RENESAS DESIGN (UK) LIMITED
Overview
| Company Name | RENESAS DESIGN (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01914888 |
| 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 RENESAS DESIGN (UK) LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is RENESAS DESIGN (UK) LIMITED located?
| Registered Office Address | Dukes Meadow Millboard Road SL8 5FH Bourne End England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RENESAS DESIGN (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DIALOG SEMICONDUCTOR (UK) LIMITED | Aug 18, 1999 | Aug 18, 1999 |
| DIALOG SEMICONDUCTOR LIMITED | Oct 10, 1990 | Oct 10, 1990 |
| IMP EUROPE LIMITED | Dec 11, 1985 | Dec 11, 1985 |
| ALNERY NO.370 LIMITED | May 20, 1985 | May 20, 1985 |
What are the latest accounts for RENESAS DESIGN (UK) 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 RENESAS DESIGN (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jun 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 16, 2025 |
| Overdue | No |
What are the latest filings for RENESAS DESIGN (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 148 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Amended full accounts made up to Dec 31, 2023 | 145 pages | AAMD | ||||||||||
Full accounts made up to Dec 31, 2023 | 65 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew Martin Cowell as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 153 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Andrew Martin Cowell as a director on May 15, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 144 pages | AA | ||||||||||
Change of details for Dialog Semiconductor Limited as a person with significant control on Sep 20, 2022 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed dialog semiconductor (uk) LIMITED\certificate issued on 20/09/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Register(s) moved to registered office address Dukes Meadow Millboard Road Bourne End SL8 5FH | 1 pages | AD04 | ||||||||||
Registered office address changed from Tower Bridge House St Katherine's Way London E1W 1AA to Dukes Meadow Millboard Road Bourne End SL8 5FH on Sep 20, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 16, 2022 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Julie Dianne Pope on Mar 01, 2022 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location 100 Longwater Avenue Reading RG2 6GP | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 100 Longwater Avenue Reading RG2 6GP | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2020 | 35 pages | AA | ||||||||||
Termination of appointment of Timothy Richard Black Anderson as a secretary on Sep 13, 2021 | 1 pages | TM02 | ||||||||||
Change of details for Dialog Semiconductor Plc as a person with significant control on Sep 14, 2021 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Colin Sturt as a director on Aug 30, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Wissam Georges Jabre as a director on Aug 27, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jalal Bagherli as a director on Aug 30, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Colin Sturt on Aug 01, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of RENESAS DESIGN (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POPE, Julie Dianne | Director | Millboard Road SL8 5FH Bourne End Dukes Meadow England | United Kingdom | American | 285253410002 | |||||
| ANDERSON, Timothy Richard Black | Secretary | Tower Bridge House St Katherine's Way E1W 1AA London | British | 34047800003 | ||||||
| ENRIGHT, Lisa Margaret | Secretary | 609 Cricklade Road SN2 5AB Swindon | British | 45638490002 | ||||||
| GEDEN, David Alan | Secretary | 12 Copperfield Close OX12 9YD Wantage Oxfordshire | British | 20964730001 | ||||||
| BAGHERLI, Jalal | Director | Tower Bridge House St Katherine's Way E1W 1AA London | United Kingdom | British | 107694330001 | |||||
| BHAN, Vivek | Director | Tower Bridge House St Katherine's Way E1W 1AA London | United States | American | 187772830002 | |||||
| COWELL, Andrew Martin | Director | Millboard Road SL8 5FH Bourne End Dukes Meadow England | England | British | 309016870001 | |||||
| JABRE, Wissam Georges | Director | Tower Bridge House St Katherine's Way E1W 1AA London | England | American | 210188730002 | |||||
| PUDELKO, Roland Wilhelm | Director | Ettwiesenweg 10 D-72585 Riederich Germany | German | 67483900001 | ||||||
| RICHARD, Jean-Michel | Director | Tower Bridge House St Katherine's Way E1W 1AA London | England | Swiss | 130741740001 | |||||
| STURT, Colin | Director | c/o Rpc St. Katharine's Way E1W 1AA London Tower Bridge House England | United Kingdom | British | 203836080004 | |||||
| WOLLEN, David Peter | Director | Springfield Deacons Lane RG18 9RH Hermitage Berkshire | Uk | British | 110598360002 |
Who are the persons with significant control of RENESAS DESIGN (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dialog Semiconductor Limited | Apr 06, 2016 | Millboard Road SL8 5FH Bourne End Dukes Meadow England | 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