BROADCOM EUROPE LIMITED
ALPHAMOSAIC LIMITED GAC NO. 247 LIMITED

Hellopages » City of London » City of London » EC4V 6JA

Company number 04085571
Status Active
Incorporation Date 6 October 2000
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Anthony Edward Maslowski as a director on 24 March 2016. The most likely internet sites of BROADCOM EUROPE LIMITED are www.broadcomeurope.co.uk, and www.broadcom-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Broadcom Europe Limited is a Private Limited Company. The company registration number is 04085571. Broadcom Europe Limited has been working since 06 October 2000. The present status of the company is Active. The registered address of Broadcom Europe Limited is 100 New Bridge Street London Ec4v 6ja. . MOHLER, Mark Robert is a Secretary of the company. ABOGADO NOMINEES LIMITED is a Secretary of the company. KRAUSE JR, Thomas Harry is a Director of the company. MOHLER, Mark Robert is a Director of the company. Secretary BEHRENDT, John Bernard has been resigned. Secretary BERGER, Cary John Aaron has been resigned. Secretary BLAIR, David Mckay has been resigned. Secretary DULL, David Alexander has been resigned. Secretary WORK, Deann has been resigned. Secretary ABBEY NOMINEES LIMITED has been resigned. Director ANDREW, Thomas Peter has been resigned. Director BAGHERLI, Jalal has been resigned. Director BARLOW, Stephen John has been resigned. Director BERGER, Cary John Aaron has been resigned. Director BRANAGAN, Kieron James has been resigned. Director BRANDT, Eric Keith has been resigned. Director DULL, David Alexander has been resigned. Director DUNCAN, Alan George has been resigned. Director HEIN, Soren has been resigned. Director KIDDOO, Bruce Earl has been resigned. Director MASLOWSKI, Anthony Edward has been resigned. Director MCTIGHE, Robert Michael has been resigned. Director RANGO, Robert Americo has been resigned. Director READ, John William, Dr has been resigned. Director RUEHLE, William J has been resigned. Director RUSKIN, Claire Elizabeth has been resigned. Director SCHOENENBERGER, James Grimshaw, Dr has been resigned. Director SWANN, Robert, Dr has been resigned. Director TIRVA, Robert Linas has been resigned. Director WORK, Deann has been resigned. Director ABBEY DIRECTORS LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
MOHLER, Mark Robert
Appointed Date: 01 February 2016

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 30 April 2005

Director
KRAUSE JR, Thomas Harry
Appointed Date: 24 March 2016
47 years old

Director
MOHLER, Mark Robert
Appointed Date: 01 February 2016
68 years old

Resigned Directors

Secretary
BEHRENDT, John Bernard
Resigned: 17 September 2004
Appointed Date: 16 October 2003

Secretary
BERGER, Cary John Aaron
Resigned: 05 January 2010
Appointed Date: 23 June 2008

Secretary
BLAIR, David Mckay
Resigned: 16 October 2003
Appointed Date: 20 March 2001

Secretary
DULL, David Alexander
Resigned: 14 May 2008
Appointed Date: 17 September 2004

Secretary
WORK, Deann
Resigned: 01 February 2016
Appointed Date: 17 May 2010

Secretary
ABBEY NOMINEES LIMITED
Resigned: 20 March 2001
Appointed Date: 06 October 2000

Director
ANDREW, Thomas Peter
Resigned: 01 February 2016
Appointed Date: 23 July 2014
58 years old

Director
BAGHERLI, Jalal
Resigned: 17 September 2004
Appointed Date: 28 August 2001
69 years old

Director
BARLOW, Stephen John
Resigned: 17 September 2004
Appointed Date: 20 March 2001
64 years old

Director
BERGER, Cary John Aaron
Resigned: 05 January 2010
Appointed Date: 23 June 2008
62 years old

Director
BRANAGAN, Kieron James
Resigned: 17 September 2004
Appointed Date: 09 November 2000
63 years old

Director
BRANDT, Eric Keith
Resigned: 01 February 2013
Appointed Date: 24 September 2007
63 years old

Director
DULL, David Alexander
Resigned: 14 May 2008
Appointed Date: 17 September 2004
76 years old

Director
DUNCAN, Alan George
Resigned: 17 September 2004
Appointed Date: 23 April 2001
77 years old

Director
HEIN, Soren
Resigned: 17 September 2004
Appointed Date: 09 May 2003
57 years old

Director
KIDDOO, Bruce Earl
Resigned: 31 August 2007
Appointed Date: 07 December 2006
63 years old

Director
MASLOWSKI, Anthony Edward
Resigned: 24 March 2016
Appointed Date: 11 February 2016
64 years old

Director
MCTIGHE, Robert Michael
Resigned: 17 September 2004
Appointed Date: 01 October 2003
71 years old

Director
RANGO, Robert Americo
Resigned: 01 February 2013
Appointed Date: 17 September 2004
67 years old

Director
READ, John William, Dr
Resigned: 17 September 2004
Appointed Date: 04 May 2001
83 years old

Director
RUEHLE, William J
Resigned: 19 September 2006
Appointed Date: 17 September 2004
83 years old

Director
RUSKIN, Claire Elizabeth
Resigned: 28 August 2001
Appointed Date: 29 May 2001
64 years old

Director
SCHOENENBERGER, James Grimshaw, Dr
Resigned: 01 April 2003
Appointed Date: 05 September 2001
69 years old

Director
SWANN, Robert, Dr
Resigned: 17 September 2004
Appointed Date: 20 March 2001
52 years old

Director
TIRVA, Robert Linas
Resigned: 23 July 2014
Appointed Date: 30 January 2013
59 years old

Director
WORK, Deann
Resigned: 01 February 2016
Appointed Date: 30 January 2013
56 years old

Director
ABBEY DIRECTORS LIMITED
Resigned: 20 March 2001
Appointed Date: 06 October 2000

Persons With Significant Control

Broadcom Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BROADCOM EUROPE LIMITED Events

21 Oct 2016
Confirmation statement made on 29 September 2016 with updates
01 Oct 2016
Full accounts made up to 31 December 2015
20 May 2016
Termination of appointment of Anthony Edward Maslowski as a director on 24 March 2016
20 Apr 2016
Appointment of Thomas Harry Krause Jr as a director on 24 March 2016
30 Mar 2016
Appointment of Anthony Edward Maslowski as a director on 11 February 2016
...
... and 160 more events
30 Mar 2001
New director appointed
30 Mar 2001
New director appointed
04 Dec 2000
Memorandum and Articles of Association
30 Nov 2000
Company name changed gac no. 247 LIMITED\certificate issued on 01/12/00
06 Oct 2000
Incorporation

BROADCOM EUROPE LIMITED Charges

8 January 2004
Fixed charge
Delivered: 28 January 2004
Status: Satisfied on 11 January 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
29 April 2003
Rent deposit deed
Delivered: 10 May 2003
Status: Outstanding
Persons entitled: Accelrys Limited
Description: The rent deposit as mentioned being sixty thousand pounds…
23 April 2001
Debenture
Delivered: 11 May 2001
Status: Satisfied on 28 July 2001
Persons entitled: Prelude Trust PLC
Description: Fixed and floating charges over the undertaking and all…