UKBizDB.co.uk

INFINEON TECHNOLOGIES UK LIMITED

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

This company is commonly known as Infineon Technologies Uk Limited. The company was founded 24 years ago and was given the registration number 03782938. The firm's registered office is in HUNTS GROUND ROAD STOKE GIFFOR. You can find them at Infineon House, Great Western Court, Hunts Ground Road Stoke Giffor, Bristol. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:INFINEON TECHNOLOGIES UK LIMITED
Company Number:03782938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

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

Company Officers

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

Secretary01 May 2017Active
Building 3, Am Campeon 1-12, Neubiberg, Germany, 85579

Director26 January 2010Active
Infineon House, Great Western Court, Hunts Ground Road Stoke Gifford, BS34 8HP

Director14 July 2021Active
Infineon House, Great Western Court, Hunts Ground Road Stoke Gifford, BS34 8HP

Director14 March 2024Active
Infineon House, Great Western Court, Hunts Ground Road Stoke Gifford, BS34 8HP

Director02 December 2008Active
Infineon House, Great Western Court, Hunts Ground Road Stoke Gifford, BS34 8HP

Director01 May 2017Active
Infineon House, Great Western Court, Hunts Ground Road Stoke Gifford, BS34 8HP

Director01 January 2022Active
Infineon House, Great Western Court, Hunts Ground Road Stoke Gifford, BS34 8HP

Secretary01 April 2012Active
50 Stratton Street, London, W1X 6NX

Nominee Secretary04 June 1999Active
Monks Way Littleworth Road, Seale, Farnham, GU10 1JN

Secretary11 August 1999Active
Infineon House, Great Western Court, Hunts Ground Road Stoke Gifford, BS34 8HP

Secretary26 May 2015Active
10 Geranienstr., Riemerling, Germany,

Secretary01 February 2006Active
2 Latham Close, Twickenham, TW1 1BP

Secretary01 October 2002Active
23 Chipping Cross, Clevedon, BS21 5JG

Secretary13 November 2006Active
De La Paz Str 47, Munich, Germany,

Director11 August 1999Active
Green Ridge, Curlew Drive, West Charleton, Kingsbridge, TQ7 2AA

Director11 August 1999Active
Infineon House, Great Western Court, Hunts Ground Road Stoke Gifford, BS34 8HP

Director01 April 2012Active
Kennett Leighton Road, Northall, Dunstable, LU6 2EZ

Director11 August 1999Active
Spitzsteinweg 9, Bad Feilnbach, Germany,

Director01 April 2005Active
Infineon House, Great Western Court, Hunts Ground Road Stoke Gifford, BS34 8HP

Director28 January 2014Active
Balanstasse 63, Munich, Germany, FOREIGN

Director11 August 1999Active
Roemerstrasse 57, Weilheim, Germany,

Director01 April 2005Active
10 Geranienstr., Riemerling, Germany,

Director01 February 2006Active
Geranienstr 21, Riemerling, Germany,

Director11 August 1999Active
2 Latham Close, Twickenham, TW1 1BP

Director11 August 1999Active
Spalding Str 69, Munich, Germany, FOREIGN

Director18 July 2005Active
Slipvagen 10, Lidingo, Sweden,

Director01 April 2005Active
Infineon House, Great Western Court, Hunts Ground Road Stoke Gifford, BS34 8HP

Director26 May 2015Active
Hechendorfer Str 7a, Munich, Germany, FOREIGN

Director11 August 1999Active
50 Stratton Street, London, W1X 5FL

Nominee Director04 June 1999Active
Infineon House, Great Western Court, Hunts Ground Road Stoke Gifford, BS34 8HP

Director10 May 2019Active
69 Mallards Reach, Marshfield, Cardiff, CF3 2NN

Director17 October 2000Active
Building 1-12, Am Campeon 1-12, 85579 Neubiberg, Germany, 85579

Director01 April 2012Active
Infineon House, Great Western Court, Hunts Ground Road Stoke Gifford, BS34 8HP

Director26 January 2016Active
Taufkirchen, Germany, 82024

Director13 November 2006Active

People with Significant Control

Infineon Technologies Ag
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:1-12, Am Campeon, Neubiberg, Germany, D-85579
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Officers

Appoint person director company with name date.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-09-25Persons with significant control

Change to a person with significant control.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type full.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-07-13Accounts

Accounts with accounts type full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Officers

Change person director company with change date.

Download
2020-06-24Accounts

Accounts with accounts type full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-05-07Accounts

Accounts with accounts type full.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type full.

Download
2017-06-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.