Advanced company searchLink opens in new window

ADEIA EUROPE LIMITED

Company number 12270804

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2024 AA Accounts for a small company made up to 31 December 2022
12 Dec 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
02 May 2023 AD01 Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 7 Albemarle Street London W1S 4HQ on 2 May 2023
10 Jan 2023 TM01 Termination of appointment of Paul Eugene Davis as a director on 1 December 2022
12 Dec 2022 AP01 Appointment of Mr. John Eric Readler as a director on 1 October 2022
12 Dec 2022 AP01 Appointment of Mr. Kevin Mitsuaki Tanji as a director on 1 October 2022
29 Nov 2022 CS01 Confirmation statement made on 17 October 2022 with updates
23 Nov 2022 RP04AP01 Second filing for the appointment of Mr. Paul Eugene Davis as a director
31 Oct 2022 TM01 Termination of appointment of John Kingsley Allen as a director on 30 September 2022
31 Oct 2022 PSC05 Change of details for Xperi Holding Corporation as a person with significant control on 1 October 2022
03 Oct 2022 CERTNM Company name changed 3XI labs europe LIMITED\certificate issued on 03/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-21
23 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
18 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with updates
22 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
19 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
25 Sep 2020 AD03 Register(s) moved to registered inspection location Citco London Ltd 7 Albemarle Street London W1S 4HQ
25 Sep 2020 AD02 Register inspection address has been changed to Citco London Ltd 7 Albemarle Street London W1S 4HQ
25 Sep 2020 CH01 Director's details changed for Mr Paul Eugene Davis on 25 September 2020
25 Sep 2020 CH01 Director's details changed for Mr John Kingsley Allen on 25 September 2020
25 Sep 2020 AD01 Registered office address changed from York House Sheet Street Windsor Berkshire SL4 1DD United Kingdom to 6th Floor One London Wall London EC2Y 5EB on 25 September 2020
18 Sep 2020 AP01 Appointment of Mr Paul Eugene Davis as a director on 18 September 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 23.11.2022.
18 Sep 2020 TM01 Termination of appointment of Pablo Rojas as a director on 18 September 2020
18 Sep 2020 AP01 Appointment of Mr John Kingsley Allen as a director on 18 September 2020
16 Sep 2020 TM01 Termination of appointment of Pamela Sergeeff as a director on 16 September 2020
16 Sep 2020 PSC05 Change of details for Tivo Corporation as a person with significant control on 1 June 2020