MELLANOX TECHNOLOGIES BELFAST LIMITED

C/O A&L Goodbody Northern Ireland C/O A&L Goodbody Northern Ireland, Belfast, BT1 5EF, United Kingdom
StatusACTIVE
Company No.NI065218
CategoryPrivate Limited Company
Incorporated14 Jun 2007
Age16 years, 11 months, 23 days
JurisdictionNorthern Ireland

SUMMARY

MELLANOX TECHNOLOGIES BELFAST LIMITED is an active private limited company with number NI065218. It was incorporated 16 years, 11 months, 23 days ago, on 14 June 2007. The company address is C/O A&L Goodbody Northern Ireland C/O A&L Goodbody Northern Ireland, Belfast, BT1 5EF, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 06 Feb 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-29

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-09

Officer name: Mr Gideon Jeremiahu Rosenberg

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2023

Action Date: 24 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Mellanox Technologies Uk Ltd

Change date: 2023-07-24

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 21 Dec 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-10-29

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 19 Dec 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-10-29

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 13 Dec 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Address

Type: AD01

Old address: Concourse One, Unit 4 Queens Road Queens Island Belfast Antrim BT3 9DT Northern Ireland

New address: C/O a&L Goodbody Northern Ireland 42-46 Fountain Street Belfast BT1 5EF

Change date: 2022-10-05

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2021

Action Date: 05 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Mellanox Technologies Uk Ltd

Change date: 2021-10-05

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gideon Jeremiahu Rosenberg

Appointment date: 2020-06-25

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Jul 2020

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

New date: 2021-01-31

Made up date: 2021-06-30

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2020

Action Date: 04 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-04

Capital : 6,332.22 GBP

Documents

View document PDF

Resolution

Date: 05 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Richard Ernest Wilson

Termination date: 2020-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ofer Perets

Appointment date: 2020-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nadav Sadan

Appointment date: 2020-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sakir Sezer

Termination date: 2020-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William David John Moore

Termination date: 2020-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Noel Eamon Mckenna

Termination date: 2020-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Godfrey Jonathan Gaston

Termination date: 2020-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-04

Officer name: John Vincent Mccanny

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-04

Officer name: Michael David Black

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dwayne Burns

Termination date: 2020-03-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-04

Officer name: Godfrey Jonathan Gaston

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2020

Action Date: 04 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-03-04

Psc name: Mellanox Technologies Uk Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2020

Action Date: 04 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-04

Psc name: Noel Eamon Mckenna

Documents

View document PDF

Resolution

Date: 12 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2019

Action Date: 13 May 2019

Category: Capital

Type: SH01

Date: 2019-05-13

Capital : 6,316.2573 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-02

Officer name: Mr Henry Richard Ernest Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-16

Officer name: Alexander Wilson Mckinnon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-15

New address: Concourse One, Unit 4 Queens Road Queens Island Belfast Antrim BT3 9DT

Old address: N.I. Science Park, Unit 8 - Innovation Centre Queen's Road Queen's Island Belfast Antrim BT3 9DT

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Resolution

Date: 20 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2018

Action Date: 06 Nov 2017

Category: Capital

Type: SH01

Capital : 5,169.1073 GBP

Date: 2017-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2017

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-30

Officer name: Jonathon Robert Andrew Mcclintock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2016

Action Date: 21 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-21

Capital : 3,119.3043 GBP

Documents

View document PDF

Second filing of annual return with made up date

Date: 17 Oct 2016

Action Date: 13 Jun 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-06-13

Documents

View document PDF

Second filing of annual return with made up date

Date: 28 Sep 2016

Action Date: 14 Jun 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-06-14

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2016

Action Date: 16 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-16

Capital : 3,113.804 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2016

Action Date: 31 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-31

Capital : 885.79 GBP

Documents

View document PDF

Resolution

Date: 09 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Mr Noel Eamon Mckenna

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2015

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathon Robert Andrew Mcclintock

Appointment date: 2014-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Dr Alexander Wilson Mckinnon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2015

Action Date: 07 Apr 2015

Category: Address

Type: AD01

New address: N.I. Science Park, Unit 8 - Innovation Centre Queen's Road Queen's Island Belfast Antrim BT3 9DT

Old address: Ecit, Queen's University Belfast Norther Ireland Science Park Queen's Road, Queen's Island Belfast BT3 9DT

Change date: 2015-04-07

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2015

Action Date: 06 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-06

Capital : 772.39 GBP

Documents

View document PDF

Resolution

Date: 24 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 24 Oct 2014

Action Date: 14 Jun 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-06-14

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 24 Oct 2014

Action Date: 14 Jun 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2014

Action Date: 01 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-01

Capital : 34.16 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Jul 2014

Action Date: 01 Apr 2014

Category: Capital

Type: SH02

Date: 2014-04-01

Documents

View document PDF

Resolution

Date: 18 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2014

Action Date: 28 Sep 2012

Category: Capital

Type: SH01

Capital : 33.71 GBP

Date: 2012-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Vincent Mccanoy

Change date: 2010-06-14

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-14

Officer name: Godfrey Jonathan Gaston

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jul 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-14

Officer name: Godfrey Jonathan Gaston

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-14

Officer name: Dwayne Burns

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sakir Sezer

Change date: 2010-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 371S(NI)

Description: 14/06/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Accounts

Type: AC(NI)

Description: 30/06/08 annual accts

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 371S(NI)

Description: 14/06/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Resolution

Date: 11 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Resolution

Date: 11 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF


Some Companies

12 HAMMERSMITH GROVE TENANT LIMITED

C/O LEGALINX LIMITED,LONDON,EC4A 1BR

Number:09881711
Status:ACTIVE
Category:Private Limited Company

EMC2 ADVISORY LTD

ADAM HOUSE,LONDON,WC2N 6AA

Number:09001838
Status:ACTIVE
Category:Private Limited Company

ENDEAVOUR AIR CONDITIONING LTD

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:11344132
Status:ACTIVE
Category:Private Limited Company
Number:07609583
Status:ACTIVE
Category:Private Limited Company

LIMITLESS SITE SERVICES LTD

17 CHESTER ROAD,ILFORD,IG3 8PT

Number:11535351
Status:ACTIVE
Category:Private Limited Company

TEKIHEALTH SOLUTIONS LTD

18 FELLSIDE,NEWCASTLE UPON TYNE,NE20 9JP

Number:11608189
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source