POWER INTEGRATIONS UK LIMITED

Westbrook Centre Westbrook Centre, Cambridge, CB4 1YG, United Kingdom
StatusACTIVE
Company No.04025031
CategoryPrivate Limited Company
Incorporated03 Jul 2000
Age23 years, 11 months
JurisdictionEngland Wales

SUMMARY

POWER INTEGRATIONS UK LIMITED is an active private limited company with number 04025031. It was incorporated 23 years, 11 months ago, on 03 July 2000. The company address is Westbrook Centre Westbrook Centre, Cambridge, CB4 1YG, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 28 May 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-12

Officer name: Mr Daniel Eugen Greber

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jun 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-06-27

Officer name: Mr Benjamin Charles Sutherland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Address

Type: AD01

New address: Westbrook Centre Milton Road Cambridge CB4 1YG

Old address: Manor House,8 Winchester Road,Basingstoke 8 Winchester Road Basingstoke RG21 8UG United Kingdom

Change date: 2022-06-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Apr 2022

Action Date: 18 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rupert Layard Hamilton Wright

Termination date: 2022-04-18

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-01-25

Psc name: Power Integrations Netherlands Bv

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-01-25

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Accounts with accounts type small

Date: 13 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-26

Officer name: Mr Jaroslaw Bogumil Wolski

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Eric Verity

Termination date: 2020-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-26

Officer name: Mathieu Frossard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-04

New address: Manor House,8 Winchester Road,Basingstoke 8 Winchester Road Basingstoke RG21 8UG

Old address: Block 5 Suite 21 Westbrook Milton Road Cambridge Cambridgeshire CB4 1YG

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mathieu Frossard

Change date: 2020-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-18

Officer name: Roberto Lanni

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mathieu Frossard

Appointment date: 2019-12-19

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 May 2018

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 09 Sep 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 09 Sep 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Rupert Layard Hamilton Wright

Appointment date: 2016-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Eric Verity

Termination date: 2016-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-10

New address: Block 5 Suite 21 Westbrook Milton Road Cambridge Cambridgeshire CB4 1YG

Old address: St Andrews House, St Andrews Road, Cambridge Cambridgeshire CB4 1DL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: R. Eric Verity

Termination date: 2015-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Sutherland

Termination date: 2015-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-24

Officer name: Benjamin Sutherland

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: R. Eric Verity

Change date: 2015-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2015

Action Date: 10 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-10

Officer name: David Michael Hugh Matthews

Documents

View document PDF

Legacy

Date: 15 Jul 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Jul 2015

Action Date: 15 Jul 2015

Category: Capital

Type: SH19

Date: 2015-07-15

Capital : 496,624.29 GBP

Documents

View document PDF

Legacy

Date: 15 Jul 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/07/15

Documents

View document PDF

Resolution

Date: 15 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of form with form type

Date: 28 Apr 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Michael Hugh Matthews

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin Sutherland

Appointment date: 2015-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: R. Eric Verity

Appointment date: 2015-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-02

Officer name: R. Eric Verity

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin Sutherland

Appointment date: 2015-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-02

Officer name: David Michael Hugh Matthews

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-28

Officer name: Martin Clive Stephenson

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-05

Officer name: Benjamin Sutherland

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Eric Verity

Appointment date: 2015-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roberto Lanni

Appointment date: 2015-01-19

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2015

Action Date: 02 Jan 2015

Category: Capital

Type: SH01

Capital : 496,624.28 GBP

Date: 2015-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-02

Officer name: Jens Christian Mathiesen

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-02

Officer name: Krishna Visvanathan

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jan 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-02

Officer name: Vanessa Dawson

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-02

Officer name: Howard Ford

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-02

Officer name: Simon Charles Knowles

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Dec 2014

Action Date: 11 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-11

Charge number: 040250310011

Documents

View document PDF

Accounts with accounts type group

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2014

Action Date: 27 Feb 2014

Category: Capital

Type: SH01

Capital : 491,432 GBP

Date: 2014-02-27

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2014

Action Date: 31 Jul 2014

Category: Capital

Type: SH01

Capital : 491,422.86 GBP

Date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Appoint person secretary company with name

Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Vanessa Dawson

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Clive Stephenson

Documents

View document PDF

Termination secretary company with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Stephenson

Documents

View document PDF

Capital allotment shares

Date: 12 May 2014

Action Date: 10 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-10

Capital : 472,389.33 GBP

Documents

View document PDF

Resolution

Date: 12 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Baillie

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2014

Action Date: 25 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-25

Capital : 464,953.8500 GBP

Documents

View document PDF

Resolution

Date: 12 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2013

Action Date: 05 Apr 2013

Category: Capital

Type: SH01

Capital : 455,462.1600 GBP

Date: 2013-04-05

Documents

View document PDF

Second filing of form with form type made up date

Date: 31 Jul 2013

Action Date: 15 May 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-05-15

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Resolution

Date: 13 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 19 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Knowles

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 15 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-15

Documents

View document PDF

Legacy

Date: 04 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Davison

Documents

View document PDF

Resolution

Date: 03 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Nov 2011

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 03 Nov 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2011

Action Date: 14 Oct 2011

Category: Capital

Type: SH01

Capital : 432,019.54 GBP

Date: 2011-10-14

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 12 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 12 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 12 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 28 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF


Some Companies

ANGLO-ARABIC GRAPHICS LIMITED

107, OLYMPIC WAY,MIDDLESEX,UB6 8NJ

Number:02633901
Status:ACTIVE
Category:Private Limited Company

NORTHERN TRAVEL SERVICES LTD

UNIT 127, WHITEHALL INDUSTRIAL ESTATE,LEEDS,LS12 5JB

Number:11423389
Status:ACTIVE
Category:Private Limited Company

QACES LIMITED

FOURTH FLOOR WARWICK HOUSE,LONDON,EC4R 1EB

Number:11078633
Status:ACTIVE
Category:Private Limited Company

RRRRR LIMITED

44 COTSWOLD WAY,READING,RG31 6SJ

Number:09135409
Status:ACTIVE
Category:Private Limited Company

RWS MULTITASK LTD

OLD WARDEN,KINGS LYNN,PE30 2EU

Number:06927351
Status:ACTIVE
Category:Private Limited Company

SOUTHERN PACIFIC 05-1 PARENT LIMITED

7TH FLOOR,LONDON,EC3V 9AH

Number:05308931
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source