STMICROELECTRONICS LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

18/02/2518 February 2025 Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG

View Document

25/11/2425 November 2024 Director's details changed for Marco Longhi on 2024-07-24

View Document

14/10/2414 October 2024 Full accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

01/02/241 February 2024 Appointment of Marco Longhi as a director on 2024-01-31

View Document

31/01/2431 January 2024 Termination of appointment of Iain Currie as a director on 2024-01-31

View Document

10/01/2410 January 2024 Secretary's details changed for Abogado Nominees Limited on 2024-01-10

View Document

10/01/2410 January 2024 Registered office address changed from Atlas House Third Avenue Globe Park Marlow Bucks SL7 1EY to Marlow International Parkway Marlow Buckinghamshire SL7 1YL on 2024-01-10

View Document

10/01/2410 January 2024 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

18/10/2218 October 2022 Full accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

05/10/215 October 2021 Appointment of Edoardo Marco Sirtori as a director on 2021-09-16

View Document

05/10/215 October 2021 Termination of appointment of Andrea Talpo as a director on 2021-09-16

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Statement of capital on 2021-09-24

View Document

24/09/2124 September 2021

View Document

24/09/2124 September 2021

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Resolutions

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MORRIS / 01/08/2019

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

01/08/191 August 2019 SAIL ADDRESS CREATED

View Document

01/08/191 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

07/02/197 February 2019 DIRECTOR APPOINTED ANDREA TALPO

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE NOTARNICOLA

View Document

04/12/184 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/11/1821 November 2018 CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, SECRETARY SAHILA QURESHI

View Document

22/11/1722 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

28/06/1728 June 2017 SECRETARY APPOINTED SAHILA QURESHI

View Document

26/01/1726 January 2017 AUDITOR'S RESIGNATION

View Document

12/01/1712 January 2017 AUDITOR'S RESIGNATION

View Document

18/12/1618 December 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW SMITH

View Document

25/11/1625 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

16/02/1616 February 2016 ADOPT ARTICLES 09/10/2015

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MORRIS / 01/10/2015

View Document

07/10/157 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/10/155 October 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/08/1421 August 2014 01/08/14 NO CHANGES

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MORRIS / 01/06/2014

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/08/1330 August 2013 01/08/13 NO CHANGES

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM PLANAR HOUSE PARK WAY GLOBE PARK MARLOW,BUCKS SL7 1YL

View Document

11/09/1211 September 2012 01/08/12 NO CHANGES

View Document

05/09/125 September 2012 DIRECTOR APPOINTED IAIN CURRIE

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ALTHORPE

View Document

03/08/123 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/08/1119 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/09/1013 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

15/10/0915 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/09/0921 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR GIANLUCA ROMANO

View Document

01/09/081 September 2008 RETURN MADE UP TO 01/08/08; NO CHANGE OF MEMBERS

View Document

28/05/0828 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/11/0722 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/08/0724 August 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/10/0524 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

17/08/0517 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/09/0430 September 2004 NEW SECRETARY APPOINTED

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/08/0311 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 AUDITOR'S RESIGNATION

View Document

11/09/0211 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/08/027 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/08/0120 August 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/08/0016 August 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 DIRECTOR RESIGNED

View Document

14/11/9914 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

12/08/9912 August 1999 RETURN MADE UP TO 12/08/99; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

07/08/987 August 1998 RETURN MADE UP TO 12/08/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 AUDITOR'S RESIGNATION

View Document

31/07/9831 July 1998 £ IC 9900000/1000000 05/06/98 £ SR 8900000@1=8900000

View Document

31/07/9831 July 1998 P.O.S 8900000 £1 SH 05/06/98

View Document

16/06/9816 June 1998 ALTER MEM AND ARTS 05/06/98

View Document

11/06/9811 June 1998 COMPANY NAME CHANGED SGS-THOMSON MICROELECTRONICS LIM ITED CERTIFICATE ISSUED ON 11/06/98

View Document

11/09/9711 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

06/08/976 August 1997 RETURN MADE UP TO 12/08/97; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/08/969 August 1996 RETURN MADE UP TO 12/08/96; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

04/08/954 August 1995 RETURN MADE UP TO 12/08/95; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/09/9430 September 1994 £ NC 4900000/9900000 19/09/94

View Document

30/09/9430 September 1994 NC INC ALREADY ADJUSTED 19/09/94

View Document

09/08/949 August 1994 RETURN MADE UP TO 12/08/94; NO CHANGE OF MEMBERS

View Document

22/10/9322 October 1993 RETURN MADE UP TO 12/08/93; NO CHANGE OF MEMBERS

View Document

27/08/9327 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/08/934 August 1993 RETURN MADE UP TO 12/08/83; NO CHANGE OF MEMBERS

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/08/9224 August 1992 RETURN MADE UP TO 12/08/92; FULL LIST OF MEMBERS

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/08/9119 August 1991 RETURN MADE UP TO 12/08/91; NO CHANGE OF MEMBERS

View Document

26/02/9126 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/07/9010 July 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/04/9011 April 1990 RETURN MADE UP TO 12/08/89; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 £ NC 1900000/4900000

View Document

05/04/895 April 1989 NC INC ALREADY ADJUSTED 09/12/88

View Document

29/09/8829 September 1988 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/04/8815 April 1988 REGISTERED OFFICE CHANGED ON 15/04/88 FROM: PLANAR HOUSE WALTON STREET AYLESBURY BUCKS

View Document

18/11/8718 November 1987 COMPANY NAME CHANGED SGS SEMICONDUCTOR LIMITED CERTIFICATE ISSUED ON 19/11/87

View Document

18/11/8718 November 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/11/87

View Document

28/09/8728 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/09/8728 September 1987 RETURN MADE UP TO 02/09/87; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

19/09/8619 September 1986 RETURN MADE UP TO 18/09/86; FULL LIST OF MEMBERS

View Document

17/01/6217 January 1962 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information