Rapperswil
Switzerland
Director Name | Jeffrey Thomas Gutierrez |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 May 2016(42 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Vice President And Assistant General Counsel |
Country of Residence | Switzerland |
Correspondence Address | 60 Neue Jonastrasse 8640 Rapperswil Switzerland |
Director Name | John D Poe |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 1989(16 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 06 October 2003) |
Role | President |
Correspondence Address | 6150 W Greentree Somis California 93066 |
Secretary Name | William Robertson McMillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1989(16 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 09 July 2002) |
Role | Company Director |
Correspondence Address | 48 Raith Drive Kirkcaldy Fife KY2 5NR Scotland |
Secretary Name | Mrs Helen Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(29 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 August 2005) |
Role | Financial Controller |
Correspondence Address | Worthy Cottage Church Lane Kings Worthy Hampshire SO23 7QS |
Director Name | Jason Lee Carlson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 October 2003(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 September 2005) |
Role | Managing Director |
Correspondence Address | 591 Carte Corrinda Camarillo Ca 93010 United States |
Secretary Name | Suzanna Fabos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 April 2007) |
Role | Company Director |
Correspondence Address | 2882 Evesham Thousand Oaks Ventura County California 91362 United States |
Director Name | David G Franz Jr |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2005(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 January 2007) |
Role | Chief Operations Officer |
Correspondence Address | 5553 Wellesley Drive Calabasas Los Angeles County California 91302 |
Director Name | Mr Emeka Nzeakuonweya Chukwu |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2007(33 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 October 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | C/O Wright Johnston & Mackenzie Llp Capital Buildi 12-13 St Andrew Square Edinburgh EH2 2AF Scotland |
Website | www.semtech.com |
---|---|
Telephone | 0x53716f0d8 |
Telephone region | Unknown |
Registered Address | C/O Wright Johnston & Mackenzie Llp Capital Building 12-13 St Andrew Square Edinburgh EH2 2AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,488,782 |
Cash | £1,734,233 |
Current Liabilities | £658,283 |
Latest Accounts | 29 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 30 January |
Latest Return | 6 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
10 August 2001 | Delivered on: 16 August 2001 Satisfied on: 20 February 2014 Persons entitled: National Westminster Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
9 February 1995 | Delivered on: 15 February 1995 Satisfied on: 3 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit d, newark road south, eastfield industrial estate, glenrothes. Fully Satisfied |
16 February 1988 | Delivered on: 25 February 1988 Satisfied on: 20 March 1995 Persons entitled: Glenrothes Development Corporation Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit d, newark road south, eastfield industrial estate, glenrothes. Fully Satisfied |
19 August 1987 | Delivered on: 4 September 1987 Satisfied on: 21 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
14 July 1987 | Delivered on: 28 July 1981 Satisfied on: 27 November 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
18 January 2021 | Registered office address changed from 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to C/O Wright Johnston & Mackenzie Llp Capital Building 12-13 st Andrew Square Edinburgh EH2 2AF on 18 January 2021 (1 page) |
---|---|
5 August 2020 | Full accounts made up to 26 January 2020 (24 pages) |
16 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
31 October 2019 | Accounts for a small company made up to 27 January 2019 (21 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
6 June 2019 | Statement of company's objects (2 pages) |
2 November 2018 | Accounts for a small company made up to 28 January 2018 (22 pages) |
2 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
2 November 2017 | Full accounts made up to 29 January 2017 (27 pages) |
2 November 2017 | Full accounts made up to 29 January 2017 (27 pages) |
3 August 2017 | Cessation of Semtech International Ag as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Notification of Semtech Corporation as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Cessation of Semtech International Ag as a person with significant control on 6 April 2016 (1 page) |
3 August 2017 | Notification of Semtech Corporation as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Notification of Semtech Corporation as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
3 August 2017 | Cessation of Semtech International Ag as a person with significant control on 6 April 2016 (1 page) |
19 April 2017 | Full accounts made up to 31 January 2016 (26 pages) |
19 April 2017 | Full accounts made up to 31 January 2016 (26 pages) |
24 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
24 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
1 September 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
17 May 2016 | Appointment of Jeffrey Thomas Gutierrez as a director on 12 May 2016 (3 pages) |
17 May 2016 | Appointment of Jeffrey Thomas Gutierrez as a director on 12 May 2016 (3 pages) |
17 November 2015 | Full accounts made up to 25 January 2015 (21 pages) |
17 November 2015 | Full accounts made up to 25 January 2015 (21 pages) |
10 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
9 February 2015 | Resolutions
|
9 February 2015 | Resolutions
|
6 November 2014 | Accounts for a small company made up to 26 January 2014 (8 pages) |
6 November 2014 | Accounts for a small company made up to 26 January 2014 (8 pages) |
13 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
23 June 2014 | Secretary's details changed for Jeffrey Thomas Gutierrez on 23 June 2014 (1 page) |
23 June 2014 | Secretary's details changed for Jeffrey Thomas Gutierrez on 23 June 2014 (1 page) |
20 February 2014 | Satisfaction of charge 6 in full (1 page) |
20 February 2014 | Satisfaction of charge 6 in full (1 page) |
20 December 2013 | Section 519 (2 pages) |
20 December 2013 | Section 519 (2 pages) |
19 September 2013 | Accounts for a small company made up to 27 January 2013 (7 pages) |
19 September 2013 | Accounts for a small company made up to 27 January 2013 (7 pages) |
25 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
13 November 2012 | Director's details changed for Emeka Chukwu on 13 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Emeka Chukwu on 13 November 2012 (2 pages) |
2 November 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
2 November 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
14 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
24 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
24 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
27 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
3 November 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
3 November 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
12 August 2010 | Director's details changed for Emeka Chukwu on 21 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Secretary's details changed for Jeffrey Thomas Gutierrez on 21 July 2010 (1 page) |
12 August 2010 | Secretary's details changed for Jeffrey Thomas Gutierrez on 21 July 2010 (1 page) |
12 August 2010 | Director's details changed for Emeka Chukwu on 21 July 2010 (2 pages) |
9 December 2009 | Full accounts made up to 31 January 2009 (19 pages) |
9 December 2009 | Full accounts made up to 31 January 2009 (19 pages) |
6 November 2009 | Auditor's resignation (2 pages) |
6 November 2009 | Auditor's resignation (2 pages) |
23 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
28 October 2008 | Full accounts made up to 31 January 2008 (17 pages) |
28 October 2008 | Full accounts made up to 31 January 2008 (17 pages) |
24 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
9 October 2007 | Full accounts made up to 31 January 2007 (17 pages) |
9 October 2007 | Full accounts made up to 31 January 2007 (17 pages) |
7 August 2007 | Return made up to 21/07/07; no change of members (6 pages) |
7 August 2007 | Return made up to 21/07/07; no change of members (6 pages) |
20 April 2007 | New secretary appointed (1 page) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | New secretary appointed (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | New director appointed (1 page) |
15 February 2007 | New director appointed (1 page) |
15 February 2007 | Director resigned (1 page) |
3 November 2006 | Full accounts made up to 31 January 2006 (14 pages) |
3 November 2006 | Full accounts made up to 31 January 2006 (14 pages) |
2 August 2006 | Return made up to 21/07/06; full list of members
|
2 August 2006 | Return made up to 21/07/06; full list of members
|
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Director resigned (1 page) |
5 August 2005 | Secretary resigned (1 page) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | Secretary resigned (1 page) |
22 July 2005 | Return made up to 21/07/05; full list of members (6 pages) |
22 July 2005 | Return made up to 21/07/05; full list of members (6 pages) |
11 April 2005 | Full accounts made up to 31 January 2005 (14 pages) |
11 April 2005 | Full accounts made up to 31 January 2005 (14 pages) |
17 August 2004 | Return made up to 21/07/04; full list of members
|
17 August 2004 | Return made up to 21/07/04; full list of members
|
23 April 2004 | Full accounts made up to 31 January 2004 (13 pages) |
23 April 2004 | Full accounts made up to 31 January 2004 (13 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
1 October 2003 | Secretary's particulars changed (1 page) |
1 October 2003 | Secretary's particulars changed (1 page) |
6 September 2003 | Full accounts made up to 31 January 2003 (13 pages) |
6 September 2003 | Full accounts made up to 31 January 2003 (13 pages) |
13 August 2003 | Return made up to 21/07/03; full list of members (6 pages) |
13 August 2003 | Return made up to 21/07/03; full list of members (6 pages) |
21 March 2003 | Dec mort/charge * (5 pages) |
21 March 2003 | Dec mort/charge * (5 pages) |
6 August 2002 | Full accounts made up to 31 January 2002 (16 pages) |
6 August 2002 | Full accounts made up to 31 January 2002 (16 pages) |
5 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Return made up to 21/07/02; full list of members
|
5 August 2002 | Return made up to 21/07/02; full list of members
|
5 August 2002 | Auditor's resignation (1 page) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | New secretary appointed (2 pages) |
3 April 2002 | Dec mort/charge * (4 pages) |
3 April 2002 | Dec mort/charge * (4 pages) |
19 December 2001 | Full accounts made up to 31 January 2001 (15 pages) |
19 December 2001 | Full accounts made up to 31 January 2001 (15 pages) |
3 December 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
3 December 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
30 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
30 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
16 August 2001 | Partic of mort/charge * (5 pages) |
16 August 2001 | Partic of mort/charge * (5 pages) |
29 June 2001 | Registered office changed on 29/06/01 from: newark road south eastfield glenrothes fife KY7 4NS (1 page) |
29 June 2001 | Registered office changed on 29/06/01 from: newark road south eastfield glenrothes fife KY7 4NS (1 page) |
28 November 2000 | Full accounts made up to 31 January 2000 (14 pages) |
28 November 2000 | Full accounts made up to 31 January 2000 (14 pages) |
22 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
22 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
22 November 1999 | Full accounts made up to 31 January 1999 (14 pages) |
22 November 1999 | Full accounts made up to 31 January 1999 (14 pages) |
1 September 1999 | Return made up to 21/07/99; full list of members (6 pages) |
1 September 1999 | Return made up to 21/07/99; full list of members (6 pages) |
1 September 1998 | Full accounts made up to 31 January 1998 (14 pages) |
1 September 1998 | Full accounts made up to 31 January 1998 (14 pages) |
1 September 1998 | Return made up to 21/07/98; full list of members (6 pages) |
1 September 1998 | Return made up to 21/07/98; full list of members (6 pages) |
1 August 1997 | Return made up to 21/07/97; full list of members (6 pages) |
1 August 1997 | Full accounts made up to 31 January 1997 (17 pages) |
1 August 1997 | Full accounts made up to 31 January 1997 (17 pages) |
1 August 1997 | Return made up to 21/07/97; full list of members (6 pages) |
24 September 1996 | Full accounts made up to 31 January 1996 (18 pages) |
24 September 1996 | Full accounts made up to 31 January 1996 (18 pages) |
28 August 1996 | Return made up to 21/07/96; full list of members (6 pages) |
28 August 1996 | Return made up to 21/07/96; full list of members (6 pages) |
16 August 1995 | Full accounts made up to 31 January 1995 (18 pages) |
16 August 1995 | Full accounts made up to 31 January 1995 (18 pages) |
16 August 1995 | Return made up to 21/07/95; no change of members (6 pages) |
16 August 1995 | Return made up to 21/07/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
28 July 1987 | Partic of mort/charge 6982 (3 pages) |
28 July 1987 | Partic of mort/charge 6982 (3 pages) |
1 July 1987 | Resolutions
|
1 July 1987 | Resolutions
|
3 September 1978 | Memorandum and Articles of Association (29 pages) |
3 September 1978 | Memorandum and Articles of Association (29 pages) |
3 August 1976 | Annual return made up to 12/05/76 (4 pages) |
3 August 1976 | Annual return made up to 12/05/76 (4 pages) |
27 November 1973 | Allotment of shares (2 pages) |
27 November 1973 | Allotment of shares (2 pages) |
5 June 1973 | Incorporation (42 pages) |
5 June 1973 | Incorporation (42 pages) |