This company is commonly known as Power Integrations (europe) Limited. The company was founded 32 years ago and was given the registration number 02671412. The firm's registered office is in BASINGSTOKE. You can find them at Manor House, 8 Winchester Road, Basingstoke, Hants. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | POWER INTEGRATIONS (EUROPE) LIMITED |
---|---|---|
Company Number | : | 02671412 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Manor House, 8 Winchester Road, Basingstoke, Hants, RG21 8UG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westbrook Centre, Milton Road, Cambridge, United Kingdom, CB4 1YG | Secretary | 27 June 2022 | Active |
19, Holbeinstrasse, Basel 4051, Switzerland, | Director | 12 December 2022 | Active |
Westbrook Centre, Milton Road, Cambridge, United Kingdom, CB4 1YG | Director | 01 May 2000 | Active |
Bielstrasse 78, Bielstrasse 78, Nidau 2560, Switzerland, CM23 2RP | Director | 26 June 2020 | Active |
Mitre House, 160 Aldergate Street, London, EC1A 4DD | Nominee Secretary | 16 December 1991 | Active |
Grange Farm, Middlemarsh, Sherborne, DT9 5QL | Secretary | 28 January 1992 | Active |
36a Clarence Road, Windsor, SL4 5AU | Secretary | 01 August 1996 | Active |
15, Hamilton Gardens, Burnham, Slough, SL1 7AA | Secretary | 10 March 2000 | Active |
Mitre House, 160 Aldergate Street, London, EC1A 4DD | Nominee Director | 16 December 1991 | Active |
Mitre House, 160 Aldergate Street, London, EC1A 4DD | Nominee Director | 16 December 1991 | Active |
370 Ambar Way, Menlo Park, Usa, | Director | 20 November 2003 | Active |
20680 Marion Road, Saratoga, Usa, CA 95070 | Director | 01 August 1996 | Active |
8 Winchester Road, 8 Winchester Road, Basingstoke, England, RG21 8UG | Director | 19 December 2019 | Active |
Grange Farm, Middlemarsh, Sherborne, DT9 5QL | Director | 28 January 1992 | Active |
1829 Orange Tree Lane, Mountain View, Usa, | Director | 28 January 1992 | Active |
803 Corvus Lane, Foster City, Usa, | Director | 20 November 2003 | Active |
4 Shan Road Suite 09-03, Singapore, Singapore, FOREIGN | Director | 05 May 2006 | Active |
36a Clarence Road, Windsor, SL4 5AU | Director | 01 August 1996 | Active |
5245, Hellyer Ave, San Jose Ca, United States, | Director | 13 August 2010 | Active |
1232 Coolide Avenue, San Jose, United States, | Director | 16 August 2008 | Active |
1662 Las Piedras Court, Los Gatos, Usa, FOREIGN | Director | 28 January 1992 | Active |
477n Mathilda Avenue, Sunnyvale, Usa, | Director | 01 September 2000 | Active |
503 Via Sorento, Morgan Hill, Usa, CA 95037 | Director | 01 August 1996 | Active |
Power Integrations Netherlands B.V | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | Luna Arena, Herikerbergweg 238, 1101cm Amsterdam, Netherlands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type small. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Officers | Appoint person director company with name date. | Download |
2022-08-24 | Accounts | Accounts with accounts type small. | Download |
2022-06-28 | Officers | Appoint person secretary company with name date. | Download |
2022-06-28 | Address | Change registered office address company with date old address new address. | Download |
2022-04-18 | Officers | Termination secretary company with name termination date. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-04 | Accounts | Accounts with accounts type small. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type small. | Download |
2020-08-04 | Officers | Appoint person director company with name date. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-02-21 | Officers | Change person director company with change date. | Download |
2020-02-21 | Officers | Change person director company with change date. | Download |
2020-02-21 | Officers | Change person director company with change date. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type small. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2018-10-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.