Company NameMicrosemi Europe Limited
Company StatusDissolved
Company Number02619048
CategoryPrivate Limited Company
Incorporation Date11 June 1991(32 years, 10 months ago)
Dissolution Date20 March 2024 (1 month ago)
Previous NamesScanhelp Limited and Actel Europe Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James Eric Bjornholt
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed21 August 2018(27 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 20 March 2024)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2355 W. Chandler Blvd
Chandler
Arizona
85224
Director NameMr Mohammed Nawaz Sharif
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2018(27 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 20 March 2024)
RoleVice President European Finance And Investor Rel
Country of ResidenceEngland
Correspondence Address720 Wharfedale Road Winnersh Triangle
Wokingham
Berkshire
RG41 5TP
Secretary NameC Anthony Wood
NationalityBritish
StatusResigned
Appointed19 July 1991(1 month, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 30 October 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Glover Road
Pinner
Middlesex
HA5 1LQ
Director NameRichard Moore Lee
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(4 months, 3 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 December 1991)
RoleSolicitor
Correspondence Address9 Waterside Gardens
Reading
Berkshire
RG1 6QE
Director NameRankin M Douglas
Date of BirthJune 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed28 December 1991(6 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 21 May 1996)
RoleSrvp Sales
Correspondence Address1247 Christobal Privada
Mountain View
Santa Clara
California 94040
United States
Director NameMora Richard
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed28 December 1991(6 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 03 October 1994)
RoleVice President Finance
Correspondence Address20599 Wardell Road
Saratoga
Santa Clara
California 95070
United States
Director NameDavid L Van De Hey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 1994(3 years, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 11 April 2011)
RoleCorporate Council
Country of ResidenceUnited States
Correspondence Address3327 Bellermine Ct
Santa Clara
California
Ca 95051
Director NameJon Anderson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 1999(8 years after company formation)
Appointment Duration9 years, 7 months (resigned 31 January 2009)
RoleController
Correspondence Address1050 Kristen Ct
San Jose
California
Usa 95120
Foreign
Director NamePaul Indaco
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1999(8 years after company formation)
Appointment Duration7 years, 2 months (resigned 07 September 2006)
RoleVp Sales
Correspondence Address13721 La Paloma Rd
Los Altos Hills
California Ca94022
Usa
Foreign
Director NameMaurice Eugine Carson
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2010(18 years, 9 months after company formation)
Appointment Duration1 year (resigned 11 April 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressRiver Court 3 Meadows Business Park Station Approa
Blackwater
Camberley
Surrey
GU17 9AB
Director NameMr Hoang Minh Ngo
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2011(19 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 November 2016)
RoleVp Of Tax & Corporate Controller
Country of ResidenceUnited States
Correspondence AddressProspect House 58 Queens Road
Reading
Berkshire
RG1 4RP
Director NameMr Mark Winyu Lin
Date of BirthApril 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 2016(25 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 August 2018)
RoleVice President Of Finance And Corporate Controller
Country of ResidenceUnited States
Correspondence AddressProspect House
58 Queens Road
Reading
Berkshire
RG1 4RP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameLunhall Limited (Corporation)
StatusResigned
Appointed19 July 1991(1 month, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 30 October 1991)
Correspondence Address25 Glover Road
Pinner
Middlesex
HA5 1LQ
Secretary NameClarks Nominees Limited (Corporation)
StatusResigned
Appointed30 October 1991(4 months, 3 weeks after company formation)
Appointment Duration29 years, 3 months (resigned 09 February 2021)
Correspondence AddressOne Forbury Square
The Forbury
Reading
Berkshire
RG1 3EB

Contact

Websitemicrosemi.com
Email address[email protected]
Telephone01843 232307
Telephone regionThanet

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

50k at £1Actel Corp
100.00%
Ordinary

Financials

Year2014
Turnover£1,850,693
Net Worth£855,050
Cash£215,508
Current Liabilities£184,344

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

5 October 2006Delivered on: 7 October 2006
Persons entitled:
Scottish Widows PLC
Scottish Widows PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit and all interest. See the mortgage charge document for full details.
Outstanding

Filing History

11 July 2017Accounts for a small company made up to 30 September 2016 (16 pages)
20 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
24 November 2016Appointment of Mark Winyu Lin as a director on 8 November 2016 (3 pages)
24 November 2016Termination of appointment of Hoang Minh Ngo as a director on 8 November 2016 (2 pages)
5 September 2016Full accounts made up to 30 September 2015 (14 pages)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
22 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 50,000
(4 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 50,000
(4 pages)
28 May 2015Auditor's resignation (1 page)
17 March 2015Full accounts made up to 30 September 2014 (15 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 50,000
(4 pages)
4 June 2014Full accounts made up to 30 September 2013 (15 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
4 December 2012Full accounts made up to 30 September 2012 (15 pages)
6 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
25 June 2012Full accounts made up to 30 September 2011 (15 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
2 September 2011Current accounting period shortened from 31 December 2011 to 30 September 2011 (3 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
9 June 2011Company name changed actel europe LIMITED\certificate issued on 09/06/11
  • CONNOT ‐
(3 pages)
7 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-01
(1 page)
18 April 2011Appointment of Hoang Minh Ngo as a director (3 pages)
18 April 2011Termination of appointment of Maurice Carson as a director (2 pages)
18 April 2011Termination of appointment of David Van De Hey as a director (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
12 July 2010Secretary's details changed for Clarks Nominees Limited on 11 June 2010 (2 pages)
12 July 2010Director's details changed for David L Van De Hey on 11 June 2010 (2 pages)
12 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
30 March 2010Appointment of Maurice Eugine Carson as a director (3 pages)
7 November 2009Full accounts made up to 31 December 2008 (17 pages)
12 October 2009Termination of appointment of Jon Anderson as a director (1 page)
18 June 2009Return made up to 11/06/09; full list of members (3 pages)
6 November 2008Full accounts made up to 31 December 2007 (16 pages)
26 June 2008Return made up to 11/06/08; full list of members (3 pages)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
13 June 2007Return made up to 11/06/07; full list of members (2 pages)
10 October 2006Director resigned (1 page)
7 October 2006Particulars of mortgage/charge (5 pages)
27 June 2006Return made up to 11/06/06; full list of members (2 pages)
16 June 2006Full accounts made up to 31 December 2005 (17 pages)
5 July 2005Return made up to 11/06/05; full list of members (3 pages)
15 June 2005Full accounts made up to 31 December 2004 (19 pages)
21 June 2004Return made up to 11/06/04; full list of members (7 pages)
14 June 2004Full accounts made up to 31 December 2003 (16 pages)
27 October 2003Full accounts made up to 31 December 2002 (16 pages)
25 June 2003Return made up to 11/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 July 2002Return made up to 11/06/02; full list of members (7 pages)
26 June 2002Full accounts made up to 31 December 2001 (13 pages)
25 October 2001Full accounts made up to 31 December 2000 (14 pages)
28 June 2001Return made up to 11/06/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 December 1999 (13 pages)
17 October 2000Full accounts made up to 31 December 1998 (12 pages)
27 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
21 July 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
23 June 1999Return made up to 11/06/99; full list of members (6 pages)
23 June 1999Registered office changed on 23/06/99 from: 23 - 25 castle street reading berkshire RG1 7SB (1 page)
15 October 1998Full accounts made up to 31 December 1997 (12 pages)
20 July 1998Return made up to 11/06/98; no change of members (4 pages)
20 November 1997Full accounts made up to 31 December 1996 (12 pages)
16 July 1997Return made up to 11/06/97; no change of members (4 pages)
1 November 1996Full accounts made up to 31 December 1995 (11 pages)
20 October 1996Director resigned (1 page)
19 October 1996Return made up to 11/06/96; full list of members (6 pages)
6 October 1995Full accounts made up to 31 December 1994 (11 pages)
10 August 1995Return made up to 11/06/95; no change of members (4 pages)
18 September 1992Ad 10/06/92--------- £ si 49998@1 (2 pages)
18 September 1992Nc inc already adjusted 10/06/92 (1 page)
6 August 1991Memorandum and Articles of Association (8 pages)
30 July 1991Company name changed scanhelp LIMITED\certificate issued on 30/07/91 (2 pages)
11 June 1991Incorporation (9 pages)