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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Infineon House, Great Western Court, Hunts Ground Road Stoke Gifford, BS34 8HP | Secretary | 01 May 2017 | Active |
Building 3, Am Campeon 1-12, Neubiberg, Germany, 85579 | Director | 26 January 2010 | Active |
Infineon House, Great Western Court, Hunts Ground Road Stoke Gifford, BS34 8HP | Director | 14 July 2021 | Active |
Infineon House, Great Western Court, Hunts Ground Road Stoke Gifford, BS34 8HP | Director | 14 March 2024 | Active |
Infineon House, Great Western Court, Hunts Ground Road Stoke Gifford, BS34 8HP | Director | 02 December 2008 | Active |
Infineon House, Great Western Court, Hunts Ground Road Stoke Gifford, BS34 8HP | Director | 01 May 2017 | Active |
Infineon House, Great Western Court, Hunts Ground Road Stoke Gifford, BS34 8HP | Director | 01 January 2022 | Active |
Infineon House, Great Western Court, Hunts Ground Road Stoke Gifford, BS34 8HP | Secretary | 01 April 2012 | Active |
50 Stratton Street, London, W1X 6NX | Nominee Secretary | 04 June 1999 | Active |
Monks Way Littleworth Road, Seale, Farnham, GU10 1JN | Secretary | 11 August 1999 | Active |
Infineon House, Great Western Court, Hunts Ground Road Stoke Gifford, BS34 8HP | Secretary | 26 May 2015 | Active |
10 Geranienstr., Riemerling, Germany, | Secretary | 01 February 2006 | Active |
2 Latham Close, Twickenham, TW1 1BP | Secretary | 01 October 2002 | Active |
23 Chipping Cross, Clevedon, BS21 5JG | Secretary | 13 November 2006 | Active |
De La Paz Str 47, Munich, Germany, | Director | 11 August 1999 | Active |
Green Ridge, Curlew Drive, West Charleton, Kingsbridge, TQ7 2AA | Director | 11 August 1999 | Active |
Infineon House, Great Western Court, Hunts Ground Road Stoke Gifford, BS34 8HP | Director | 01 April 2012 | Active |
Kennett Leighton Road, Northall, Dunstable, LU6 2EZ | Director | 11 August 1999 | Active |
Spitzsteinweg 9, Bad Feilnbach, Germany, | Director | 01 April 2005 | Active |
Infineon House, Great Western Court, Hunts Ground Road Stoke Gifford, BS34 8HP | Director | 28 January 2014 | Active |
Balanstasse 63, Munich, Germany, FOREIGN | Director | 11 August 1999 | Active |
Roemerstrasse 57, Weilheim, Germany, | Director | 01 April 2005 | Active |
10 Geranienstr., Riemerling, Germany, | Director | 01 February 2006 | Active |
Geranienstr 21, Riemerling, Germany, | Director | 11 August 1999 | Active |
2 Latham Close, Twickenham, TW1 1BP | Director | 11 August 1999 | Active |
Spalding Str 69, Munich, Germany, FOREIGN | Director | 18 July 2005 | Active |
Slipvagen 10, Lidingo, Sweden, | Director | 01 April 2005 | Active |
Infineon House, Great Western Court, Hunts Ground Road Stoke Gifford, BS34 8HP | Director | 26 May 2015 | Active |
Hechendorfer Str 7a, Munich, Germany, FOREIGN | Director | 11 August 1999 | Active |
50 Stratton Street, London, W1X 5FL | Nominee Director | 04 June 1999 | Active |
Infineon House, Great Western Court, Hunts Ground Road Stoke Gifford, BS34 8HP | Director | 10 May 2019 | Active |
69 Mallards Reach, Marshfield, Cardiff, CF3 2NN | Director | 17 October 2000 | Active |
Building 1-12, Am Campeon 1-12, 85579 Neubiberg, Germany, 85579 | Director | 01 April 2012 | Active |
Infineon House, Great Western Court, Hunts Ground Road Stoke Gifford, BS34 8HP | Director | 26 January 2016 | Active |
Taufkirchen, Germany, 82024 | Director | 13 November 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Officers | Appoint person director company with name date. | Download |
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type full. | Download |
2022-01-10 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Officers | Appoint person director company with name date. | Download |
2021-07-14 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Accounts | Accounts with accounts type full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Officers | Change person director company with change date. | Download |
2020-06-24 | Accounts | Accounts with accounts type full. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Officers | Appoint person director company with name date. | Download |
2019-05-07 | Accounts | Accounts with accounts type full. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Officers | Appoint person director company with name date. | Download |
2018-09-05 | Officers | Termination director company with name termination date. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type full. | Download |
2017-06-27 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.