You are here: bizstats.co.uk > a-z index > I list > IQ list

Iqe (europe) Limited CARDIFF


Founded in 1987, Iqe (europe), classified under reg no. 02107558 is an active company. Currently registered at Pascal Close CF3 0LW, Cardiff the company has been in the business for thirty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Fri, 30th Jun 2000 Iqe (europe) Limited is no longer carrying the name Epitaxial Products International.

At present there are 2 directors in the the firm, namely Jutta M. and Americo L.. In addition one secretary - Thomas D. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Iqe (europe) Limited Address / Contact

Office Address Pascal Close
Office Address2 St Mellons
Town Cardiff
Post code CF3 0LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02107558
Date of Incorporation Mon, 9th Mar 1987
Industry Other research and experimental development on natural sciences and engineering
Industry Manufacture of electronic components
End of financial Year 31st December
Company age 37 years old
Account next due date Sat, 30th Sep 2023 (209 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Jutta M.

Position: Director

Appointed: 22 January 2024

Americo L.

Position: Director

Appointed: 10 January 2022

Thomas D.

Position: Secretary

Appointed: 19 March 2020

Andrew N.

Position: Director

Resigned: 10 January 2022

Neil R.

Position: Director

Appointed: 07 June 2023

Resigned: 23 January 2024

Timothy P.

Position: Director

Appointed: 28 March 2019

Resigned: 07 June 2023

Jason H.

Position: Secretary

Appointed: 11 April 2018

Resigned: 20 December 2019

Phillip R.

Position: Secretary

Appointed: 19 January 2009

Resigned: 01 April 2018

Thomas H.

Position: Director

Appointed: 19 December 2001

Resigned: 07 March 2003

Stephen B.

Position: Director

Appointed: 29 August 2000

Resigned: 07 March 2003

James C.

Position: Director

Appointed: 01 January 1998

Resigned: 16 January 2009

Howard W.

Position: Director

Appointed: 01 January 1998

Resigned: 01 August 2019

Malcolm S.

Position: Director

Appointed: 20 June 1997

Resigned: 28 February 1999

Godfrey A.

Position: Director

Appointed: 20 June 1997

Resigned: 25 June 2019

John H.

Position: Director

Appointed: 18 April 1996

Resigned: 24 May 1996

Francis D.

Position: Director

Appointed: 18 April 1996

Resigned: 24 May 1996

John H.

Position: Director

Appointed: 13 May 1994

Resigned: 18 April 1996

Graham F.

Position: Director

Appointed: 24 January 1994

Resigned: 24 May 1996

James C.

Position: Secretary

Appointed: 19 February 1993

Resigned: 16 January 2009

Deirdre W.

Position: Secretary

Appointed: 19 February 1993

Resigned: 26 October 1994

Francis D.

Position: Director

Appointed: 15 February 1993

Resigned: 27 March 1996

Roger B.

Position: Director

Appointed: 26 October 1992

Resigned: 01 March 1993

Michael S.

Position: Director

Appointed: 26 October 1992

Resigned: 31 May 2006

Roy W.

Position: Director

Appointed: 26 October 1992

Resigned: 15 February 1993

Deirdre W.

Position: Secretary

Appointed: 26 October 1992

Resigned: 19 February 1993

Thomas R.

Position: Director

Appointed: 26 October 1992

Resigned: 30 November 1992

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we established, there is Epi Holdings Limited from Cardiff, Wales. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Epi Holdings Limited

Iqe Pascal Close, St. Mellons, Cardiff, CF3 0LW, Wales

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03170421
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Epitaxial Products International June 30, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 14th, November 2023
Free Download (30 pages)

Company search

Advertisements