Santa Clara
California 95054
United States
Director Name | Mr Marc Van Weddingen |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 06 July 2018(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 December 2019) |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | Z.A. La Piece 1- A5 Rolle 1180 |
Director Name | Ms Jean Xiaojin Hu |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 July 2018(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 December 2019) |
Role | Financial Officer |
Country of Residence | United States |
Correspondence Address | 5488 Marvell Lane Santa Clara California 95054 United States |
Director Name | Syed Ali |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 2315 N. First Street Ca 95131 San Jose United States |
Director Name | Arthur Chadwick |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2315 N. First Street Ca 95131 San Jose United States |
Director Name | Mr Vincent Philip Pangrazio |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 2017(10 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 July 2018) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Ms Suzanne Michelle Seandel |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 2017(10 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 July 2018) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | F W Stephens (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2007(8 months, 1 week after company formation) |
Appointment Duration | 10 years (resigned 31 December 2017) |
Correspondence Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
Telephone | 07 768390929 |
---|---|
Telephone region | Mobile |
Registered Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Cavium Networks International Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,668,930 |
Net Worth | £585,683 |
Cash | £435,151 |
Current Liabilities | £161,265 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
7 August 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
---|---|
26 July 2017 | Appointment of Ms Suzanne Michelle Seandel as a director on 21 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Vincent Philip Pangrazio as a director on 21 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Syed Ali as a director on 21 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Arthur Chadwick as a director on 21 July 2017 (1 page) |
23 May 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
25 June 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
13 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
8 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
23 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
3 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
23 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
1 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
9 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Auditor's resignation (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
17 April 2012 | Secretary's details changed for F W Stephens (Secretarial) Limited on 17 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Arthur Chadwick on 15 August 2011 (2 pages) |
13 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Director's details changed for Syed Ali on 15 August 2011 (2 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
17 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Full accounts made up to 31 December 2009 (13 pages) |
24 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Arthur Chadwick on 30 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Syed Ali on 30 March 2010 (2 pages) |
21 May 2010 | Secretary's details changed for F W Stephens (Secretarial) Limited on 30 March 2010 (2 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
8 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
7 May 2008 | Return made up to 30/03/08; full list of members (3 pages) |
27 December 2007 | Registered office changed on 27/12/07 from: 20-22 bedford row london WC1R 4JS (1 page) |
27 December 2007 | New secretary appointed (1 page) |
27 December 2007 | Secretary resigned (1 page) |
21 June 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
21 June 2007 | Resolutions
|
30 March 2007 | Incorporation (18 pages) |