Company Information for IQE (EUROPE) LIMITED
PASCAL CLOSE, ST MELLONS, CARDIFF, SOUTH GLAMORGAN, CF3 0LW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
IQE (EUROPE) LIMITED | |
Legal Registered Office | |
PASCAL CLOSE ST MELLONS CARDIFF SOUTH GLAMORGAN CF3 0LW Other companies in CF3 | |
Company Number | 02107558 | |
---|---|---|
Company ID Number | 02107558 | |
Date formed | 1987-03-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 11/03/2016 | |
Return next due | 08/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-09-08 23:01:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JASON MARK HOWELLS |
||
GODFREY HOWARD HARRISON AINSWORTH |
||
ANDREW WILLIAM NELSON |
||
HOWARD ROBERT WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILLIP JOHN RASMUSSEN |
Company Secretary | ||
JAMES LESLIE COVENTRY |
Company Secretary | ||
JAMES LESLIE COVENTRY |
Director | ||
MICHAEL DARAK SCOTT |
Director | ||
STEPHEN BYARS |
Director | ||
THOMAS HIERL |
Director | ||
MALCOLM EDWARD SANDERS |
Director | ||
FRANCIS DOBBYN |
Director | ||
GRAHAM LAWRENCE FOOTITT |
Director | ||
JOHN DUNCAN HASTIE |
Director | ||
JOHN DUNCAN HASTIE |
Director | ||
FRANCIS DOBBYN |
Director | ||
DEIRDRE MARY ALISON WATSON |
Company Secretary | ||
ROGER HIGNETT BOOTH |
Director | ||
DEIRDRE MARY ALISON WATSON |
Company Secretary | ||
ROY DENNIS WAIGHT |
Director | ||
THOMAS RICHARD DUNCAN REID |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EPI HOLDINGS LIMITED | Director | 2018-04-10 | CURRENT | 1996-03-11 | Active | |
COMPOUND SEMICONDUCTOR CENTRE LIMITED | Director | 2018-04-09 | CURRENT | 2014-09-09 | Active | |
NANOGAN LIMITED | Director | 2018-04-09 | CURRENT | 2007-03-26 | Active | |
IQE PLC | Director | 1999-04-22 | CURRENT | 1999-04-01 | Active | |
COMPOUND SEMICONDUCTOR CENTRE LIMITED | Director | 2014-09-09 | CURRENT | 2014-09-09 | Active | |
LLANSANNOR MANAGEMENT CONSULTANTS LTD | Director | 2012-07-27 | CURRENT | 2012-07-27 | Active | |
OYSTER INNOVATIONS LIMITED | Director | 2012-04-17 | CURRENT | 2012-02-14 | Active | |
NANOGAN LIMITED | Director | 2009-10-07 | CURRENT | 2007-03-26 | Active | |
LLANSANNOR HOUSE HOLDINGS LIMITED | Director | 2009-03-23 | CURRENT | 2009-03-23 | Active | |
TRUELUX GROUP LIMITED | Director | 2009-03-23 | CURRENT | 2009-03-23 | Active | |
IQE SILICON COMPOUNDS LIMITED | Director | 2000-12-01 | CURRENT | 2000-05-05 | Active | |
WAFER TECHNOLOGY INTERNATIONAL LIMITED | Director | 2000-11-22 | CURRENT | 1994-05-12 | Active | |
WAFER TECHNOLOGY LIMITED | Director | 2000-11-22 | CURRENT | 1984-07-03 | Active | |
IQE PLC | Director | 1999-04-13 | CURRENT | 1999-04-01 | Active | |
EPI HOLDINGS LIMITED | Director | 1996-05-24 | CURRENT | 1996-03-11 | Active | |
COMPOUND SEMICONDUCTOR CENTRE LIMITED | Director | 2015-07-06 | CURRENT | 2014-09-09 | Active | |
IQE PLC | Director | 2004-12-10 | CURRENT | 1999-04-01 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR AMERICO LEMOS | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN RUMMINGS | ||
DIRECTOR APPOINTED JUTTA MEIER | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
DIRECTOR APPOINTED MR NEIL JOHN RUMMINGS | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NEIL PULLEN | ||
CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM NELSON | |
DIRECTOR APPOINTED MR AMERICO LEMOS | ||
AP01 | DIRECTOR APPOINTED MR AMERICO LEMOS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES | |
PSC05 | Change of details for Epi Holdings Limited as a person with significant control on 2016-04-06 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AP03 | Appointment of Mr Thomas Andrew Dale as company secretary on 2020-03-19 | |
AP03 | Appointment of Mr Thomas Andrew Dale as company secretary on 2020-03-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES | |
TM02 | Termination of appointment of Jason Mark Howells on 2019-12-20 | |
TM02 | Termination of appointment of Jason Mark Howells on 2019-12-20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021075580016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD ROBERT WILLIAMS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GODFREY HOWARD HARRISON AINSWORTH | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR TIMOTHY NEIL PULLEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
RES13 | Resolutions passed:
| |
PSC05 | Change of details for Epi Holdings Limited as a person with significant control on 2016-04-06 | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021075580014 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AP03 | Appointment of Mr Jason Mark Howells as company secretary on 2018-04-11 | |
TM02 | Termination of appointment of Phillip John Rasmussen on 2018-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16 | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 1595000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 1595000 | |
AR01 | 11/03/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW WILLIAM NELSON / 23/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR HOWARD ROBERT WILLIAMS / 23/03/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PHILLIP JOHN RASMUSSEN on 2016-03-23 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021075580013 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 11 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021075580012 | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 1595000 | |
AR01 | 11/03/15 FULL LIST | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 1595000 | |
AR01 | 11/03/14 FULL LIST | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 11/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 11/03/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
AR01 | 11/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR GODFREY HOWARD HARRISON AINSWORTH / 10/08/2010 | |
AR01 | 11/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ROBERT WILLIAMS / 15/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW WILLIAM NELSON / 15/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR GODFREY HOWARD HARRISON AINSWORTH / 15/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GODFREY HOWARD HARRISON AINSWORTH / 09/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR PHILLIP JOHN RASMUSSEN | |
288b | APPOINTMENT TERMINATED SECRETARY JAMES COVENTRY | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES COVENTRY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 06/11/07 FROM: PASCAL CLOSE ST.MELLONS CARDIFF GLAMORGAN CF3 0LW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/06/06 FROM: CYPRESS DRIVE ST MELLONS CARDIFF CF3 0EG | |
363s | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
DEBENTURE | PART of the property or undertaking has been released from charge | HSBC BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS TSB BANK PLC | |
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Satisfied | WELSH DEVELOPMENT AGENCY | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | 3I GROUP PLC | |
MORTGAGE | Satisfied | 3I GROUP PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
SECURED LOAN NOTE INSTRUMENT | Satisfied | SHELL VENTURES UK LIMITED |
The top companies supplying to UK government with the same SIC code (26110 - Manufacture of electronic components) as IQE (EUROPE) LIMITED are:
Category | Award/Grant | |
---|---|---|
PEARGaN - Power Electronics Applications for Reliability in GaN : Collaborative Research and Development | 2012-10-01 | £ 30,001 |
ALOHA : European | 2011-03-01 | £ 250,000 |
HISTORIC - : Photonics21 – Next Generation Optical Internet Access Feasibility: Laser sources for EXtended reach Interconnected Optical Networks (LEXION) : Collaborative Research and Development | 2009-05-01 | £ 72,450 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
Category | Award/Grant | |
---|---|---|
Photonic components and subsystems : | 2008-01-01 | € 57,040 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |