Background WavePink WaveYellow Wave

INFINEON TECHNOLOGIES REIGATE LIMITED (00616524)

INFINEON TECHNOLOGIES REIGATE LIMITED (00616524) is an active UK company. incorporated on 10 December 1958. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products and 1 other business activities. INFINEON TECHNOLOGIES REIGATE LIMITED has been registered for 67 years. Current directors include BENTLEY, Paul Anthony Garfield, MOSER, Edwin, SAWLE, Andrew Neil and 1 others.

Company Number
00616524
Status
active
Type
ltd
Incorporated
10 December 1958
Age
67 years
Address
Infineon House Great Western Court, Hunts Ground Road, Bristol, BS34 8HP
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
BENTLEY, Paul Anthony Garfield, MOSER, Edwin, SAWLE, Andrew Neil, THOMAS, Michelle Claire, Ms.
SIC Codes
46180, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFINEON TECHNOLOGIES REIGATE LIMITED

INFINEON TECHNOLOGIES REIGATE LIMITED is an active company incorporated on 10 December 1958 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products and 1 other business activity. INFINEON TECHNOLOGIES REIGATE LIMITED was registered 67 years ago.(SIC: 46180, 72190)

Status

active

Active since 67 years ago

Company No

00616524

LTD Company

Age

67 Years

Incorporated 10 December 1958

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

INTERNATIONAL RECTIFIER COMPANY (GREAT BRITAIN) LIMITED
From: 10 December 1958To: 1 October 2015
Contact
Address

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

Previous Addresses

, Cardiff Road, Newport, Gwent, NP10 8YJ
From: 10 December 1958To: 20 July 2017
Timeline

17 key events • 2011 - 2026

Funding Officers Ownership
Share Issue
Mar 11
Funding Round
Mar 11
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Nov 13
Director Joined
Feb 15
Director Left
Mar 15
Director Left
Sept 15
Director Joined
Oct 17
Director Left
Oct 17
Capital Update
Apr 19
Owner Exit
Jan 20
Director Joined
Apr 21
Director Joined
Dec 24
Director Left
Nov 25
Director Left
Mar 26
Director Joined
Apr 26
3
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

THOMAS, Michelle Claire

Active
Great Western Court, Hunts Ground Road, BristolBS34 8HP
Secretary
Appointed 11 Nov 2025

BENTLEY, Paul Anthony Garfield

Active
Great Western Court, Hunts Ground Road, BristolBS34 8HP
Born June 1965
Director
Appointed 01 Apr 2021

MOSER, Edwin

Active
Great Western Court, Hunts Ground Road, BristolBS34 8HP
Born July 1969
Director
Appointed 01 Apr 2026

SAWLE, Andrew Neil

Active
Great Western Court, Hunts Ground Road, BristolBS34 8HP
Born September 1973
Director
Appointed 04 Dec 2024

THOMAS, Michelle Claire, Ms.

Active
Great Western Court, Hunts Ground Road, BristolBS34 8HP
Born January 1975
Director
Appointed 30 Sept 2017

BRACHER, Alan Richard

Resigned
77 Kingsway, LondonWC2B 6SR
Secretary
Appointed 30 Apr 2009
Resigned 30 Jun 2019

JONES, Robert Tefft

Resigned
87 Heathcroft, LondonNW11 7HL
Secretary
Appointed N/A
Resigned 30 Apr 2009

MICHLOVICH, Lawrence Anthony

Resigned
Great Western Court, Hunts Ground Road, BristolBS34 8HP
Secretary
Appointed 01 Jul 2001
Resigned 11 Nov 2025

RUSSELL, Lewis Michael

Resigned
833 So Rimpau Blvd, Los Angeles90005
Secretary
Appointed 01 Jul 1999
Resigned 30 Jun 2001

APEL, Christian Uwe

Resigned
Neubiberg
Born October 1963
Director
Appointed 21 Jan 2015
Resigned 31 Mar 2026

BLUMBERG, David S

Resigned
Cardiff Road, NewportNP10 8YJ
Born September 1956
Director
Appointed 23 Mar 2009
Resigned 31 Aug 2015

JONES, Robert Tefft

Resigned
87 Heathcroft, LondonNW11 7HL
Born May 1938
Director
Appointed 14 Jun 2004
Resigned 23 Mar 2009

LEWIS, David Andrew

Resigned
Great Western Court, Hunts Ground Road, BristolBS34 8HP
Born June 1962
Director
Appointed 16 Sept 2013
Resigned 29 Sept 2017

LIFSEY, Walter Thomas

Resigned
9538 Naples Drive, Cypress
Born August 1959
Director
Appointed 13 Mar 2002
Resigned 14 May 2002

MEINTJES, Willem Andries

Resigned
Cardiff Road, NewportNP10 8YJ
Born May 1980
Director
Appointed 16 Sept 2013
Resigned 20 Feb 2015

MICHLOVICH, Lawrence Anthony

Resigned
Great Western Court, Hunts Ground Road, BristolBS34 8HP
Born November 1959
Director
Appointed 14 Jun 2004
Resigned 11 Nov 2025

MORGAN JR, Carl Donald

Resigned
4318 Cartesian Circle, California
Born March 1956
Director
Appointed 14 Jun 2004
Resigned 13 Mar 2006

MUELLER, Robert Jean

Resigned
233 Kansas Street, El SegundoFOREIGN
Born June 1929
Director
Appointed N/A
Resigned 13 May 2004

OCKELMANN, Philip

Resigned
Cardiff Road, NewportNP10 8YJ
Born May 1959
Director
Appointed 23 Mar 2009
Resigned 16 Sept 2013

PAHL, Linda

Resigned
938 18th Street, Hermosa Beach
Born December 1960
Director
Appointed 01 Aug 2006
Resigned 16 Jun 2008

SACCHI, Georgio, Dr

Resigned
Via Privata Liguria 49, TurinFOREIGN
Born August 1932
Director
Appointed N/A
Resigned 01 Sept 1992

Persons with significant control

2

1 Active
1 Ceased
Cardiff Road, NewportNP10 8YJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Dec 2019
1-12, NeubibergD-85579

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
12 November 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 February 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 May 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 January 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 May 2019
AAAnnual Accounts
Legacy
12 April 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 April 2019
SH19Statement of Capital
Legacy
12 April 2019
CAP-SSCAP-SS
Resolution
12 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 January 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 January 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Certificate Change Of Name Company
1 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 October 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Auditors Resignation Company
24 June 2015
AUDAUD
Change Account Reference Date Company Current Extended
16 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Change Sail Address Company
3 January 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Resolution
5 April 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 March 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 March 2013
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Person Secretary Company With Change Date
4 January 2013
CH03Change of Secretary Details
Resolution
9 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 January 2012
CH03Change of Secretary Details
Capital Alter Shares Redemption Statement Of Capital
24 March 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 March 2011
SH01Allotment of Shares
Legacy
11 March 2011
MG01MG01
Accounts With Accounts Type Full
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Legacy
18 August 2010
MG01MG01
Legacy
21 May 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Termination Secretary Company With Name
16 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 November 2009
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
28 April 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
20 April 2009
AAAnnual Accounts
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Legacy
18 December 2008
287Change of Registered Office
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Full
26 June 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Legacy
24 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 2006
AAAnnual Accounts
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Full
20 March 2006
AAAnnual Accounts
Legacy
29 April 2005
244244
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
14 July 2004
88(3)88(3)
Legacy
14 July 2004
88(2)R88(2)R
Resolution
14 July 2004
RESOLUTIONSResolutions
Resolution
14 July 2004
RESOLUTIONSResolutions
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
403aParticulars of Charge Subject to s859A
Memorandum Articles
17 June 2004
MEM/ARTSMEM/ARTS
Resolution
17 June 2004
RESOLUTIONSResolutions
Legacy
28 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 May 2004
AAAnnual Accounts
Legacy
2 April 2004
244244
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 August 2003
AAAnnual Accounts
Legacy
17 July 2003
88(2)R88(2)R
Memorandum Articles
17 July 2003
MEM/ARTSMEM/ARTS
Resolution
17 July 2003
RESOLUTIONSResolutions
Resolution
17 July 2003
RESOLUTIONSResolutions
Legacy
17 July 2003
123Notice of Increase in Nominal Capital
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
244244
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2002
AAAnnual Accounts
Legacy
9 May 2002
395Particulars of Mortgage or Charge
Legacy
30 April 2002
244244
Legacy
27 April 2002
403aParticulars of Charge Subject to s859A
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
11 May 2001
88(2)R88(2)R
Legacy
11 May 2001
123Notice of Increase in Nominal Capital
Memorandum Articles
11 May 2001
MEM/ARTSMEM/ARTS
Resolution
11 May 2001
RESOLUTIONSResolutions
Resolution
11 May 2001
RESOLUTIONSResolutions
Legacy
9 April 2001
244244
Legacy
1 March 2001
363sAnnual Return (shuttle)
Memorandum Articles
18 December 2000
MEM/ARTSMEM/ARTS
Resolution
18 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Legacy
14 July 2000
403aParticulars of Charge Subject to s859A
Legacy
25 April 2000
244244
Legacy
18 February 2000
363sAnnual Return (shuttle)
Legacy
10 December 1999
288aAppointment of Director or Secretary
Resolution
30 July 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Legacy
14 July 1999
395Particulars of Mortgage or Charge
Legacy
4 May 1999
244244
Legacy
18 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1998
AAAnnual Accounts
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
6 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
20 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1995
AAAnnual Accounts
Legacy
9 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1993
AAAnnual Accounts
Legacy
29 June 1993
88(2)R88(2)R
Resolution
29 June 1993
RESOLUTIONSResolutions
Resolution
29 June 1993
RESOLUTIONSResolutions
Legacy
29 June 1993
123Notice of Increase in Nominal Capital
Legacy
17 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1992
AAAnnual Accounts
Legacy
16 October 1992
288288
Accounts With Accounts Type Full
27 March 1992
AAAnnual Accounts
Legacy
9 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1991
AAAnnual Accounts
Legacy
3 May 1991
244244
Legacy
1 February 1991
363aAnnual Return
Legacy
6 April 1990
363363
Accounts With Accounts Type Full
28 March 1990
AAAnnual Accounts
Legacy
19 February 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 April 1989
AAAnnual Accounts
Legacy
13 February 1989
363363
Legacy
9 March 1988
363363
Accounts With Accounts Type Full
29 February 1988
AAAnnual Accounts
Legacy
18 March 1987
363363
Accounts With Accounts Type Full
30 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 July 1986
288288
Accounts With Made Up Date
17 October 1973
AAAnnual Accounts
Miscellaneous
10 December 1958
MISCMISC