MARVELL TECHNOLOGY UK LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
MARVELL TECHNOLOGY UK LIMITED is a Private Limited Company from BRISTOL UNITED KINGDOM and has the status: Active.
MARVELL TECHNOLOGY UK LIMITED was incorporated 24 years ago on 03/04/2000 and has the registered number: 03966594. The accounts status is SMALL and accounts are next due on 31/10/2024.
MARVELL TECHNOLOGY UK LIMITED was incorporated 24 years ago on 03/04/2000 and has the registered number: 03966594. The accounts status is SMALL and accounts are next due on 31/10/2024.
MARVELL TECHNOLOGY UK LIMITED - BRISTOL
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
5TH FLOOR HALO
BRISTOL
BS1 6AJ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
CAVIUM UK LTD (until 26/03/2020)
CAVIUM UK LTD (until 26/03/2020)
QLOGIC (UK) LIMITED (until 31/05/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/03/2023 | 27/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TAMAR NECHEMIS | Oct 1981 | Israeli | Director | 2023-01-20 | CURRENT |
MARK JOHN CASPER | Aug 1967 | American | Director | 2021-11-17 | CURRENT |
MR MICHAEL RICHARD MANNING | May 1954 | Us Citizen | Director | 2000-04-03 UNTIL 2007-08-22 | RESIGNED |
HILLGATE SECRETARIAL LIMITED | Nominee Director | 2000-04-03 UNTIL 2000-04-03 | RESIGNED | ||
HILLGATE NOMINEES LIMITED | Nominee Director | 2000-04-03 UNTIL 2000-04-03 | RESIGNED | ||
MS SUZANNE MICHELLE SEANDEL | Jul 1964 | American | Director | 2016-08-16 UNTIL 2018-07-06 | RESIGNED |
MR VINCENT PHILIP PANGRAZIO | Jul 1963 | American | Director | 2016-08-16 UNTIL 2018-07-06 | RESIGNED |
MR VINCENT PHILIP PANGRAZIO | Secretary | 2016-10-10 UNTIL 2018-07-06 | RESIGNED | ||
MICHAEL LEE HAWKINS | British | Secretary | 2006-12-14 UNTIL 2016-08-16 | RESIGNED | |
MR DOUGLAS DALE NAYLOR | Jan 1961 | American | Director | 2013-08-05 UNTIL 2016-08-16 | RESIGNED |
FRANCO FILOMENO MEZZULLO | Jun 1966 | British Italian | Director | 2007-08-22 UNTIL 2016-09-21 | RESIGNED |
ANTHONY JOSEPH MASSETTI | Aug 1961 | American | Director | 2004-06-11 UNTIL 2008-01-25 | RESIGNED |
MR MICHAEL RICHARD MANNING | May 1954 | Us Citizen | Director | 2008-02-18 UNTIL 2013-08-05 | RESIGNED |
OVALSEC LIMITED | Corporate Nominee Secretary | 2009-06-26 UNTIL 2016-08-16 | RESIGNED | ||
MR JEAN XIAOJIN HU | Jul 1963 | American | Director | 2018-07-20 UNTIL 2023-01-20 | RESIGNED |
MICHAEL LEE HAWKINS | Mar 1954 | United States | Director | 2008-01-25 UNTIL 2016-08-16 | RESIGNED |
MITCHELL LEE GAYNOR | Oct 1959 | American | Director | 2018-07-20 UNTIL 2021-11-17 | RESIGNED |
HARSHAD KHANDUBHAI DESAI | Mar 1946 | American | Director | 2000-04-03 UNTIL 2008-02-18 | RESIGNED |
FRANK ANTHONY CALDERONI | Jul 1957 | American | Director | 2002-07-05 UNTIL 2004-05-28 | RESIGNED |
THOMAS ROBERT ANDERSON | Jun 1944 | American | Director | 2000-04-03 UNTIL 2002-07-05 | RESIGNED |
MR MARC VAN WEDDINGEN | Apr 1958 | Belgian | Director | 2018-07-20 UNTIL 2023-01-20 | RESIGNED |
HILLGATE SECRETARIAL LIMITED | Corporate Secretary | 2000-04-03 UNTIL 2009-06-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Marvell Technology, Inc. | 2021-04-20 | Wilmington Delaware |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Marvell Technology Group Ltd | 2018-07-06 - 2021-04-20 | Hamilton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Cavium, Inc. | 2016-04-06 - 2018-07-06 | City Of Dover County Of Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |