SIVERS PHOTONICS LIMITED

SIVERS PHOTONICS LIMITED

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

    Company NameSIVERS PHOTONICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC211759
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SIVERS PHOTONICS LIMITED?

    • Manufacture of electronic components (26110) / Manufacturing

    Where is SIVERS PHOTONICS LIMITED located?

    Registered Office Address
    C/O Wright, Johnston & Mackenzie Llp
    12 Hope Street
    EH2 4DB Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SIVERS PHOTONICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMPOUND SEMICONDUCTOR TECHNOLOGIES GLOBAL LIMITEDDec 08, 2000Dec 08, 2000
    M M & S (2717) LIMITEDOct 09, 2000Oct 09, 2000

    What are the latest accounts for SIVERS PHOTONICS 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 SIVERS PHOTONICS LIMITED?

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

    What are the latest filings for SIVERS PHOTONICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from C/O Wright, Johnston & Mackenzie Llp 12/13 the Capital Building St. Andrew Square Edinburgh EH2 2AF to C/O Wright, Johnston & Mackenzie Llp 12 Hope Street Edinburgh EH2 4DB on Nov 20, 2025

    1 pagesAD01

    Appointment of Michael Small as a director on Nov 10, 2025

    2 pagesAP01

    Termination of appointment of Vickram Ravikumar Vathulya as a director on Nov 10, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    38 pagesAA

    Confirmation statement made on Feb 15, 2025 with updates

    4 pagesCS01

    Termination of appointment of Anders Uno Storm as a director on Aug 14, 2024

    1 pagesTM01

    Appointment of Vickram Ravikumar Vathulya as a director on Aug 14, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 569 power to allot 19/06/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 19, 2024

    • Capital: USD 19,721,069.44
    3 pagesSH01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Registration of charge SC2117590006, created on Mar 27, 2024

    15 pagesMR01

    Satisfaction of charge SC2117590005 in full

    1 pagesMR04

    Confirmation statement made on Feb 15, 2024 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Approval of the proposed allotment and issuance 948,543,884 ordinary shares of us$0.01 Each to sivers semiconductors ab 22/12/2023
    RES13

    Statement of capital following an allotment of shares on Dec 22, 2023

    • Capital: USD 18,300,230.43
    3 pagesSH01

    Appointment of Mr Andrew Mckee as a director on May 18, 2023

    2 pagesAP01

    Termination of appointment of William Mclaughlin as a director on May 18, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Second filing of Confirmation Statement dated Nov 14, 2021

    3 pagesRP04CS01

    Second filing of a statement of capital following an allotment of shares on Aug 20, 2021

    • Capital: USD 8,814,791.59
    4 pagesRP04SH01

    Confirmation statement made on Feb 15, 2023 with updates

    5 pagesCS01

    Confirmation statement made on Nov 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Registration of charge SC2117590005, created on Mar 28, 2022

    15 pagesMR01

    Confirmation statement made on Nov 14, 2021 with updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Feb 15, 2023Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 15/02/2023

    Who are the officers of SIVERS PHOTONICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WJM SECRETARIES LIMITED
    c/o Wright, Johnston & Mackenzie Llp
    12/13 St. Andrew Square
    EH2 2AF Edinburgh
    The Capital Building
    Scotland
    Secretary
    c/o Wright, Johnston & Mackenzie Llp
    12/13 St. Andrew Square
    EH2 2AF Edinburgh
    The Capital Building
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC197245
    79915470001
    MCKEE, Andrew, Dr
    12 Hope Street
    EH2 4DB Edinburgh
    C/O Wright, Johnston & Mackenzie Llp
    Scotland
    Director
    12 Hope Street
    EH2 4DB Edinburgh
    C/O Wright, Johnston & Mackenzie Llp
    Scotland
    ScotlandBritish310589830001
    SMALL, Michael
    12 Hope Street
    EH2 4DB Edinburgh
    C/O Wright, Johnston & Mackenzie Llp
    Scotland
    Director
    12 Hope Street
    EH2 4DB Edinburgh
    C/O Wright, Johnston & Mackenzie Llp
    Scotland
    ScotlandBritish342580400001
    PROCTOR, Sheila Elizabeth
    8 Craigielea Crescent
    Milngavie
    G62 7PW Glasgow
    Secretary
    8 Craigielea Crescent
    Milngavie
    G62 7PW Glasgow
    British80401460001
    MACLAY MURRAY & SPENS LLP
    St George Square
    G2 1AL Glasgow
    1
    Great Britain
    Nominee Secretary
    St George Square
    G2 1AL Glasgow
    1
    Great Britain
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO300744
    900003400001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    BAHRKE, Peter Wilhelm
    Eriksberg
    Lidingo
    18190
    Sweden
    Director
    Eriksberg
    Lidingo
    18190
    Sweden
    SwedenBritish118654100001
    BEAUMONT, Steven Peter, Professor
    13 Kelvinside Terrace South
    G20 6DW Glasgow
    Lanarkshire
    Director
    13 Kelvinside Terrace South
    G20 6DW Glasgow
    Lanarkshire
    United KingdomBritish49330440001
    BENNETT, George Aitken, Dr
    10 Manor Road
    G14 9LG Glasgow
    Lanarkshire
    Director
    10 Manor Road
    G14 9LG Glasgow
    Lanarkshire
    United KingdomBritish29177530001
    DUFFY, Tomas Charles James
    c/o Wright, Johnston & Mackenzie Llp
    St. Andrew Square
    EH2 2AF Edinburgh
    12/13 The Capital Building
    Director
    c/o Wright, Johnston & Mackenzie Llp
    St. Andrew Square
    EH2 2AF Edinburgh
    12/13 The Capital Building
    SwedenSwedish232983120002
    FALLSTROM, Erik Jonas Petter
    c/o Wright, Johnston & Mackenzie Llp
    St. Andrew Square
    EH2 2AF Edinburgh
    12/13 The Capital Building
    Director
    c/o Wright, Johnston & Mackenzie Llp
    St. Andrew Square
    EH2 2AF Edinburgh
    12/13 The Capital Building
    EnglandSwedish160318560002
    FALLSTROM, Erik Jonas Petter
    28 Phillimore Gardens
    W8 7RE London
    Director
    28 Phillimore Gardens
    W8 7RE London
    United KingdomSwedish160318560001
    GREEN, Robert
    c/o Wright, Johnston & Mackenzie Llp
    St. Andrew Square
    EH2 2AF Edinburgh
    12/13 The Capital Building
    Director
    c/o Wright, Johnston & Mackenzie Llp
    St. Andrew Square
    EH2 2AF Edinburgh
    12/13 The Capital Building
    EnglandBritish200501100001
    HALSEY, Keith Desmond
    Bugl Da La Nina 15
    Samedan
    7503
    Switzerland
    Director
    Bugl Da La Nina 15
    Samedan
    7503
    Switzerland
    SwitzerlandBritish161681570001
    HASTINGS, Gillian Elizabeth
    c/o Wright, Johnston & Mackenzie Llp
    St. Andrew Square
    EH2 2AF Edinburgh
    12/13 The Capital Building
    Scotland
    Director
    c/o Wright, Johnston & Mackenzie Llp
    St. Andrew Square
    EH2 2AF Edinburgh
    12/13 The Capital Building
    Scotland
    ScotlandBritish149273180001
    MARTIN, Neil Paul
    27 Stirling Drive
    Bearsden
    G61 4NT Glasgow
    Director
    27 Stirling Drive
    Bearsden
    G61 4NT Glasgow
    ScotlandBritish59044480001
    MCLAUGHLIN, William
    c/o Wright, Johnston & Mackenzie Llp
    St. Andrew Square
    EH2 2AF Edinburgh
    12/13 The Capital Building
    Director
    c/o Wright, Johnston & Mackenzie Llp
    St. Andrew Square
    EH2 2AF Edinburgh
    12/13 The Capital Building
    United KingdomBritish262342130002
    NORRBOM, Björn
    c/o Wright, Johnston & Mackenzie Llp
    St. Andrew Square
    EH2 2AF Edinburgh
    12/13 The Capital Building
    Director
    c/o Wright, Johnston & Mackenzie Llp
    St. Andrew Square
    EH2 2AF Edinburgh
    12/13 The Capital Building
    SwedenSwedish201891380001
    STORM, Anders Uno
    c/o Wright, Johnston & Mackenzie Llp
    St. Andrew Square
    EH2 2AF Edinburgh
    12/13 The Capital Building
    Director
    c/o Wright, Johnston & Mackenzie Llp
    St. Andrew Square
    EH2 2AF Edinburgh
    12/13 The Capital Building
    SwedenSwedish232982790001
    VATHULYA, Vickram Ravikumar
    c/o Wright, Johnston & Mackenzie Llp
    St. Andrew Square
    EH2 2AF Edinburgh
    12/13 The Capital Building
    Director
    c/o Wright, Johnston & Mackenzie Llp
    St. Andrew Square
    EH2 2AF Edinburgh
    12/13 The Capital Building
    United StatesAmerican326163090001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of SIVERS PHOTONICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sivers Semiconductors Ab
    164 29
    Kista
    Box 1274
    Sweden
    May 18, 2017
    164 29
    Kista
    Box 1274
    Sweden
    No
    Legal FormPublic Listed Company
    Country RegisteredSweden
    Legal AuthorityBolagsverket
    Place RegisteredSwedish Companies Registration Office
    Registration Number556383-9348
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for SIVERS PHOTONICS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 09, 2016Jun 26, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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