Background WavePink WaveYellow Wave

STMICROELECTRONICS LIMITED (00713086)

STMICROELECTRONICS LIMITED (00713086) is an active UK company. incorporated on 17 January 1962. with registered office in Marlow. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. STMICROELECTRONICS LIMITED has been registered for 64 years. Current directors include LONGHI, Marco, SIRTORI, Edoardo Marco.

Company Number
00713086
Status
active
Type
ltd
Incorporated
17 January 1962
Age
64 years
Address
Marlow International, Marlow, SL7 1YL
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
LONGHI, Marco, SIRTORI, Edoardo Marco
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STMICROELECTRONICS LIMITED

STMICROELECTRONICS LIMITED is an active company incorporated on 17 January 1962 with the registered office located in Marlow. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. STMICROELECTRONICS LIMITED was registered 64 years ago.(SIC: 26110)

Status

active

Active since 64 years ago

Company No

00713086

LTD Company

Age

64 Years

Incorporated 17 January 1962

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

SGS-THOMSON MICROELECTRONICS LIMITED
From: 19 November 1987To: 11 June 1998
SGS SEMICONDUCTOR LIMITED
From: 1 June 1984To: 19 November 1987
S G S - ATES (UNITED KINGDOM) LIMITED
From: 24 April 1973To: 1 June 1984
SGS (UNITED KINGDOM) LIMITED
From: 16 December 1968To: 24 April 1973
SGS-FAIRCHILD LIMITED
From: 17 January 1962To: 16 December 1968
Contact
Address

Marlow International Parkway Marlow, SL7 1YL,

Previous Addresses

Atlas House Third Avenue Globe Park Marlow Bucks SL7 1EY
From: 28 November 2012To: 10 January 2024
Planar House Park Way Globe Park Marlow,Bucks SL7 1YL
From: 17 January 1962To: 28 November 2012
Timeline

11 key events • 1962 - 2024

Funding Officers Ownership
Company Founded
Jan 62
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Sept 20
Capital Update
Sept 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Jan 24
Director Joined
Jan 24
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

ABOGADO NOMINEES LIMITED

Active
Bishopsgate, LondonEC2M 4RB
Corporate secretary
Appointed 30 Oct 2018

LONGHI, Marco

Active
Chemin Du Champ-Des-Filles 39, 1228 Plan-Les-Ouates
Born September 1971
Director
Appointed 31 Jan 2024

SIRTORI, Edoardo Marco

Active
Serangoon North Avenue 5, 554574
Born May 1972
Director
Appointed 16 Sept 2021

BRANSBURY, John Brian

Resigned
Cordwainers, Long CrendonHP18 9AA
Secretary
Appointed N/A
Resigned 19 May 1995

HYMAN, Jeffrey

Resigned
Smallwood, Farnham CommonSL2 3JZ
Secretary
Appointed 01 Jun 1995
Resigned 30 Sept 2004

QURESHI, Sahila

Resigned
Third Avenue, MarlowSL7 1EY
Secretary
Appointed 01 Feb 2017
Resigned 19 Mar 2018

SMITH, Andrew Ernest

Resigned
28 Gibson Road, High WycombeHP12 4QW
Secretary
Appointed 01 Oct 2004
Resigned 02 Dec 2016

ALTHORPE, Graham Brittain

Resigned
9 St Giles Close, KetteringNN15 5HA
Born April 1950
Director
Appointed 20 Dec 2001
Resigned 31 Aug 2012

BERRY, Michael Kim

Resigned
High Oaks Yorkley Wood Road, LydneyGL15 4TT
Born April 1958
Director
Appointed 01 Jun 1995
Resigned 21 Jul 2000

BOZOTTI, Carlo

Resigned
757 Rue Jean Des Gingins, Foizzo Divonne Le Bains
Born November 1952
Director
Appointed 01 Jun 1995
Resigned 20 Dec 2001

BRANSBURY, John Brian

Resigned
Cordwainers, Long CrendonHP18 9AA
Born June 1913
Director
Appointed N/A
Resigned 19 May 1995

CLARK, Stuart Murray

Resigned
66 Hemsdale, MaidenheadSL6 6SL
Born November 1958
Director
Appointed 19 Mar 2001
Resigned 19 Oct 2001

CURRIE, Iain

Resigned
Anstey Brook, Weston TurvilleHP22 5RT
Born June 1963
Director
Appointed 31 Aug 2012
Resigned 31 Jan 2024

FROT, Jean Marc

Resigned
6 Empstead Court, Henley On ThamesRG9 2EQ
Born December 1955
Director
Appointed 17 Mar 2005
Resigned 01 May 2006

HYMAN, Jeffrey

Resigned
Smallwood, Farnham CommonSL2 3JZ
Born July 1945
Director
Appointed 01 Jun 1995
Resigned 30 Sept 2004

KRYSIAK, Robert Alexander

Resigned
2 Fromside Park, BristolBS16 2QL
Born October 1954
Director
Appointed 20 Dec 2001
Resigned 06 Feb 2006

LONGONI, Carlo

Resigned
Via Sismondi 27, 20133 MilanFOREIGN
Born April 1933
Director
Appointed N/A
Resigned 31 May 1995

MORRIS, Philip

Resigned
Chemin Du Champs-Des-Fillies, Plan-Les-Ouates
Born March 1966
Director
Appointed 20 Dec 2001
Resigned 22 Sept 2020

MOSCONI, Piero

Resigned
Via Donizetti, MilanFOREIGN
Born January 1940
Director
Appointed N/A
Resigned 18 Sept 2006

NOTARNICOLA, Giuseppe Federico

Resigned
Rue De Grand-Pre, 25, 1202 GenevaFOREIGN
Born May 1961
Director
Appointed 06 Apr 2007
Resigned 01 Dec 2018

ROMANO, Gianluca

Resigned
225 Rue Font Vieille Prolongee, 83910 Pourrieres
Born April 1969
Director
Appointed 10 Feb 2006
Resigned 21 Aug 2008

SHIPTON, Albert John

Resigned
44 Paddock Mead, HarlowCM18 7RR
Born May 1942
Director
Appointed 30 May 1995
Resigned 29 Jun 2001

TALPO, Andrea

Resigned
Chemin Du Champ-Des-Filles, 1228 Plan-Les-Ouates
Born September 1973
Director
Appointed 01 Dec 2018
Resigned 16 Sept 2021

THORN, Waldo

Resigned
31 Rectory Road, WokinghamRG11 1DP
Born July 1931
Director
Appointed N/A
Resigned 02 Jun 1995

Persons with significant control

1

1118 Bh Schiphol Airport, Amsterdam

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 February 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Change Corporate Secretary Company With Change Date
10 January 2024
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
10 January 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
24 September 2021
SH19Statement of Capital
Legacy
24 September 2021
SH20SH20
Legacy
24 September 2021
CAP-SSCAP-SS
Resolution
24 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
1 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 August 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 November 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 June 2017
AP03Appointment of Secretary
Auditors Resignation Company
26 January 2017
AUDAUD
Auditors Resignation Company
12 January 2017
AUDAUD
Termination Secretary Company With Name Termination Date
18 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Resolution
16 February 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
21 August 2014
AR01AR01
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
30 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
11 September 2012
AR01AR01
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
1 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
22 November 2007
AAAnnual Accounts
Legacy
24 August 2007
363sAnnual Return (shuttle)
Legacy
11 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 December 2006
AAAnnual Accounts
Legacy
30 August 2006
363sAnnual Return (shuttle)
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 2005
AAAnnual Accounts
Legacy
24 October 2005
244244
Legacy
17 August 2005
363sAnnual Return (shuttle)
Legacy
6 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2003
AAAnnual Accounts
Legacy
11 August 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
14 March 2003
AUDAUD
Accounts With Accounts Type Full
11 September 2002
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Legacy
28 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
14 November 1999
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 August 1998
AAAnnual Accounts
Legacy
7 August 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
4 August 1998
AUDAUD
Resolution
31 July 1998
RESOLUTIONSResolutions
Legacy
31 July 1998
169169
Resolution
16 June 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 June 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
11 September 1997
AAAnnual Accounts
Legacy
6 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
9 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 October 1995
AAAnnual Accounts
Legacy
4 August 1995
363sAnnual Return (shuttle)
Legacy
20 June 1995
288288
Legacy
20 June 1995
288288
Legacy
20 June 1995
288288
Legacy
20 June 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 October 1994
AAAnnual Accounts
Resolution
30 September 1994
RESOLUTIONSResolutions
Legacy
30 September 1994
88(2)R88(2)R
Legacy
30 September 1994
123Notice of Increase in Nominal Capital
Legacy
9 August 1994
363sAnnual Return (shuttle)
Legacy
22 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1993
AAAnnual Accounts
Legacy
4 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Legacy
24 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
19 August 1991
363b363b
Accounts With Accounts Type Full
26 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
10 July 1990
AAAnnual Accounts
Legacy
11 April 1990
363363
Legacy
5 April 1989
88(2)Return of Allotment of Shares
Resolution
5 April 1989
RESOLUTIONSResolutions
Legacy
5 April 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
29 September 1988
AAAnnual Accounts
Legacy
29 September 1988
363363
Legacy
15 April 1988
287Change of Registered Office
Certificate Change Of Name Company
18 November 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 November 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 September 1987
AAAnnual Accounts
Legacy
28 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 September 1986
AAAnnual Accounts
Legacy
19 September 1986
363363
Incorporation Company
17 January 1962
NEWINCIncorporation