Sivers Photonics Limited EDINBURGH


Founded in 2000, Sivers Photonics, classified under reg no. SC211759 is an active company. Currently registered at 12/13 The Capital Building EH2 2AF, Edinburgh the company has been in the business for twenty four years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2020-10-21 Sivers Photonics Limited is no longer carrying the name Compound Semiconductor Technologies Global.

The company has 2 directors, namely Andrew M., Anders S.. Of them, Anders S. has been with the company the longest, being appointed on 18 May 2017 and Andrew M. has been with the company for the least time - from 18 May 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Sheila P. who worked with the the company until 13 September 2002.

Sivers Photonics Limited Address / Contact

Office Address 12/13 The Capital Building
Office Address2 St. Andrew Square
Town Edinburgh
Post code EH2 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC211759
Date of Incorporation Mon, 9th Oct 2000
Industry Manufacture of electronic components
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Andrew M.

Position: Director

Appointed: 18 May 2023

Anders S.

Position: Director

Appointed: 18 May 2017

Wjm Secretaries Limited

Position: Corporate Secretary

Appointed: 12 October 2012

William M.

Position: Director

Appointed: 03 September 2019

Resigned: 18 May 2023

Tomas D.

Position: Director

Appointed: 18 May 2017

Resigned: 16 December 2020

Erik F.

Position: Director

Appointed: 13 April 2017

Resigned: 18 May 2017

Robert G.

Position: Director

Appointed: 26 September 2015

Resigned: 31 December 2020

Björn N.

Position: Director

Appointed: 26 September 2015

Resigned: 31 January 2016

Gillian H.

Position: Director

Appointed: 01 January 2011

Resigned: 22 March 2016

Peter B.

Position: Director

Appointed: 15 May 2009

Resigned: 13 April 2017

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 25 September 2002

Resigned: 12 October 2012

Sheila P.

Position: Secretary

Appointed: 01 February 2002

Resigned: 13 September 2002

Steven B.

Position: Director

Appointed: 01 February 2002

Resigned: 28 April 2003

Erik F.

Position: Director

Appointed: 20 December 2001

Resigned: 26 September 2015

Keith H.

Position: Director

Appointed: 22 November 2001

Resigned: 16 December 2020

George B.

Position: Director

Appointed: 28 November 2000

Resigned: 10 January 2003

Neil M.

Position: Director

Appointed: 28 November 2000

Resigned: 03 September 2019

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 09 October 2000

Resigned: 01 February 2002

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 09 October 2000

Resigned: 28 November 2000

Vindex Limited

Position: Corporate Nominee Director

Appointed: 09 October 2000

Resigned: 28 November 2000

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we found, there is Sivers Semiconductors Ab from Kista, Sweden. The abovementioned PSC is categorised as "a public listed company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Sivers Semiconductors Ab

Box 1274 164 29, Kista, Sweden

Legal authority Bolagsverket
Legal form Public Listed Company
Country registered Sweden
Place registered Swedish Companies Registration Office
Registration number 556383-9348
Notified on 18 May 2017
Nature of control: 75,01-100% shares

Company previous names

Compound Semiconductor Technologies Global October 21, 2020
M M & S (2717) December 8, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 31st, May 2023
Free Download (36 pages)

Company search

Advertisements