CIRRUS LOGIC INTERNATIONAL (UK) LTD - EDINBURGH


Company Profile Company Filings

Overview

CIRRUS LOGIC INTERNATIONAL (UK) LTD is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
CIRRUS LOGIC INTERNATIONAL (UK) LTD was incorporated 39 years ago on 26/09/1984 and has the registered number: SC089839. The accounts status is FULL and accounts are next due on 31/12/2024.

CIRRUS LOGIC INTERNATIONAL (UK) LTD - EDINBURGH

This company is listed in the following categories:
26110 - Manufacture of electronic components

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 25/03/2023 31/12/2024

Registered Office

7 B NIGHTINGALE WAY
EDINBURGH
EH3 9EG
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
WOLFSON MICROELECTRONICS LIMITED (until 27/11/2014)

Confirmation Statements

Last Statement Next Statement Due
26/06/2023 10/07/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ALLAN WILLIAM HUGHES Jul 1960 British Director 2014-08-22 CURRENT
MRS SARAH ANN WALLIS Jun 1976 American Director 2021-02-12 CURRENT
VENKATESH RENGARAJAN NATHAMUNI Jun 1966 American Director 2022-05-05 CURRENT
MR ANDREW FINDLAY KEIR Secretary 2021-02-12 CURRENT
MR MARK CUBITT Jan 1963 British Secretary 2007-04-12 UNTIL 2008-05-16 RESIGNED
MALCOLM MCSWAN Aug 1939 British Director RESIGNED
JOHN MCPATE Dec 1962 British Director 1990-04-20 UNTIL 1999-11-30 RESIGNED
GREGORY KILBOURN LOCKWOOD Jan 1962 Canadian Director 2002-01-17 UNTIL 2003-10-15 RESIGNED
MR JOSEPH MICHAEL HICKEY Apr 1959 British Director 2008-09-08 UNTIL 2014-08-22 RESIGNED
MICHAEL RICHARD PYE Dec 1943 British Director RESIGNED
GREGORY SCOTT THOMAS Secretary 2016-10-07 UNTIL 2021-02-12 RESIGNED
FIONA KATHRYN MURDOCH Secretary 2005-01-01 UNTIL 2007-04-12 RESIGNED
NEIL GRAHAM HATTERSLEY Mar 1950 Secretary RESIGNED
JILL LOUISE GOLDSMITH British Secretary 2008-05-16 UNTIL 2016-10-07 RESIGNED
MR GEORGE REGINALD ELLIOTT Nov 1952 British Secretary 2000-03-16 UNTIL 2005-01-01 RESIGNED
DAVID ALLEN SHRIGLEY Apr 1948 American Director 2006-11-27 UNTIL 2008-12-31 RESIGNED
MR MARK CUBITT Jan 1963 British Director 2007-01-15 UNTIL 2014-08-22 RESIGNED
ROBERT LAURENCE ECKELMANN May 1956 Usa Director 2004-11-01 UNTIL 2014-08-21 RESIGNED
MR GEORGE REGINALD ELLIOTT Nov 1952 British Director 2000-01-03 UNTIL 2007-02-28 RESIGNED
JURGEN GERMIES May 1963 German Director 2003-06-24 UNTIL 2004-03-24 RESIGNED
JOHN MARTIN URWIN Oct 1960 British Director 1994-03-07 UNTIL 2008-03-04 RESIGNED
NEIL GRAHAM HATTERSLEY Mar 1950 Director 1992-10-16 UNTIL 1999-12-31 RESIGNED
MS MARIA CHARLOTTA GINMAN May 1965 Finnish Director 2013-07-01 UNTIL 2014-08-21 RESIGNED
KY LANE CAUBLE Feb 1959 American Director 2014-08-22 UNTIL 2015-01-23 RESIGNED
PETER CARMICHAEL Mar 1933 British Director 1990-10-19 UNTIL 1993-12-13 RESIGNED
JOHN CAREY May 1936 British Director 1998-11-20 UNTIL 2008-03-28 RESIGNED
PEDRO ANDRADE Oct 1979 American Director 2015-01-23 UNTIL 2021-01-22 RESIGNED
JOHN ALFRED ALLCOTT Apr 1937 British Director 1993-12-13 UNTIL 2000-01-14 RESIGNED
DIRECTOR THURMAN KLAY CASE Oct 1956 American Director 2014-08-22 UNTIL 2022-04-18 RESIGNED
MR ROSS KING GRAHAM Aug 1947 British Director 2003-09-25 UNTIL 2014-07-31 RESIGNED
JAMES GILBERT SYDNEY GAMMELL Mar 1920 British Director RESIGNED
DR ALASTAIR DAVID MILNE Nov 1942 British Director RESIGNED
MR DAVID READ TATE Feb 1955 British Director 2002-03-21 UNTIL 2003-05-26 RESIGNED
KEVIN EARL SMITH Sep 1963 Canadian Director 2000-07-21 UNTIL 2001-09-24 RESIGNED
JAMES BOYD SMITH Feb 1920 British Director RESIGNED
MR JOHN ALBERT MARTIN GRANT Oct 1945 British Director 2011-09-01 UNTIL 2014-08-21 RESIGNED
MICHAEL C RUETTGERS Dec 1942 American Director 2008-01-01 UNTIL 2014-08-21 RESIGNED
MR BARRY MICHAEL ROSE Mar 1945 British Director 2001-11-22 UNTIL 2011-04-21 RESIGNED
JAMES ROBERT CRAIG REID Dec 1954 British Director RESIGNED
MR GLENN COLLINSON Jun 1963 British Director 2008-09-01 UNTIL 2014-08-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cirrus Logic International Holdings Ltd 2018-03-26 Newbury   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Cirrus Logic International Semiconductor Ltd. 2016-06-09 - 2018-03-26 Edinburgh   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONSORT MEDICAL LIMITED KING'S LYNN ENGLAND Active FULL 32500 - Manufacture of medical and dental instruments and supplies
SDL LIMITED MAIDENHEAD ENGLAND Active FULL 62012 - Business and domestic software development
POLAR CAPITAL TECHNOLOGY TRUST PLC LONDON Active FULL 64301 - Activities of investment trusts
CUBANA (WATERLOO) LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
QUALCOMM TECHNOLOGIES INTERNATIONAL, LTD. CAMBRIDGE UNITED KINGDOM Active FULL 61200 - Wireless telecommunications activities
FIREANGEL SAFETY TECHNOLOGY GROUP PLC COVENTRY UNITED KINGDOM Active GROUP 46439 - Wholesale of radio, television goods & electrical household appliances (other than records,
RECIVA LIMITED CAMBRIDGE Dissolved... DORMANT 74990 - Non-trading company
CSR LIMITED CAMBRIDGE UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
AQUIS STOCK EXCHANGE LIMITED LONDON ENGLAND Active FULL 66110 - Administration of financial markets
SONAPTIC LIMITED NEWBURY Dissolved... FULL 62012 - Business and domestic software development
UBINETICS (VPT) LIMITED CAMBRIDGE Active FULL 74990 - Non-trading company
GLENN COLLINSON CONSULTING LIMITED CAMBRIDGE UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
BLU WIRELESS TECHNOLOGY LIMITED BRISTOL ENGLAND Active GROUP 26200 - Manufacture of computers and peripheral equipment
HUAWEI TECHNOLOGIES RESEARCH & DEVELOPMENT (UK) LIMITED CAMBRIDGE ENGLAND Active FULL 61200 - Wireless telecommunications activities
AQUIS EXCHANGE PLC LONDON ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
MOTIF BIO PLC LONDON ENGLAND Dissolved... FULL 72110 - Research and experimental development on biotechnology
PACIFIC ASSETS TRUST PUBLIC LIMITED COMPANY EDINBURGH Active FULL 64301 - Activities of investment trusts
MICROEMISSIVE DISPLAYS GROUP PLC GLASGOW Dissolved... GROUP 3210 - Manufacture of electronic components
PURELIFI LIMITED EDINBURGH SCOTLAND Active SMALL 61200 - Wireless telecommunications activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STATE STREET GS PERFORMANCE SERVICES LIMITED EDINBURGH SCOTLAND Active FULL 64999 - Financial intermediation not elsewhere classified
INVESTORS SECURITIES COMPANY LIMITED EDINBURGH Active DORMANT 64301 - Activities of investment trusts
F&C GROUP ESOP TRUSTEE LIMITED EDINBURGH SCOTLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
IVORY & SIME LIMITED EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company
F&C EUROPEAN CAPITAL PARTNERS (GP) LIMITED EDINBURGH SCOTLAND Active FULL 64999 - Financial intermediation not elsewhere classified
CT UK HIGH INCOME TRUST PLC EDINBURGH SCOTLAND Active FULL 64301 - Activities of investment trusts
CIRRUS LOGIC INTERNATIONAL SEMICONDUCTOR LTD. EDINBURGH SCOTLAND Active FULL 62012 - Business and domestic software development
COLUMBIA THREADNEEDLE PE CO-INVESTMENT GP LLP EDINBURGH SCOTLAND Active FULL None Supplied
CASTLE MOUNT IMPACT PARTNERS GP LLP EDINBURGH SCOTLAND Active DORMANT None Supplied