Background WavePink WaveYellow Wave

INFINEON TECHNOLOGIES NEWPORT HOLDING LIMITED (04364539)

INFINEON TECHNOLOGIES NEWPORT HOLDING LIMITED (04364539) is a dissolved UK company. incorporated on 31 January 2002. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INFINEON TECHNOLOGIES NEWPORT HOLDING LIMITED has been registered for 24 years. Current directors include BRANDSTETTER, Andreas, MICHLOVICH, Lawrence Anthony, THOMAS, Michelle Claire, Ms..

Company Number
04364539
Status
dissolved
Type
ltd
Incorporated
31 January 2002
Age
24 years
Address
Infineon House Great Western Court, Hunts Ground Road, Bristol, BS34 8HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRANDSTETTER, Andreas, MICHLOVICH, Lawrence Anthony, THOMAS, Michelle Claire, Ms.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFINEON TECHNOLOGIES NEWPORT HOLDING LIMITED

INFINEON TECHNOLOGIES NEWPORT HOLDING LIMITED is an dissolved company incorporated on 31 January 2002 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INFINEON TECHNOLOGIES NEWPORT HOLDING LIMITED was registered 24 years ago.(SIC: 70100)

Status

dissolved

Active since 24 years ago

Company No

04364539

LTD Company

Age

24 Years

Incorporated 31 January 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2018 (7 years ago)
Submitted on 22 May 2019 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 25 February 2020 (6 years ago)

Next Due

Due by N/A

Previous Company Names

IR UK HOLDINGS LIMITED
From: 12 February 2002To: 1 October 2015
SAMURAI ASSOCIATES LIMITED
From: 31 January 2002To: 12 February 2002
Contact
Address

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

Previous Addresses

Cardiff Road Newport NP10 8YJ
From: 31 January 2002To: 20 July 2017
Timeline

11 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Jan 02
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
May 19
Capital Update
Jun 20
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BRACHER, Alan Richard

Active
Great Western Court, Hunts Ground Road, BristolBS34 8HP
Secretary
Appointed 30 Apr 2009

MICHLOVICH, Lawrence Anthony

Active
Great Western Court, Hunts Ground Road, BristolBS34 8HP
Secretary
Appointed 30 Apr 2009

BRANDSTETTER, Andreas

Active
Am Campeon 1-12, Neubiberg
Born February 1970
Director
Appointed 21 Jan 2015

MICHLOVICH, Lawrence Anthony

Active
Great Western Court, Hunts Ground Road, BristolBS34 8HP
Born November 1959
Director
Appointed 08 Feb 2002

THOMAS, Michelle Claire, Ms.

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

JONES, Robert Tefft

Resigned
Fox Court, LondonWC1X 8HN
Secretary
Appointed 08 Feb 2002
Resigned 30 Apr 2009

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 31 Jan 2002
Resigned 08 Feb 2002

BLUMBERG, David S

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

JONES, Robert Tefft

Resigned
Fox Court, LondonWC1X 8HN
Born May 1938
Director
Appointed 08 Feb 2002
Resigned 23 Mar 2009

LEWIS, David Andrew

Resigned
Great Western Court, Hunts Ground Road, BristolBS34 8HP
Born June 1962
Director
Appointed 17 Sept 2013
Resigned 29 Sept 2017

LIFSEY, Walter Thomas

Resigned
9538 Naples Drive, Cypress
Born August 1959
Director
Appointed 18 Mar 2002
Resigned 14 May 2002

MEINTJES, Willem Andries

Resigned
Cardiff Road, NewportNP10 8YJ
Born May 1980
Director
Appointed 17 Sept 2013
Resigned 20 Feb 2015

MORGAN JR, Carl Donald

Resigned
4318 Cartesian Circle, California
Born March 1956
Director
Appointed 08 Feb 2002
Resigned 13 Mar 2006

OCKELMANN, Philip

Resigned
Cardiff Road, NewportNP10 8YJ
Born May 1959
Director
Appointed 23 Mar 2009
Resigned 17 Sept 2013

PAHL, Linda

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

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 31 Jan 2002
Resigned 08 Feb 2002

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 31 Jan 2002
Resigned 08 Feb 2002

Persons with significant control

1

1-12, NeubibergD-85579

Nature of Control

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

Filing History

115

Gazette Dissolved Voluntary
15 December 2020
GAZ2(A)GAZ2(A)
Legacy
8 June 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 June 2020
SH19Statement of Capital
Legacy
8 June 2020
CAP-SSCAP-SS
Resolution
8 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
18 February 2020
SOAS(A)SOAS(A)
Gazette Notice Voluntary
21 January 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 January 2020
DS01DS01
Accounts With Accounts Type Full
22 May 2019
AAAnnual Accounts
Legacy
14 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 May 2019
SH19Statement of Capital
Legacy
14 May 2019
CAP-SSCAP-SS
Resolution
14 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
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
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 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
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Change Sail Address Company With New Address
25 February 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
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
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
15 February 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Change Person Secretary Company With Change Date
21 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 January 2011
AAAnnual Accounts
Legacy
21 May 2010
MG02MG02
Legacy
21 May 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 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
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
Legacy
28 April 2009
123Notice of Increase in Nominal Capital
Resolution
28 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 April 2009
AAAnnual Accounts
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
4 April 2009
288bResignation of Director or Secretary
Legacy
3 February 2009
363aAnnual Return
Legacy
11 December 2008
287Change of Registered Office
Legacy
23 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 April 2008
AAAnnual Accounts
Legacy
1 April 2008
395Particulars of Mortgage or Charge
Legacy
29 March 2008
363aAnnual Return
Legacy
23 February 2007
353353
Legacy
23 February 2007
363aAnnual Return
Legacy
23 February 2007
353353
Legacy
18 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 August 2006
AAAnnual Accounts
Legacy
30 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 March 2006
AAAnnual Accounts
Legacy
2 March 2006
287Change of Registered Office
Legacy
15 February 2006
363aAnnual Return
Legacy
29 April 2005
244244
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 July 2004
AAAnnual Accounts
Legacy
14 July 2004
88(3)88(3)
Legacy
14 July 2004
88(2)R88(2)R
Legacy
28 May 2004
395Particulars of Mortgage or Charge
Legacy
21 May 2004
88(2)R88(2)R
Memorandum Articles
21 May 2004
MEM/ARTSMEM/ARTS
Resolution
21 May 2004
RESOLUTIONSResolutions
Legacy
2 April 2004
244244
Legacy
15 March 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
287Change of Registered Office
Accounts With Accounts Type Full
12 August 2003
AAAnnual Accounts
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
19 November 2002
225Change of Accounting Reference Date
Legacy
27 July 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
287Change of Registered Office
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
123Notice of Increase in Nominal Capital
Resolution
21 February 2002
RESOLUTIONSResolutions
Resolution
21 February 2002
RESOLUTIONSResolutions
Resolution
19 February 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 February 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 January 2002
NEWINCIncorporation