UKBizDB.co.uk

POWER INTEGRATIONS (EUROPE) LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Manor House, 8 Winchester Road, Basingstoke, Hants, RG21 8UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westbrook Centre, Milton Road, Cambridge, United Kingdom, CB4 1YG

Secretary27 June 2022Active
19, Holbeinstrasse, Basel 4051, Switzerland,

Director12 December 2022Active
Westbrook Centre, Milton Road, Cambridge, United Kingdom, CB4 1YG

Director01 May 2000Active
Bielstrasse 78, Bielstrasse 78, Nidau 2560, Switzerland, CM23 2RP

Director26 June 2020Active
Mitre House, 160 Aldergate Street, London, EC1A 4DD

Nominee Secretary16 December 1991Active
Grange Farm, Middlemarsh, Sherborne, DT9 5QL

Secretary28 January 1992Active
36a Clarence Road, Windsor, SL4 5AU

Secretary01 August 1996Active
15, Hamilton Gardens, Burnham, Slough, SL1 7AA

Secretary10 March 2000Active
Mitre House, 160 Aldergate Street, London, EC1A 4DD

Nominee Director16 December 1991Active
Mitre House, 160 Aldergate Street, London, EC1A 4DD

Nominee Director16 December 1991Active
370 Ambar Way, Menlo Park, Usa,

Director20 November 2003Active
20680 Marion Road, Saratoga, Usa, CA 95070

Director01 August 1996Active
8 Winchester Road, 8 Winchester Road, Basingstoke, England, RG21 8UG

Director19 December 2019Active
Grange Farm, Middlemarsh, Sherborne, DT9 5QL

Director28 January 1992Active
1829 Orange Tree Lane, Mountain View, Usa,

Director28 January 1992Active
803 Corvus Lane, Foster City, Usa,

Director20 November 2003Active
4 Shan Road Suite 09-03, Singapore, Singapore, FOREIGN

Director05 May 2006Active
36a Clarence Road, Windsor, SL4 5AU

Director01 August 1996Active
5245, Hellyer Ave, San Jose Ca, United States,

Director13 August 2010Active
1232 Coolide Avenue, San Jose, United States,

Director16 August 2008Active
1662 Las Piedras Court, Los Gatos, Usa, FOREIGN

Director28 January 1992Active
477n Mathilda Avenue, Sunnyvale, Usa,

Director01 September 2000Active
503 Via Sorento, Morgan Hill, Usa, CA 95037

Director01 August 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (7 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
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type small.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-08-24Accounts

Accounts with accounts type small.

Download
2022-06-28Officers

Appoint person secretary company with name date.

Download
2022-06-28Address

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

Download
2022-04-18Officers

Termination secretary company with name termination date.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-04Accounts

Accounts with accounts type small.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type small.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-02-21Officers

Change person director company with change date.

Download
2020-02-21Officers

Change person director company with change date.

Download
2020-02-21Officers

Change person director company with change date.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type small.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-10-10Address

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

Download

Copyright © 2024. All rights reserved.