Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EOSEMI LIMITED
Company Information for

EOSEMI LIMITED

340 DEANSGATE, MANCHESTER, M3 4LY,
Company Registration Number
05628221
Private Limited Company
In Administration

Company Overview

About Eosemi Ltd
EOSEMI LIMITED was founded on 2005-11-18 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Eosemi Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EOSEMI LIMITED
 
Legal Registered Office
340 DEANSGATE
MANCHESTER
M3 4LY
Other companies in S60
 
Filing Information
Company Number 05628221
Company ID Number 05628221
Date formed 2005-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB878816362  
Last Datalog update: 2025-01-05 12:26:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EOSEMI LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTING SERVICES (WEST LANCS) LTD   AFORTIS LIMITED   BEGBIES TRAYNOR (EAST) LIMITED   FAR CONSULTING LIMITED   FINROB LIMITED   HAMILTONS INSOLVENCY PRACTITIONERS LIMITED   INSOLVENCY ADVICE LIMITED   INSURGENT LIMITED   KINSELLATAX UK LIMITED   KTIC LIMITED   MAH ACCOUNTANTS LTD   MEGEM (UK) LTD   MSC ASSOCIATES 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.
Companies with same name EOSEMI LIMITED
The following companies were found which have the same name as EOSEMI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EOSEMI IP LIMITED CLARENCE HOUSE CLARENCE STREET MANCHESTER M2 4DW Active Company formed on the 2024-10-22

Company Officers of EOSEMI LIMITED

Current Directors
Officer Role Date Appointed
SIMON MALCOLM CALDER
Director 2011-09-21
CAPITAL-E II PARTNERS NV
Director 2017-01-30
GEORGE HEDLEY STORM ROKOS
Director 2013-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
CAPITAL-E PARTNERS
Director 2010-06-23 2017-01-30
ALEXANDER MARTIN HENRY HOOK
Director 2015-11-24 2017-01-30
ASHWIN KUMAR KUMARASWAMY
Director 2013-09-24 2015-11-24
PETER GEORGE HARVERSON
Director 2010-07-02 2015-10-27
LIBBY KINSEY
Director 2010-06-23 2014-03-19
EDWARD MICHAEL FRENCH
Director 2009-11-24 2013-09-24
ELIZABETH MARY MACBETH
Company Secretary 2005-11-18 2013-05-15
IAN CRAIG MACBETH
Director 2006-10-25 2013-05-15
ADRIAN HARVEY BRATT
Director 2006-10-25 2012-12-31
JONATHAN LASSELET GOLDFINCH
Director 2005-12-13 2010-07-02
STEPHEN JOHN HARROLD
Director 2006-10-25 2010-07-02
IAN CRAIG MACBETH
Director 2005-11-18 2005-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MALCOLM CALDER SHRUBBS HILL LANE LIMITED Director 2014-05-01 CURRENT 1972-12-08 Active
GEORGE HEDLEY STORM ROKOS ADAPTALOG LIMITED Director 2002-11-16 CURRENT 2002-11-08 Active - Proposal to Strike off

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
2024-09-2031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-04Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-11-27CONFIRMATION STATEMENT MADE ON 18/11/23, WITH UPDATES
2023-09-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-1823/08/23 STATEMENT OF CAPITAL GBP 794016.303406
2023-09-13Memorandum articles filed
2023-09-08Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-09-08Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Directors of company authorised to enter into the exit bonus scheme side letter and lenoni deed of adherence. 14/12/2022<li>Resolution passed ado
2023-01-14Memorandum articles filed
2023-01-14Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Supplemental investment and subscription agreement 19/12/2022<li>Resolution passed adopt articles</ul>
2023-01-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Supplemental investment and subscription agreement 19/12/2022
  • Resolution of adoption of Articles of Association
2023-01-14MEM/ARTSARTICLES OF ASSOCIATION
2023-01-1319/12/22 STATEMENT OF CAPITAL GBP 703690.9404
2023-01-13SH0119/12/22 STATEMENT OF CAPITAL GBP 703690.9404
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES
2022-03-18AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-2117/12/21 STATEMENT OF CAPITAL GBP 218730.1391
2022-01-21SH0117/12/21 STATEMENT OF CAPITAL GBP 218730.1391
2022-01-10Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-01-10Memorandum articles filed
2022-01-10MEM/ARTSARTICLES OF ASSOCIATION
2022-01-10RES01ADOPT ARTICLES 10/01/22
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2021-11-18AP01DIRECTOR APPOINTED MR STEVEN ANDREW CLIFFE
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MALCOLM CALDER
2021-10-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES
2020-09-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-05SH0130/04/20 STATEMENT OF CAPITAL GBP 188803.0631
2020-02-06SH0104/12/19 STATEMENT OF CAPITAL GBP 190084.4686
2019-12-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-09-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES
2018-08-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 165631.6551
2018-03-14SH0108/03/18 STATEMENT OF CAPITAL GBP 165631.6551
2018-03-14SH0108/03/18 STATEMENT OF CAPITAL GBP 165631.6551
2018-03-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-03-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-03-13RES01ADOPT ARTICLES 08/03/2018
2018-03-13RES01ADOPT ARTICLES 08/03/2018
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-11-29AD02Register inspection address changed from Somerford Business Court Holmes Chapel Road Somerford Congleton Cheshire CW12 4SN to The Bromley Centre Bromley Road Congleton CW12 1PT
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 70899.9523
2017-09-27SH0130/01/17 STATEMENT OF CAPITAL GBP 70899.9523
2017-09-26AP02Appointment of Capital-E Ii Partners Nv as director on 2017-01-30
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CAPITAL-E PARTNERS
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HOOK
2017-03-21SH10Particulars of variation of rights attached to shares
2017-03-21SH08Change of share class name or designation
2017-03-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-17RES01ADOPT ARTICLES 30/01/2017
2017-03-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056282210005
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 11214.48
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-08-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 11214.48
2015-12-14AR0118/11/15 ANNUAL RETURN FULL LIST
2015-12-03RES01ADOPT ARTICLES 03/12/15
2015-12-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ASHWIN KUMAR KUMARASWAMY
2015-11-26AP01DIRECTOR APPOINTED MR ALEXANDER MARTIN HENRY HOOK
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE HARVERSON
2015-09-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 11214.4615
2015-03-09AR0116/12/14 FULL LIST
2015-02-20ANNOTATIONClarification
2015-02-20RP04SECOND FILING FOR FORM SH01
2015-02-20SH0128/02/14 STATEMENT OF CAPITAL GBP 8854.62810
2015-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 056282210005
2014-10-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-10SH0123/07/14 STATEMENT OF CAPITAL GBP 5756.343
2014-09-08AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR LIBBY KINSEY
2014-02-13AR0116/12/13 FULL LIST
2013-12-16SH0128/11/13 STATEMENT OF CAPITAL GBP 6125.5681
2013-10-23AP01DIRECTOR APPOINTED MR ASHWIN KUMAR KUMARASWAMY
2013-10-23AP01DIRECTOR APPOINTED MR GEORGE HEDLEY STORM ROKOS
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD FRENCH
2013-09-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-09-19RES01ADOPT ARTICLES 22/08/2013
2013-09-19RES13SHARES SUB-DIVIDED 22/08/2013
2013-09-19RES0122/08/2013
2013-09-19SH02SUB-DIVISION 22/08/13
2013-09-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-19SH0122/08/13 STATEMENT OF CAPITAL GBP 3396.5020
2013-09-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN MACBETH
2013-06-13TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH MACBETH
2013-02-06AR0131/12/12 FULL LIST
2013-01-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-01-22AD02SAIL ADDRESS CHANGED FROM: ST PAUL'S HOUSE NORTH STREET NEWCASTLE-UNDER-LYME STAFFS ST5 1AZ
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BRATT
2013-01-21AA01PREVSHO FROM 31/05/2013 TO 31/12/2012
2012-10-24AA31/05/12 TOTAL EXEMPTION SMALL
2012-10-12MEM/ARTSARTICLES OF ASSOCIATION
2012-10-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-12SH0114/09/12 STATEMENT OF CAPITAL GBP 325.742
2012-10-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-30AA31/05/11 TOTAL EXEMPTION SMALL
2012-01-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-25SH0125/11/11 STATEMENT OF CAPITAL GBP 277.2572
2012-01-13AR0118/11/11 NO MEMBER LIST
2011-10-17AP01DIRECTOR APPOINTED MR SIMON CALDER
2011-08-15SH0123/06/10 STATEMENT OF CAPITAL GBP 204.53
2011-08-03AP01DIRECTOR APPOINTED PETER HARVERSON
2011-02-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-02-24RES01ADOPT ARTICLES 23/06/2010
2011-02-21AA31/05/10 TOTAL EXEMPTION SMALL
2011-02-02RES13SECTION 175 23/06/2010
2011-02-02SH0123/06/10 STATEMENT OF CAPITAL GBP 180.00
2011-01-18AR0118/11/10 FULL LIST
2011-01-18AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-01-18SH02SUB-DIVISION 15/12/10
2011-01-18RES12VARYING SHARE RIGHTS AND NAMES
2011-01-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARROLD
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOLDFINCH
2010-08-04AP02CORPORATE DIRECTOR APPOINTED CAPITAL-E PARTNERS
2010-08-04AP01DIRECTOR APPOINTED LIBBY KINSEY
2010-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-03AP01DIRECTOR APPOINTED MR EDWARD MICHAEL FRENCH
2009-11-20AR0118/11/09 FULL LIST
2009-11-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-11-20AD02SAIL ADDRESS CREATED
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CRAIG MACBETH / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN JOHN HARROLD / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LASSELET GOLDFINCH / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ADRIAN HARVEY BRATT / 20/11/2009
2009-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2009 FROM DULVERTON HOUSE, CEDAR AVENUE ALSAGER CHESHIRE ST7 2PH
2009-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-01AA31/05/09 TOTAL EXEMPTION SMALL
2009-04-16225CURREXT FROM 30/11/2008 TO 31/05/2009
2008-11-21363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-11-21353LOCATION OF REGISTER OF MEMBERS
2008-11-21288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HARROLD / 18/11/2008
2008-09-17AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-21363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to EOSEMI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-12-02
Fines / Sanctions
No fines or sanctions have been issued against EOSEMI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-31 Satisfied NESTA
DEBENTURE 2010-01-14 Satisfied SOUTH YORKSHIRE INVESTMENT FUND LIMITED
DEBENTURE 2009-10-16 Satisfied RISINGSTARS GROWTH FUND II LP
DEBENTURE 2009-10-16 Satisfied SOUTH YORKSHIRE INVESTMENT FUND LIMITED
Intangible Assets
Patents

Intellectual Property Patents Registered by EOSEMI LIMITED

EOSEMI LIMITED has registered 1 patents

GB2454364 ,

Domain Names
We do not have the domain name information for EOSEMI LIMITED
Trademarks
We have not found any records of EOSEMI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EOSEMI 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 (72190 - Other research and experimental development on natural sciences and engineering) as EOSEMI LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where EOSEMI 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.
Import/Export of Goods
Goods imported/exported by EOSEMI LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2018-09-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2012-10-0185234951Digital versatile discs "DVD", recorded, for reproducing sound and image or image only (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine)
2012-08-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2012-07-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2012-03-0190308400Instruments and apparatus for measuring or checking electrical quantities, with recording device (excl. appliances specially designed for telecommunications, multimeters, oscilloscopes and oscillographs, and apparatus for measuring or checking semiconductor wafers or devices)
2011-07-0185366930Plugs and sockets for a voltage of <= 1.000 V, for printed circuits
2011-07-0185429000Parts of electronic integrated circuits, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyEOSEMI LIMITEDEvent Date2024-12-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EOSEMI LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EOSEMI LIMITED any grants or awards.
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.