POWER INTEGRATIONS UK LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

01/07/241 July 2024 Registered office address changed from Westbrook Centre Milton Road Cambridge CB4 1YG United Kingdom to 1st Floor Radio House St. Andrews Road Cambridge CB4 1DL on 2024-07-01

View Document

16/06/2416 June 2024 Accounts for a small company made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

28/05/2428 May 2024 Satisfaction of charge 8 in full

View Document

28/05/2428 May 2024 Satisfaction of charge 9 in full

View Document

21/06/2321 June 2023 Accounts for a small company made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

12/12/2212 December 2022 Appointment of Mr Daniel Eugen Greber as a director on 2022-12-12

View Document

25/01/2225 January 2022 Notification of Power Integrations Netherlands Bv as a person with significant control on 2022-01-25

View Document

25/01/2225 January 2022 Withdrawal of a person with significant control statement on 2022-01-25

View Document

04/07/214 July 2021 Accounts for a small company made up to 2020-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

13/08/2013 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM BLOCK 5 SUITE 21 WESTBROOK MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 1YG

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR MATHIEU FROSSARD

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT VERITY

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR JAROSLAW BOGUMIL WOLSKI

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHIEU FROSSARD / 21/02/2020

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR MATHIEU FROSSARD

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERTO LANNI

View Document

06/08/196 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

19/07/1819 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

10/05/1810 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/05/2018

View Document

10/05/1810 May 2018 NOTIFICATION OF PSC STATEMENT ON 30/04/2018

View Document

18/07/1718 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

29/12/1629 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/09/169 September 2016 COMPANY NAME CHANGED CAMBRIDGE SEMICONDUCTOR LIMITED CERTIFICATE ISSUED ON 09/09/16

View Document

09/09/169 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/06/168 June 2016 SECRETARY APPOINTED MR RUPERT LAYARD HAMILTON WRIGHT

View Document

31/05/1631 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT VERITY

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM ST ANDREWS HOUSE, ST ANDREWS ROAD, CAMBRIDGE CAMBRIDGESHIRE CB4 1DL

View Document

08/10/158 October 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR R. VERITY

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SUTHERLAND

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SUTHERLAND

View Document

07/10/157 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / R. ERIC VERITY / 15/05/2015

View Document

15/07/1515 July 2015 STATEMENT BY DIRECTORS

View Document

15/07/1515 July 2015 REDUCTION OF SHARE PREMIUM ACCOUNT 09/07/2015

View Document

15/07/1515 July 2015 SOLVENCY STATEMENT DATED 09/07/15

View Document

15/07/1515 July 2015 15/07/15 STATEMENT OF CAPITAL GBP 496624.29

View Document

28/04/1528 April 2015 SECOND FILING FOR FORM TM01

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED DAVID MICHAEL HUGH MATTHEWS

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED BENJAMIN SUTHERLAND

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED R. ERIC VERITY

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED R. ERIC VERITY

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED DAVID MICHAEL HUGH MATTHEWS

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED BENJAMIN SUTHERLAND

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN STEPHENSON

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED ROBERT ERIC VERITY

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED BENJAMIN SUTHERLAND

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED ROBERTO LANNI

View Document

17/02/1517 February 2015 02/01/15 STATEMENT OF CAPITAL GBP 496624.28

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, SECRETARY VANESSA DAWSON

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR HOWARD FORD

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR KRISHNA VISVANATHAN

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON KNOWLES

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR JENS MATHIESEN

View Document

29/12/1429 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040250310011

View Document

24/09/1424 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

02/09/142 September 2014 27/02/14 STATEMENT OF CAPITAL GBP 491432

View Document

02/09/142 September 2014 31/07/14 STATEMENT OF CAPITAL GBP 491422.86

View Document

28/05/1428 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

20/05/1420 May 2014 SECRETARY APPOINTED VANESSA DAWSON

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MARTIN CLIVE STEPHENSON

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN STEPHENSON

View Document

12/05/1412 May 2014 10/04/14 STATEMENT OF CAPITAL GBP 472389.33

View Document

12/05/1412 May 2014 27/02/2014

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BAILLIE

View Document

12/02/1412 February 2014 25/10/13 STATEMENT OF CAPITAL GBP 464953.8500

View Document

12/02/1412 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/138 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

31/07/1331 July 2013 SECOND FILING WITH MUD 15/05/13 FOR FORM AR01

View Document

31/07/1331 July 2013 05/04/13 STATEMENT OF CAPITAL GBP 455462.1600

View Document

22/05/1322 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 INVESTMENT AGREEMENT 20/02/2013

View Document

19/09/1219 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED SIMON KNOWLES

View Document

22/05/1222 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

03/11/113 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/11/113 November 2011 14/10/11 STATEMENT OF CAPITAL GBP 432019.54

View Document

28/09/1128 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

12/08/1112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

12/08/1112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

12/08/1112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/08/1112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/07/1128 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

28/07/1128 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

19/06/1119 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

08/03/118 March 2011 22/12/10 STATEMENT OF CAPITAL GBP 382935.94

View Document

14/01/1114 January 2011 SECT 121 INVESTMENT AGREEMENT 22/12/2010

View Document

11/11/1011 November 2010 SECRETARY APPOINTED MARTIN CLIVE STEPHENSON

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MR HOWARD FORD

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR GARY PINELLI

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR GEHAN AMARATUNGA

View Document

07/10/107 October 2010 22/09/2010

View Document

07/10/107 October 2010 22/09/10 STATEMENT OF CAPITAL GBP 333505.54

View Document

03/10/103 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID GEE

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS WARBURTON

View Document

06/08/106 August 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED ANDREW PETER DAVISON

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR IAN LOBLEY

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES CHRISTOPHER BAILLIE / 16/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENS CHRISTIAN MATHIESEN / 16/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY PINELLI / 16/06/2010

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCTIGHE

View Document

29/04/1029 April 2010 25/03/10 STATEMENT OF CAPITAL GBP 299994.15

View Document

28/04/1028 April 2010 RE INVESTMENT AGREEMENT 25/03/2010

View Document

28/04/1028 April 2010 MEMORANDUM OF ASSOCIATION

View Document

28/04/1028 April 2010 ARTICLES OF ASSOCIATION

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED KRISHNA VISVANATHAN

View Document

25/02/1025 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/02/1025 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/01/1018 January 2010 ARTICLES OF ASSOCIATION

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/08/0913 August 2009 GBP NC 193293/336819.38 06/08/2009

View Document

13/08/0913 August 2009 NC INC ALREADY ADJUSTED 06/08/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED GARY PINELLI

View Document

17/12/0817 December 2008 SECT 175(5)(A) 20/11/2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED IAN MATTHEW LOBLEY

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR LAURENCE GARRETT

View Document

15/04/0815 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/04/089 April 2008 GBP NC 168100/193293 04/04/2008

View Document

09/04/089 April 2008 NC INC ALREADY ADJUSTED 04/04/08

View Document

09/04/089 April 2008 DIRECTOR APPOINTED JENS CHRISTIAN MATHIESEN

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN LEE

View Document

09/04/089 April 2008 ADOPT ARTICLES 04/04/2008

View Document

09/04/089 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED SECRETARY JOHN LEE

View Document

26/02/0826 February 2008 SECRETARY APPOINTED NICHOLAS ARTHUR WARBURTON

View Document

18/12/0718 December 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/12/07

View Document

14/11/0714 November 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

06/11/076 November 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/07/07

View Document

26/09/0726 September 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

10/08/0710 August 2007 NC INC ALREADY ADJUSTED 30/07/07

View Document

10/08/0710 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 ARTICLES OF ASSOCIATION

View Document

04/07/064 July 2006 £ NC 4632/115792 22/06

View Document

04/07/064 July 2006 NC INC ALREADY ADJUSTED 22/06/06

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 NC INC ALREADY ADJUSTED 25/01/06

View Document

03/02/063 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

26/08/0526 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0524 June 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: WELLINGTON HOUSE, EAST ROAD, CAMBRIDGE, CB1 1BH

View Document

29/09/0429 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0417 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

25/07/0325 July 2003 CONVE 18/12/02

View Document

23/07/0323 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/0315 July 2003 S-DIV 02/10/02

View Document

15/07/0315 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 REGISTERED OFFICE CHANGED ON 11/02/03 FROM: THE UNIVERSITY CHALLENGE FUND, 16 MILL LANE, CAMBRIDGE, CB2 1SB

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/036 January 2003 £ NC 1000/1592 18/12/0

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 VARYING SHARE RIGHTS AND NAMES

View Document

06/01/036 January 2003 NC INC ALREADY ADJUSTED 18/12/02

View Document

06/01/036 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0213 November 2002 S-DIV 02/10/02

View Document

17/10/0217 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

08/10/028 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/028 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/0228 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/024 August 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

03/09/013 September 2001 REGISTERED OFFICE CHANGED ON 03/09/01 FROM: 112 HILLS ROAD, CAMBRIDGE, CAMBRIDGESHIRE CB2 1PH

View Document

10/07/0110 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 ADOPT ARTICLES 13/11/00

View Document

14/11/0014 November 2000 RE-WAIVE OF PRE EMP RIG 09/11/00

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 SECRETARY RESIGNED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 COMPANY NAME CHANGED M&R 773 LIMITED CERTIFICATE ISSUED ON 01/09/00

View Document

03/07/003 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company