107 Cheapside
London
EC2V 6DN
Director Name | Mr Samuel Aaron Ravelson |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 February 2024(56 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 October 2010(42 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Alexander Vladimir D'Arbeloff |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 1992(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 August 1997) |
Role | Business Executive |
Correspondence Address | 20 Dudley Street Brooklin Massachusetts United States |
Director Name | Owen Walker Robbins |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 1992(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 August 1997) |
Role | Business Executive |
Correspondence Address | 199 County Drive Weston Massachusetts United States |
Secretary Name | Donald Gene Leka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 February 2000) |
Role | Company Director |
Correspondence Address | 256 Park Street Newton Massachusetts United States |
Secretary Name | Mr William Jeremy Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(24 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 75 Warwick Square London SW2 2AR |
Director Name | George William Chamillard |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 1997(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 August 2003) |
Role | Business Executive |
Correspondence Address | 378 Jerusalem Road Cohasset Ma 02025 United States |
Director Name | Stuart Mark Osattin |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 1997(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 August 2003) |
Role | Business Executive |
Correspondence Address | 44 Pineclife Drive Marblehead Ma 01945 United States |
Director Name | Richard Joseph Testa |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 1997(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 December 2002) |
Role | Attorney |
Correspondence Address | 6 Longfellow Road Wayland 01778 Massachusetts Usa Foreign |
Secretary Name | Thomas Swiney Grilk |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 May 2002(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 August 2003) |
Role | Company Director |
Correspondence Address | 10 Underhill Road Lynnfield Ma 01940 United States |
Director Name | Michael Allen Bradley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 2003(35 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 13 December 2013) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 8 Barnstable Road West Newton Ma 02465 United States |
Director Name | Gregory R Beecher |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 2003(35 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 29 May 2019) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 6 Mystic Valley Parkway Winchester Massachusetts 10890 |
Secretary Name | Michael Ronald Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 24 Nightingales Cranleigh Surrey GU6 8DE |
Secretary Name | Eileen Casal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 July 2009) |
Role | Company Director |
Correspondence Address | 32 Pleasant Street Unit 32 Wellesley Massachusetts 02482 Usa A |
Director Name | Charles Jeffrey Gray |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 December 2013(46 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 February 2023) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Michael Dennis Callahan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 2019(51 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1993(25 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 05 October 2010) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | teradyne.com |
---|
Registered Address | 9th Floor 107 Cheapside London EC2V 6DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
489.6k at £1 | Teradyne International Holdings Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,350,397 |
Net Worth | £2,418,262 |
Cash | £923,538 |
Current Liabilities | £1,104,598 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
23 March 2011 | Delivered on: 8 April 2011 Persons entitled: Hsbc Trust Company (UK) Limited (as Trustee for Tesco Pension Trust) Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest earning deposit account in which the landlord shall place the initial deposit of £6,871.80, see image for full details. Outstanding |
---|
5 October 2020 | Full accounts made up to 31 December 2019 (32 pages) |
---|---|
8 April 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
31 December 2019 | Cessation of Teradyne, Inc. as a person with significant control on 6 August 2019 (1 page) |
31 December 2019 | Notification of Teradyne International Uk Holdings Ltd as a person with significant control on 6 August 2019 (2 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (182 pages) |
11 July 2019 | Statement of capital following an allotment of shares on 29 November 2018
|
11 July 2019 | Statement of company's objects (2 pages) |
9 July 2019 | Director's details changed for Mr Michael Dennis Callahan on 29 May 2019 (2 pages) |
11 June 2019 | Appointment of Mr Michael Dennis Callahan as a director on 29 May 2019 (2 pages) |
11 June 2019 | Termination of appointment of Gregory R Beecher as a director on 29 May 2019 (1 page) |
16 April 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
18 July 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
3 April 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
1 September 2017 | Accounts for a small company made up to 31 December 2016 (28 pages) |
1 September 2017 | Accounts for a small company made up to 31 December 2016 (28 pages) |
31 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
25 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Director's details changed for Gregory R Beecher on 22 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Gregory R Beecher on 22 April 2016 (2 pages) |
25 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
8 September 2015 | Full accounts made up to 31 December 2014 (27 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (27 pages) |
8 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
4 August 2014 | Full accounts made up to 31 December 2013 (26 pages) |
4 August 2014 | Full accounts made up to 31 December 2013 (26 pages) |
17 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
16 December 2013 | Appointment of Charles Jeffrey Gray as a director (2 pages) |
16 December 2013 | Termination of appointment of Michael Bradley as a director (1 page) |
16 December 2013 | Appointment of Charles Jeffrey Gray as a director (2 pages) |
16 December 2013 | Termination of appointment of Michael Bradley as a director (1 page) |
24 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (24 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (24 pages) |
4 April 2012 | Registered office address changed from 107 Cheapside London EC2V 6DN on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 107 Cheapside London EC2V 6DN on 4 April 2012 (1 page) |
4 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Registered office address changed from 107 Cheapside London EC2V 6DN on 4 April 2012 (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
31 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (14 pages) |
31 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (14 pages) |
8 April 2011 | Termination of appointment of Abogado Nominees Limited as a secretary (2 pages) |
8 April 2011 | Appointment of Ohs Secretaries Limited as a secretary (3 pages) |
8 April 2011 | Termination of appointment of Abogado Nominees Limited as a secretary (2 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 April 2011 | Registered office address changed from 100 New Bridge Street London EC4V 6JA on 8 April 2011 (2 pages) |
8 April 2011 | Registered office address changed from 100 New Bridge Street London EC4V 6JA on 8 April 2011 (2 pages) |
8 April 2011 | Appointment of Ohs Secretaries Limited as a secretary (3 pages) |
8 April 2011 | Registered office address changed from 100 New Bridge Street London EC4V 6JA on 8 April 2011 (2 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
15 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (14 pages) |
15 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (14 pages) |
28 January 2010 | Resolutions
|
28 January 2010 | Resolutions
|
4 September 2009 | Full accounts made up to 31 December 2008 (28 pages) |
4 September 2009 | Full accounts made up to 31 December 2008 (28 pages) |
17 August 2009 | Appointment terminated secretary eileen casal (1 page) |
17 August 2009 | Appointment terminated secretary eileen casal (1 page) |
4 April 2009 | Return made up to 28/03/09; full list of members (6 pages) |
4 April 2009 | Return made up to 28/03/09; full list of members (6 pages) |
18 February 2009 | Secretary's change of particulars / eileen casal / 01/04/2008 (1 page) |
18 February 2009 | Secretary's change of particulars / eileen casal / 01/04/2008 (1 page) |
28 October 2008 | Full accounts made up to 31 December 2007 (27 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (27 pages) |
7 April 2008 | Return made up to 28/03/08; full list of members (6 pages) |
7 April 2008 | Return made up to 28/03/08; full list of members (6 pages) |
25 February 2008 | Director's change of particulars / michael bradley / 30/12/2007 (1 page) |
25 February 2008 | Director's change of particulars / gregory beecher / 30/12/2007 (1 page) |
25 February 2008 | Director's change of particulars / gregory beecher / 30/12/2007 (1 page) |
25 February 2008 | Director's change of particulars / michael bradley / 30/12/2007 (1 page) |
8 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | New secretary appointed (2 pages) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | Secretary resigned (1 page) |
21 June 2007 | Accounts made up to 31 December 2006 (24 pages) |
21 June 2007 | Accounts made up to 31 December 2006 (24 pages) |
4 May 2007 | Return made up to 28/03/07; full list of members (6 pages) |
4 May 2007 | Return made up to 28/03/07; full list of members (6 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (21 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (21 pages) |
13 April 2006 | Return made up to 28/03/06; full list of members (6 pages) |
13 April 2006 | Return made up to 28/03/06; full list of members (6 pages) |
7 November 2005 | Accounts made up to 31 December 2004 (19 pages) |
7 November 2005 | Accounts made up to 31 December 2004 (19 pages) |
26 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
26 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
26 July 2005 | Auditor's resignation (1 page) |
26 July 2005 | Auditor's resignation (1 page) |
18 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
18 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
26 November 2004 | Accounts made up to 31 December 2003 (17 pages) |
26 November 2004 | Accounts made up to 31 December 2003 (17 pages) |
3 April 2004 | Resolutions
|
3 April 2004 | Resolutions
|
2 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
2 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
13 February 2004 | Accounts made up to 31 December 2002 (18 pages) |
13 February 2004 | Accounts made up to 31 December 2002 (18 pages) |
20 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
20 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New secretary appointed (2 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | New secretary appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
16 July 2003 | Return made up to 28/03/03; full list of members (6 pages) |
16 July 2003 | Return made up to 28/03/03; full list of members (6 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
10 March 2003 | Auditor's resignation (1 page) |
10 March 2003 | Auditor's resignation (1 page) |
29 January 2003 | Accounts made up to 31 December 2001 (15 pages) |
29 January 2003 | Accounts made up to 31 December 2001 (15 pages) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
23 May 2002 | New secretary appointed (1 page) |
23 May 2002 | New secretary appointed (1 page) |
2 May 2002 | Return made up to 28/03/02; full list of members (6 pages) |
2 May 2002 | Return made up to 28/03/02; full list of members (6 pages) |
31 October 2001 | Accounts made up to 31 December 2000 (14 pages) |
31 October 2001 | Accounts made up to 31 December 2000 (14 pages) |
12 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
12 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
12 April 2001 | Director's particulars changed (1 page) |
12 April 2001 | Director's particulars changed (1 page) |
31 January 2001 | Accounts made up to 31 December 1999 (14 pages) |
31 January 2001 | Accounts made up to 31 December 1999 (14 pages) |
15 August 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
15 August 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
6 May 2000 | Return made up to 28/03/00; full list of members (6 pages) |
6 May 2000 | Return made up to 28/03/00; full list of members (6 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
14 January 2000 | Accounts made up to 31 December 1998 (16 pages) |
14 January 2000 | Accounts made up to 31 December 1998 (16 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
26 May 1999 | Return made up to 28/03/99; full list of members (8 pages) |
26 May 1999 | Return made up to 28/03/99; full list of members (8 pages) |
17 April 1999 | Amended full accounts made up to 31 December 1997 (14 pages) |
17 April 1999 | Amended full accounts made up to 31 December 1997 (14 pages) |
11 February 1999 | Auditor's resignation (1 page) |
11 February 1999 | Auditor's resignation (1 page) |
11 February 1999 | Accounts made up to 31 December 1997 (14 pages) |
11 February 1999 | Accounts made up to 31 December 1997 (14 pages) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
26 August 1998 | Return made up to 04/05/98; full list of members (8 pages) |
26 August 1998 | Return made up to 04/05/98; full list of members (8 pages) |
5 January 1998 | Accounts made up to 31 December 1996 (15 pages) |
5 January 1998 | Accounts made up to 31 December 1996 (15 pages) |
27 August 1997 | Return made up to 04/05/97; full list of members (7 pages) |
27 August 1997 | Return made up to 04/05/97; full list of members (7 pages) |
15 September 1996 | Return made up to 04/05/96; full list of members (7 pages) |
15 September 1996 | Return made up to 04/05/96; full list of members (7 pages) |
5 September 1996 | Accounts made up to 31 December 1995 (15 pages) |
5 September 1996 | Accounts made up to 31 December 1995 (15 pages) |
3 November 1995 | Accounts made up to 31 December 1994 (15 pages) |
3 November 1995 | Accounts made up to 31 December 1994 (15 pages) |
23 May 1995 | Return made up to 04/05/95; full list of members (16 pages) |
23 May 1995 | Return made up to 04/05/95; full list of members (16 pages) |
17 October 1994 | Return made up to 04/05/94; full list of members (8 pages) |
17 October 1994 | Return made up to 04/05/94; full list of members (8 pages) |
12 June 1994 | Memorandum and Articles of Association (17 pages) |
12 June 1994 | Memorandum and Articles of Association (17 pages) |
26 May 1994 | Ad 14/01/94--------- £ si 488566@1=488566 £ ic 1000/489566 (2 pages) |
26 May 1994 | Ad 14/01/94--------- £ si 488566@1=488566 £ ic 1000/489566 (2 pages) |
4 June 1993 | Return made up to 04/05/93; full list of members (8 pages) |
4 June 1993 | Return made up to 04/05/93; full list of members (8 pages) |
22 October 1973 | Company name changed\certificate issued on 22/10/73 (2 pages) |
22 October 1973 | Company name changed\certificate issued on 22/10/73 (2 pages) |
30 October 1967 | Certificate of incorporation (1 page) |
30 October 1967 | Certificate of incorporation (1 page) |