STMICROELECTRONICS LIMITED

STMICROELECTRONICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTMICROELECTRONICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00713086
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STMICROELECTRONICS LIMITED?

    • Manufacture of electronic components (26110) / Manufacturing

    Where is STMICROELECTRONICS LIMITED located?

    Registered Office Address
    Marlow International
    Parkway
    SL7 1YL Marlow
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of STMICROELECTRONICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SGS-THOMSON MICROELECTRONICS LIMITEDNov 19, 1987Nov 19, 1987
    SGS SEMICONDUCTOR LIMITEDJun 01, 1984Jun 01, 1984
    S G S - ATES (UNITED KINGDOM) LIMITEDApr 24, 1973Apr 24, 1973
    SGS (UNITED KINGDOM) LIMITEDDec 16, 1968Dec 16, 1968
    SGS-FAIRCHILD LIMITEDJan 17, 1962Jan 17, 1962

    What are the latest accounts for STMICROELECTRONICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for STMICROELECTRONICS LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for STMICROELECTRONICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG

    1 pagesAD02

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Director's details changed for Marco Longhi on Jul 24, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Appointment of Marco Longhi as a director on Jan 31, 2024

    2 pagesAP01

    Termination of appointment of Iain Currie as a director on Jan 31, 2024

    1 pagesTM01

    Secretary's details changed for Abogado Nominees Limited on Jan 10, 2024

    1 pagesCH04

    Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB

    1 pagesAD02

    Registered office address changed from Atlas House Third Avenue Globe Park Marlow Bucks SL7 1EY to Marlow International Parkway Marlow Buckinghamshire SL7 1YL on Jan 10, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Appointment of Edoardo Marco Sirtori as a director on Sep 16, 2021

    2 pagesAP01

    Termination of appointment of Andrea Talpo as a director on Sep 16, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Statement of capital on Sep 24, 2021

    • Capital: GBP 1,000,000
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel capital redemption reserve 16/09/2021
    RES13

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Termination of appointment of Philip Morris as a director on Sep 22, 2020

    1 pagesTM01

    Who are the officers of STMICROELECTRONICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABOGADO NOMINEES LIMITED
    Bishopsgate
    EC2M 4RB London
    280
    United Kingdom
    Secretary
    Bishopsgate
    EC2M 4RB London
    280
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number01688036
    73539350001
    LONGHI, Marco
    Chemin Du Champ-Des-Filles 39
    1228 Plan-Les-Ouates
    Stmicroelectronics International Nv
    Switzerland
    Director
    Chemin Du Champ-Des-Filles 39
    1228 Plan-Les-Ouates
    Stmicroelectronics International Nv
    Switzerland
    SwitzerlandItalian,British318837010002
    SIRTORI, Edoardo Marco
    c/o Stmicroelectronics
    Serangoon North Avenue 5
    554574
    5a
    Singapore
    Director
    c/o Stmicroelectronics
    Serangoon North Avenue 5
    554574
    5a
    Singapore
    SingaporeItalian287986980001
    BRANSBURY, John Brian
    Cordwainers
    The Square
    HP18 9AA Long Crendon
    Buckinghamshire
    Secretary
    Cordwainers
    The Square
    HP18 9AA Long Crendon
    Buckinghamshire
    British14456000001
    HYMAN, Jeffrey
    Smallwood
    Cageswood Drive
    SL2 3JZ Farnham Common
    Buckinghamshire
    Secretary
    Smallwood
    Cageswood Drive
    SL2 3JZ Farnham Common
    Buckinghamshire
    British43604060002
    QURESHI, Sahila
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Atlas House
    Bucks
    Secretary
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Atlas House
    Bucks
    234484820001
    SMITH, Andrew Ernest
    28 Gibson Road
    Booker
    HP12 4QW High Wycombe
    Buckinghamshire
    Secretary
    28 Gibson Road
    Booker
    HP12 4QW High Wycombe
    Buckinghamshire
    British100462050001
    ALTHORPE, Graham Brittain
    9 St Giles Close
    NN15 5HA Kettering
    Northamptonshire
    Director
    9 St Giles Close
    NN15 5HA Kettering
    Northamptonshire
    EnglandBritish79638100001
    BERRY, Michael Kim
    High Oaks Yorkley Wood Road
    Yorkley
    GL15 4TT Lydney
    Gloucestershire
    Director
    High Oaks Yorkley Wood Road
    Yorkley
    GL15 4TT Lydney
    Gloucestershire
    British29702100002
    BOZOTTI, Carlo
    757 Rue Jean Des Gingins
    Villard
    Foizzo Divonne Le Bains
    France
    Director
    757 Rue Jean Des Gingins
    Villard
    Foizzo Divonne Le Bains
    France
    Italian43604090001
    BRANSBURY, John Brian
    Cordwainers
    The Square
    HP18 9AA Long Crendon
    Buckinghamshire
    Director
    Cordwainers
    The Square
    HP18 9AA Long Crendon
    Buckinghamshire
    British14456000001
    CLARK, Stuart Murray
    66 Hemsdale
    Pinkneys Green
    SL6 6SL Maidenhead
    Berkshire
    Director
    66 Hemsdale
    Pinkneys Green
    SL6 6SL Maidenhead
    Berkshire
    British75021570001
    CURRIE, Iain
    Anstey Brook
    HP22 5RT Weston Turville
    4
    Buckinghamshire
    Director
    Anstey Brook
    HP22 5RT Weston Turville
    4
    Buckinghamshire
    United KingdomBritish171842590001
    FROT, Jean Marc
    6 Empstead Court
    RG9 2EQ Henley On Thames
    Oxfordshire
    Director
    6 Empstead Court
    RG9 2EQ Henley On Thames
    Oxfordshire
    French104971590001
    HYMAN, Jeffrey
    Smallwood
    Cageswood Drive
    SL2 3JZ Farnham Common
    Buckinghamshire
    Director
    Smallwood
    Cageswood Drive
    SL2 3JZ Farnham Common
    Buckinghamshire
    British43604060002
    KRYSIAK, Robert Alexander
    2 Fromside Park
    Frenchay
    BS16 2QL Bristol
    Director
    2 Fromside Park
    Frenchay
    BS16 2QL Bristol
    British79637930001
    LONGONI, Carlo
    Via Sismondi 27
    FOREIGN 20133 Milan
    Italy
    Director
    Via Sismondi 27
    FOREIGN 20133 Milan
    Italy
    Italian14456010001
    MORRIS, Philip
    Chemin Du Champs-Des-Fillies
    Plan-Les-Ouates
    39
    1228
    Switzerland
    Director
    Chemin Du Champs-Des-Fillies
    Plan-Les-Ouates
    39
    1228
    Switzerland
    EnglandBritish76712360001
    MOSCONI, Piero
    Via Donizetti
    38 Monza
    FOREIGN Milan
    Italy
    Director
    Via Donizetti
    38 Monza
    FOREIGN Milan
    Italy
    Italian14456020001
    NOTARNICOLA, Giuseppe Federico
    Rue De Grand-Pre, 25
    FOREIGN 1202 Geneva
    Switzerland
    Director
    Rue De Grand-Pre, 25
    FOREIGN 1202 Geneva
    Switzerland
    Italian121988960001
    ROMANO, Gianluca
    225 Rue Font Vieille Prolongee
    83910 Pourrieres
    France
    Director
    225 Rue Font Vieille Prolongee
    83910 Pourrieres
    France
    Italian111657780001
    SHIPTON, Albert John
    44 Paddock Mead
    CM18 7RR Harlow
    Essex
    Director
    44 Paddock Mead
    CM18 7RR Harlow
    Essex
    British43603990001
    TALPO, Andrea
    Chemin Du Champ-Des-Filles
    1228 Plan-Les-Ouates
    39
    Switzerland
    Director
    Chemin Du Champ-Des-Filles
    1228 Plan-Les-Ouates
    39
    Switzerland
    SwitzerlandItalian189339520001
    THORN, Waldo
    31 Rectory Road
    RG11 1DP Wokingham
    Berkshire
    Director
    31 Rectory Road
    RG11 1DP Wokingham
    Berkshire
    British14456030001

    Who are the persons with significant control of STMICROELECTRONICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stmicroelectronics Nv
    1118 Bh Schiphol Airport
    Amsterdam
    Schiphol Boulevard 265
    Netherlands
    Apr 06, 2016
    1118 Bh Schiphol Airport
    Amsterdam
    Schiphol Boulevard 265
    Netherlands
    No
    Legal FormPlc
    Country RegisteredNetherlands
    Legal AuthorityDutch Law
    Place RegisteredChamber Of Commerce Kaner Van Koophandel En Fabrieken Voor Amsterdam Ruyterkade 5, 1012 Aa Amsterdam
    Registration Number33194537
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0