UKBizDB.co.uk

INFINEON TECHNOLOGIES NEWPORT HOLDING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Infineon Technologies Newport Holding Limited. The company was founded 22 years ago and was given the registration number 04364539. The firm's registered office is in BRISTOL. You can find them at Infineon House Great Western Court, Hunts Ground Road, Stoke Gifford, Bristol, Gloucestershire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:INFINEON TECHNOLOGIES NEWPORT HOLDING LIMITED
Company Number:04364539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:31 January 2002
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Infineon House Great Western Court, Hunts Ground Road, Stoke Gifford, Bristol, Gloucestershire, England, BS34 8HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Infineon House, Great Western Court, Hunts Ground Road, Stoke Gifford, Bristol, England, BS34 8HP

Secretary30 April 2009Active
Infineon House, Great Western Court, Hunts Ground Road, Stoke Gifford, Bristol, England, BS34 8HP

Secretary30 April 2009Active
Am Campeon 1-12, 85579, Neubiberg, Germany,

Director21 January 2015Active
Infineon House, Great Western Court, Hunts Ground Road, Stoke Gifford, Bristol, England, BS34 8HP

Director08 February 2002Active
Infineon House, Great Western Court, Hunts Ground Road, Stoke Gifford, Bristol, England, BS34 8HP

Director30 September 2017Active
Fox Court, 14 Gray's Inn Road, London, WC1X 8HN

Secretary08 February 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary31 January 2002Active
Cardiff Road, Newport, NP10 8YJ

Director23 March 2009Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director31 January 2002Active
Fox Court, 14 Gray's Inn Road, London, WC1X 8HN

Director08 February 2002Active
Infineon House, Great Western Court, Hunts Ground Road, Stoke Gifford, Bristol, England, BS34 8HP

Director17 September 2013Active
9538 Naples Drive, Cypress, Usa,

Director18 March 2002Active
Cardiff Road, Newport, NP10 8YJ

Director17 September 2013Active
4318 Cartesian Circle, Palos Verdes Pen, California, Usa,

Director08 February 2002Active
Cardiff Road, Newport, NP10 8YJ

Director23 March 2009Active
938 18th Street, Hermosa Beach, United States,

Director01 August 2006Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director31 January 2002Active

People with Significant Control

Infineon Technologies Ag
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:Am Campeon, 1-12, Neubiberg, Germany, D-85579
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2020-12-15Gazette

Gazette dissolved voluntary.

Download
2020-06-08Capital

Legacy.

Download
2020-06-08Capital

Capital statement capital company with date currency figure.

Download
2020-06-08Insolvency

Legacy.

Download
2020-06-08Resolution

Resolution.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Dissolution

Dissolution voluntary strike off suspended.

Download
2020-01-21Gazette

Gazette notice voluntary.

Download
2020-01-13Dissolution

Dissolution application strike off company.

Download
2019-05-22Accounts

Accounts with accounts type full.

Download
2019-05-14Capital

Legacy.

Download
2019-05-14Capital

Capital statement capital company with date currency figure.

Download
2019-05-14Insolvency

Legacy.

Download
2019-05-14Resolution

Resolution.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Officers

Appoint person director company with name date.

Download
2017-10-02Officers

Termination director company with name termination date.

Download
2017-07-20Address

Change registered office address company with date old address new address.

Download
2017-07-20Officers

Change person director company with change date.

Download
2017-06-26Accounts

Accounts with accounts type full.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type full.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.