Sivers Photonics Limited (sc211759) is a private limited with share capital incorporated on 09/10/2000 (25 years old) and registered in edinburgh, EH24DB. The company operates under SIC code 26110 - manufacture of electronic components.
Sivers photonics (a subsidiary of sivers semiconductors ab) is the world’s most advanced supplier of customised iii-v compound semiconductor laser devices, which are critical to high growth optical communications, sensing and wireless markets. our photonic laser devices are enabling next generation...
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-03-2026
Memorandum Articles
Category:Incorporation
Date:12-03-2026
Resolution
Category:Resolution
Date:12-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2025
Accounts With Accounts Type Full
Category:Accounts
Date:16-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:15-08-2024
Resolution
Category:Resolution
Date:21-06-2024
Capital Allotment Shares
Category:Capital
Date:20-06-2024
Accounts With Accounts Type Full
Category:Accounts
Date:12-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2024
Resolution
Category:Resolution
Date:28-12-2023
Capital Allotment Shares
Category:Capital
Date:27-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2023
Accounts With Accounts Type Full
Category:Accounts
Date:31-05-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:15-02-2023
Second Filing Capital Allotment Shares
Category:Capital
Date:15-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2022
Accounts With Accounts Type Full
Category:Accounts
Date:15-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2021
Capital Allotment Shares
Category:Capital
Date:25-08-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:11-08-2021
Resolution
Category:Resolution
Date:10-08-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:29-07-2021
Legacy
Category:Change Of Name
Date:29-07-2021
Memorandum Articles
Category:Incorporation
Date:07-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:30-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2020
Certificate Change Of Name Company
Category:Change Of Name
Date:21-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2020
Accounts With Accounts Type Full
Category:Accounts
Date:04-09-2020
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:03-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2019
Accounts With Accounts Type Full
Category:Accounts
Date:09-09-2019
Confirmation Statement
Category:Confirmation Statement
Date:21-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2018
Accounts With Accounts Type Small
Category:Accounts
Date:23-04-2018
Capital Cancellation Shares
Category:Capital
Date:22-01-2018
Capital Return Purchase Own Shares
Category:Capital
Date:10-01-2018
Capital Name Of Class Of Shares
Category:Capital
Date:20-12-2017
Resolution
Category:Resolution
Date:20-12-2017
Auditors Resignation Company
Category:Auditors
Date:24-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-10-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:25-10-2017
Accounts With Accounts Type Small
Category:Accounts
Date:19-10-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2017
Capital Allotment Shares
Category:Capital
Date:23-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2017
Accounts With Accounts Type Small
Category:Accounts
Date:17-03-2017
Capital Allotment Shares
Category:Capital
Date:16-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2016
Miscellaneous
Category:Miscellaneous
Date:27-06-2016
Accounts With Accounts Type Small
Category:Accounts
Date:08-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2015
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:28-08-2015
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:28-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-08-2015
Accounts With Accounts Type Small
Category:Accounts
Date:09-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2014
Change Corporate Secretary Company With Change Date
Category:Officers
Date:03-10-2014
Change Corporate Secretary Company With Change Date
Category:Officers
Date:03-10-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-03-2014
Accounts With Accounts Type Small
Category:Accounts
Date:25-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2013
Resolution
Category:Resolution
Date:28-03-2013
Legacy
Category:Mortgage
Date:28-03-2013
Legacy
Category:Mortgage
Date:20-03-2013
Innovate Grants
20
This company received a grant of £276940.0 for Mag-V : Enabling Volume Quantum Magnetometer Applications Through Component Optimisation & System Miniaturisation. The project started on 01/07/2020 and ended on 31/01/2024.
This company received a grant of £324807.0 for Single Photon Infrared Imaging, Detection And Ranging (Spidar). The project started on 01/10/2020 and ended on 30/06/2024.
+18 more grants available
Import / Export
Imports
12 Months9
60 Months57
Exports
12 Months9
60 Months57
Risk Assessment
low risk
International Score
Future Factor
emerging
Performance Rating
Accounts
Typefull accounts
Due Date30/09/2026
Filing Date13/06/2025
Latest Accounts31/12/2024
Trading Addresses
4 Stanley Boulevard Technology Park, Blantyre, Glasgow, Lanarkshire, G720BN
Capital Building, 12-13 St. Andrew Square, Edinburgh, Midlothian, EH22AFRegistered
4 Stanley Boulevard, Hamilton International Technology P, Blantyre, Glasgow, Lanarkshire, G720BN
Capital Building, 12-13 St. Andrew Square, Edinburgh, Midlothian, EH22AFRegistered
Capital Building, 12-13 St. Andrew Square, Edinburgh, Midlothian, EH22AFRegistered