STMICROELECTRONICS LIMITED
Overview
| Company Name | STMICROELECTRONICS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00713086 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STMICROELECTRONICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SGS-THOMSON MICROELECTRONICS LIMITED | Nov 19, 1987 | Nov 19, 1987 |
| SGS SEMICONDUCTOR LIMITED | Jun 01, 1984 | Jun 01, 1984 |
| S G S - ATES (UNITED KINGDOM) LIMITED | Apr 24, 1973 | Apr 24, 1973 |
| SGS (UNITED KINGDOM) LIMITED | Dec 16, 1968 | Dec 16, 1968 |
| SGS-FAIRCHILD LIMITED | Jan 17, 1962 | Jan 17, 1962 |
What are the latest accounts for STMICROELECTRONICS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for STMICROELECTRONICS LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2025 |
| Overdue | No |
What are the latest filings for STMICROELECTRONICS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG | 1 pages | AD02 | ||||||||||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Marco Longhi on Jul 24, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Marco Longhi as a director on Jan 31, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Iain Currie as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Abogado Nominees Limited on Jan 10, 2024 | 1 pages | CH04 | ||||||||||
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB | 1 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Edoardo Marco Sirtori as a director on Sep 16, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrea Talpo as a director on Sep 16, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||||||||||
Statement of capital on Sep 24, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||||||||||
Termination of appointment of Philip Morris as a director on Sep 22, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of STMICROELECTRONICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ABOGADO NOMINEES LIMITED | Secretary | Bishopsgate EC2M 4RB London 280 United Kingdom |
| 73539350001 | ||||||||||
| LONGHI, Marco | Director | Chemin Du Champ-Des-Filles 39 1228 Plan-Les-Ouates Stmicroelectronics International Nv Switzerland | Switzerland | Italian,British | 318837010002 | |||||||||
| SIRTORI, Edoardo Marco | Director | c/o Stmicroelectronics Serangoon North Avenue 5 554574 5a Singapore | Singapore | Italian | 287986980001 | |||||||||
| BRANSBURY, John Brian | Secretary | Cordwainers The Square HP18 9AA Long Crendon Buckinghamshire | British | 14456000001 | ||||||||||
| HYMAN, Jeffrey | Secretary | Smallwood Cageswood Drive SL2 3JZ Farnham Common Buckinghamshire | British | 43604060002 | ||||||||||
| QURESHI, Sahila | Secretary | Third Avenue Globe Park SL7 1EY Marlow Atlas House Bucks | 234484820001 | |||||||||||
| SMITH, Andrew Ernest | Secretary | 28 Gibson Road Booker HP12 4QW High Wycombe Buckinghamshire | British | 100462050001 | ||||||||||
| ALTHORPE, Graham Brittain | Director | 9 St Giles Close NN15 5HA Kettering Northamptonshire | England | British | 79638100001 | |||||||||
| BERRY, Michael Kim | Director | High Oaks Yorkley Wood Road Yorkley GL15 4TT Lydney Gloucestershire | British | 29702100002 | ||||||||||
| BOZOTTI, Carlo | Director | 757 Rue Jean Des Gingins Villard Foizzo Divonne Le Bains France | Italian | 43604090001 | ||||||||||
| BRANSBURY, John Brian | Director | Cordwainers The Square HP18 9AA Long Crendon Buckinghamshire | British | 14456000001 | ||||||||||
| CLARK, Stuart Murray | Director | 66 Hemsdale Pinkneys Green SL6 6SL Maidenhead Berkshire | British | 75021570001 | ||||||||||
| CURRIE, Iain | Director | Anstey Brook HP22 5RT Weston Turville 4 Buckinghamshire | United Kingdom | British | 171842590001 | |||||||||
| FROT, Jean Marc | Director | 6 Empstead Court RG9 2EQ Henley On Thames Oxfordshire | French | 104971590001 | ||||||||||
| HYMAN, Jeffrey | Director | Smallwood Cageswood Drive SL2 3JZ Farnham Common Buckinghamshire | British | 43604060002 | ||||||||||
| KRYSIAK, Robert Alexander | Director | 2 Fromside Park Frenchay BS16 2QL Bristol | British | 79637930001 | ||||||||||
| LONGONI, Carlo | Director | Via Sismondi 27 FOREIGN 20133 Milan Italy | Italian | 14456010001 | ||||||||||
| MORRIS, Philip | Director | Chemin Du Champs-Des-Fillies Plan-Les-Ouates 39 1228 Switzerland | England | British | 76712360001 | |||||||||
| MOSCONI, Piero | Director | Via Donizetti 38 Monza FOREIGN Milan Italy | Italian | 14456020001 | ||||||||||
| NOTARNICOLA, Giuseppe Federico | Director | Rue De Grand-Pre, 25 FOREIGN 1202 Geneva Switzerland | Italian | 121988960001 | ||||||||||
| ROMANO, Gianluca | Director | 225 Rue Font Vieille Prolongee 83910 Pourrieres France | Italian | 111657780001 | ||||||||||
| SHIPTON, Albert John | Director | 44 Paddock Mead CM18 7RR Harlow Essex | British | 43603990001 | ||||||||||
| TALPO, Andrea | Director | Chemin Du Champ-Des-Filles 1228 Plan-Les-Ouates 39 Switzerland | Switzerland | Italian | 189339520001 | |||||||||
| THORN, Waldo | Director | 31 Rectory Road RG11 1DP Wokingham Berkshire | British | 14456030001 |
Who are the persons with significant control of STMICROELECTRONICS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stmicroelectronics Nv | Apr 06, 2016 | 1118 Bh Schiphol Airport Amsterdam Schiphol Boulevard 265 Netherlands | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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