About

Registered Number: 00713086
Date of Incorporation: 17/01/1962 (63 years and 3 months ago)
Company Status: Active
Registered Address: Atlas House Third Avenue, Globe Park, Marlow, Bucks, SL7 1EY

 

Founded in 1962, Stmicroelectronics Ltd has its registered office in Marlow. Currently we aren't aware of the number of employees at the the company. There are 12 directors listed for Stmicroelectronics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRIE, Iain 31 August 2012 - 1
TALPO, Andrea 01 December 2018 - 1
BOZOTTI, Carlo 01 June 1995 20 December 2001 1
BRANSBURY, John Brian N/A 19 May 1995 1
CLARK, Stuart Murray 19 March 2001 19 October 2001 1
FROT, Jean Marc 17 March 2005 01 May 2006 1
KRYSIAK, Robert Alexander 20 December 2001 06 February 2006 1
LONGONI, Carlo N/A 31 May 1995 1
MOSCONI, Piero N/A 18 September 2006 1
ROMANO, Gianluca 10 February 2006 21 August 2008 1
THORN, Waldo N/A 02 June 1995 1
Secretary Name Appointed Resigned Total Appointments
QURESHI, Sahila 01 February 2017 19 March 2018 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
CH01 - Change of particulars for director 02 March 2020
AA - Annual Accounts 03 October 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 August 2019
CS01 - N/A 01 August 2019
AP01 - Appointment of director 07 February 2019
TM01 - Termination of appointment of director 07 February 2019
AA - Annual Accounts 04 December 2018
AP04 - Appointment of corporate secretary 21 November 2018
CS01 - N/A 13 August 2018
TM02 - Termination of appointment of secretary 22 March 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 18 August 2017
AP03 - Appointment of secretary 28 June 2017
AUD - Auditor's letter of resignation 26 January 2017
AUD - Auditor's letter of resignation 12 January 2017
TM02 - Termination of appointment of secretary 18 December 2016
AA - Annual Accounts 25 November 2016
CS01 - N/A 19 August 2016
RESOLUTIONS - N/A 16 February 2016
CH01 - Change of particulars for director 26 November 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 21 August 2014
CH01 - Change of particulars for director 18 August 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 30 August 2013
AD01 - Change of registered office address 28 November 2012
AR01 - Annual Return 11 September 2012
TM01 - Termination of appointment of director 05 September 2012
AP01 - Appointment of director 05 September 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 05 July 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 21 September 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
363s - Annual Return 01 September 2008
AA - Annual Accounts 28 May 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 24 August 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
AA - Annual Accounts 18 December 2006
363s - Annual Return 30 August 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
AA - Annual Accounts 06 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2005
363s - Annual Return 17 August 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
AA - Annual Accounts 27 October 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
363s - Annual Return 10 August 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 11 August 2003
AUD - Auditor's letter of resignation 14 March 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 07 August 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 26 October 2001
AA - Annual Accounts 28 September 2001
363s - Annual Return 20 August 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 16 August 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
AA - Annual Accounts 14 November 1999
363s - Annual Return 12 August 1999
AA - Annual Accounts 26 August 1998
363s - Annual Return 07 August 1998
AUD - Auditor's letter of resignation 04 August 1998
RESOLUTIONS - N/A 31 July 1998
169 - Return by a company purchasing its own shares 31 July 1998
RESOLUTIONS - N/A 16 June 1998
CERTNM - Change of name certificate 11 June 1998
AA - Annual Accounts 11 September 1997
363s - Annual Return 06 August 1997
AA - Annual Accounts 02 October 1996
363s - Annual Return 09 August 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 04 August 1995
288 - N/A 20 June 1995
288 - N/A 20 June 1995
288 - N/A 20 June 1995
288 - N/A 20 June 1995
AA - Annual Accounts 10 October 1994
RESOLUTIONS - N/A 30 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1994
123 - Notice of increase in nominal capital 30 September 1994
363s - Annual Return 09 August 1994
363s - Annual Return 22 October 1993
AA - Annual Accounts 27 August 1993
363s - Annual Return 04 August 1993
AA - Annual Accounts 17 September 1992
363s - Annual Return 24 August 1992
AA - Annual Accounts 05 November 1991
363b - Annual Return 19 August 1991
AA - Annual Accounts 26 February 1991
AA - Annual Accounts 10 July 1990
363 - Annual Return 11 April 1990
RESOLUTIONS - N/A 05 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 April 1989
123 - Notice of increase in nominal capital 05 April 1989
AA - Annual Accounts 29 September 1988
363 - Annual Return 29 September 1988
287 - Change in situation or address of Registered Office 15 April 1988
CERTNM - Change of name certificate 18 November 1987
CERTNM - Change of name certificate 18 November 1987
AA - Annual Accounts 28 September 1987
363 - Annual Return 28 September 1987
AA - Annual Accounts 19 September 1986
363 - Annual Return 19 September 1986
NEWINC - New incorporation documents 17 January 1962

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.