About

Registered Number: 02180304
Date of Incorporation: 19/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: Melita House 124 Bridge Road, Bridge Road, Chertsey, Surrey, KT16 8LA

 

Founded in 1987, Xilinx Ltd have registered office in Chertsey, Surrey, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. Chellam, Kris, Lee, Eddie Ching, Mccambridge, Paul, Peckham, Giles, Roelandts, Willem, Steel, Gordon Marshall, Triffaux, Roland, Vonderschmitt, Bernard, Woodley, Alan are the current directors of Xilinx Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHELLAM, Kris 18 November 1998 06 July 2007 1
LEE, Eddie Ching 28 January 2011 15 December 2017 1
MCCAMBRIDGE, Paul 26 April 2007 27 January 2009 1
PECKHAM, Giles 30 July 2015 14 March 2018 1
ROELANDTS, Willem 28 November 1996 07 January 2008 1
STEEL, Gordon Marshall N/A 18 November 1998 1
TRIFFAUX, Roland N/A 30 June 2002 1
VONDERSCHMITT, Bernard N/A 28 November 1996 1
WOODLEY, Alan 26 April 2007 29 April 2015 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AP01 - Appointment of director 17 February 2020
TM01 - Termination of appointment of director 14 February 2020
TM02 - Termination of appointment of secretary 14 February 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 06 June 2019
AA - Annual Accounts 19 October 2018
PSC02 - N/A 18 October 2018
AP01 - Appointment of director 19 July 2018
CS01 - N/A 22 June 2018
RESOLUTIONS - N/A 18 June 2018
TM01 - Termination of appointment of director 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 05 July 2017
AAMD - Amended Accounts 05 January 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 02 June 2016
AP01 - Appointment of director 31 May 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 21 May 2015
TM01 - Termination of appointment of director 21 May 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 23 May 2014
AD01 - Change of registered office address 07 January 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 28 December 2012
AD01 - Change of registered office address 13 September 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 10 May 2011
AP01 - Appointment of director 16 February 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 29 September 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 12 February 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
288b - Notice of resignation of directors or secretaries 31 March 2008
AA - Annual Accounts 15 February 2008
288b - Notice of resignation of directors or secretaries 24 July 2007
RESOLUTIONS - N/A 10 July 2007
363s - Annual Return 06 July 2007
RESOLUTIONS - N/A 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
AA - Annual Accounts 06 September 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 04 October 2003
363s - Annual Return 02 June 2003
395 - Particulars of a mortgage or charge 28 February 2003
AA - Annual Accounts 31 December 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
363s - Annual Return 01 June 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 22 June 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
AA - Annual Accounts 09 February 1999
287 - Change in situation or address of Registered Office 10 September 1998
363a - Annual Return 05 May 1998
AA - Annual Accounts 24 February 1998
363s - Annual Return 26 June 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
AA - Annual Accounts 14 January 1997
363s - Annual Return 20 May 1996
AA - Annual Accounts 15 June 1995
363s - Annual Return 07 June 1995
AA - Annual Accounts 05 August 1994
363s - Annual Return 26 May 1994
AA - Annual Accounts 06 July 1993
363s - Annual Return 12 May 1993
AA - Annual Accounts 17 August 1992
363s - Annual Return 29 June 1992
AA - Annual Accounts 13 January 1992
363b - Annual Return 15 May 1991
363 - Annual Return 07 December 1990
AA - Annual Accounts 21 September 1990
325 - Location of register of directors' interests in shares etc 06 June 1990
353 - Register of members 06 June 1990
AA - Annual Accounts 05 March 1990
363 - Annual Return 16 February 1990
288 - N/A 09 February 1990
287 - Change in situation or address of Registered Office 05 December 1989
287 - Change in situation or address of Registered Office 20 April 1988
288 - N/A 25 January 1988
288 - N/A 25 January 1988
PUC 5 - N/A 14 December 1987
PUC 2 - N/A 14 December 1987
RESOLUTIONS - N/A 08 December 1987
MEM/ARTS - N/A 08 December 1987
CERTNM - Change of name certificate 04 December 1987
287 - Change in situation or address of Registered Office 26 November 1987
288 - N/A 16 November 1987
288 - N/A 16 November 1987
287 - Change in situation or address of Registered Office 16 November 1987
NEWINC - New incorporation documents 19 October 1987

Mortgages & Charges

Description Date Status Charge by
Rent indemnity deed 21 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.