Interdigital Europe, Ltd LONDON


Interdigital Europe started in year 2014 as Private Limited Company with registration number 08853262. The Interdigital Europe company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at Ground Floor, 64. Postal code: EC2A 3QR.

Currently there are 3 directors in the the company, namely Rajesh P., Alain M. and Richard B.. In addition 3 active secretaries, Ariel G., Joshua S. and Amy M. were appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Interdigital Europe, Ltd Address / Contact

Office Address Ground Floor, 64
Office Address2 Great Eastern Street
Town London
Post code EC2A 3QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08853262
Date of Incorporation Mon, 20th Jan 2014
Industry Wireless telecommunications activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (134 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Rajesh P.

Position: Director

Appointed: 10 October 2022

Alain M.

Position: Director

Appointed: 23 September 2021

Ariel G.

Position: Secretary

Appointed: 23 September 2021

Joshua S.

Position: Secretary

Appointed: 23 May 2016

Amy M.

Position: Secretary

Appointed: 13 August 2014

Richard B.

Position: Director

Appointed: 24 January 2014

Richard G.

Position: Secretary

Appointed: 01 September 2020

Resigned: 19 October 2021

Giovanni I.

Position: Secretary

Appointed: 01 September 2020

Resigned: 08 January 2021

Robert D.

Position: Director

Appointed: 10 July 2018

Resigned: 02 April 2019

Ranae M.

Position: Secretary

Appointed: 10 July 2018

Resigned: 30 August 2019

Henry T.

Position: Director

Appointed: 10 July 2018

Resigned: 05 July 2022

Desa B.

Position: Secretary

Appointed: 23 May 2016

Resigned: 27 September 2019

Byung Y.

Position: Director

Appointed: 13 August 2014

Resigned: 01 April 2018

Claire H.

Position: Secretary

Appointed: 13 August 2014

Resigned: 17 December 2018

Jannie L.

Position: Secretary

Appointed: 13 August 2014

Resigned: 31 December 2019

Joshua N.

Position: Secretary

Appointed: 13 August 2014

Resigned: 01 February 2016

Matthew S.

Position: Secretary

Appointed: 13 August 2014

Resigned: 05 April 2018

Allen P.

Position: Director

Appointed: 24 January 2014

Resigned: 09 July 2014

James N.

Position: Director

Appointed: 24 January 2014

Resigned: 17 September 2021

Scott M.

Position: Director

Appointed: 24 January 2014

Resigned: 01 April 2018

Alan C.

Position: Director

Appointed: 24 January 2014

Resigned: 02 July 2021

Radius (europe) Limited

Position: Corporate Secretary

Appointed: 24 January 2014

Resigned: 24 February 2015

Rebecca F.

Position: Director

Appointed: 20 January 2014

Resigned: 24 January 2014

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we researched, there is Interdigital, Inc from Wilmington, United States. The abovementioned PSC is classified as "a public company listed on the nasdaq", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Interdigital, Inc

200 Bellevue Parkway Suite 300, Wilmington, DE 19809, United States

Legal authority Delaware General Corporation Law
Legal form Public Company Listed On The Nasdaq
Country registered Delaware
Place registered Delaware Division Of Corporations
Registration number 5203360
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 768 8983 980 5045 274 5261 736 6143 141 5203 420 380
Current Assets3 822 8204 701 1025 898 5104 720 9344 455 9275 308 378
Debtors1 053 922720 598623 9842 984 3201 314 4071 887 998
Net Assets Liabilities2 281 2963 187 5673 198 8233 383 4803 553 1084 368 549
Other Debtors376 921507 803435 437400 94096 064224 619
Property Plant Equipment14 47050 17534 43558 83262 86830 913
Other
Accumulated Depreciation Impairment Property Plant Equipment30 09247 13563 80458 61070 09488 051
Amounts Owed By Related Parties 106 469154 1082 435 8901 107 9011 322 374
Amounts Owed To Group Undertakings42 330517 5531 887 988122 50311 52633 346
Average Number Employees During Period  12121719
Bank Borrowings Overdrafts     251
Corporation Tax Payable201 658 111 7774 54893 10550 702
Corporation Tax Recoverable   55 563 244 621
Creditors1 555 11328 41863 932133 99994 496104 137
Current Tax For Period  -53 9964 54893 105222 151
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 8 652-2 9904 6355 465-9 673
Further Item Current Tax Expense Credit Component Total Current Tax Expense  -424 503   
Future Minimum Lease Payments Under Non-cancellable Operating Leases170 000180 000180 000180 000180 000180 000
Increase Decrease In Current Tax From Adjustment For Prior Periods 42165 773  -48 797
Increase From Depreciation Charge For Year Property Plant Equipment 17 04316 66916 09729 81831 955
Net Current Assets Liabilities2 267 7073 175 3433 234 8633 469 8253 601 3794 448 743
Other Creditors1 109 79928 41863 932133 99994 496104 137
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   21 29118 33413 998
Other Disposals Property Plant Equipment   21 29118 33513 998
Other Taxation Social Security Payable56 65361 90540 85848 17277 43481 000
Property Plant Equipment Gross Cost44 56297 31098 239117 442132 962118 964
Provisions For Liabilities Balance Sheet Subtotal8819 5336 54311 17816 6436 970
Tax Tax Credit On Profit Or Loss On Ordinary Activities 8 694-315 7169 18398 570163 681
Total Additions Including From Business Combinations Property Plant Equipment 52 74892940 49433 855 
Total Assets Less Current Liabilities2 282 1773 225 5183 269 2983 528 6573 664 2474 479 656
Total Current Tax Expense Credit 42-312 7264 54893 105173 354
Trade Creditors Trade Payables144 67386 38748 76685 3491 178 
Trade Debtors Trade Receivables677 001106 32634 43991 927110 44296 384

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers
Registered office address changed from Ground Floor, 64 Great Eastern Street London EC2A 3QR England to 80 Leadenhall Street 4th Floor London EC3A 3DH on Wednesday 27th March 2024
filed on: 27th, March 2024
Free Download (1 page)

Company search