Active
Company Information for NANOGAN LIMITED
PASCAL CLOSE, ST. MELLONS, CARDIFF, CF3 0LW,
|
Company Registration Number
06185471
Private Limited Company
Active |
Company Name | ||
---|---|---|
NANOGAN LIMITED | ||
Legal Registered Office | ||
PASCAL CLOSE ST. MELLONS CARDIFF CF3 0LW Other companies in CF3 | ||
Previous Names | ||
|
Company Number | 06185471 | |
---|---|---|
Company ID Number | 06185471 | |
Date formed | 2007-03-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 26/03/2016 | |
Return next due | 23/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB926876671 |
Last Datalog update: | 2024-04-07 01:47:12 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JASON MARK HOWELLS |
||
GODFREY HOWARD HARRISON AINSWORTH |
||
ANDREW WILLIAM NELSON |
||
WANG NANG WANG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILLIP JOHN RASMUSSEN |
Company Secretary | ||
PHILLIP JOHN RASMUSSEN |
Director | ||
W K COMPANY SERVICES LIMITED |
Company Secretary | ||
CHARLES CHAOHUA LEE |
Director | ||
GEORGE GORDON LUNT |
Director | ||
HUI-HSUAN LISA CHEN |
Company Secretary | ||
DIANE ADERYN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EPI HOLDINGS LIMITED | Director | 2018-04-10 | CURRENT | 1996-03-11 | Active | |
COMPOUND SEMICONDUCTOR CENTRE LIMITED | Director | 2018-04-09 | CURRENT | 2014-09-09 | Active | |
IQE PLC | Director | 1999-04-22 | CURRENT | 1999-04-01 | Active | |
IQE (EUROPE) LIMITED | Director | 1997-06-20 | CURRENT | 1987-03-09 | Active | |
COMPOUND SEMICONDUCTOR CENTRE LIMITED | Director | 2014-09-09 | CURRENT | 2014-09-09 | Active | |
LLANSANNOR MANAGEMENT CONSULTANTS LTD | Director | 2012-07-27 | CURRENT | 2012-07-27 | Active | |
OYSTER INNOVATIONS LIMITED | Director | 2012-04-17 | CURRENT | 2012-02-14 | Active | |
LLANSANNOR HOUSE HOLDINGS LIMITED | Director | 2009-03-23 | CURRENT | 2009-03-23 | Active | |
TRUELUX GROUP LIMITED | Director | 2009-03-23 | CURRENT | 2009-03-23 | Active | |
IQE SILICON COMPOUNDS LIMITED | Director | 2000-12-01 | CURRENT | 2000-05-05 | Active | |
WAFER TECHNOLOGY INTERNATIONAL LIMITED | Director | 2000-11-22 | CURRENT | 1994-05-12 | Active | |
WAFER TECHNOLOGY LIMITED | Director | 2000-11-22 | CURRENT | 1984-07-03 | Active | |
IQE PLC | Director | 1999-04-13 | CURRENT | 1999-04-01 | Active | |
EPI HOLDINGS LIMITED | Director | 1996-05-24 | CURRENT | 1996-03-11 | Active | |
IQE (EUROPE) LIMITED | Director | 1992-10-26 | CURRENT | 1987-03-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN RUMMINGS | ||
DIRECTOR APPOINTED JUTTA MEIER | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
DIRECTOR APPOINTED MR NEIL JOHN RUMMINGS | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NEIL PULLEN | ||
CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WANG NANG WANG | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM NELSON | |
DIRECTOR APPOINTED MR AMERICO LEMOS | ||
AP01 | DIRECTOR APPOINTED MR AMERICO LEMOS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES | |
PSC05 | Change of details for Iqe Plc as a person with significant control on 2016-04-06 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CH01 | Director's details changed for Dr Andrew William Nelson on 2009-11-03 | |
CH01 | Director's details changed for Mr. Wang Nang Wang on 2009-11-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES | |
AP03 | Appointment of Mr Thomas Andrew Dale as company secretary on 2020-03-19 | |
TM02 | Termination of appointment of Jason Mark Howells on 2019-12-20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GODFREY HOWARD HARRISON AINSWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GODFREY HOWARD HARRISON AINSWORTH | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY NEIL PULLEN | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 19/03/19 | |
PSC05 | Change of details for Iqe Plc as a person with significant control on 2016-04-06 | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061854710003 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES | |
AP03 | Appointment of Mr Jason Mark Howells as company secretary on 2018-04-09 | |
AP01 | DIRECTOR APPOINTED DR GODFREY HOWARD HARRISON AINSWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP JOHN RASMUSSEN | |
TM02 | Termination of appointment of Phillip John Rasmussen on 2018-04-01 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 151.422 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 151.422 | |
AR01 | 26/03/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN RASMUSSEN / 01/04/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PHILLIP JOHN RASMUSSEN / 01/04/2016 | |
AR01 | 26/03/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN RASMUSSEN / 01/04/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PHILLIP JOHN RASMUSSEN / 01/04/2016 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 151.422 | |
AR01 | 26/03/15 FULL LIST | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 151.422 | |
AR01 | 26/03/14 FULL LIST | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 26/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 26/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR PHILLIP JOHN RASMUSSEN | |
AR01 | 26/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 26/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR WANG NANG WANG / 01/01/2010 | |
AP01 | DIRECTOR APPOINTED ANDREW WILLIAM NELSON | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 5-6 NORTHUMBERLAND BUILDINGS QUEEN SQUARE BATH SOMERSET BA1 2JE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY W K COMPANY SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES LEE | |
AP03 | SECRETARY APPOINTED PHILLIP JOHN RASMUSSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE LUNT | |
88(2) | AD 11/05/09 GBP SI 6422@0.001=6.422 GBP IC 151.422/157.844 | |
288b | APPOINTMENT TERMINATED SECRETARY HUI-HSUAN CHEN | |
88(2) | AD 11/05/09 GBP SI 6422@0.001=6.422 GBP IC 145/151.422 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | AD 22/07/08 GBP SI 15000@0.001=15 GBP IC 119/134 | |
363a | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 5-6 NORTHUMBERLAND BUILDING QUEEN SQUARE BATH SOMERSET BA1 2JE | |
288a | SECRETARY APPOINTED W K COMPANY SERVICES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 10-22 VICTORIA STREET BRISTOL BS99 7UD | |
88(2) | AD 21/04/08 GBP SI 10000@0.001=10 GBP IC 120/130 | |
CERTNM | COMPANY NAME CHANGED APEX OPTOELECTRONICS LIMITED CERTIFICATE ISSUED ON 19/03/08 | |
288a | SECRETARY APPOINTED HUI-HSUAN CHEN | |
288a | DIRECTOR APPOINTED CHARLES CHAOHUA LEE | |
SA | SHARES AGREEMENT OTC | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 30/01/08--------- £ SI 20000@.001=20 £ IC 100/120 | |
88(2)R | AD 29/01/08--------- £ SI 61000@.001=61 £ IC 39/100 | |
122 | S-DIV 23/11/07 | |
RES13 | SUB DIV 23/11/07 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2)R | AD 23/11/07--------- £ SI 38000@.001=38 £ IC 1/39 | |
ELRES | S366A DISP HOLDING AGM 16/04/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 | |
ELRES | S252 DISP LAYING ACC 16/04/07 | |
ELRES | S386 DISP APP AUDS 16/04/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (26110 - Manufacture of electronic components) as NANOGAN LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
69031000 | Retorts, crucibles, mufflers, nozzles, plugs, supports, cupels, tubes, pipes, sheaths, rods and other refractory ceramic goods, containing, by weight, > 50% graphite, other carbon or a mixture thereof (excl. refractory bricks, blocks, tiles and similar refractory ceramic constructional goods) | |||
85389019 | Parts for wafer probers of subheading 8536.90.20, n.e.s. (excl. electronic assemblies) | |||
85389019 | Parts for wafer probers of subheading 8536.90.20, n.e.s. (excl. electronic assemblies) | |||
85423190 | Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits) | |||
85414010 | Light-emitting diodes, incl. laser diodes | |||
85414010 | Light-emitting diodes, incl. laser diodes | |||
65020000 | Hat-shapes, plaited or made by assembling strips of any material (excl. blocked to shape, with made brims, lined, or trimmed) | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
85369020 | Wafer probers | |||
85369020 | Wafer probers | |||
85429000 | Parts of electronic integrated circuits, n.e.s. | |||
90279050 | Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus) | |||
90279050 | Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |