QUALCOMM TECHNOLOGIES INTERNATIONAL, LTD. - CAMBRIDGE
Company Profile | Company Filings |
Overview
QUALCOMM TECHNOLOGIES INTERNATIONAL, LTD. is a Private Limited Company from CAMBRIDGE UNITED KINGDOM and has the status: Active.
QUALCOMM TECHNOLOGIES INTERNATIONAL, LTD. was incorporated 25 years ago on 11/11/1998 and has the registered number: 03665875. The accounts status is FULL and accounts are next due on 30/06/2024.
QUALCOMM TECHNOLOGIES INTERNATIONAL, LTD. was incorporated 25 years ago on 11/11/1998 and has the registered number: 03665875. The accounts status is FULL and accounts are next due on 30/06/2024.
QUALCOMM TECHNOLOGIES INTERNATIONAL, LTD. - CAMBRIDGE
This company is listed in the following categories:
61200 - Wireless telecommunications activities
61200 - Wireless telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 25/09/2022 | 30/06/2024 |
Registered Office
CHURCHILL HOUSE CAMBRIDGE BUSINESS PARK
CAMBRIDGE
CAMBRIDGESHIRE
CB4 0WZ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
CAMBRIDGE SILICON RADIO LIMITED (until 13/08/2015)
CAMBRIDGE SILICON RADIO LIMITED (until 13/08/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/11/2023 | 25/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
VISTRA COMPANY SECRETARIES LIMITED | Corporate Secretary | 2015-08-18 | CURRENT | ||
JANE MUNRO | May 1961 | British | Director | 2019-09-30 | CURRENT |
MRS KATHRYN ELIZABETH TURNER | Dec 1978 | British | Director | 2023-10-06 | CURRENT |
MR. NEIL MARTIN | Jun 1975 | American | Director | 2023-04-05 | CURRENT |
DR PHILIP LIAM O DONOVAN | Apr 1950 | British | Director | 1998-11-11 UNTIL 2004-02-03 | RESIGNED |
BRETT NICHOLAS GLADDEN | Jan 1966 | British | Secretary | 2005-07-11 UNTIL 2015-08-13 | RESIGNED |
MR PAUL GARNET GEORGE GOODRIDGE | Mar 1965 | British | Secretary | 2000-11-01 UNTIL 2005-07-11 | RESIGNED |
DR PHILIP LIAM O DONOVAN | Apr 1950 | British | Secretary | 1998-11-11 UNTIL 2000-11-01 | RESIGNED |
MR JOZEF ALOYSIUS JOHANNES VAN BEURDEN | Apr 1960 | Dutch | Director | 2007-11-01 UNTIL 2015-08-13 | RESIGNED |
MR DWIGHT DANIEL WILLARD GARDINER | Jun 1964 | British,American | Director | 2008-06-18 UNTIL 2015-08-13 | RESIGNED |
MICHAEL LESLIE SHONE | Mar 1941 | British | Director | 1999-04-27 UNTIL 2005-03-31 | RESIGNED |
JOHN COLBERT SCARISBRICK | Nov 1952 | British | Director | 2006-03-01 UNTIL 2007-11-01 | RESIGNED |
MR GORDON THOMAS ROWE | Nov 1965 | Canadian | Director | 2017-04-17 UNTIL 2023-04-05 | RESIGNED |
ANTON ARTS | May 1968 | Dutch | Director | 1999-04-07 UNTIL 2004-01-30 | RESIGNED |
MR ANTHONY MURRAY | Jul 1975 | British | Director | 2015-08-13 UNTIL 2017-04-17 | RESIGNED |
JOHN ROBERT STEWART HODGSON | Jul 1943 | British Usa | Director | 2000-02-28 UNTIL 2006-02-28 | RESIGNED |
DR HERMANN MARIA HAUSER | Oct 1948 | Austrian | Director | 1999-04-07 UNTIL 2004-01-21 | RESIGNED |
MR PAUL GARNET GEORGE GOODRIDGE | Mar 1965 | British | Director | 2005-07-11 UNTIL 2008-02-29 | RESIGNED |
MR GLENN COLLINSON | Jun 1963 | British | Director | 1998-11-11 UNTIL 2007-05-02 | RESIGNED |
MR. SEBASTIAN EDWARD FRENCH | Oct 1981 | British | Director | 2023-04-05 UNTIL 2023-10-06 | RESIGNED |
JAMES DIGBY YARLET COLLIER | Dec 1958 | British | Director | 1998-11-11 UNTIL 2010-07-07 | RESIGNED |
MR KEVIN CADIEUX | May 1961 | American | Director | 2015-08-13 UNTIL 2023-04-05 | RESIGNED |
MR KLAUS DIETER BUEHRING | Oct 1957 | German | Director | 2010-07-07 UNTIL 2012-10-04 | RESIGNED |
DR JOHN PAUL AUTON | Feb 1940 | British | Director | 1999-04-07 UNTIL 2004-01-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Qtil Holdco Limited | 2018-10-23 | Cambridge Cambridgeshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Cambridge Silicon Radio Holdings Limited | 2016-04-06 - 2018-10-23 | Cambridge Cambridgeshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |