BROADCOM NETWORKS (EDINBURGH) LIMITED

BROADCOM NETWORKS (EDINBURGH) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBROADCOM NETWORKS (EDINBURGH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC260078
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BROADCOM NETWORKS (EDINBURGH) LIMITED?

    • Manufacture of electronic components (26110) / Manufacturing

    Where is BROADCOM NETWORKS (EDINBURGH) LIMITED located?

    Registered Office Address
    102 West Port
    EH3 9DN Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of BROADCOM NETWORKS (EDINBURGH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GIGLE NETWORKS LIMITEDNov 17, 2009Nov 17, 2009
    GIGLE SEMICONDUCTOR LIMITEDSep 26, 2005Sep 26, 2005
    AMANECA LIMITEDDec 01, 2003Dec 01, 2003

    What are the latest accounts for BROADCOM NETWORKS (EDINBURGH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for BROADCOM NETWORKS (EDINBURGH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 9-10 st Andrew Square Edinburgh EH2 2AF on Aug 28, 2012

    3 pagesAD01

    Annual return made up to Dec 01, 2011 with full list of shareholders

    15 pagesAR01

    legacy

    3 pagesSH20

    Statement of capital on Dec 16, 2011

    • Capital: GBP 1
    6 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of company's objects

    2 pagesCC04

    Statement of capital following an allotment of shares on Nov 23, 2011

    • Capital: GBP 1,590,696
    4 pagesSH01

    Full accounts made up to Dec 31, 2010

    22 pagesAA

    Registered office address changed from Capital House, 2 Festival Square Edinburgh EH3 9SU Scotland on Sep 13, 2011

    2 pagesAD01

    Certificate of change of name

    Company name changed gigle networks LIMITED\certificate issued on 14/06/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 14, 2011

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 07, 2011

    RES15

    Miscellaneous

    Section 519
    1 pagesMISC

    Termination of appointment of Michael Wilson as a secretary

    2 pagesTM02

    Termination of appointment of Juan Riveiro Insua as a director

    2 pagesTM01

    Termination of appointment of Michael Wilson as a director

    2 pagesTM01

    Termination of appointment of Richard Irving as a director

    2 pagesTM01

    Director's details changed for Ms Deann Work on Mar 15, 2011

    3 pagesCH01

    Director's details changed for Maria Wronski on Mar 15, 2011

    3 pagesCH01

    Who are the officers of BROADCOM NETWORKS (EDINBURGH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABOGADO NOMINEES LIMITED
    New Bridge Street
    EC4V 6JA London
    100
    Secretary
    New Bridge Street
    EC4V 6JA London
    100
    Identification TypeEuropean Economic Area
    Registration NumberSC1688036
    158637530001
    MAROTTA, Daniel
    West Port
    EH3 9DN Edinburgh
    102
    Director
    West Port
    EH3 9DN Edinburgh
    102
    United StatesUnited States157123910001
    WORK, Deann
    California Avenue
    Irvine
    5300
    California 92617
    Usa
    Director
    California Avenue
    Irvine
    5300
    California 92617
    Usa
    UsaAmerican152794180001
    WRONSKI, Maria
    California Avenue
    Irvine
    5300
    California 92617
    Usa
    Director
    California Avenue
    Irvine
    5300
    California 92617
    Usa
    United StatesUnited States157121160001
    MUIRHEAD, Ian Thomas, Dr
    86 Pilrig Street
    EH6 5AS Edinburgh
    Midlothian
    Secretary
    86 Pilrig Street
    EH6 5AS Edinburgh
    Midlothian
    British94111270001
    WILSON, Michael Taylor Craig
    4 Learmonth Terrace
    EH4 1PQ Edinburgh
    Midlothian
    Secretary
    4 Learmonth Terrace
    EH4 1PQ Edinburgh
    Midlothian
    British88920530001
    INCORPORATE SECRETARIAT LIMITED
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    Nominee Secretary
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    900024550001
    DENYER, Peter Brian, Professor
    15 Sciennes Gardens
    EH9 1NR Edinburgh
    Director
    15 Sciennes Gardens
    EH9 1NR Edinburgh
    UkBritish94905480001
    FOUREN, Nils Hakan
    C/. Zaragoza 28, Sobreatico
    08006 Barcelona
    Spain
    Director
    C/. Zaragoza 28, Sobreatico
    08006 Barcelona
    Spain
    Swedish108692550002
    GODFREY, Kent Brennan
    1200 Estates Drive
    Lafayette
    Ca 94549
    Usa
    Director
    1200 Estates Drive
    Lafayette
    Ca 94549
    Usa
    Us112494960001
    HURWITZ, Jonathan Ephraim David
    47 Spylaw Street
    EH13 0JT Edinburgh
    Midlothian
    Director
    47 Spylaw Street
    EH13 0JT Edinburgh
    Midlothian
    British108692360001
    IRVING, Richard
    2033 Gateway Place
    Suite 600
    San Jose
    California 95110
    Usa
    Director
    2033 Gateway Place
    Suite 600
    San Jose
    California 95110
    Usa
    UsaUsa127382110001
    MUIRHEAD, Ian Thomas, Dr
    86 Pilrig Street
    EH6 5AS Edinburgh
    Midlothian
    Director
    86 Pilrig Street
    EH6 5AS Edinburgh
    Midlothian
    British94111270001
    MURRAY, Andrew, Dr
    3 Grange Loan
    EH9 2NP Edinburgh
    Director
    3 Grange Loan
    EH9 2NP Edinburgh
    British94904380001
    RIVEIRO INSUA, Juan Carlos
    Orduna 16 Atic-1
    08031 Barcelona
    Spain
    Director
    Orduna 16 Atic-1
    08031 Barcelona
    Spain
    SpainSpanish108692180002
    WILSON, Michael Taylor Craig
    4 Learmonth Terrace
    EH4 1PQ Edinburgh
    Midlothian
    Director
    4 Learmonth Terrace
    EH4 1PQ Edinburgh
    Midlothian
    ScotlandBritish88920530001
    INCORPORATE DIRECTORS LIMITED
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    Nominee Director
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    900024540001

    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