Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADVANCED MICRO DEVICES (U.K.) LIMITED
Company Information for

ADVANCED MICRO DEVICES (U.K.) LIMITED

REGUS - MIDSUMMER COURT, 314 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 2UB,
Company Registration Number
01118853
Private Limited Company
Active

Company Overview

About Advanced Micro Devices (u.k.) Ltd
ADVANCED MICRO DEVICES (U.K.) LIMITED was founded on 1973-06-19 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Advanced Micro Devices (u.k.) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ADVANCED MICRO DEVICES (U.K.) LIMITED
 
Legal Registered Office
REGUS - MIDSUMMER COURT
314 MIDSUMMER BOULEVARD
MILTON KEYNES
MK9 2UB
Other companies in GU51
 
Filing Information
Company Number 01118853
Company ID Number 01118853
Date formed 1973-06-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-05 07:55:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVANCED MICRO DEVICES (U.K.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ADVANCED MICRO DEVICES (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
HUNTSMOOR NOMINEES LIMITED
Nominated Secretary 1992-12-21
PAUL DARREN GRASBY
Director 2012-03-29
LINDA LAM
Director 2013-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
FAINA ROEDER
Director 2007-05-30 2013-08-30
ANDREW ALASTAIR BUXTON
Director 2005-06-15 2012-03-31
PAUL HARRISON
Director 1992-12-21 2007-05-30
HOLLIS MUSILEK O'BRIEN
Director 2005-06-01 2007-05-30
WAYNE PAUL GODWIN
Director 2000-10-24 2005-06-15
THOMAS M MCCOY
Director 1998-04-03 2005-06-01
STEPHEN ZELENCIK
Director 1994-10-17 2003-02-25
DAVID THOMAS BRAND
Director 1992-12-21 2000-09-30
MARVIN DAN BURKETT
Director 1994-10-17 1998-04-03
WALTER J SANDERS III
Director 1992-12-21 1994-10-17
RICHARD PREVITE
Director 1992-12-21 1994-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUNTSMOOR NOMINEES LIMITED INTERTRUST TECHNOLOGIES INTERNATIONAL CORPORATION LIMITED Nominated Secretary 1997-07-07 CURRENT 1997-05-30 Active - Proposal to Strike off
HUNTSMOOR NOMINEES LIMITED CONCUR TECHNOLOGIES (UK) LIMITED Nominated Secretary 1996-09-20 CURRENT 1996-09-20 Active
HUNTSMOOR NOMINEES LIMITED FORT WASHINGTON LIMITED Nominated Secretary 1996-09-20 CURRENT 1996-09-20 Active
HUNTSMOOR NOMINEES LIMITED HEDERA LIMITED Nominated Secretary 1996-05-03 CURRENT 1996-05-03 Dissolved 2017-11-07
HUNTSMOOR NOMINEES LIMITED LEUNG KAI FOOK (U.K.) COMPANY LIMITED Nominated Secretary 1995-09-25 CURRENT 1995-09-25 Active
HUNTSMOOR NOMINEES LIMITED CARMELITE SERVICES COMPANY Nominated Secretary 1993-06-25 CURRENT 1993-06-25 Active - Proposal to Strike off
HUNTSMOOR NOMINEES LIMITED HUNTSMOOR NOMINEES (CARMELITE) LIMITED Nominated Secretary 1992-04-13 CURRENT 1992-04-13 Dissolved 2018-06-05
HUNTSMOOR NOMINEES LIMITED ALPHASTEEL LIMITED Nominated Secretary 1991-09-27 CURRENT 1974-04-01 Liquidation
PAUL DARREN GRASBY LJG INVESTMENTS LIMITED Director 2015-06-30 CURRENT 2014-11-05 Active - Proposal to Strike off
PAUL DARREN GRASBY WEST KENT COMMUNITY COACHING LIMITED Director 2014-11-17 CURRENT 2014-11-05 Active
PAUL DARREN GRASBY TONBRIDGE JUDDIANS RUGBY LTD Director 2011-06-13 CURRENT 2011-06-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-27CONFIRMATION STATEMENT MADE ON 19/12/23, WITH NO UPDATES
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-19CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-09-05FULL ACCOUNTS MADE UP TO 25/12/21
2022-09-05AAFULL ACCOUNTS MADE UP TO 25/12/21
2021-12-22CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-06-21AAFULL ACCOUNTS MADE UP TO 26/12/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-06-02AAFULL ACCOUNTS MADE UP TO 28/12/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-07-04PSC05Change of details for Advanced Micro Devices Inc. as a person with significant control on 2018-07-03
2019-06-13AD02Register inspection address changed from 5 New Street Square London EC4A 3TW United Kingdom to Taylor Wessing Llp 5 New Street Square London EC4A 3TW
2019-06-12AD03Registers moved to registered inspection location of 5 New Street Square London EC4A 3TW
2019-06-04AAFULL ACCOUNTS MADE UP TO 29/12/18
2019-03-11PSC05Change of details for Advanced Micro Devices Inc. as a person with significant control on 2017-11-28
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-12-31CH01Director's details changed for Linda Lam on 2018-02-18
2018-07-12AAFULL ACCOUNTS MADE UP TO 30/12/17
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 230835
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES
2017-07-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 230835
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-12-08RES01ADOPT ARTICLES 08/12/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 230835
2016-10-14SH19Statement of capital on 2016-10-14 GBP 230,835
2016-10-14ANNOTATIONClarification
2016-10-06SH19Statement of capital on 2016-10-06 GBP 230,835.00
2016-09-30CAP-SSSolvency Statement dated 06/09/16
2016-09-30SH20Statement by Directors
2016-09-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-07-25AAFULL ACCOUNTS MADE UP TO 26/12/15
2016-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/16 FROM C/O United Business Centres Sentinel House Ancells Business Park Harvest Crescent Fleet Hampshire GU51 2UZ
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 630835
2016-01-07AR0121/12/15 ANNUAL RETURN FULL LIST
2015-09-09AAFULL ACCOUNTS MADE UP TO 27/12/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 630835
2015-01-06AR0121/12/14 ANNUAL RETURN FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 28/12/13
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 630835
2014-01-09AR0121/12/13 ANNUAL RETURN FULL LIST
2014-01-07AP01DIRECTOR APPOINTED LINDA LAM
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR FAINA ROEDER
2013-09-30AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-01-03AR0121/12/12 FULL LIST
2012-10-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2012-10-02AD02SAIL ADDRESS CREATED
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2012 FROM G10-G14 THE COLISEUM RIVERSIDE WAY WATCHMOOR PARK CAMBERLEY SURREY GU15 3YL UNITED KINGDOM
2012-04-30AP01DIRECTOR APPOINTED PAUL DARREN GRASBY
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BUXTON
2012-01-05AR0121/12/11 FULL LIST
2011-09-19AAFULL ACCOUNTS MADE UP TO 25/12/10
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / FAINA MEDZONSKY / 19/10/2010
2011-01-05AR0121/12/10 FULL LIST
2011-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2011 FROM AMD HOUSE, FRIMLEY BUSINESS PARK FRIMLEY CAMBERLEY SURREY GU16 7SL
2010-10-05AAFULL ACCOUNTS MADE UP TO 26/12/09
2010-01-15AR0121/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FAINA MEDZONSKY / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALASTAIR BUXTON / 01/10/2009
2009-09-26MISCSECTION 519
2009-09-26RES13APPOINT AUDITORS 26/08/2009
2009-09-23MISCSECTION 519
2009-09-23AAFULL ACCOUNTS MADE UP TO 27/12/08
2009-01-05190LOCATION OF DEBENTURE REGISTER
2009-01-05353LOCATION OF REGISTER OF MEMBERS
2009-01-05363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-12-19363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-12-03288cSECRETARY'S CHANGE OF PARTICULARS / HUNTSMOOR NOMINEES LIMITED / 24/11/2008
2008-10-09AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-01-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-07363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: AMD HOUSE FRIMLEY BUSINESS PARK FRIMLEY CAMBERLEY SURREY GU16 5SL
2007-09-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288aNEW DIRECTOR APPOINTED
2007-06-19288bDIRECTOR RESIGNED
2007-01-09363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-08-23AAFULL ACCOUNTS MADE UP TO 25/12/05
2005-12-16363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-08-31AAFULL ACCOUNTS MADE UP TO 26/12/04
2005-07-09288aNEW DIRECTOR APPOINTED
2005-07-09288aNEW DIRECTOR APPOINTED
2005-07-09288bDIRECTOR RESIGNED
2005-07-09288bDIRECTOR RESIGNED
2005-06-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-19363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-22363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-09-17288bDIRECTOR RESIGNED
2003-09-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-27363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-10-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-09363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-22363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-11-14288aNEW DIRECTOR APPOINTED
2000-11-06288bDIRECTOR RESIGNED
2000-10-19AAFULL ACCOUNTS MADE UP TO 26/12/99
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to ADVANCED MICRO DEVICES (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADVANCED MICRO DEVICES (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADVANCED MICRO DEVICES (U.K.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Filed Financial Reports
Annual Accounts
2013-12-28
Annual Accounts
2012-12-29
Annual Accounts
2011-12-31
Annual Accounts
2010-12-25
Annual Accounts
2009-12-26

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADVANCED MICRO DEVICES (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of ADVANCED MICRO DEVICES (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADVANCED MICRO DEVICES (U.K.) LIMITED
Trademarks
We have not found any records of ADVANCED MICRO DEVICES (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVANCED MICRO DEVICES (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as ADVANCED MICRO DEVICES (U.K.) LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where ADVANCED MICRO DEVICES (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVANCED MICRO DEVICES (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADVANCED MICRO DEVICES (U.K.) LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.