DIALOG SEMICONDUCTOR LIMITED - BOURNE END


Company Profile Company Filings

Overview

DIALOG SEMICONDUCTOR LIMITED is a Private Limited Company from BOURNE END ENGLAND and has the status: Active.
DIALOG SEMICONDUCTOR LIMITED was incorporated 26 years ago on 05/02/1998 and has the registered number: 03505161. The accounts status is FULL and accounts are next due on 30/09/2024.

DIALOG SEMICONDUCTOR LIMITED - BOURNE END

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

DUKES MEADOW
BOURNE END
SL8 5FH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/03/2023 23/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JULIE DIANNE POPE Sep 1965 American Director 2021-08-30 CURRENT
MR STEPHEN WHEELER Feb 1969 British Director 2022-09-14 CURRENT
MR MICHAEL ADAM RISMAN Jun 1968 British Director 1999-08-11 UNTIL 2006-07-12 RESIGNED
TORD WINGREN Jan 1961 Swedish Director 1998-03-26 UNTIL 2003-04-10 RESIGNED
PETER WEBER Sep 1945 German Director 2006-02-01 UNTIL 2015-04-30 RESIGNED
JAN OLOF INGEMAR TUFVESSON Dec 1939 Swedish Director 1998-03-26 UNTIL 2006-07-12 RESIGNED
PETER TAN BOON HENG Dec 1948 Singapore Director 2006-07-12 UNTIL 2012-04-24 RESIGNED
MR NICHOLAS SIMON JEFFERY Feb 1968 British Director 2016-07-01 UNTIL 2021-08-30 RESIGNED
MR RUSSELL JAMES SHAW Dec 1962 American,British Director 2006-07-12 UNTIL 2017-05-04 RESIGNED
MARK SMITH Sep 1940 American Director 1998-03-26 UNTIL 2001-11-05 RESIGNED
MRS BETTINA SCHOLZ Jul 1971 German Director 2021-08-30 UNTIL 2021-09-10 RESIGNED
DR CHANG-BUN YOON Jan 1954 Korean Director 2012-04-24 UNTIL 2013-08-21 RESIGNED
GREGORIO REYES Feb 1941 Us Director 2003-12-01 UNTIL 2014-05-01 RESIGNED
ROLAND WILHELM PUDELKO Nov 1952 German Director 1998-03-26 UNTIL 2006-02-14 RESIGNED
EAMONN O'HARE Dec 1963 British Director 2014-03-07 UNTIL 2021-08-30 RESIGNED
PATRICIA MOLINA Jul 1979 Spanish Director 2021-10-21 UNTIL 2022-09-14 RESIGNED
BETTINA SCHOLZ Jul 1971 German Director 2021-08-30 UNTIL 2021-09-16 RESIGNED
TIMOTHY RICHARD BLACK ANDERSON Mar 1961 British Secretary 1998-02-27 UNTIL 2021-09-10 RESIGNED
TIMOTHY RICHARD BLACK ANDERSON Secretary 2009-10-01 UNTIL 2021-09-14 RESIGNED
CDF FORMATIONS LIMITED Corporate Nominee Director 1998-02-05 UNTIL 1998-02-27 RESIGNED
MR CHRISTOPHER STEPHEN BURKE Jul 1960 British,Canadian Director 2006-07-12 UNTIL 2018-05-03 RESIGNED
CDF SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1998-02-05 UNTIL 1998-02-27 RESIGNED
MR MICHAEL JOHN GLOVER Jan 1939 British Director 1998-03-26 UNTIL 2009-04-22 RESIGNED
JOHN RAYMOND DAVIS Jul 1938 British Director 1998-02-27 UNTIL 1998-03-26 RESIGNED
MS JOANNE ELIZABETH CURIN May 1958 New Zealander,British Director 2019-08-01 UNTIL 2021-08-30 RESIGNED
JOHN COOPER Dec 1947 American Director 2000-07-31 UNTIL 2001-11-05 RESIGNED
MS MARY CHAN Nov 1962 American Director 2016-12-01 UNTIL 2021-08-30 RESIGNED
MICHAEL CANNON Oct 1952 American Director 2013-02-14 UNTIL 2021-08-30 RESIGNED
ALAN CAMPBELL Mar 1958 American Director 2015-04-30 UNTIL 2021-08-30 RESIGNED
DIRK HECHELTJEN May 1965 German Director 2021-08-30 UNTIL 2021-09-09 RESIGNED
RICHARD BEYER Oct 1948 American Director 2013-02-14 UNTIL 2021-08-30 RESIGNED
ALEXANDRA BAKULA Jul 1978 German Director 2021-08-30 UNTIL 2021-09-16 RESIGNED
MR JOHN PHILLIPS MCMONIGALL Jul 1943 British Director 1998-03-26 UNTIL 2015-04-30 RESIGNED
DIRK HECHELTJEN May 1965 German Director 2021-08-30 UNTIL 2021-09-16 RESIGNED
MR AIDAN JOHN HUGHES Dec 1960 British Director 2004-10-01 UNTIL 2019-05-02 RESIGNED
ALEXANDRA BAKULA Jul 1978 German Director 2021-08-30 UNTIL 2021-09-10 RESIGNED
DR JALAL BAGHERLI Apr 1956 British Director 2005-09-12 UNTIL 2021-08-30 RESIGNED
TIMOTHY RICHARD BLACK ANDERSON Mar 1961 British Director 1998-02-27 UNTIL 2006-02-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Renesas Electronics Corporation 2021-08-30 Tokyo   135-0061 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RATCLIFFS (GREAT BRIDGE) LIMITED BIRMINGHAM Active FULL 2744 - Copper production
HGCAPITAL TRUST PLC Active FULL 64999 - Financial intermediation not elsewhere classified
HG INVESTMENT MANAGERS LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
ENCON GROUP LIMITED WETHERBY Active DORMANT 70100 - Activities of head offices
HG POOLED MANAGEMENT LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
GROSVENOR ALTERNATE PARTNER LIMITED LONDON Active DORMANT 64999 - Financial intermediation not elsewhere classified
GROSVENOR VENTURES LIMITED LONDON Active DORMANT 64999 - Financial intermediation not elsewhere classified
AYLESTONE STRATEGIC MANAGEMENT LIMITED OXFORD ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
JBS INDUSTRIES LIMITED WEST BROMWICH ENGLAND Active GROUP 32990 - Other manufacturing n.e.c.
31A NEW CAVENDISH COMPANY LIMITED TENTERDEN Active DORMANT 98000 - Residents property management
GLENSTAR PROPERTIES LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 81100 - Combined facilities support activities
NEAL STREET NEIGHBOURS LIMITED COVENT GARDEN Active DORMANT 98000 - Residents property management
128 SUSSEX WAY LIMITED CROYDON Active MICRO ENTITY 98000 - Residents property management
ANCHOR MAGNETS (UK) LIMITED SHEFFIELD Active DORMANT 99999 - Dormant Company
ESM LIMITED 19 CORNWALL STREET Dissolved... GROUP 3210 - Manufacture of electronic components
KEYNSHAM DEVELOPMENTS LIMITED HALSTEAD Dissolved... UNAUDITED ABRIDGED 71111 - Architectural activities
MICHLIN LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects
19 AND 21 ABBEY ROAD LIMITED BOURNE END Active MICRO ENTITY 98000 - Residents property management
CREOS LIMITED FIFE ... FULL 3162 - Manufacture other electrical equipment

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RENESAS DESIGN (UK) LIMITED BOURNE END ENGLAND Active FULL 71129 - Other engineering activities
RENESAS ELECTRONICS EUROPE LIMITED BOURNE END Active FULL 46520 - Wholesale of electronic and telecommunications equipment and parts
RENESAS ELECTRONICS OPERATIONS SERVICES LIMITED BOURNE END ENGLAND Active FULL 71129 - Other engineering activities
POWERVENTURE SEMICONDUCTOR LIMITED BOURNE END ENGLAND Active FULL 71129 - Other engineering activities
DIALOG SEMICONDUCTOR HOLDINGS 1 LIMITED BOURNE END ENGLAND Active FULL 71129 - Other engineering activities