XILINX LIMITED

Address:
Suite 1, 3rd Floor 11-12, St. James's Square, London, SW1Y 4LB, England

XILINX LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02180304. The registration start date is October 19, 1987. The current status is Active.

Company Overview

Company Number 02180304
Company Name XILINX LIMITED
Registered Address Suite 1, 3rd Floor 11-12
St. James's Square
London
SW1Y 4LB
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1987-10-19
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-30
Returns Due Date 2017-06-17
Returns Last Update 2016-05-20
Confirmation Statement Due Date 2021-06-03
Confirmation Statement Last Update 2020-05-20
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address SUITE 1, 3RD FLOOR 11-12
ST. JAMES'S SQUARE
Post Town LONDON
Post Code SW1Y 4LB
Country ENGLAND

Companies with the same location

Entity Name Office Address
DISPOSABLE TECHNOLOGIES LIMITED Suite 1, 3rd Floor 11-12, St. James Square, London, SW1Y 4LB, United Kingdom
PAYCASSO VERIFY LIMITED Suite 1, 3rd Floor 11-12, St. James's Square, London, SW1Y 4LB, United Kingdom
JACK WOLFSKIN UK LTD Suite 1, 3rd Floor 11-12, St. James's Square, London, SW1Y 4LB, England

Companies with the same post code

Entity Name Office Address
THE HUMANITY FOUNDATION Suite 1 3rd Floor 11-12 St. James's Square, St James`s, London, SW1Y 4LB
HE2 UK ENTERPRISES 10 LIMITED PARTNERSHIP 3rd Floor 11-12, St James's Square, London, SW1Y 4LB
ARTIS LOANCO 1 PLC Suite 2, 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB, United Kingdom
BRE UK COSEC 1 LTD 12 St. James's Square, London, SW1Y 4LB, England
HE2 HAVERHILL 1 LIMITED PARTNERSHIP 3rd Floor, 11-12, St. James's Square, London, SW1Y 4LB
ROCKWELL ACUMEN LIMITED 3rd Floor Front, 11-12 St James’s Square, London, SW1Y 4LB, United Kingdom
100WADE INTERNATIONAL GROUP LIMITED Suite 1, 3rd Floor, 11 - 12 St. James's Square, London, SW1Y 4LB, United Kingdom
AKERO CAPITAL PARTNERS LLP 11-12 St. James's Square, Suite 1, 3rd Floor, London, SW1Y 4LB
CARRICK ASSET FINANCE LIMITED Suite 1, 3rd Floor, 11 - 12, St. James's Square, London, SW1Y 4LB, England
SMITHS GROUP INNOVATION LIMITED C/o Smiths Group Plc, 4th Floor, 11-12 St. James's Square, London, SW1Y 4LB, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COONEY, Kevin Secretary (Active) 25 Woodlands, Naas, Co Kildare, Ireland /
16 January 2009
/
COONEY, Kevin Director (Active) 25 Woodlands, Naas, Co Kildare, Ireland August 1959 /
16 January 2009
Irish /
Ireland
Cio
LEE, Eddie Ching Director (Active) Melita House, 124 Bridge Road, Bridge Road, Chertsey, Surrey, England, KT16 8LA August 1961 /
28 January 2011
U.S.A. /
U.S.A.
Vice President &Treasurer
PECKHAM, Giles Director (Active) 5 The Old Orchard, Nash Meadows, South Warnborough, Hook, Hampshire, England, RG29 1TR February 1960 /
30 July 2015
British /
England
Marketing Director
MCCAMBRIDGE, Paul Secretary (Resigned) 127 Fortfield Road, Terenure, Dublin 6w, Ireland /
26 April 2007
/
SIMPKIN, Ian Richard Holroyd Secretary (Resigned) Restharrow Ballfield Road, Godalming, Surrey, GU7 2HE /
1 July 2002
British /
Chartered Accountant
TRIFFAUX, Roland Secretary (Resigned) Heriot Three Gates Lane, Haslemere, Surrey, GU27 2ES /
/
CHELLAM, Kris Director (Resigned) 2100 Logic Drive, San Jose, California Ca 95124, Usa, FOREIGN August 1951 /
18 November 1998
American /
Director
MCCAMBRIDGE, Paul Director (Resigned) 127 Fortfield Road, Terenure, Dublin 6w, Ireland August 1955 /
26 April 2007
Irish /
Director
ROELANDTS, Willem Director (Resigned) 802 Mesa Court, Palo Alto, California, Usa, 94306 January 1945 /
28 November 1996
Belgian /
Director
SIMPKIN, Ian Richard Holroyd Director (Resigned) Restharrow Ballfield Road, Godalming, Surrey, GU7 2HE April 1959 /
1 July 2002
British /
United Kingdom
Chartered Accountant
STEEL, Gordon Marshall Director (Resigned) 1061 Nottingham Way, Los Altos, California, U S A July 1944 /
American /
Vice President
TRIFFAUX, Roland Director (Resigned) Heriot Three Gates Lane, Haslemere, Surrey, GU27 2ES February 1950 /
Belgian /
Managing Director
VONDERSCHMITT, Bernard Director (Resigned) 2067 Foxhall Loop, San Jose, California 95125, Usa, FOREIGN October 1923 /
American /
President
WOODLEY, Alan Director (Resigned) 15 Fyfield Way, Littleton, Winchester, Hampshire, SO22 6PB December 1960 /
26 April 2007
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town LONDON
Post Code SW1Y 4LB
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on XILINX LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches