Huawei Technologies Research & Development (UK) Limited CAMBRIDGE


Huawei Technologies Research & Development (UK) started in year 2010 as Private Limited Company with registration number 07371283. The Huawei Technologies Research & Development (UK) company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Cambridge at 302 Cambridge Science Park. Postal code: CB4 0WG. Since 2017/06/27 Huawei Technologies Research & Development (UK) Limited is no longer carrying the name Neul.

The firm has 3 directors, namely Lida Y., Lei Z. and Bin Z.. Of them, Bin Z. has been with the company the longest, being appointed on 9 November 2022 and Lida Y. has been with the company for the least time - from 16 October 2023. As of 29 April 2024, there were 21 ex directors - Huang L., Zhang W. and others listed below. There were no ex secretaries.

Huawei Technologies Research & Development (UK) Limited Address / Contact

Office Address 302 Cambridge Science Park
Office Address2 Milton Road
Town Cambridge
Post code CB4 0WG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07371283
Date of Incorporation Thu, 9th Sep 2010
Industry Wireless telecommunications activities
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Lida Y.

Position: Director

Appointed: 16 October 2023

Lei Z.

Position: Director

Appointed: 17 April 2023

Bin Z.

Position: Director

Appointed: 09 November 2022

Huang L.

Position: Director

Appointed: 28 July 2022

Resigned: 16 October 2023

Zhang W.

Position: Director

Appointed: 04 August 2021

Resigned: 29 July 2022

Li H.

Position: Director

Appointed: 04 August 2021

Resigned: 17 April 2023

Hanhua D.

Position: Director

Appointed: 29 January 2021

Resigned: 10 November 2022

Jian Z.

Position: Director

Appointed: 04 March 2019

Resigned: 02 February 2021

Hong Z.

Position: Director

Appointed: 06 December 2017

Resigned: 04 March 2019

Zhidong C.

Position: Director

Appointed: 06 December 2017

Resigned: 27 July 2021

Jian L.

Position: Director

Appointed: 06 December 2017

Resigned: 02 July 2021

Min L.

Position: Director

Appointed: 03 October 2016

Resigned: 06 December 2017

Shengli W.

Position: Director

Appointed: 03 October 2016

Resigned: 06 December 2017

Qiuen P.

Position: Director

Appointed: 03 October 2016

Resigned: 06 December 2017

Tingbo H.

Position: Director

Appointed: 16 September 2014

Resigned: 03 October 2016

Gang Y.

Position: Director

Appointed: 16 September 2014

Resigned: 03 October 2016

James C.

Position: Director

Appointed: 22 October 2013

Resigned: 16 September 2014

Stan B.

Position: Director

Appointed: 23 April 2013

Resigned: 16 September 2014

David C.

Position: Director

Appointed: 28 July 2011

Resigned: 16 September 2014

Iq Capital Directors Nominees Ltd

Position: Corporate Director

Appointed: 07 July 2011

Resigned: 16 September 2014

Simon C.

Position: Director

Appointed: 07 July 2011

Resigned: 16 September 2014

Glenn C.

Position: Director

Appointed: 04 July 2011

Resigned: 26 June 2013

Charles C.

Position: Director

Appointed: 04 July 2011

Resigned: 26 June 2013

James C.

Position: Director

Appointed: 10 September 2010

Resigned: 26 June 2013

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 09 September 2010

Resigned: 10 September 2010

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 09 September 2010

Resigned: 10 September 2010

Huntsmoor Limited

Position: Corporate Director

Appointed: 09 September 2010

Resigned: 10 September 2010

Richard B.

Position: Director

Appointed: 09 September 2010

Resigned: 10 September 2010

Company previous names

Neul June 27, 2017

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
On 1970/01/01 location of registered inspection location was changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
filed on: 31st, August 2023
Free Download (1 page)

Company search

Advertisements