STMICROELECTRONICS (RESEARCH & DEVELOPMENT) LIMITED

Company Documents

DateDescription
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

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

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

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

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

View Document

30/10/2330 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 Termination of appointment of Andrea Talpo as a director on 2021-09-16

View Document

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

View Document

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

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

02/08/192 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

01/08/191 August 2019 SAIL ADDRESS CREATED

View Document

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

View Document

15/02/1915 February 2019 04/02/19 STATEMENT OF CAPITAL GBP 63150000

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, WITH UPDATES

View Document

01/08/181 August 2018 18/07/18 STATEMENT OF CAPITAL GBP 57150000

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAOLA DE MARTINI

View Document

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

View Document

27/11/1727 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

28/06/1728 June 2017 SECRETARY APPOINTED SAHILA QURESHI

View Document

16/02/1716 February 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

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

11/03/1611 March 2016 ADOPT ARTICLES 12/10/2015

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED ANDREW JOHN PRICE

View Document

13/01/1613 January 2016 18/12/15 STATEMENT OF CAPITAL GBP 17150000

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MORRIS / 01/10/2015

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR LINDSAY GRANT

View Document

18/09/1518 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

05/01/155 January 2015 SECOND FILING WITH MUD 01/08/14 FOR FORM AR01

View Document

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

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MORRIS / 01/06/2014

View Document

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

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED ANDREA TALPO

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED PAOLA DE MARTINI

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR LOIC LIETAR

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR HUBERT CHEVRINAIS

View Document

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

View Document

10/09/1310 September 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

10/09/1210 September 2012 DIRECTOR APPOINTED MR LINDSAY ALEXANDER GRANT

View Document

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

View Document

05/09/125 September 2012 01/08/12 NO MEMBER LIST

View Document

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

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN FREER

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

23/09/1023 September 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

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

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED MR HUBERT CHEVRINAIS

View Document

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

View Document

09/10/099 October 2009 Annual return made up to 1 August 2009 with full list of shareholders

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

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

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

24/01/0724 January 2007 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

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

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

12/08/0512 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

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

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

View Document

06/10/036 October 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 ACCOUNTS OF DORMANT COMPANY 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 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 COMPANY NAME CHANGED THOMSON COMPONENTS LIMITED CERTIFICATE ISSUED ON 19/12/01

View Document

28/09/0128 September 2001 ACCOUNTS OF DORMANT COMPANY 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

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 ACCOUNTS OF DORMANT COMPANY 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

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

View Document

12/08/9912 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 12/08/98; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

11/09/9711 September 1997 ACCOUNTS OF DORMANT COMPANY 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 ACCOUNTS OF DORMANT COMPANY 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

01/11/951 November 1995 ACCOUNTS OF DORMANT COMPANY 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

04/08/954 August 1995 DIRECTOR RESIGNED

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

12/08/9412 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

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

View Document

14/09/9314 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

04/08/934 August 1993 RETURN MADE UP TO 12/08/93; NO CHANGE OF MEMBERS

View Document

04/08/934 August 1993 DIRECTOR RESIGNED

View Document

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

View Document

24/08/9224 August 1992 NEW SECRETARY APPOINTED

View Document

28/04/9228 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

17/02/9217 February 1992 EXEMPTION FROM APPOINTING AUDITORS 21/10/91

View Document

17/02/9217 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

18/10/9118 October 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/10/9118 October 1991 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

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

View Document

23/05/9023 May 1990 RETURN MADE UP TO 12/08/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/10/8817 October 1988 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/05/885 May 1988 WD 29/03/88 AD 29/08/86--------- £ SI 250000@1=250000 £ IC 900000/1150000

View Document

14/04/8814 April 1988 REGISTERED OFFICE CHANGED ON 14/04/88 FROM: RINGWAY HSE, BELL RD. DANESHILL, BASINGSTOKE, HANTS RG24 0QG.

View Document

28/03/8828 March 1988 DIRECTOR RESIGNED

View Document

09/12/879 December 1987 NEW DIRECTOR APPOINTED

View Document

09/12/879 December 1987 SECRETARY RESIGNED

View Document

09/12/879 December 1987 NEW SECRETARY APPOINTED

View Document

26/11/8726 November 1987 NEW DIRECTOR APPOINTED

View Document

05/08/875 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/08/875 August 1987 RETURN MADE UP TO 09/07/87; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 NEW DIRECTOR APPOINTED

View Document

16/10/8616 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/09/863 September 1986 RETURN MADE UP TO 03/07/86; FULL LIST OF MEMBERS

View Document

16/07/8616 July 1986 NEW DIRECTOR APPOINTED

View Document

25/06/8625 June 1986 DIRECTOR RESIGNED

View Document

29/05/8629 May 1986 COMPANY NAME CHANGED THOMSON - CSF COMPONENTS AND MAT ERIALS LIMITED CERTIFICATE ISSUED ON 29/05/86

View Document

28/07/7728 July 1977 MEMORANDUM OF ASSOCIATION

View Document

07/02/627 February 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


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