UKBizDB.co.uk

DIALOG SEMICONDUCTOR PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dialog Semiconductor Plc. The company was founded 26 years ago and was given the registration number 03505161. The firm's registered office is in LONDON. You can find them at Tower Bridge House, St Katharine's Way, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DIALOG SEMICONDUCTOR PLC
Company Number:03505161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Tower Bridge House, St Katharine's Way, London, E1W 1AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dukes Meadow, Millboard Road, Bourne End, England, SL8 5FH

Director30 August 2021Active
Dukes Meadow, Millboard Road, Bourne End, England, SL8 5FH

Director14 September 2022Active
Tower Bridge House, St. Katharines Way, London, England, E1W 1AA

Secretary01 October 2009Active
Dialog Semiconductor, 100 Longwater Green Park, Reading, England, RG2 6GP

Secretary27 February 1998Active
188/196 Old Street, London, EC1V 9FR

Corporate Nominee Secretary05 February 1998Active
317 Liverpool Road, London, N1 1NQ

Director27 February 1998Active
Tower Bridge House, St Katharine's Way, London, United Kingdom, E1W 1AA

Director12 September 2005Active
100, Longwater Avenue, Reading, England, RG2 6GP

Director30 August 2021Active
Arcadiastrasse 10, 40472, Dusseldorf, Germany,

Director30 August 2021Active
Dialog Semiconductor, 100 Longwater Green Park, Reading, England, RG2 6GP

Director14 February 2013Active
Tower Bridge House, St Katharine's Way, London, E1W 1AA

Director12 July 2006Active
Tower Bridge House, St Katharine's Way, London, E1W 1AA

Director30 April 2015Active
Dialog Semiconductor, 100 Longwater Green Park, Reading, England, RG2 6GP

Director14 February 2013Active
Dialog Semiconductor, 100 Longwater Green Park, Reading, England, RG2 6GP

Director01 December 2016Active
6757 South Sauty Road, Langston, Usa,

Director31 July 2000Active
Stirling Industries Plc, Devonshire House, 12 Mayfair Place, London, United Kingdom, W1J 8AJ

Director01 August 2019Active
29 Barnes Way, Werrington, Peterborough, PE4 6QD

Director27 February 1998Active
Fir Tree Farmhouse 87 High Street, Chalgrove, Oxford, OX44 7SS

Director26 March 1998Active
10, Arcadiastrasse, 40472, Dusseldorf, Germany,

Director30 August 2021Active
Arcadiastrasse 10, 40472, Dusseldorf, Germany,

Director30 August 2021Active
Tower Bridge House, St Katharine's Way, London, E1W 1AA

Director01 October 2004Active
Dialog Semiconductor, 100 Longwater Green Park, Reading, England, RG2 6GP

Director01 July 2016Active
Tower Bridge House, St Katharine's Way, London, E1W 1AA

Director26 March 1998Active
100, Longwater Avenue,, Green Park,, Reading, England, RG2 6GP

Director21 October 2021Active
Rpc, Tower Bridge House, St Katharine's Way, London, E1W 1AA

Director07 March 2014Active
Ettwiesenweg 10, D-72585 Riederich, Germany,

Director26 March 1998Active
Tower Bridge House, St Katharine's Way, London, E1W 1AA

Director01 December 2003Active
18 Adamson Road, London, NW3 3HR

Director11 August 1999Active
10, Arcadiastrasse, 40472, Düsseldorf, Germany,

Director30 August 2021Active
Arcadiastrasse 10, 40472, Dusseldorf, Germany,

Director30 August 2021Active
Tower Bridge House, St Katharine's Way, London, E1W 1AA

Director12 July 2006Active
1900 Monte Sano Boulevard S.E., Huntsville, Usa,

Director26 March 1998Active
4, Saraca View, Singapore, Singapore,

Director12 July 2006Active
Tolvmansvagen 5, Se-19170 Sollentuna, Sweden,

Director26 March 1998Active
Tower Bridge House, St Katharine's Way, London, E1W 1AA

Director01 February 2006Active

People with Significant Control

Renesas Electronics Corporation
Notified on:30 August 2021
Status:Active
Country of residence:Japan
Address:Toyosu Foresia 3-2-24, Toyosu, Koto-Ku, Tokyo, Japan,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Accounts

Accounts with accounts type full.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Officers

Change person director company with change date.

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-09-20Address

Change registered office address company with date old address new address.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-03-22Officers

Change person director company with change date.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Persons with significant control

Second filing notification of a person with significant control.

Download
2022-01-07Incorporation

Memorandum articles.

Download
2022-01-07Resolution

Resolution.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-10-12Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2021-10-07Address

Change registered office address company with date old address new address.

Download
2021-09-21Officers

Termination secretary company with name termination date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Appoint person secretary company with name date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.