Company NameCavium Networks U.K. Limited
Company StatusDissolved
Company Number06194475
CategoryPrivate Limited Company
Incorporation Date30 March 2007(17 years, 1 month ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameMr Mitchell Lee Gaynor
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed06 July 2018(11 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 17 December 2019)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address5488 Marvell Lane
Santa Clara
California 95054
United States
Director NameMr Marc Van Weddingen
Date of BirthApril 1958 (Born 66 years ago)
NationalityBelgian
StatusClosed
Appointed06 July 2018(11 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 17 December 2019)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressZ.A. La Piece 1- A5
Rolle
1180
Director NameMs Jean Xiaojin Hu
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed06 July 2018(11 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 17 December 2019)
RoleFinancial Officer
Country of ResidenceUnited States
Correspondence Address5488 Marvell Lane
Santa Clara
California 95054
United States
Director NameSyed Ali
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address2315 N. First Street
Ca 95131
San Jose
United States
Director NameArthur Chadwick
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2315 N. First Street
Ca 95131
San Jose
United States
Director NameMr Vincent Philip Pangrazio
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 2017(10 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 July 2018)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address3rd Floor
24 Chiswell Street
London
EC1Y 4YX
Director NameMs Suzanne Michelle Seandel
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 2017(10 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 July 2018)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address3rd Floor
24 Chiswell Street
London
EC1Y 4YX
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2007(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameF W Stephens (Secretarial) Limited (Corporation)
StatusResigned
Appointed06 December 2007(8 months, 1 week after company formation)
Appointment Duration10 years (resigned 31 December 2017)
Correspondence Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX

Contact

Telephone07 768390929
Telephone regionMobile

Location

Registered Address3rd Floor
24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Cavium Networks International Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£1,668,930
Net Worth£585,683
Cash£435,151
Current Liabilities£161,265

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

7 August 2017Accounts for a small company made up to 31 December 2016 (6 pages)
26 July 2017Appointment of Ms Suzanne Michelle Seandel as a director on 21 July 2017 (2 pages)
26 July 2017Appointment of Mr Vincent Philip Pangrazio as a director on 21 July 2017 (2 pages)
25 July 2017Termination of appointment of Syed Ali as a director on 21 July 2017 (1 page)
25 July 2017Termination of appointment of Arthur Chadwick as a director on 21 July 2017 (1 page)
23 May 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
25 June 2016Accounts for a small company made up to 31 December 2015 (5 pages)
13 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(5 pages)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
23 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(5 pages)
3 October 2014Full accounts made up to 31 December 2013 (14 pages)
23 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(5 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
9 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
9 October 2012Auditor's resignation (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
17 April 2012Secretary's details changed for F W Stephens (Secretarial) Limited on 17 April 2012 (2 pages)
13 April 2012Director's details changed for Arthur Chadwick on 15 August 2011 (2 pages)
13 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
13 April 2012Director's details changed for Syed Ali on 15 August 2011 (2 pages)
16 September 2011Full accounts made up to 31 December 2010 (14 pages)
17 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
30 November 2010Full accounts made up to 31 December 2009 (13 pages)
24 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Arthur Chadwick on 30 March 2010 (2 pages)
21 May 2010Director's details changed for Syed Ali on 30 March 2010 (2 pages)
21 May 2010Secretary's details changed for F W Stephens (Secretarial) Limited on 30 March 2010 (2 pages)
29 June 2009Full accounts made up to 31 December 2008 (12 pages)
8 April 2009Return made up to 30/03/09; full list of members (3 pages)
17 October 2008Full accounts made up to 31 December 2007 (11 pages)
7 May 2008Return made up to 30/03/08; full list of members (3 pages)
27 December 2007Registered office changed on 27/12/07 from: 20-22 bedford row london WC1R 4JS (1 page)
27 December 2007New secretary appointed (1 page)
27 December 2007Secretary resigned (1 page)
21 June 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
21 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2007Incorporation (18 pages)