IQE (EUROPE) LIMITED
Overview
| Company Name | IQE (EUROPE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02107558 |
| 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 IQE (EUROPE) LIMITED?
- Manufacture of electronic components (26110) / Manufacturing
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is IQE (EUROPE) LIMITED located?
| Registered Office Address | Pascal Close St Mellons CF3 0LW Cardiff South Glamorgan |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IQE (EUROPE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| EPITAXIAL PRODUCTS INTERNATIONAL LIMITED | Aug 08, 1988 | Aug 08, 1988 |
| CIRCLETECH LIMITED | Mar 09, 1987 | Mar 09, 1987 |
What are the latest accounts for IQE (EUROPE) 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 IQE (EUROPE) LIMITED?
| Last Confirmation Statement Made Up To | Mar 11, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 25, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 11, 2026 |
| Overdue | No |
What are the latest filings for IQE (EUROPE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 11, 2026 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 31 pages | AA | ||||||||||
legacy | 174 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Appointment of Mr Thomas Andrew Dale as a director on Mar 26, 2025 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 021075580018, created on Mar 13, 2025 | 21 pages | MR01 | ||||||||||
Registration of charge 021075580019, created on Mar 13, 2025 | 21 pages | MR01 | ||||||||||
Confirmation statement made on Mar 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 021075580017, created on Mar 13, 2025 | 51 pages | MR01 | ||||||||||
Termination of appointment of Americo Lemos as a director on Oct 28, 2024 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 33 pages | AA | ||||||||||
legacy | 164 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Mar 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Neil John Rummings as a director on Jan 23, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Jutta Meier as a director on Jan 22, 2024 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||
legacy | 163 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Appointment of Mr Neil John Rummings as a director on Jun 07, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Neil Pullen as a director on Jun 07, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of IQE (EUROPE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DALE, Thomas Andrew | Secretary | Pascal Close St Mellons CF3 0LW Cardiff South Glamorgan | 268373470001 | |||||||
| DALE, Thomas Andrew | Director | Pascal Close St Mellons CF3 0LW Cardiff South Glamorgan | England | British | 334135770001 | |||||
| MEIER, Jutta | Director | Pascal Close St Mellons CF3 0LW Cardiff South Glamorgan | United States | German | 319281970001 | |||||
| COVENTRY, James Leslie | Secretary | 85 Priory Oak CF31 2HZ Bridgend Mid Glamorgan | British | 33531560001 | ||||||
| HOWELLS, Jason Mark | Secretary | Pascal Close St Mellons CF3 0LW Cardiff South Glamorgan | 245170060001 | |||||||
| RASMUSSEN, Phillip John | Secretary | Pascal Close St Mellons CF3 0LW Cardiff South Glamorgan | British | 137355730001 | ||||||
| WATSON, Deirdre Mary Alison | Secretary | 10 Elgar Avenue Ealing W5 3JU London | British | 148650001 | ||||||
| WATSON, Deirdre Mary Alison | Secretary | 10 Elgar Avenue Ealing W5 3JU London | British | 148650001 | ||||||
| AINSWORTH, Godfrey Howard Harrison, Dr | Director | House Kingscote GL8 8XY Tetbury Kingscote Gloucestershire | England | British | 15824500009 | |||||
| BOOTH, Roger Hignett | Director | 113 Montagu Road Datchet SL3 9DX Slough Berkshire | British | 64097610001 | ||||||
| BYARS, Stephen | Director | The Spinney 126 Cyncoed Road Cyncoed CF2 6BN Cardiff | British | 30435870004 | ||||||
| COVENTRY, James Leslie | Director | 85 Priory Oak CF31 2HZ Bridgend Mid Glamorgan | British | 33531560001 | ||||||
| DOBBYN, Francis | Director | 6 Hungershall Park TN4 8ND Tunbridge Wells Kent | British | 31730003 | ||||||
| DOBBYN, Francis | Director | 6 Hungershall Park TN4 8ND Tunbridge Wells Kent | British | 31730003 | ||||||
| FOOTITT, Graham Lawrence | Director | Si Rusa Hopgarden Lane TN13 1PU Sevenoaks Kent | United Kingdom | British | 48603890001 | |||||
| HASTIE, John Duncan | Director | 23 The Green TW2 5TU Twickenham Middlesex | British | 11637840001 | ||||||
| HASTIE, John Duncan | Director | 23 The Green TW2 5TU Twickenham Middlesex | British | 11637840001 | ||||||
| HIERL, Thomas | Director | 1952 Sunderland Drive Bethleham Pennsylvania Pa 18015 | American | 64794340001 | ||||||
| LEMOS, Americo | Director | Pascal Close St Mellons CF3 0LW Cardiff South Glamorgan | United States | American | 291713740001 | |||||
| NELSON, Andrew William, Dr | Director | Pascal Close St Mellons CF3 0LW Cardiff South Glamorgan | Wales | British | 237416910001 | |||||
| PULLEN, Timothy Neil | Director | Pascal Close St Mellons CF3 0LW Cardiff South Glamorgan | England | British | 255354430001 | |||||
| REID, Thomas Richard Duncan | Director | Crowsteps Field House Tydehams RG14 6JT Newbury Berkshire | British | 50523040001 | ||||||
| RUMMINGS, Neil John | Director | Pascal Close St Mellons CF3 0LW Cardiff South Glamorgan | Wales | British | 310239630001 | |||||
| SANDERS, Malcolm Edward | Director | Broadlands The Meadows Penllyn CF71 7RL Cowbridge South Glamorgan | Wales | British | 114513210001 | |||||
| SCOTT, Michael Darak | Director | Charnwood House 4 Springfields CF3 2LG Cardiff South Glamorgan | Wales | British | 31094950003 | |||||
| WAIGHT, Roy Dennis | Director | Old Vicarage Church Lane Rowledge GU10 4EN Farnham Surrey | British | 78800700001 | ||||||
| WILLIAMS, Howard Robert, Dr | Director | Pascal Close St Mellons CF3 0LW Cardiff South Glamorgan | United Kingdom | British | 102173680001 |
Who are the persons with significant control of IQE (EUROPE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Epi Holdings Limited | Apr 06, 2016 | Pascal Close St. Mellons CF3 0LW Cardiff Iqe Wales | 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