About

Registered Number: 02333291
Date of Incorporation: 09/01/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: 610 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TP,

 

Ixia Technologies Europe Ltd was setup in 1989. The current directors of this organisation are Simpson, Guy Robert, Alexander, Matthew, Billett, James Geoffrey, Buckly, Ronald William, Chaplain, Mark Duncan, Fairhurst, Barbara Joan, Karp, Nancy Hood, Karp, Richard A, Doctor, Miller, Thomas, Novak, Brent Timothy, Rendell, Peter Ian, Roberts, Martin Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Matthew 08 January 2016 28 February 2018 1
BILLETT, James Geoffrey 28 February 2018 20 July 2018 1
BUCKLY, Ronald William 28 September 2009 08 January 2016 1
CHAPLAIN, Mark Duncan 30 September 2009 21 April 2017 1
FAIRHURST, Barbara Joan 08 March 2007 30 September 2009 1
KARP, Nancy Hood N/A 08 March 2007 1
KARP, Richard A, Doctor N/A 28 August 2009 1
MILLER, Thomas 28 September 2009 03 June 2014 1
NOVAK, Brent Timothy 15 July 2016 28 February 2018 1
RENDELL, Peter Ian 07 October 1996 28 August 2009 1
ROBERTS, Martin Andrew 07 October 1992 01 October 1994 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Guy Robert 18 August 1992 04 October 1996 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 10 January 2019
AA01 - Change of accounting reference date 24 October 2018
AA - Annual Accounts 19 September 2018
TM01 - Termination of appointment of director 06 August 2018
AP01 - Appointment of director 06 August 2018
AD01 - Change of registered office address 21 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 May 2018
TM01 - Termination of appointment of director 15 March 2018
TM01 - Termination of appointment of director 15 March 2018
AP01 - Appointment of director 15 March 2018
AP01 - Appointment of director 15 March 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 25 September 2017
PSC07 - N/A 10 July 2017
PSC02 - N/A 10 July 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 May 2017
TM01 - Termination of appointment of director 09 May 2017
TM02 - Termination of appointment of secretary 09 May 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 05 August 2016
AP01 - Appointment of director 02 August 2016
AP01 - Appointment of director 15 February 2016
TM01 - Termination of appointment of director 12 February 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 08 August 2014
TM01 - Termination of appointment of director 04 June 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 03 August 2012
MISC - Miscellaneous document 17 May 2012
AD01 - Change of registered office address 01 March 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 02 September 2011
MISC - Miscellaneous document 28 February 2011
SH01 - Return of Allotment of shares 03 February 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 14 July 2010
RESOLUTIONS - N/A 19 April 2010
SH01 - Return of Allotment of shares 19 April 2010
AR01 - Annual Return 04 February 2010
CERTNM - Change of name certificate 01 February 2010
CONNOT - N/A 01 February 2010
RESOLUTIONS - N/A 07 January 2010
AP01 - Appointment of director 04 November 2009
TM01 - Termination of appointment of director 12 October 2009
AP01 - Appointment of director 08 October 2009
TM01 - Termination of appointment of director 08 October 2009
TM01 - Termination of appointment of director 08 October 2009
AP01 - Appointment of director 08 October 2009
AA01 - Change of accounting reference date 08 October 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 09 January 2009
AUD - Auditor's letter of resignation 30 June 2008
AA - Annual Accounts 09 June 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
363a - Annual Return 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 12 March 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 08 January 2007
AUD - Auditor's letter of resignation 11 April 2006
AA - Annual Accounts 11 April 2006
363a - Annual Return 27 January 2006
AA - Annual Accounts 16 February 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 25 February 2004
363s - Annual Return 31 January 2004
AUD - Auditor's letter of resignation 06 March 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 26 February 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 12 January 2001
363s - Annual Return 12 January 2001
288a - Notice of appointment of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 18 January 2000
287 - Change in situation or address of Registered Office 02 August 1999
AA - Annual Accounts 10 February 1999
363s - Annual Return 06 February 1999
363s - Annual Return 04 February 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 12 February 1997
AA - Annual Accounts 17 December 1996
288b - Notice of resignation of directors or secretaries 18 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
AA - Annual Accounts 17 April 1996
363s - Annual Return 02 February 1996
288 - N/A 02 February 1996
287 - Change in situation or address of Registered Office 15 December 1995
AUD - Auditor's letter of resignation 23 May 1995
AA - Annual Accounts 28 January 1995
288 - N/A 19 January 1995
363s - Annual Return 09 January 1995
288 - N/A 28 September 1994
AA - Annual Accounts 24 February 1994
363s - Annual Return 14 February 1994
CERTNM - Change of name certificate 08 September 1993
AA - Annual Accounts 24 February 1993
363s - Annual Return 09 February 1993
288 - N/A 18 October 1992
AUD - Auditor's letter of resignation 22 September 1992
AUD - Auditor's letter of resignation 18 September 1992
287 - Change in situation or address of Registered Office 14 September 1992
288 - N/A 10 September 1992
AA - Annual Accounts 28 February 1992
363s - Annual Return 28 February 1992
AA - Annual Accounts 16 January 1991
363a - Annual Return 16 January 1991
AA - Annual Accounts 21 May 1990
363 - Annual Return 21 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1989
288 - N/A 04 July 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 March 1989
RESOLUTIONS - N/A 18 February 1989
123 - Notice of increase in nominal capital 18 February 1989
287 - Change in situation or address of Registered Office 16 February 1989
288 - N/A 16 February 1989
288 - N/A 16 February 1989
RESOLUTIONS - N/A 14 February 1989
CERTNM - Change of name certificate 03 February 1989
NEWINC - New incorporation documents 09 January 1989

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.