Singapore
738406
Director Name | Allan William Hughes |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Role | President Europe Office |
Country of Residence | United Kingdom |
Correspondence Address | 14 Crosskirk Crescent Strathaven Lanarkshire ML10 6FG Scotland |
Director Name | Robert Lindsay Baxter |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Role | Senior Vice President Business |
Correspondence Address | No 1a Wilby Road Singapore 275982 Foreign |
Secretary Name | Amanda Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Spring Cottage Moushill Lane Milford Surrey GU8 5BH |
Director Name | Bruno Guilmart |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 August 2002(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 July 2003) |
Role | Senior Vice President |
Correspondence Address | 183b Rivervale Crescent -249 Singapore 542183 Foreign |
Director Name | Thomas Richard Bulmer |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 10 April 2003) |
Role | Senior Account Manager |
Correspondence Address | 47 Birchwood Road West Byfleet Surrey KT14 6JH |
Director Name | Dominique Michel Jacques Simon |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2002(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 July 2005) |
Role | Vp Business Development |
Correspondence Address | 6 Rue Jean Monnet Guyancourt 78280 France |
Secretary Name | Timothy David Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Quentin Road Woodley Reading Berkshire RG5 3NF |
Director Name | Michael John Rekuc |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2003(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 January 2005) |
Role | Snr Vice President |
Correspondence Address | 5908 Country Club Parkway San Jose Ca Ca 95138 Foreign |
Director Name | Timothy David Hay |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Quentin Road Woodley Reading Berkshire RG5 3NF |
Director Name | Gerhard Fischer |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 July 2005(4 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 2012) |
Role | Business Development |
Country of Residence | Germany |
Correspondence Address | Siedlerstrasse 43 Unterschleissheim 85716 Germany |
Director Name | Jaroslaw Mariusz Budny |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2012(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 June 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Wilschdorfer Landstr. 101 Dresden 01109 |
Director Name | Dominique Michel Jacques Simon |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 July 2012(11 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 December 2012) |
Role | V.P. Sales |
Country of Residence | Singapore |
Correspondence Address | 37 Oxley Rise # 04.23 Singapore |
Director Name | Karl Lange |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 December 2012(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 November 2016) |
Role | Vp Md Globalfoundries Emea |
Country of Residence | Germany |
Correspondence Address | Adalbert-Stifter-Str.9 Ottobrunn D-85521 |
Director Name | Juan Diego Cordovez |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2016(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2018) |
Role | Vice President, Sales |
Country of Residence | Germany |
Correspondence Address | St.-Martin Str. 64 Munich 81541 |
Director Name | Ms Sabine Christa Nitzsche |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 July 2018(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 October 2020) |
Role | Vice President Finance |
Country of Residence | Germany |
Correspondence Address | Wilschdorfer Landstr. 101 Dresden 01109 |
Director Name | Mr Georg Birkmaier |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2019(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | St.- Martin-Strasse 64 Munich 81541 |
Director Name | Ms Pilar-Ruth Hernandez |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 April 2022(21 years after company formation) |
Appointment Duration | 2 years (resigned 01 April 2024) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Mazars 30 Old Bailey London EC4M 7AU |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | globalfoundries.com |
---|
Registered Address | Mazars 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Globalfounderies Singapore Pte.ltd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,360,949 |
Net Worth | £1,557,042 |
Cash | £793,837 |
Current Liabilities | £565,581 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
11 April 2024 | Termination of appointment of Pilar-Ruth Hernandez as a director on 1 April 2024 (1 page) |
---|---|
11 April 2024 | Appointment of Mr Lance Koyanagi as a director on 1 April 2024 (2 pages) |
11 April 2024 | Confirmation statement made on 15 March 2024 with no updates (3 pages) |
4 July 2023 | Full accounts made up to 31 December 2022 (26 pages) |
29 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
22 February 2023 | Appointment of Ms Pilar-Ruth Hernandez as a director on 1 April 2022 (2 pages) |
22 February 2023 | Termination of appointment of Georg Birkmaier as a director on 1 April 2022 (1 page) |
20 July 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
5 May 2022 | Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD to Mazars 30 Old Bailey London EC4M 7AU on 5 May 2022 (1 page) |
29 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
10 March 2022 | Register(s) moved to registered office address Tower Bridge House St. Katharines Way London E1W 1DD (1 page) |
21 July 2021 | Termination of appointment of Sabine Christa Nitzsche as a director on 30 October 2020 (1 page) |
12 July 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
21 June 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
3 July 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
17 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
24 July 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
26 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
2 January 2019 | Appointment of Mr Georg Birkmaier as a director on 1 January 2019 (2 pages) |
2 January 2019 | Termination of appointment of Juan Diego Cordovez as a director on 31 December 2018 (1 page) |
30 July 2018 | Director's details changed for Juan Diego Cordovez on 30 July 2018 (2 pages) |
26 July 2018 | Termination of appointment of Jaroslaw Mariusz Budny as a director on 26 June 2018 (1 page) |
26 July 2018 | Appointment of Ms Sabine Christa Nitzsche as a director on 4 July 2018 (2 pages) |
13 July 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
16 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
16 March 2018 | Director's details changed for Jaroslaw Mariusz Budny on 14 March 2018 (2 pages) |
16 March 2018 | Director's details changed for Jaroslaw Mariusz Budny on 14 March 2018 (2 pages) |
16 August 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
16 August 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
24 March 2017 | Appointment of Juan Diego Cordovez as a director on 22 November 2016 (2 pages) |
24 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
24 March 2017 | Appointment of Juan Diego Cordovez as a director on 22 November 2016 (2 pages) |
24 March 2017 | Termination of appointment of Karl Lange as a director on 7 November 2016 (1 page) |
24 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
24 March 2017 | Termination of appointment of Karl Lange as a director on 7 November 2016 (1 page) |
26 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
26 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
21 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
27 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
27 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
28 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
28 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
19 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
30 July 2013 | Registered office address changed from Surrey Technology Centre 40 Occam Road, Surrey Research Park Guildford Surrey GU2 7YG on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from Surrey Technology Centre 40 Occam Road, Surrey Research Park Guildford Surrey GU2 7YG on 30 July 2013 (1 page) |
15 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Termination of appointment of Dominique Simon as a director (1 page) |
20 December 2012 | Appointment of Karl Lange as a director (2 pages) |
20 December 2012 | Termination of appointment of Dominique Simon as a director (1 page) |
20 December 2012 | Appointment of Karl Lange as a director (2 pages) |
6 September 2012 | Director's details changed for Dominque Michel Jacques Simon on 15 July 2012 (2 pages) |
6 September 2012 | Director's details changed for Dominque Michel Jacques Simon on 15 July 2012 (2 pages) |
23 August 2012 | Termination of appointment of Timothy Hay as a secretary (1 page) |
23 August 2012 | Termination of appointment of Timothy Hay as a secretary (1 page) |
8 August 2012 | Termination of appointment of Gerhard Fischer as a director (1 page) |
8 August 2012 | Termination of appointment of Gerhard Fischer as a director (1 page) |
17 July 2012 | Appointment of Dominque Michel Jacques Simon as a director (2 pages) |
17 July 2012 | Appointment of Dominque Michel Jacques Simon as a director (2 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
19 April 2012 | Termination of appointment of Timothy Hay as a director (1 page) |
19 April 2012 | Appointment of Jaroslaw Mariusz Budny as a director (2 pages) |
19 April 2012 | Termination of appointment of Timothy Hay as a director (1 page) |
19 April 2012 | Appointment of Jaroslaw Mariusz Budny as a director (2 pages) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
17 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
17 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
18 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Statement of company's objects (2 pages) |
8 March 2011 | Statement of company's objects (2 pages) |
3 March 2011 | Memorandum and Articles of Association (9 pages) |
3 March 2011 | Resolutions
|
3 March 2011 | Memorandum and Articles of Association (9 pages) |
3 March 2011 | Resolutions
|
12 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
12 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
24 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Timothy David Hay on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Gerhard Fischer on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Timothy David Hay on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Gerhard Fischer on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Timothy David Hay on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Gerhard Fischer on 1 October 2009 (2 pages) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Memorandum and Articles of Association (5 pages) |
10 February 2010 | Memorandum and Articles of Association (5 pages) |
5 January 2010 | Change of name notice (2 pages) |
5 January 2010 | Company name changed chartered semiconductor europe LIMITED\certificate issued on 05/01/10
|
5 January 2010 | Change of name notice (2 pages) |
5 January 2010 | Company name changed chartered semiconductor europe LIMITED\certificate issued on 05/01/10
|
17 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
19 March 2009 | Return made up to 15/03/09; full list of members (5 pages) |
19 March 2009 | Return made up to 15/03/09; full list of members (5 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
3 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 April 2007 | Return made up to 15/03/07; full list of members (6 pages) |
3 April 2007 | Return made up to 15/03/07; full list of members (6 pages) |
8 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
8 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
10 April 2006 | Return made up to 15/03/06; full list of members (5 pages) |
10 April 2006 | Return made up to 15/03/06; full list of members (5 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | New director appointed (2 pages) |
13 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
13 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
11 April 2005 | Return made up to 15/03/05; full list of members (5 pages) |
11 April 2005 | Return made up to 15/03/05; full list of members (5 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | Director resigned (1 page) |
18 January 2005 | Auditor's resignation (1 page) |
18 January 2005 | Auditor's resignation (1 page) |
15 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
5 April 2004 | Location of register of members (1 page) |
5 April 2004 | Location of register of members (1 page) |
5 April 2004 | Return made up to 15/03/04; full list of members (5 pages) |
5 April 2004 | Return made up to 15/03/04; full list of members (5 pages) |
1 December 2003 | Full accounts made up to 31 December 2002 (13 pages) |
1 December 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
22 April 2003 | Full accounts made up to 31 December 2001 (11 pages) |
22 April 2003 | Full accounts made up to 31 December 2001 (11 pages) |
13 March 2003 | Resolutions
|
13 March 2003 | Resolutions
|
13 March 2003 | Return made up to 15/03/03; full list of members (6 pages) |
13 March 2003 | Return made up to 15/03/03; full list of members (6 pages) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Secretary resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
27 November 2002 | Director's particulars changed (1 page) |
27 November 2002 | Director's particulars changed (1 page) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | Director resigned (1 page) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
22 April 2002 | Return made up to 15/03/02; full list of members (5 pages) |
22 April 2002 | Return made up to 15/03/02; full list of members (5 pages) |
12 April 2002 | Registered office changed on 12/04/02 from: surrey technology centre 40 occam road surrey research park guildford surrey GU2 5YG (1 page) |
12 April 2002 | Registered office changed on 12/04/02 from: surrey technology centre 40 occam road surrey research park guildford surrey GU2 5YG (1 page) |
22 November 2001 | Location of register of members (1 page) |
22 November 2001 | Location of register of members (1 page) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (2 pages) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Ad 15/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: 14 city road cardiff south glamorgan CF24 3DL (1 page) |
18 April 2001 | Ad 15/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: 14 city road cardiff south glamorgan CF24 3DL (1 page) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Director resigned (2 pages) |
18 April 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
15 March 2001 | Incorporation (16 pages) |
15 March 2001 | Incorporation (16 pages) |