About

Registered Number: 03827293
Date of Incorporation: 17/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Aixtron Limited Anderson Road, Swavesey, Cambridge, CB24 4FQ

 

Founded in 1999, Aixtron Ltd has its registered office in Cambridge, it's status at Companies House is "Active". There are 11 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAWERT, Felix Jan, Dr 14 August 2017 - 1
SCHULTE, Bernd, Dr 01 September 2003 - 1
BREME, Wolfgang 31 March 2005 27 May 2014 1
DODSON, Christopher Charles 31 May 2002 31 March 2005 1
GOETZELER, Martin Fred Ludwig 27 May 2014 28 February 2017 1
HYLAND, Paul Kent 31 May 2002 28 February 2013 1
JUERGENSEN, Holger, Dr 09 September 1999 31 May 2002 1
SCHINDELHAUER, Kim 01 March 2017 14 August 2017 1
SCHINDELHAUER, Kim 09 September 1999 31 May 2002 1
Secretary Name Appointed Resigned Total Appointments
DRENKELFORT, Baerbel Sofia 31 May 2002 01 April 2006 1
HUNTER, Roger Calixto 01 April 2006 22 February 2013 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 14 July 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 21 August 2018
CS01 - N/A 05 September 2017
AP01 - Appointment of director 22 August 2017
TM01 - Termination of appointment of director 22 August 2017
AA - Annual Accounts 06 March 2017
AP01 - Appointment of director 01 March 2017
TM01 - Termination of appointment of director 01 March 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 10 August 2015
AD01 - Change of registered office address 15 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 10 June 2014
AP01 - Appointment of director 28 May 2014
TM01 - Termination of appointment of director 27 May 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 01 October 2013
TM02 - Termination of appointment of secretary 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 25 May 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH03 - Change of particulars for secretary 17 August 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 23 October 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 10 April 2008
CERTNM - Change of name certificate 17 December 2007
363a - Annual Return 06 September 2007
287 - Change in situation or address of Registered Office 06 September 2007
AA - Annual Accounts 16 March 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 18 September 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
AA - Annual Accounts 27 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2005
363s - Annual Return 24 August 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 29 October 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 04 November 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 20 August 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 15 August 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 17 October 2000
287 - Change in situation or address of Registered Office 02 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1999
MEM/ARTS - N/A 07 October 1999
123 - Notice of increase in nominal capital 29 September 1999
225 - Change of Accounting Reference Date 29 September 1999
RESOLUTIONS - N/A 24 September 1999
RESOLUTIONS - N/A 24 September 1999
RESOLUTIONS - N/A 24 September 1999
288b - Notice of resignation of directors or secretaries 20 September 1999
288b - Notice of resignation of directors or secretaries 20 September 1999
288a - Notice of appointment of directors or secretaries 20 September 1999
288a - Notice of appointment of directors or secretaries 20 September 1999
287 - Change in situation or address of Registered Office 20 September 1999
CERTNM - Change of name certificate 16 September 1999
NEWINC - New incorporation documents 17 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.