Background WavePink WaveYellow Wave

STMICROELECTRONICS (RESEARCH & DEVELOPMENT) LIMITED (00714719)

STMICROELECTRONICS (RESEARCH & DEVELOPMENT) LIMITED (00714719) is an active UK company. incorporated on 7 February 1962. with registered office in Marlow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. STMICROELECTRONICS (RESEARCH & DEVELOPMENT) LIMITED has been registered for 64 years. Current directors include PRICE, Andrew John, SIRTORI, Edoardo Marco.

Company Number
00714719
Status
active
Type
ltd
Incorporated
7 February 1962
Age
64 years
Address
Marlow International, Marlow, SL7 1YL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
PRICE, Andrew John, SIRTORI, Edoardo Marco
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STMICROELECTRONICS (RESEARCH & DEVELOPMENT) LIMITED

STMICROELECTRONICS (RESEARCH & DEVELOPMENT) LIMITED is an active company incorporated on 7 February 1962 with the registered office located in Marlow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. STMICROELECTRONICS (RESEARCH & DEVELOPMENT) LIMITED was registered 64 years ago.(SIC: 72190)

Status

active

Active since 64 years ago

Company No

00714719

LTD Company

Age

64 Years

Incorporated 7 February 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

THOMSON COMPONENTS LIMITED
From: 1 May 1986To: 19 December 2001
THOMSON - CSF COMPONENTS AND MATERIALS LIMITED
From: 10 June 1977To: 1 May 1986
THOMSON-CSF UNITED KINGDOM LIMITED
From: 10 June 1969To: 10 June 1977
CSF UNITED KINGDOM
From: 7 February 1962To: 10 June 1969
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: 7 February 1962To: 28 November 2012
Timeline

18 key events • 1962 - 2021

Funding Officers Ownership
Company Founded
Feb 62
Director Joined
Jul 10
Director Left
Sept 11
Director Left
Sept 12
Director Joined
Sept 12
Director Left
May 14
Director Left
May 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Left
Oct 15
Funding Round
Jan 16
Director Joined
Feb 16
Director Left
Jul 18
Funding Round
Jul 18
Funding Round
Feb 19
Director Left
Sept 20
Director Joined
Oct 21
Director Left
Oct 21
3
Funding
14
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

PRICE, Andrew John

Active
Parkway, MarlowSL7 1YL
Born July 1970
Director
Appointed 19 Oct 2015

SIRTORI, Edoardo Marco

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

HYMAN, Jeffrey

Resigned
Smallwood, Farnham CommonSL2 3JZ
Secretary
Appointed 01 Jul 1992
Resigned 30 Sept 2004

PERTHUIS, A, Madame

Resigned
18 Rue De Rhin, 75180 Montigny-Le-BretonneuFOREIGN
Secretary
Appointed N/A
Resigned 01 Jul 1992

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 06 Dec 2001
Resigned 31 Aug 2012

BRANSBURY, John Brian

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

CHEVRINAIS, Hubert

Resigned
Rue Rousselet, Paris
Born September 1963
Director
Appointed 22 Jul 2010
Resigned 30 Apr 2014

CLARK, Stuart Murray

Resigned
66 Hemsdale, MaidenheadSL6 6SL
Born November 1958
Director
Appointed 29 Jun 2001
Resigned 06 Dec 2001

DE MARTINI, Paola

Resigned
Chemin De La Grand-Cour, 1256 Troinex
Born June 1962
Director
Appointed 01 May 2014
Resigned 31 May 2017

FREER, Karen Margaret

Resigned
2 West Harwood Crofts, West CalderEH55 8LT
Born January 1961
Director
Appointed 22 Jan 2008
Resigned 02 Sept 2011

FROT, Jean Marc

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

GRANT, Lindsay Alexander

Resigned
Blinkbonny Grove, EdinburghEH4 3HH
Born July 1961
Director
Appointed 31 Aug 2012
Resigned 14 Sept 2015

HYMAN, Jeffrey

Resigned
Smallwood, Farnham CommonSL2 3JZ
Born July 1945
Director
Appointed 06 Dec 2001
Resigned 30 Sept 2004

KRYSIAK, Robert Alexander

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

LIETAR, Loic

Resigned
Apt 20 Residence Du Cerf, 1264 Saint Cergue
Born December 1962
Director
Appointed 10 Feb 2006
Resigned 30 Apr 2014

MORRIS, Philip

Resigned
Chemin Du Champs-Des-Fillies, Plan-Les-Ouates
Born March 1966
Director
Appointed 06 Dec 2001
Resigned 22 Sept 2020

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 02 Jun 1995
Resigned 29 Jun 2001

TALPO, Andrea

Resigned
1291 Commugny (Vd)
Born September 1973
Director
Appointed 01 Jul 2014
Resigned 16 Sept 2021

THORN, Waldo

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

TOWNSEND, Graham Charles

Resigned
22 Burnside Park, EdinburghEH14 7LY
Born March 1960
Director
Appointed 10 Feb 2006
Resigned 30 Nov 2007

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

156

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
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
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
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
30 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
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 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
2 August 2019
AD03Change of Location of Company Records
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Change Sail Address Company With New Address
1 August 2019
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
15 February 2019
SH01Allotment of Shares
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 Updates
13 August 2018
CS01Confirmation Statement
Capital Allotment Shares
1 August 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 June 2017
AP03Appointment of Secretary
Auditors Resignation Company
16 February 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
16 September 2016
CS01Confirmation Statement
Resolution
11 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
5 January 2015
RP04RP04
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date
21 August 2014
AR01AR01
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
10 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 September 2012
AR01AR01
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Termination Director Company With Name
16 September 2011
TM01Termination of Director
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
23 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
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
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 November 2007
AAAnnual Accounts
Legacy
24 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Legacy
30 August 2006
363sAnnual Return (shuttle)
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment 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
12 August 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2003
AAAnnual Accounts
Legacy
11 August 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
14 March 2003
AUDAUD
Accounts With Accounts Type Dormant
11 September 2002
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 December 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 September 2001
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 September 2000
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 August 1999
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Legacy
11 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 August 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 September 1997
AAAnnual Accounts
Legacy
6 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 1996
AAAnnual Accounts
Legacy
9 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 1995
AAAnnual Accounts
Legacy
4 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
12 August 1994
AAAnnual Accounts
Legacy
9 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 1993
AAAnnual Accounts
Legacy
4 August 1993
363sAnnual Return (shuttle)
Legacy
24 August 1992
288288
Legacy
24 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 February 1992
AAAnnual Accounts
Resolution
17 February 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 1991
AAAnnual Accounts
Legacy
19 August 1991
363b363b
Legacy
23 May 1990
363363
Accounts With Accounts Type Full
22 June 1989
AAAnnual Accounts
Legacy
17 October 1988
363363
Legacy
4 July 1988
288288
Legacy
5 May 1988
PUC 2PUC 2
Legacy
14 April 1988
287Change of Registered Office
Legacy
28 March 1988
288288
Legacy
9 December 1987
288288
Legacy
9 December 1987
288288
Legacy
9 December 1987
288288
Legacy
26 November 1987
288288
Accounts With Accounts Type Full
5 August 1987
AAAnnual Accounts
Legacy
5 August 1987
363363
Legacy
30 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 October 1986
AAAnnual Accounts
Legacy
3 September 1986
363363
Legacy
16 July 1986
288288
Legacy
25 June 1986
288288
Certificate Change Of Name Company
29 May 1986
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
28 July 1977
MEM/ARTSMEM/ARTS
Incorporation Company
7 February 1962
NEWINCIncorporation