About

Registered Number: 04364539
Date of Incorporation: 31/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Infineon House Great Western Court, Hunts Ground Road, Stoke Gifford, Bristol, Gloucestershire, BS34 8HP,

 

Infineon Technologies Newport Holding Ltd was registered on 31 January 2002 and has its registered office in Gloucestershire. Bracher, Alan Richard, Michlovich, Lawrence Anthony, Brandstetter, Andreas are the current directors of this organisation. We don't currently know the number of employees at Infineon Technologies Newport Holding Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANDSTETTER, Andreas 21 January 2015 - 1
Secretary Name Appointed Resigned Total Appointments
BRACHER, Alan Richard 30 April 2009 - 1
MICHLOVICH, Lawrence Anthony 30 April 2009 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 08 June 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 June 2020
SH19 - Statement of capital 08 June 2020
CAP-SS - N/A 08 June 2020
CS01 - N/A 25 February 2020
SOAS(A) - Striking-off action suspended (Section 652A) 18 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2020
DS01 - Striking off application by a company 13 January 2020
AA - Annual Accounts 22 May 2019
RESOLUTIONS - N/A 14 May 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 May 2019
SH19 - Statement of capital 14 May 2019
CAP-SS - N/A 14 May 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 02 February 2018
AP01 - Appointment of director 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
AD01 - Change of registered office address 20 July 2017
CH01 - Change of particulars for director 20 July 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 16 February 2016
CERTNM - Change of name certificate 01 October 2015
CONNOT - N/A 01 October 2015
TM01 - Termination of appointment of director 09 September 2015
AUD - Auditor's letter of resignation 24 June 2015
AA01 - Change of accounting reference date 16 June 2015
AA - Annual Accounts 07 April 2015
TM01 - Termination of appointment of director 27 March 2015
AR01 - Annual Return 25 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 February 2015
AP01 - Appointment of director 23 February 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 03 February 2014
TM01 - Termination of appointment of director 29 November 2013
AP01 - Appointment of director 26 September 2013
AP01 - Appointment of director 20 September 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 31 January 2013
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 16 February 2012
CH01 - Change of particulars for director 15 February 2012
CH01 - Change of particulars for director 15 February 2012
CH01 - Change of particulars for director 15 February 2012
CH03 - Change of particulars for secretary 15 February 2012
CH03 - Change of particulars for secretary 15 February 2012
AR01 - Annual Return 21 February 2011
CH03 - Change of particulars for secretary 21 February 2011
AA - Annual Accounts 14 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 May 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 03 February 2010
TM02 - Termination of appointment of secretary 16 November 2009
AP03 - Appointment of secretary 16 November 2009
AP03 - Appointment of secretary 16 November 2009
AA - Annual Accounts 02 June 2009
RESOLUTIONS - N/A 28 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2009
123 - Notice of increase in nominal capital 28 April 2009
AA - Annual Accounts 20 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 04 April 2009
363a - Annual Return 03 February 2009
287 - Change in situation or address of Registered Office 11 December 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
AA - Annual Accounts 17 April 2008
395 - Particulars of a mortgage or charge 01 April 2008
363a - Annual Return 29 March 2008
353 - Register of members 23 February 2007
363a - Annual Return 23 February 2007
353 - Register of members 23 February 2007
288a - Notice of appointment of directors or secretaries 18 August 2006
AA - Annual Accounts 10 August 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
AA - Annual Accounts 20 March 2006
287 - Change in situation or address of Registered Office 02 March 2006
363a - Annual Return 15 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 April 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 14 July 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2004
395 - Particulars of a mortgage or charge 28 May 2004
RESOLUTIONS - N/A 21 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2004
MEM/ARTS - N/A 21 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 April 2004
363s - Annual Return 15 March 2004
287 - Change in situation or address of Registered Office 11 March 2004
AA - Annual Accounts 12 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
363s - Annual Return 26 February 2003
225 - Change of Accounting Reference Date 19 November 2002
288b - Notice of resignation of directors or secretaries 27 July 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
287 - Change in situation or address of Registered Office 22 February 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
RESOLUTIONS - N/A 21 February 2002
RESOLUTIONS - N/A 21 February 2002
123 - Notice of increase in nominal capital 21 February 2002
RESOLUTIONS - N/A 19 February 2002
CERTNM - Change of name certificate 12 February 2002
NEWINC - New incorporation documents 31 January 2002

Mortgages & Charges

Description Date Status Charge by
A mortgage over shares 14 March 2008 Fully Satisfied

N/A

A share charge 12 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.