Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SIVERS PHOTONICS LIMITED
Company Information for

SIVERS PHOTONICS LIMITED

WRIGHT, JOHNSTON & MACKENZIE LLP, 12/13 The Capital Building St. Andrew Square, ST. ANDREW SQUARE, Edinburgh, EH2 2AF,
Company Registration Number
SC211759
Private Limited Company
Active

Company Overview

About Sivers Photonics Ltd
SIVERS PHOTONICS LIMITED was founded on 2000-10-09 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Sivers Photonics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SIVERS PHOTONICS LIMITED
 
Legal Registered Office
WRIGHT, JOHNSTON & MACKENZIE LLP
12/13 The Capital Building St. Andrew Square
ST. ANDREW SQUARE
Edinburgh
EH2 2AF
Other companies in EH2
 
Previous Names
COMPOUND SEMICONDUCTOR TECHNOLOGIES GLOBAL LIMITED21/10/2020
Filing Information
Company Number SC211759
Company ID Number SC211759
Date formed 2000-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-02-15
Return next due 2025-03-01
Type of accounts FULL
VAT Number /Sales tax ID GB783519693  
Last Datalog update: 2024-04-12 12:37:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIVERS PHOTONICS LIMITED
Is this data useful to you?
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.

Company Officers of SIVERS PHOTONICS LIMITED

Current Directors
Officer Role Date Appointed
WJM SECRETARIES LIMITED
Company Secretary 2012-10-12
TOMAS CHARLES JAMES DUFFY
Director 2017-05-18
ROBERT GREEN
Director 2015-09-26
KEITH DESMOND HALSEY
Director 2001-11-22
NEIL PAUL MARTIN
Director 2000-11-28
ANDERS UNO STORM
Director 2017-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
ERIK JONAS PETTER FALLSTROM
Director 2017-04-13 2017-05-18
PETER WILHELM BAHRKE
Director 2009-05-15 2017-04-13
GILLIAN ELIZABETH HASTINGS
Director 2011-01-01 2016-03-22
BJÖRN NORRBOM
Director 2015-09-26 2016-01-31
ERIK JONAS PETTER FALLSTROM
Director 2001-12-20 2015-09-26
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2002-09-25 2012-10-12
STEVEN PETER BEAUMONT
Director 2002-02-01 2003-04-28
GEORGE AITKEN BENNETT
Director 2000-11-28 2003-01-10
SHEILA ELIZABETH PROCTOR
Company Secretary 2002-02-01 2002-09-13
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2000-10-09 2002-02-01
VINDEX LIMITED
Nominated Director 2000-10-09 2000-11-28
VINDEX SERVICES LIMITED
Nominated Director 2000-10-09 2000-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WJM SECRETARIES LIMITED JASPY LIMITED Company Secretary 2018-06-29 CURRENT 2018-03-19 Active
WJM SECRETARIES LIMITED BARTYS TRUSTEES LIMITED Company Secretary 2017-05-29 CURRENT 2005-07-12 Active
WJM SECRETARIES LIMITED BMK (NOMINEES) LIMITED Company Secretary 2017-05-29 CURRENT 1997-10-28 Active
WJM SECRETARIES LIMITED DUALCHAS ARCHITECTS LIMITED Company Secretary 2015-02-25 CURRENT 2015-02-25 Active
WJM SECRETARIES LIMITED BIOSCIENCE NETWORK LIMITED Company Secretary 2013-11-13 CURRENT 2002-11-21 Dissolved 2017-08-02
WJM SECRETARIES LIMITED BLAKESEYE LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Active
WJM SECRETARIES LIMITED HARLOW 2012 LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Active
WJM SECRETARIES LIMITED SLPC 2012 LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Active
WJM SECRETARIES LIMITED HIGHLAND SIGNALS LIMITED Company Secretary 2011-08-19 CURRENT 2011-08-19 Active
WJM SECRETARIES LIMITED MELVILLE INDEPENDENT PLC Company Secretary 2011-04-21 CURRENT 2011-04-21 Active
WJM SECRETARIES LIMITED LOCHHEAD ENERGY LIMITED Company Secretary 2011-04-01 CURRENT 2011-04-01 Active - Proposal to Strike off
WJM SECRETARIES LIMITED EPONA TECHNOLOGIES LIMITED Company Secretary 2011-03-11 CURRENT 2011-03-11 Active
WJM SECRETARIES LIMITED ROSLIN BIOCENTRE LIMITED Company Secretary 2011-01-17 CURRENT 1997-09-19 Active - Proposal to Strike off
WJM SECRETARIES LIMITED NEWARK STEADINGS LIMITED Company Secretary 2010-12-22 CURRENT 2007-01-23 Dissolved 2018-03-13
WJM SECRETARIES LIMITED CREATIVE ENTERPRISE OFFICE LTD Company Secretary 2010-11-11 CURRENT 2010-11-11 Active - Proposal to Strike off
WJM SECRETARIES LIMITED GJAW LIMITED Company Secretary 2010-11-08 CURRENT 2010-11-08 Dissolved 2017-04-18
WJM SECRETARIES LIMITED LINC SCOTLAND VENTURES LIMITED Company Secretary 2010-10-26 CURRENT 2010-10-26 Active
WJM SECRETARIES LIMITED SPIRITLAKE LIMITED Company Secretary 2010-10-18 CURRENT 2010-10-18 Active
WJM SECRETARIES LIMITED FORTH METRICS LIMITED Company Secretary 2010-08-13 CURRENT 2010-08-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED EQUITY GAP LIMITED Company Secretary 2010-05-05 CURRENT 2010-05-05 Active
WJM SECRETARIES LIMITED PROPERTY MANAGERS ASSOCIATION SCOTLAND LIMITED Company Secretary 2010-05-01 CURRENT 1918-06-03 Active
WJM SECRETARIES LIMITED LONGHAUL SPIRIT LIMITED Company Secretary 2010-03-15 CURRENT 2008-07-16 Active
WJM SECRETARIES LIMITED SIPSWITCH LIMITED Company Secretary 2010-01-12 CURRENT 2006-12-11 Dissolved 2017-05-09
WJM SECRETARIES LIMITED PINNACLE TELECOM LIMITED Company Secretary 2010-01-06 CURRENT 1998-03-30 Dissolved 2017-05-09
WJM SECRETARIES LIMITED I G SOFTWARE LIMITED Company Secretary 2010-01-06 CURRENT 1999-02-05 Dissolved 2017-05-09
WJM SECRETARIES LIMITED PINNACLE CDT LIMITED Company Secretary 2010-01-06 CURRENT 2002-12-10 Active
WJM SECRETARIES LIMITED CLOUDCOCO HOLDINGS LIMITED Company Secretary 2010-01-06 CURRENT 1986-12-12 Active
WJM SECRETARIES LIMITED FEC REALISATION LTD Company Secretary 2009-10-26 CURRENT 2009-04-02 Liquidation
WJM SECRETARIES LIMITED SUPPLIER DEVELOPMENT PROGRAMME Company Secretary 2008-05-09 CURRENT 2008-05-09 Active
WJM SECRETARIES LIMITED SOUTH CHESTHILL HYDRO LIMITED Company Secretary 2008-01-29 CURRENT 2008-01-29 Active
WJM SECRETARIES LIMITED WELL COW LIMITED Company Secretary 2007-11-01 CURRENT 2003-04-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED THE TAYLOR CLARKE PARTNERSHIP LIMITED Company Secretary 2007-10-26 CURRENT 1991-12-20 Active
WJM SECRETARIES LIMITED ROSLIN FOUNDATION Company Secretary 2007-10-23 CURRENT 1995-04-01 Active
WJM SECRETARIES LIMITED ROSLIN DEVELOPMENTS LIMITED Company Secretary 2007-10-12 CURRENT 2007-05-08 Dissolved 2015-06-05
WJM SECRETARIES LIMITED ROSLIN CELL TECHNOLOGIES LIMITED Company Secretary 2007-10-12 CURRENT 2007-05-02 Active - Proposal to Strike off
WJM SECRETARIES LIMITED ROSLIN CELLS LIMITED Company Secretary 2007-10-12 CURRENT 2005-09-16 Liquidation
WJM SECRETARIES LIMITED EMELAR LIMITED Company Secretary 2007-08-15 CURRENT 2007-08-15 Dissolved 2014-12-11
WJM SECRETARIES LIMITED SELECTABOOK LIMITED Company Secretary 2007-04-13 CURRENT 2007-04-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED VAN MERKSTEIJN LIMITED Company Secretary 2007-03-30 CURRENT 2007-03-30 Dissolved 2014-05-16
WJM SECRETARIES LIMITED VAN MERKSTEIJN HOLDINGS LIMITED Company Secretary 2007-03-29 CURRENT 2007-03-29 Dissolved 2014-05-16
WJM SECRETARIES LIMITED PROVEN ENERGY LIMITED Company Secretary 2007-03-01 CURRENT 1980-05-09 Dissolved 2015-01-16
WJM SECRETARIES LIMITED 3WG LIMITED Company Secretary 2007-02-23 CURRENT 2005-07-12 Dissolved 2014-03-04
WJM SECRETARIES LIMITED LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) Company Secretary 2006-11-02 CURRENT 1993-07-21 Active
WJM SECRETARIES LIMITED AICON ENGINEERING LIMITED Company Secretary 2006-10-12 CURRENT 2006-10-12 Dissolved 2015-06-05
WJM SECRETARIES LIMITED WP REALISATIONS 2017 LIMITED Company Secretary 2006-08-18 CURRENT 1995-09-07 Dissolved 2018-01-16
WJM SECRETARIES LIMITED PSI ELECTRONICS LIMITED Company Secretary 2005-11-16 CURRENT 2004-06-21 Dissolved 2013-08-22
WJM SECRETARIES LIMITED MITCHELL DRAINAGE AND WASTE SERVICES LIMITED Company Secretary 2005-06-30 CURRENT 1998-04-01 Active
WJM SECRETARIES LIMITED WEENTREPRENEURS LIMITED Company Secretary 2005-06-16 CURRENT 1998-06-15 Dissolved 2014-10-24
WJM SECRETARIES LIMITED IMS TRAINING AND DEVELOPMENT LIMITED Company Secretary 2004-04-01 CURRENT 1997-10-07 RECEIVERSHIP
WJM SECRETARIES LIMITED FIFE JOINERY MANUFACTURING LIMITED Company Secretary 2004-03-19 CURRENT 1979-12-18 Dissolved 2017-08-05
WJM SECRETARIES LIMITED VELUX COMPANY LTD. Company Secretary 2004-03-19 CURRENT 1979-12-24 Active
WJM SECRETARIES LIMITED V.U.K. HOLDINGS LIMITED Company Secretary 2004-03-19 CURRENT 1954-06-25 Active
WJM SECRETARIES LIMITED IDEAS IN MEDIA LIMITED Company Secretary 2004-01-01 CURRENT 1991-02-11 Dissolved 2014-01-31
WJM SECRETARIES LIMITED WJM SHARE NOMINEES LIMITED Company Secretary 2004-01-01 CURRENT 1994-03-17 Active
WJM SECRETARIES LIMITED MARITIME TRUSTEES LIMITED Company Secretary 2004-01-01 CURRENT 1958-12-16 Active
WJM SECRETARIES LIMITED WASTEMASTER LIMITED Company Secretary 2003-04-01 CURRENT 1984-04-19 Active - Proposal to Strike off
WJM SECRETARIES LIMITED LIVN GROUP LIMITED Company Secretary 2002-04-19 CURRENT 2002-04-08 Active
WJM SECRETARIES LIMITED HERMITAGE HOLDINGS LIMITED Company Secretary 2002-03-25 CURRENT 1999-03-09 Active
WJM SECRETARIES LIMITED WJM DIRECTORS LIMITED Company Secretary 1999-06-23 CURRENT 1999-06-23 Active
ROBERT GREEN ROBERT GREEN CONSULTING LTD Director 2015-08-27 CURRENT 2015-08-27 Active - Proposal to Strike off
NEIL PAUL MARTIN AMPHOTONIX LIMITED Director 2005-05-03 CURRENT 2004-11-08 Dissolved 2013-11-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05REGISTRATION OF A CHARGE / CHARGE CODE SC2117590006
2024-03-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2117590005
2024-02-26CONFIRMATION STATEMENT MADE ON 15/02/24, WITH UPDATES
2023-12-28Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-12-28Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Approval of the proposed allotment and issuance 948,543,884 ordinary shares of us$0.01 Each to sivers semiconductors ab 22/12/2023</ul>
2023-12-2722/12/23 STATEMENT OF CAPITAL USD 18300230.43
2023-06-26DIRECTOR APPOINTED MR ANDREW MCKEE
2023-06-06APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCLAUGHLIN
2023-05-31FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-15CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES
2023-02-15Second filing of capital allotment of shares USD8,814,791.59
2022-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2117590005
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-25SH0120/08/21 STATEMENT OF CAPITAL USD 8814791.59
2021-08-11RP04CS01
2021-08-10RES01ADOPT ARTICLES 10/08/21
2021-07-29RP04CS01
2021-07-29RP04SH01Second filed SH01 - 18/05/17 Statement of Capital gbp 100 18/05/17 Statement of Capital usd 520414.29
2021-07-07MEM/ARTSARTICLES OF ASSOCIATION
2021-06-18PSC05Change of details for Sivers Ima Holding Ab as a person with significant control on 2020-10-26
2021-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2117590004
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GREEN
2020-12-30TM01APPOINTMENT TERMINATED, DIRECTOR TOMAS CHARLES JAMES DUFFY
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-10-21CERTNMCompany name changed compound semiconductor technologies global LIMITED\certificate issued on 21/10/20
2020-09-07CH01Director's details changed for Mr Willliam Mclaughlin on 2020-09-07
2020-09-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-03RP04CS01
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-09-12AP01DIRECTOR APPOINTED MR WILLLIAM MCLAUGHLIN
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PAUL MARTIN
2019-09-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-21CS01Second Filing The information on the form CS01 has been replaced by a second filing on 03/09/2020Second Filing The information on the form CS01 has been replaced by a second filing on 29/07/2021
2018-11-12CH01Director's details changed for Robert Green on 2018-11-12
2018-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;USD 519191.6
2018-01-22SH06Cancellation of shares. Statement of capital on 2017-12-15 USD 519,191.60
2018-01-10SH03Purchase of own shares
2017-12-20SH08Change of share class name or designation
2017-12-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-12-20RES01ADOPT ARTICLES 15/12/2017
2017-12-20RES12Resolution of varying share rights or name
2017-11-24AUDAUDITOR'S RESIGNATION
2017-11-24AUDAUDITOR'S RESIGNATION
2017-11-21CH01Director's details changed for Robert Green on 2017-11-21
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 100;USD 520414.3
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-11-15CH01Director's details changed for Robert Green on 2017-11-15
2017-10-26PSC02Notification of Sivers Ima Holding Ab as a person with significant control on 2017-05-18
2017-10-25PSC09Withdrawal of a person with significant control statement on 2017-10-25
2017-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-15AA01Previous accounting period shortened from 30/06/17 TO 31/12/16
2017-06-12CH01Director's details changed for Mr Thomas Charles James Duffy on 2017-06-08
2017-06-06AP01DIRECTOR APPOINTED MR THOMAS CHARLES JAMES DUFFY
2017-06-06AP01DIRECTOR APPOINTED MR ANDERS UNO STORM
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ERIK JONAS PETTER FALLSTROM
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 100;USD 591927.38
2017-05-23SH0118/05/17 STATEMENT OF CAPITAL GBP 100
2017-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILHELM BAHRKE
2017-04-13AP01DIRECTOR APPOINTED MR ERIK JONAS PETTER FALLSTROM
2017-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;USD 271164.99;GBP 100
2017-01-16SH0123/11/16 STATEMENT OF CAPITAL USD 271164.99 23/11/16 STATEMENT OF CAPITAL GBP 100
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;USD 304500.81;GBP 100
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN HASTINGS
2016-06-27MISCAA03
2016-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR BJÖRN NORRBOM
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 100;USD 304500.81
2015-11-06AR0109/10/15 FULL LIST
2015-11-06AP01DIRECTOR APPOINTED ROBERT GREEN
2015-10-16AP01DIRECTOR APPOINTED MR BJÖRN NORRBOM
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ERIK FALLSTROM
2015-08-28466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2015-08-28466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2117590004
2015-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2117590004
2015-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 100;USD 304500.81
2014-11-07AR0109/10/14 FULL LIST
2014-10-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WJM SECRETARIES LIMITED / 15/04/2014
2014-10-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WJM SECRETARIES LIMITED / 15/04/2014
2014-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2014 FROM C/O WRIGHT JOHNSTON & MACKENZIE 18 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DF
2014-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 100;USD 304500.81
2013-11-06AR0109/10/13 FULL LIST
2013-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-03-28RES01ADOPT ARTICLES 15/03/2013
2013-03-28MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2013-03-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-03-15AA30/06/12 TOTAL EXEMPTION SMALL
2012-12-27MG05sSTATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND. /PART /CHARGE NO 2
2012-12-04AR0109/10/12 FULL LIST
2012-10-17AP04CORPORATE SECRETARY APPOINTED WJM SECRETARIES LIMITED
2012-10-17TM02APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP
2012-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 1 GEORGE SQUARE GLASGOW G2 1AL
2012-07-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-31RES01ADOPT ARTICLES 15/07/2012
2012-03-20AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-04AR0109/10/11 FULL LIST
2011-11-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 23/02/2011
2011-09-01AA01PREVEXT FROM 31/12/2010 TO 30/06/2011
2011-05-20AP01DIRECTOR APPOINTED MS GILLIAN ELIZABETH HASTINGS
2011-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2011 FROM C/O MACLAY MURRAY SPENS LLP 151 ST. VINCENT STREET GLASGOW G2 5NJ UNITED KINGDOM
2011-02-15AR0109/10/10 FULL LIST
2011-02-11SH0108/02/11 STATEMENT OF CAPITAL USD 86203.59 08/02/11 STATEMENT OF CAPITAL GBP 100
2010-08-05466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2010-07-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-25MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2010 FROM BLOCK 6.3, KELVIN CAMPUS WEST OF SCOTLAND SCIENCE PARK GLASGOW G20 0SP
2010-01-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-17SH0108/01/10 STATEMENT OF CAPITAL GBP 100 08/01/10 STATEMENT OF CAPITAL USD 73484.10
2010-01-09SH0111/12/09 STATEMENT OF CAPITAL USD 73484.09 11/12/09 STATEMENT OF CAPITAL GBP 100
2009-12-14AR0109/10/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILHELM BAHRKE / 10/12/2009
2009-12-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 10/12/2009
2009-10-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-12288aDIRECTOR APPOINTED PETER WILHELM BAHRKE
2009-05-22RES12VARYING SHARE RIGHTS AND NAMES
2009-05-22RES01ADOPT ARTICLES 15/05/2009
2009-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-22123USD NC 61300/101180.76 15/05/09
2009-05-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-05-2288(2)AD 15/05/09 USD SI 2907000@0.01=29070 USD IC 28300/57370
2008-11-18169USD IC 31300/28300 23/10/08 USD SR 300000@0.01=3000
2008-11-04363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-11-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-11-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-09-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-1088(2)AD 02/09/08 USD SI 1@1=1 USD IC 31300/31301
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-11-02363sRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-21363sRETURN MADE UP TO 09/10/06; CHANGE OF MEMBERS
2006-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-18363sRETURN MADE UP TO 09/10/05; CHANGE OF MEMBERS
2005-01-28363(287)REGISTERED OFFICE CHANGED ON 28/01/05
2005-01-28363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-12-04363sRETURN MADE UP TO 09/10/03; NO CHANGE OF MEMBERS
2003-06-12288bDIRECTOR RESIGNED
2003-01-27288bDIRECTOR RESIGNED
2003-01-20410(Scot)PARTIC OF MORT/CHARGE *****
2002-12-19363sRETURN MADE UP TO 09/10/02; CHANGE OF MEMBERS
2002-11-22288aNEW SECRETARY APPOINTED
2002-09-18288bSECRETARY RESIGNED
2002-06-27225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02
2002-05-25288aNEW DIRECTOR APPOINTED
2002-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
261 - Manufacture of electronic components and boards
26110 - Manufacture of electronic components




Licences & Regulatory approval
We could not find any licences issued to SIVERS PHOTONICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIVERS PHOTONICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-11 Outstanding CLYDESDALE BANK PLC
BOND & FLOATING CHARGE 2013-03-20 Satisfied MAVEN CAPITAL PARTNERS UK LLP
FLOATING CHARGE 2010-06-18 Satisfied CLYDESDALE BANK PLC
BOND & FLOATING CHARGE 2003-01-03 Satisfied EUROPEAN DIGITAL CAPITAL LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIVERS PHOTONICS LIMITED

Intangible Assets
Patents
We have not found any records of SIVERS PHOTONICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIVERS PHOTONICS LIMITED
Trademarks
We have not found any records of SIVERS PHOTONICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIVERS PHOTONICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (26110 - Manufacture of electronic components) as SIVERS PHOTONICS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where SIVERS PHOTONICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
SIVERS PHOTONICS LIMITED has been awarded 19 awards from the Technology Strategy Board. The value of these awards is £ 2,297,629

CategoryAward Date Award/Grant
High performance III-V semiconductor materials for magnetic Hall Effect sensors : Collaborative Research and Development 2013-10-01 £ 70,000
IGGOA : European 2013-04-01 £ 172,492
MILLE : European 2013-04-01 £ 138,857
Novel Light Sources & Detectors for mid IR Gas Sensors Powered by Energy Harvesting : Collaborative Research and Development 2012-11-01 £ 68,000
High Power Red Laser Diode for Video Projection - Proof of Concept : Smart - Proof of Concept 2012-11-01 £ 100,000
Hi-grade waste heat recovery utilising III-V Thermo-photovoltaic materials : Collaborative Research and Development 2012-09-01 £ 140,518
High performance III-V semiconductor materials for magnetic Hall Effect sensors : Feasibility Study 2012-08-01 £ 10,050
High Power Red Laser Diode for Video Projection : Smart - Proof of Market 2012-04-01 £ 25,000
UVLASE : European 2011-11-01 £ 130,979
ADDONAS : European 2011-10-01 £ 148,333
High performance Solar Cell Fabrication (SolarFAB) : Collaborative Research and Development 2011-09-01 £ 136,257
OTONES : European 2011-03-01 £ 143,348
ALOHA : European 2011-03-01 £ 289,000
uPAC : Collaborative Research and Development 2009-12-01 £ 66,337
Optical Sources for Distributed CO2 Monitoring : Collaborative Research and Development 2009-11-01 £ 59,250
HISTORIC - HOWL- Hi-performance Optical-Wireless Links for home access : Collaborative Research and Development 2009-05-01 £ 65,696
HISTORIC - ALOHA : Collaborative Research and Development 2009-03-01 £ 72,450
LOW BAND-GAP THERMOPHOTOVOLTAIC CELLS FOR CLEAN ENERGY GENERATION AND EFFICIENT WASTE HEAT ENERGY : Collaborative Research and Development 2008-10-01 £ 180,643
Next-GEM (Next Generation Encoder Manufacture) : Collaborative Research and Development 2008-07-01 £ 280,419

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.

European Union CORDIS Awards
SIVERS PHOTONICS LIMITED has been awarded 2 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 677,023

CategoryAward Date Award/Grant
Photonics : 2013-01-01 € 265,500
Core and disruptive photonic technologies : 2012-01-01 € 411,523

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.

Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.