Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IQE (EUROPE) LIMITED
Company Information for

IQE (EUROPE) LIMITED

PASCAL CLOSE, ST MELLONS, CARDIFF, SOUTH GLAMORGAN, CF3 0LW,
Company Registration Number
02107558
Private Limited Company
Active

Company Overview

About Iqe (europe) Ltd
IQE (EUROPE) LIMITED was founded on 1987-03-09 and has its registered office in Cardiff. The organisation's status is listed as "Active". Iqe (europe) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
IQE (EUROPE) LIMITED
 
Legal Registered Office
PASCAL CLOSE
ST MELLONS
CARDIFF
SOUTH GLAMORGAN
CF3 0LW
Other companies in CF3
 
Filing Information
Company Number 02107558
Company ID Number 02107558
Date formed 1987-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 14:03:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IQE (EUROPE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IQE (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
JASON MARK HOWELLS
Company Secretary 2018-04-11
GODFREY HOWARD HARRISON AINSWORTH
Director 1997-06-20
ANDREW WILLIAM NELSON
Director 1992-10-26
HOWARD ROBERT WILLIAMS
Director 1998-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP JOHN RASMUSSEN
Company Secretary 2009-01-19 2018-04-01
JAMES LESLIE COVENTRY
Company Secretary 1993-02-19 2009-01-16
JAMES LESLIE COVENTRY
Director 1998-01-01 2009-01-16
MICHAEL DARAK SCOTT
Director 1992-10-26 2006-05-31
STEPHEN BYARS
Director 2000-08-29 2003-03-07
THOMAS HIERL
Director 2001-12-19 2003-03-07
MALCOLM EDWARD SANDERS
Director 1997-06-20 1999-02-28
FRANCIS DOBBYN
Director 1996-04-18 1996-05-24
GRAHAM LAWRENCE FOOTITT
Director 1994-01-24 1996-05-24
JOHN DUNCAN HASTIE
Director 1996-04-18 1996-05-24
JOHN DUNCAN HASTIE
Director 1994-05-13 1996-04-18
FRANCIS DOBBYN
Director 1993-02-15 1996-03-27
DEIRDRE MARY ALISON WATSON
Company Secretary 1993-02-19 1994-10-26
ROGER HIGNETT BOOTH
Director 1992-10-26 1993-03-01
DEIRDRE MARY ALISON WATSON
Company Secretary 1992-10-26 1993-02-19
ROY DENNIS WAIGHT
Director 1992-10-26 1993-02-15
THOMAS RICHARD DUNCAN REID
Director 1992-10-26 1992-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GODFREY HOWARD HARRISON AINSWORTH EPI HOLDINGS LIMITED Director 2018-04-10 CURRENT 1996-03-11 Active
GODFREY HOWARD HARRISON AINSWORTH COMPOUND SEMICONDUCTOR CENTRE LIMITED Director 2018-04-09 CURRENT 2014-09-09 Active
GODFREY HOWARD HARRISON AINSWORTH NANOGAN LIMITED Director 2018-04-09 CURRENT 2007-03-26 Active
GODFREY HOWARD HARRISON AINSWORTH IQE PLC Director 1999-04-22 CURRENT 1999-04-01 Active
ANDREW WILLIAM NELSON COMPOUND SEMICONDUCTOR CENTRE LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active
ANDREW WILLIAM NELSON LLANSANNOR MANAGEMENT CONSULTANTS LTD Director 2012-07-27 CURRENT 2012-07-27 Active
ANDREW WILLIAM NELSON OYSTER INNOVATIONS LIMITED Director 2012-04-17 CURRENT 2012-02-14 Active
ANDREW WILLIAM NELSON NANOGAN LIMITED Director 2009-10-07 CURRENT 2007-03-26 Active
ANDREW WILLIAM NELSON LLANSANNOR HOUSE HOLDINGS LIMITED Director 2009-03-23 CURRENT 2009-03-23 Active
ANDREW WILLIAM NELSON TRUELUX GROUP LIMITED Director 2009-03-23 CURRENT 2009-03-23 Active
ANDREW WILLIAM NELSON IQE SILICON COMPOUNDS LIMITED Director 2000-12-01 CURRENT 2000-05-05 Active
ANDREW WILLIAM NELSON WAFER TECHNOLOGY INTERNATIONAL LIMITED Director 2000-11-22 CURRENT 1994-05-12 Active
ANDREW WILLIAM NELSON WAFER TECHNOLOGY LIMITED Director 2000-11-22 CURRENT 1984-07-03 Active
ANDREW WILLIAM NELSON IQE PLC Director 1999-04-13 CURRENT 1999-04-01 Active
ANDREW WILLIAM NELSON EPI HOLDINGS LIMITED Director 1996-05-24 CURRENT 1996-03-11 Active
HOWARD ROBERT WILLIAMS COMPOUND SEMICONDUCTOR CENTRE LIMITED Director 2015-07-06 CURRENT 2014-09-09 Active
HOWARD ROBERT WILLIAMS IQE PLC Director 2004-12-10 CURRENT 1999-04-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2024-02-13APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN RUMMINGS
2024-02-13DIRECTOR APPOINTED JUTTA MEIER
2023-09-12Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-08Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-08Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-08Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-06-16DIRECTOR APPOINTED MR NEIL JOHN RUMMINGS
2023-06-13APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NEIL PULLEN
2023-03-17CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2022-10-01Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-01Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-01Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-01Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM NELSON
2022-01-24DIRECTOR APPOINTED MR AMERICO LEMOS
2022-01-24AP01DIRECTOR APPOINTED MR AMERICO LEMOS
2021-11-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES
2021-04-03PSC05Change of details for Epi Holdings Limited as a person with significant control on 2016-04-06
2020-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-03-23AP03Appointment of Mr Thomas Andrew Dale as company secretary on 2020-03-19
2020-03-23AP03Appointment of Mr Thomas Andrew Dale as company secretary on 2020-03-19
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2020-01-28TM02Termination of appointment of Jason Mark Howells on 2019-12-20
2020-01-28TM02Termination of appointment of Jason Mark Howells on 2019-12-20
2019-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 021075580016
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD ROBERT WILLIAMS
2019-08-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR GODFREY HOWARD HARRISON AINSWORTH
2019-04-30MEM/ARTSARTICLES OF ASSOCIATION
2019-04-30RES13Resolutions passed:
  • Transaction documents/company business 17/01/2019
  • ALTER ARTICLES
2019-04-08RES13Resolutions passed:
  • Re-facility agreement/guarantee/finance documents 17/01/2019
  • ALTER ARTICLES
2019-03-28AP01DIRECTOR APPOINTED MR TIMOTHY NEIL PULLEN
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2019-03-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-03-19RES13Resolutions passed:
  • Re-terms and transactions, guarantee, facility, finance docs 17/01/2019
  • ALTER ARTICLES
2019-02-22PSC05Change of details for Epi Holdings Limited as a person with significant control on 2016-04-06
2019-02-11RES13Resolutions passed:
  • Re-transactions/finance documents 17/01/2019
  • ADOPT ARTICLES
2019-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 021075580014
2018-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-04-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-04-11AP03Appointment of Mr Jason Mark Howells as company secretary on 2018-04-11
2018-04-10TM02Termination of appointment of Phillip John Rasmussen on 2018-04-01
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2017-10-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-11PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-10-11PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 1595000
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-03-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2016-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-03-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 1595000
2016-03-24AR0111/03/16 ANNUAL RETURN FULL LIST
2016-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW WILLIAM NELSON / 23/03/2016
2016-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HOWARD ROBERT WILLIAMS / 23/03/2016
2016-03-23CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILLIP JOHN RASMUSSEN on 2016-03-23
2015-08-21PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-08-21AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 021075580013
2015-08-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 11
2015-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 021075580012
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 1595000
2015-04-27AR0111/03/15 FULL LIST
2015-04-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2014-09-17AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-17PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 1595000
2014-05-08AR0111/03/14 FULL LIST
2014-03-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-23AR0111/03/13 FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-21AR0111/03/12 FULL LIST
2011-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-03-29AR0111/03/11 FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GODFREY HOWARD HARRISON AINSWORTH / 10/08/2010
2010-03-15AR0111/03/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ROBERT WILLIAMS / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW WILLIAM NELSON / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GODFREY HOWARD HARRISON AINSWORTH / 15/03/2010
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GODFREY HOWARD HARRISON AINSWORTH / 09/11/2009
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-01363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-03-31288aSECRETARY APPOINTED MR PHILLIP JOHN RASMUSSEN
2009-03-23288bAPPOINTMENT TERMINATED SECRETARY JAMES COVENTRY
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR JAMES COVENTRY
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-18363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-04-18190LOCATION OF DEBENTURE REGISTER
2008-04-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-04-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-04-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-04-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-02-01395PARTICULARS OF MORTGAGE/CHARGE
2008-01-30395PARTICULARS OF MORTGAGE/CHARGE
2008-01-29395PARTICULARS OF MORTGAGE/CHARGE
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: PASCAL CLOSE ST.MELLONS CARDIFF GLAMORGAN CF3 0LW
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-27363sRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2006-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-21288bDIRECTOR RESIGNED
2006-06-15287REGISTERED OFFICE CHANGED ON 15/06/06 FROM: CYPRESS DRIVE ST MELLONS CARDIFF CF3 0EG
2006-03-15363sRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2005-11-19395PARTICULARS OF MORTGAGE/CHARGE
2005-05-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-15363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-17363sRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2003-09-10403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-07-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-19363sRETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS
2003-03-12288bDIRECTOR RESIGNED
2003-03-12288bDIRECTOR RESIGNED
2002-07-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-26363sRETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS
2001-12-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
261 - Manufacture of electronic components and boards
26110 - Manufacture of electronic components

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering



Licences & Regulatory approval
We could not find any licences issued to IQE (EUROPE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IQE (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-14 Outstanding HSBC BANK PLC
2015-08-01 Outstanding HSBC BANK PLC
DEBENTURE 2011-05-25 PART of the property or undertaking has been released from charge HSBC BANK PLC
DEBENTURE 2008-01-24 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2008-01-24 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-01-24 Satisfied LLOYDS TSB BANK PLC
GUARANTEE & DEBENTURE 2005-11-07 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1999-06-16 Satisfied WELSH DEVELOPMENT AGENCY
LEGAL CHARGE 1999-02-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-02-26 Satisfied 3I GROUP PLC
MORTGAGE 1999-02-26 Satisfied 3I GROUP PLC
DEBENTURE 1996-06-07 Satisfied BARCLAYS BANK PLC
SECURED LOAN NOTE INSTRUMENT 1996-05-24 Satisfied SHELL VENTURES UK LIMITED
Intangible Assets
Patents
We have not found any records of IQE (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IQE (EUROPE) LIMITED
Trademarks
We have not found any records of IQE (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IQE (EUROPE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (26110 - Manufacture of electronic components) as IQE (EUROPE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IQE (EUROPE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
IQE (EUROPE) LIMITED has been awarded 3 awards from the Technology Strategy Board. The value of these awards is £ 352,451

CategoryAward Date Award/Grant
PEARGaN - Power Electronics Applications for Reliability in GaN : Collaborative Research and Development 2012-10-01 £ 30,001
ALOHA : European 2011-03-01 £ 250,000
HISTORIC - : Photonics21 – Next Generation Optical Internet Access Feasibility: Laser sources for EXtended reach Interconnected Optical Networks (LEXION) : Collaborative Research and Development 2009-05-01 £ 72,450

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
IQE (EUROPE) LIMITED has been awarded 1 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 57,040

CategoryAward Date Award/Grant
Photonic components and subsystems : 2008-01-01 € 57,040

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.