775 Morehouse Drive San Diego California 92121 U.S.A. United States |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for QUALCOMM EUROPE, INC.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 29, 2019 |
QUALCOMM EUROPE, INC. 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 | Promotional/Marketing/Other Support In Europe |
| Legal Form | Private Corporation Limited By Shares |
| Is a Credit or Financial Institution | No |
| Governed By | California Corporations Code |
| Originating Registry Country | UNITED STATES |
| Place Registered | State Of California Secretary Of State |
| Company Number | C2114129 |
What are the latest filings for QUALCOMM EUROPE, INC.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Closure of UK establishment(s) BR009080 and overseas company FC023292 on Apr 01, 2020 | 2 pages | OSDS01 | ||
Full accounts made up to Sep 29, 2019 | 5 pages | AA | ||
Full accounts made up to Sep 30, 2018 | 7 pages | AA | ||
Full accounts made up to Sep 24, 2017 | 5 pages | AA | ||
Full accounts made up to Sep 25, 2016 | 5 pages | AA | ||
Details changed for a UK establishment - BR009080 Address Change Building 4 chiswich park 566 chiswick park high road, london, W4 5YE,May 10, 2011 | 2 pages | OSCH01 | ||
Termination of appointment of Rhonda Starr Wagner as secretary on Jan 06, 2016 | 2 pages | OSTM02 | ||
Appointment of Mr Gordon Thomas Rowe as a director on Apr 02, 2017 | 3 pages | OSAP01 | ||
Appointment of Adam Philip Schwenker as a secretary on Jan 06, 2016 | 3 pages | OSAP03 | ||
Full accounts made up to Sep 27, 2015 | 5 pages | AA | ||
Full accounts made up to Sep 28, 2014 | 5 pages | AA | ||
Termination of appointment of William E Keitel as a director on Aug 03, 2015 | 2 pages | OSTM01 | ||
Appointment of Daniel Philip Welch as a director on Aug 03, 2015 | 3 pages | OSAP01 | ||
Full accounts made up to Sep 29, 2013 | 5 pages | AA | ||
Full accounts made up to Sep 30, 2012 | 3 pages | AA | ||
Full accounts made up to Sep 25, 2011 | 3 pages | AA | ||
Director's details changed for William E Keitel on Jan 25, 2012 | 3 pages | OSCH03 | ||
Change of details for Andrew Michael Gilbert of Mount Lodge Grants Hill, Bampton, Tiverton, Devon, Ex16 9Lb as a person authorised to represent UK establishment BR009080 on Dec 13, 2011 | 3 pages | OSCH07 | ||
Full accounts made up to Sep 27, 2009 | 4 pages | AA | ||
Details changed for a UK establishment - BR009080 Address Change Waterfront (4TH floor), hammersmith embankment, chancellors road, london, W6 9RU,May 10, 2011 | 3 pages | OSCH01 | ||
Change of details for Andrew Gilbert as a person authorised to accept service for UK establishment BR009080 on Sep 13, 2010 | 3 pages | OSCH09 | ||
Change of details for Andrew Gilbert as a person authorised to accept service for UK establishment BR009080 on Jun 09, 2010 | 3 pages | OSCH09 | ||
Director's details changed for William E Keitel on Jun 04, 2010 | 3 pages | OSCH03 | ||
legacy | BR4 | |||
legacy | BR4 | |||
Who are the officers of QUALCOMM EUROPE, INC.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCHWENKER, Adam Philip | Secretary | Chiswick Business Park 566 Chiswick High Road W4 5YE London Building 4 3rd Floor | 233094980001 | |||||||
| ROWE, Gordon Thomas | Director | Chiswick Business Park 566 Chiswick High Road W4 5YE London Building 4 3rd Floor | United Kingdom | Canadian | 230132290001 | |||||
| WELCH, Daniel Philip | Director | Morehouse Drive San Diego 5775 California 92121 United States | California | American | 198639930001 | |||||
| ALTMAN, Steven Russell | Secretary | 13040 Aguamarina Point 92128 Sandiego California U.S.A. | American | 55262380001 | ||||||
| LUPIN, Louis M | Secretary | 3413 Jasmine Crest FOREIGN Encinitas San Diego 92024 U.S.A. | American | 113114270001 | ||||||
| WAGNER, Rhonda Starr | Secretary | 13033 Harwick Lane San Diego California 92030 United States | 133970590001 | |||||||
| CORPORATION SERVICE COMPANY (CORPORATE SUPPORT SERVICES). | Secretary | 2730 Gate Way Oaks Drive Suite 100 Sacramento California 95833 U.S.A. | 116986070001 | |||||||
| KEITEL, William E | Director | Morehouse Drive San Diego 5775 San Diego 92121 Usa | American | 101274990004 | ||||||
| THORNLEY, Anthony Seddon | Director | 16505 Zumaque PO BOX 1558 92067 Rancho Santa Fe California U.S.A. | American | 68640010001 |
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