Advanced company searchLink opens in new window

BROADCOM NETWORKS (EDINBURGH) LIMITED

Company number SC260078

Filter by category

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)
26 May 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-24
18 Mar 2011 AA Full accounts made up to 31 December 2009
18 Mar 2011 AP04 Appointment of Abogado Nominees Limited as a secretary
03 Mar 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
21 Jan 2011 AP01 Appointment of Daniel Marotta as a director
21 Jan 2011 AP01 Appointment of Ms Deann Work as a director
21 Jan 2011 AP01 Appointment of Maria Wronski as a director
15 Nov 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Nov 2010 SH01 Statement of capital following an allotment of shares on 15 September 2008
  • GBP 1,500
15 Nov 2010 123 Gbp nc 1000/1500 15/09/08
15 Nov 2010 123 Gbp nc 600/1000 15/09/08
15 Nov 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
26 Feb 2010 AR01 Annual return made up to 1 December 2009 with full list of shareholders
26 Feb 2010 CH01 Director's details changed for Richard Irving on 1 October 2009
25 Feb 2010 CH01 Director's details changed for Michael Taylor Craig Wilson on 1 October 2009
25 Feb 2010 CH01 Director's details changed for Juan Carlos Riveiro Insua on 1 October 2009
25 Feb 2010 AD01 Registered office address changed from Capital House, 2 Festival Square Edinburgh EH3 9SU Scotland on 25 February 2010
23 Feb 2010 AD01 Registered office address changed from Scott House 10 South St. Andrew Street Edinburgh EH2 2AZ on 23 February 2010
17 Nov 2009 CERTNM Company name changed gigle semiconductor LIMITED\certificate issued on 17/11/09
  • CONNOT ‐ Change of name notice
17 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-10
04 Nov 2009 AA Full accounts made up to 31 December 2008
09 Feb 2009 363a Return made up to 01/12/08; full list of members
27 Oct 2008 AA Full accounts made up to 31 December 2007
06 Jun 2008 AUD Auditor's resignation
06 Mar 2008 AA Full accounts made up to 31 December 2006