Company NameGlobalfoundries Europe Ltd.
DirectorLance Koyanagi
Company StatusActive
Company Number04180703
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years, 1 month ago)
Previous NameChartered Semiconductor Europe Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lance Koyanagi
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2024(23 years after company formation)
Appointment Duration3 weeks, 4 days
RoleFinance Director
Country of ResidenceSingapore
Correspondence Address60 Woodlands Industrial Park D St 2
Singapore
738406
Director NameAllan William Hughes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(same day as company formation)
RolePresident Europe Office
Country of ResidenceUnited Kingdom
Correspondence Address14 Crosskirk Crescent
Strathaven
Lanarkshire
ML10 6FG
Scotland
Director NameRobert Lindsay Baxter
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(same day as company formation)
RoleSenior Vice President Business
Correspondence AddressNo 1a Wilby Road
Singapore
275982
Foreign
Secretary NameAmanda Perry
NationalityBritish
StatusResigned
Appointed15 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSpring Cottage
Moushill Lane
Milford
Surrey
GU8 5BH
Director NameBruno Guilmart
Date of BirthDecember 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed07 August 2002(1 year, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 July 2003)
RoleSenior Vice President
Correspondence Address183b Rivervale Crescent -249
Singapore
542183
Foreign
Director NameThomas Richard Bulmer
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(1 year, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 10 April 2003)
RoleSenior Account Manager
Correspondence Address47 Birchwood Road
West Byfleet
Surrey
KT14 6JH
Director NameDominique Michel Jacques Simon
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2002(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 July 2005)
RoleVp Business Development
Correspondence Address6 Rue Jean Monnet
Guyancourt
78280
France
Secretary NameTimothy David Hay
NationalityBritish
StatusResigned
Appointed31 January 2003(1 year, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Quentin Road
Woodley
Reading
Berkshire
RG5 3NF
Director NameMichael John Rekuc
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2003(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 January 2005)
RoleSnr Vice President
Correspondence Address5908 Country Club Parkway
San Jose Ca
Ca 95138
Foreign
Director NameTimothy David Hay
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(3 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Quentin Road
Woodley
Reading
Berkshire
RG5 3NF
Director NameGerhard Fischer
Date of BirthApril 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed18 July 2005(4 years, 4 months after company formation)
Appointment Duration7 years (resigned 31 July 2012)
RoleBusiness Development
Country of ResidenceGermany
Correspondence AddressSiedlerstrasse 43
Unterschleissheim
85716
Germany
Director NameJaroslaw Mariusz Budny
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2012(11 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 26 June 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWilschdorfer Landstr. 101
Dresden
01109
Director NameDominique Michel Jacques Simon
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed15 July 2012(11 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 December 2012)
RoleV.P. Sales
Country of ResidenceSingapore
Correspondence Address37 Oxley Rise
# 04.23
Singapore
Director NameKarl Lange
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2012(11 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 November 2016)
RoleVp Md Globalfoundries Emea
Country of ResidenceGermany
Correspondence AddressAdalbert-Stifter-Str.9
Ottobrunn
D-85521
Director NameJuan Diego Cordovez
Date of BirthNovember 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2016(15 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2018)
RoleVice President, Sales
Country of ResidenceGermany
Correspondence AddressSt.-Martin Str. 64
Munich
81541
Director NameMs Sabine Christa Nitzsche
Date of BirthAugust 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed04 July 2018(17 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 October 2020)
RoleVice President Finance
Country of ResidenceGermany
Correspondence AddressWilschdorfer Landstr. 101
Dresden
01109
Director NameMr Georg Birkmaier
Date of BirthJuly 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2019(17 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSt.- Martin-Strasse 64
Munich
81541
Director NameMs Pilar-Ruth Hernandez
Date of BirthOctober 1969 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed01 April 2022(21 years after company formation)
Appointment Duration2 years (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMazars 30 Old Bailey
London
EC4M 7AU
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websiteglobalfoundries.com

Location

Registered AddressMazars
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Globalfounderies Singapore Pte.ltd
100.00%
Ordinary

Financials

Year2014
Turnover£4,360,949
Net Worth£1,557,042
Cash£793,837
Current Liabilities£565,581

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

11 April 2024Termination of appointment of Pilar-Ruth Hernandez as a director on 1 April 2024 (1 page)
11 April 2024Appointment of Mr Lance Koyanagi as a director on 1 April 2024 (2 pages)
11 April 2024Confirmation statement made on 15 March 2024 with no updates (3 pages)
4 July 2023Full accounts made up to 31 December 2022 (26 pages)
29 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
22 February 2023Appointment of Ms Pilar-Ruth Hernandez as a director on 1 April 2022 (2 pages)
22 February 2023Termination of appointment of Georg Birkmaier as a director on 1 April 2022 (1 page)
20 July 2022Accounts for a small company made up to 31 December 2021 (13 pages)
5 May 2022Registered 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 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
10 March 2022Register(s) moved to registered office address Tower Bridge House St. Katharines Way London E1W 1DD (1 page)
21 July 2021Termination of appointment of Sabine Christa Nitzsche as a director on 30 October 2020 (1 page)
12 July 2021Accounts for a small company made up to 31 December 2020 (13 pages)
21 June 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
3 July 2020Accounts for a small company made up to 31 December 2019 (14 pages)
17 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
24 July 2019Accounts for a small company made up to 31 December 2018 (13 pages)
26 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
2 January 2019Appointment of Mr Georg Birkmaier as a director on 1 January 2019 (2 pages)
2 January 2019Termination of appointment of Juan Diego Cordovez as a director on 31 December 2018 (1 page)
30 July 2018Director's details changed for Juan Diego Cordovez on 30 July 2018 (2 pages)
26 July 2018Termination of appointment of Jaroslaw Mariusz Budny as a director on 26 June 2018 (1 page)
26 July 2018Appointment of Ms Sabine Christa Nitzsche as a director on 4 July 2018 (2 pages)
13 July 2018Accounts for a small company made up to 31 December 2017 (11 pages)
16 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
16 March 2018Director's details changed for Jaroslaw Mariusz Budny on 14 March 2018 (2 pages)
16 March 2018Director's details changed for Jaroslaw Mariusz Budny on 14 March 2018 (2 pages)
16 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
16 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
24 March 2017Appointment of Juan Diego Cordovez as a director on 22 November 2016 (2 pages)
24 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
24 March 2017Appointment of Juan Diego Cordovez as a director on 22 November 2016 (2 pages)
24 March 2017Termination of appointment of Karl Lange as a director on 7 November 2016 (1 page)
24 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
24 March 2017Termination of appointment of Karl Lange as a director on 7 November 2016 (1 page)
26 August 2016Full accounts made up to 31 December 2015 (15 pages)
26 August 2016Full accounts made up to 31 December 2015 (15 pages)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(5 pages)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(5 pages)
27 July 2015Full accounts made up to 31 December 2014 (16 pages)
27 July 2015Full accounts made up to 31 December 2014 (16 pages)
28 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(5 pages)
28 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(5 pages)
28 July 2014Full accounts made up to 31 December 2013 (16 pages)
28 July 2014Full accounts made up to 31 December 2013 (16 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(5 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(5 pages)
30 July 2013Registered 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 2013Registered 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 2013Full accounts made up to 31 December 2012 (14 pages)
15 July 2013Full accounts made up to 31 December 2012 (14 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
20 December 2012Termination of appointment of Dominique Simon as a director (1 page)
20 December 2012Appointment of Karl Lange as a director (2 pages)
20 December 2012Termination of appointment of Dominique Simon as a director (1 page)
20 December 2012Appointment of Karl Lange as a director (2 pages)
6 September 2012Director's details changed for Dominque Michel Jacques Simon on 15 July 2012 (2 pages)
6 September 2012Director's details changed for Dominque Michel Jacques Simon on 15 July 2012 (2 pages)
23 August 2012Termination of appointment of Timothy Hay as a secretary (1 page)
23 August 2012Termination of appointment of Timothy Hay as a secretary (1 page)
8 August 2012Termination of appointment of Gerhard Fischer as a director (1 page)
8 August 2012Termination of appointment of Gerhard Fischer as a director (1 page)
17 July 2012Appointment of Dominque Michel Jacques Simon as a director (2 pages)
17 July 2012Appointment of Dominque Michel Jacques Simon as a director (2 pages)
4 July 2012Full accounts made up to 31 December 2011 (16 pages)
4 July 2012Full accounts made up to 31 December 2011 (16 pages)
19 April 2012Termination of appointment of Timothy Hay as a director (1 page)
19 April 2012Appointment of Jaroslaw Mariusz Budny as a director (2 pages)
19 April 2012Termination of appointment of Timothy Hay as a director (1 page)
19 April 2012Appointment of Jaroslaw Mariusz Budny as a director (2 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
17 August 2011Full accounts made up to 31 December 2010 (16 pages)
17 August 2011Full accounts made up to 31 December 2010 (16 pages)
18 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
8 March 2011Statement of company's objects (2 pages)
8 March 2011Statement of company's objects (2 pages)
3 March 2011Memorandum and Articles of Association (9 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2011Memorandum and Articles of Association (9 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2010Full accounts made up to 31 December 2009 (16 pages)
12 July 2010Full accounts made up to 31 December 2009 (16 pages)
24 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Timothy David Hay on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Gerhard Fischer on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Timothy David Hay on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Gerhard Fischer on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Timothy David Hay on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Gerhard Fischer on 1 October 2009 (2 pages)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Register inspection address has been changed (1 page)
10 February 2010Memorandum and Articles of Association (5 pages)
10 February 2010Memorandum and Articles of Association (5 pages)
5 January 2010Change of name notice (2 pages)
5 January 2010Company name changed chartered semiconductor europe LIMITED\certificate issued on 05/01/10
  • RES15 ‐ Change company name resolution on 2009-12-27
(2 pages)
5 January 2010Change of name notice (2 pages)
5 January 2010Company name changed chartered semiconductor europe LIMITED\certificate issued on 05/01/10
  • RES15 ‐ Change company name resolution on 2009-12-27
(2 pages)
17 June 2009Full accounts made up to 31 December 2008 (16 pages)
17 June 2009Full accounts made up to 31 December 2008 (16 pages)
19 March 2009Return made up to 15/03/09; full list of members (5 pages)
19 March 2009Return made up to 15/03/09; full list of members (5 pages)
24 June 2008Full accounts made up to 31 December 2007 (17 pages)
24 June 2008Full accounts made up to 31 December 2007 (17 pages)
3 April 2008Return made up to 15/03/08; full list of members (4 pages)
3 April 2008Return made up to 15/03/08; full list of members (4 pages)
17 July 2007Full accounts made up to 31 December 2006 (14 pages)
17 July 2007Full accounts made up to 31 December 2006 (14 pages)
3 April 2007Return made up to 15/03/07; full list of members (6 pages)
3 April 2007Return made up to 15/03/07; full list of members (6 pages)
8 June 2006Full accounts made up to 31 December 2005 (16 pages)
8 June 2006Full accounts made up to 31 December 2005 (16 pages)
10 April 2006Return made up to 15/03/06; full list of members (5 pages)
10 April 2006Return made up to 15/03/06; full list of members (5 pages)
27 September 2005New director appointed (2 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005New director appointed (2 pages)
13 May 2005Full accounts made up to 31 December 2004 (13 pages)
13 May 2005Full accounts made up to 31 December 2004 (13 pages)
11 April 2005Return made up to 15/03/05; full list of members (5 pages)
11 April 2005Return made up to 15/03/05; full list of members (5 pages)
30 March 2005Director resigned (1 page)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005Director resigned (1 page)
18 January 2005Auditor's resignation (1 page)
18 January 2005Auditor's resignation (1 page)
15 June 2004Full accounts made up to 31 December 2003 (13 pages)
15 June 2004Full accounts made up to 31 December 2003 (13 pages)
5 April 2004Location of register of members (1 page)
5 April 2004Location of register of members (1 page)
5 April 2004Return made up to 15/03/04; full list of members (5 pages)
5 April 2004Return made up to 15/03/04; full list of members (5 pages)
1 December 2003Full accounts made up to 31 December 2002 (13 pages)
1 December 2003Full accounts made up to 31 December 2002 (13 pages)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
22 April 2003Full accounts made up to 31 December 2001 (11 pages)
22 April 2003Full accounts made up to 31 December 2001 (11 pages)
13 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2003Return made up to 15/03/03; full list of members (6 pages)
13 March 2003Return made up to 15/03/03; full list of members (6 pages)
10 February 2003New secretary appointed (2 pages)
10 February 2003New secretary appointed (2 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003Secretary resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
27 November 2002Director's particulars changed (1 page)
27 November 2002Director's particulars changed (1 page)
21 November 2002New director appointed (2 pages)
21 November 2002Director resigned (1 page)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002Director resigned (1 page)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
22 April 2002Return made up to 15/03/02; full list of members (5 pages)
22 April 2002Return made up to 15/03/02; full list of members (5 pages)
12 April 2002Registered office changed on 12/04/02 from: surrey technology centre 40 occam road surrey research park guildford surrey GU2 5YG (1 page)
12 April 2002Registered office changed on 12/04/02 from: surrey technology centre 40 occam road surrey research park guildford surrey GU2 5YG (1 page)
22 November 2001Location of register of members (1 page)
22 November 2001Location of register of members (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001Director resigned (2 pages)
18 April 2001New secretary appointed (2 pages)
18 April 2001Ad 15/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001Registered office changed on 18/04/01 from: 14 city road cardiff south glamorgan CF24 3DL (1 page)
18 April 2001Ad 15/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 April 2001Registered office changed on 18/04/01 from: 14 city road cardiff south glamorgan CF24 3DL (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New secretary appointed (2 pages)
18 April 2001Director resigned (2 pages)
18 April 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
18 April 2001Secretary resigned (1 page)
18 April 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
15 March 2001Incorporation (16 pages)
15 March 2001Incorporation (16 pages)