VISHAY NEWPORT LIMITED

VISHAY NEWPORT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVISHAY NEWPORT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04338966
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VISHAY NEWPORT LIMITED?

    • Manufacture of electronic components (26110) / Manufacturing

    Where is VISHAY NEWPORT LIMITED located?

    Registered Office Address
    Cardiff Road
    NP10 8YJ Newport
    Undeliverable Registered Office AddressNo

    What were the previous names of VISHAY NEWPORT LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEXPERIA NEWPORT LIMITEDAug 31, 2021Aug 31, 2021
    NEWPORT WAFER FAB LIMITEDOct 03, 2017Oct 03, 2017
    IR NEWPORT LIMITEDMar 20, 2002Mar 20, 2002
    INHOCO 2597 LIMITEDDec 12, 2001Dec 12, 2001

    What are the latest accounts for VISHAY NEWPORT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VISHAY NEWPORT LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for VISHAY NEWPORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    42 pagesAA

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 31, 2024 with updates

    4 pagesCS01

    Change of details for Neptune 6 Limited as a person with significant control on Mar 20, 2024

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 24, 2024

    • Capital: GBP 6,801
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    13 pagesMA

    Certificate of change of name

    Company name changed nexperia newport LIMITED\certificate issued on 20/03/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 20, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 20, 2024

    RES15

    Appointment of Frank John Cassidy as a director on Mar 05, 2024

    2 pagesAP01

    Termination of appointment of David Scott Sneddon as a director on Mar 05, 2024

    1 pagesTM01

    Confirmation statement made on Oct 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    40 pagesAA

    Full accounts made up to Dec 31, 2021

    40 pagesAA

    Confirmation statement made on Oct 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Ruben Lichtenberg as a director on Dec 09, 2022

    1 pagesTM01

    Termination of appointment of Anthonie Jacob Versluijs as a director on Dec 09, 2022

    1 pagesTM01

    Appointment of Mr David Scott Sneddon as a director on Dec 09, 2022

    2 pagesAP01

    Appointment of Mr Ruben Lichtenberg as a director on Apr 14, 2022

    2 pagesAP01

    Termination of appointment of Charles Theodorus Smit as a director on Apr 13, 2022

    1 pagesTM01

    Termination of appointment of Stefan Tilger as a director on Apr 13, 2022

    1 pagesTM01

    Current accounting period extended from Sep 30, 2021 to Dec 31, 2021

    1 pagesAA01

    Register inspection address has been changed from Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff CF10 4PL Wales to Cardiff Road Newport NP10 8YJ

    1 pagesAD02

    Confirmation statement made on Oct 31, 2021 with no updates

    3 pagesCS01

    Who are the officers of VISHAY NEWPORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASSIDY, Frank John
    Cardiff Road
    NP10 8YJ Newport
    Director
    Cardiff Road
    NP10 8YJ Newport
    IrelandIrish320544490001
    JAMES, Paul John, Dr
    Cardiff Road
    NP10 8YJ Newport
    Director
    Cardiff Road
    NP10 8YJ Newport
    United KingdomBritish241829570001
    BRACHER, Alan Richard
    Foley Road
    KT10 0LU Claygate
    53
    Surrey
    Secretary
    Foley Road
    KT10 0LU Claygate
    53
    Surrey
    British146949130001
    JONES, Robert Tefft
    Fox Court
    14 Gray's Inn Road
    WC1X 8HN London
    Secretary
    Fox Court
    14 Gray's Inn Road
    WC1X 8HN London
    Usa80465390002
    MACKELLAR, Stuart Charles Edward
    Brambles Main Street
    Upper Poppleton
    YO26 6JR York
    North Yorkshire
    Secretary
    Brambles Main Street
    Upper Poppleton
    YO26 6JR York
    North Yorkshire
    British75422710001
    MICHLOVICH, Lawrence Anthony
    W 79th Street
    Los Angeles
    6375
    California
    Usa
    Secretary
    W 79th Street
    Los Angeles
    6375
    California
    Usa
    British146949290001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    BERRY, Stephen Richard
    c/o Acuity Legal Limited
    Britannia Quay
    CF10 4PL Cardiff
    3
    Wales
    Director
    c/o Acuity Legal Limited
    Britannia Quay
    CF10 4PL Cardiff
    3
    Wales
    WalesBritish215024000001
    BLUMBERG, David S
    Gresham Street
    Northridge
    California
    17341
    91325
    United States
    Director
    Gresham Street
    Northridge
    California
    17341
    91325
    United States
    UsaUnited States137467340002
    HOLMES, Joseph Francis
    c/o Gambit Corporate Finance Llp
    Britannia Quay
    CF10 4PL Cardiff
    3 Assembly Square
    Wales
    Director
    c/o Gambit Corporate Finance Llp
    Britannia Quay
    CF10 4PL Cardiff
    3 Assembly Square
    Wales
    United KingdomBritish238068390001
    HOWELL, Derek Anthony
    4 Corsham Road
    CF23 6AY Cardiff
    Director
    4 Corsham Road
    CF23 6AY Cardiff
    British76306110003
    JONES, Robert Tefft
    Fox Court
    14 Gray's Inn Road
    WC1X 8HN London
    Director
    Fox Court
    14 Gray's Inn Road
    WC1X 8HN London
    Usa80465390002
    LICHTENBERG, Ruben
    6534 Ab
    Nijmegen
    Jonkerbosplein 52
    Netherlands
    Director
    6534 Ab
    Nijmegen
    Jonkerbosplein 52
    Netherlands
    NetherlandsDutch294801960001
    LIDOW, Alexander, Dr
    233 Kansas Street
    El Segundo
    90245 California
    Usa
    Director
    233 Kansas Street
    El Segundo
    90245 California
    Usa
    Usa94541490001
    LIFSEY, Walter Thomas
    9538 Naples Drive
    Cypress
    California 90630
    Usa
    Director
    9538 Naples Drive
    Cypress
    California 90630
    Usa
    American81017970001
    LOEWE, Hans-Dirk, Dr
    85579
    Neubiberg
    Am Campeon 1-12
    Germany
    Germany
    Director
    85579
    Neubiberg
    Am Campeon 1-12
    Germany
    Germany
    GermanyGerman209365280001
    LUE, Jeng Hung
    Cardiff Road
    NP10 8YJ Newport
    Ir Newport Limited
    South Wales
    Wales
    Director
    Cardiff Road
    NP10 8YJ Newport
    Ir Newport Limited
    South Wales
    Wales
    WalesBritish195112530001
    LUSSMANN, Ingo
    85579
    Neubiberg
    Am Campeon 1-12
    Germany
    Director
    85579
    Neubiberg
    Am Campeon 1-12
    Germany
    GermanyGerman195209770001
    MACKELLAR, Stuart Charles Edward
    Brambles Main Street
    Upper Poppleton
    YO26 6JR York
    North Yorkshire
    Director
    Brambles Main Street
    Upper Poppleton
    YO26 6JR York
    North Yorkshire
    EnglandBritish75422710001
    MEINTJES, Willem Andries
    Cardiff Road
    NP10 8YJ Newport
    Director
    Cardiff Road
    NP10 8YJ Newport
    UsaSouth African181609630001
    MICHLOVICH, Lawrence Anthony
    W 79th Street
    Los Angeles
    6375
    California 90045
    Usa
    Director
    W 79th Street
    Los Angeles
    6375
    California 90045
    Usa
    United StatesAmerican81023760001
    MORGAN JR, Carl Donald
    4318 Cartesian Circle
    Palos Verdes Pen
    California
    90274
    Usa
    Director
    4318 Cartesian Circle
    Palos Verdes Pen
    California
    90274
    Usa
    American81023990001
    NELSON, Andrew William, Dr
    Cardiff Road
    NP10 8YJ Newport
    Director
    Cardiff Road
    NP10 8YJ Newport
    WalesBritish237416910001
    NELSON, Christopher Michael William
    Cardiff Road
    NP10 8YJ Newport
    Director
    Cardiff Road
    NP10 8YJ Newport
    WalesBritish255800720001
    NELSON, James Timothy Andrew
    Cardiff Road
    NP10 8YJ Newport
    Director
    Cardiff Road
    NP10 8YJ Newport
    WalesBritish139439500001
    OCKELMANN, Philip
    2008 Belmont Lane B
    Redondo Beach
    California
    90278
    United States
    Director
    2008 Belmont Lane B
    Redondo Beach
    California
    90278
    United States
    UsaUnited States137467390001
    PAHL, Linda
    938 18th Street
    Hermosa Beach
    Los Angeles County Ca 90254
    United States
    Director
    938 18th Street
    Hermosa Beach
    Los Angeles County Ca 90254
    United States
    Usa114929610001
    SMIT, Charles Theodorus
    Jonkerbosplein 52
    Nijmegen
    Ft52
    Netherlands
    Director
    Jonkerbosplein 52
    Nijmegen
    Ft52
    Netherlands
    NetherlandsDutch280830800001
    SNEDDON, David Scott
    Cardiff Road
    NP10 8YJ Newport
    Director
    Cardiff Road
    NP10 8YJ Newport
    WalesBritish252893270001
    TANNER, Gary Windle
    812 Stonewall Ridge Lane
    Austin
    Tx
    78746
    United States
    Director
    812 Stonewall Ridge Lane
    Austin
    Tx
    78746
    United States
    UsaAmerican195407260001
    TILGER, Stefan
    22529
    Hamburg
    Stresemannallee 101
    Germany
    Director
    22529
    Hamburg
    Stresemannallee 101
    Germany
    GermanyGerman280894900001
    VERSLUIJS, Anthonie Jacob
    6534 Ab
    Nijmegen
    Jonkerbosplein 52
    Netherlands
    Director
    6534 Ab
    Nijmegen
    Jonkerbosplein 52
    Netherlands
    NetherlandsDutch257168180001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of VISHAY NEWPORT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cardiff Road
    NP10 8YJ Newport
    Vishay Newport
    Wales
    Sep 29, 2017
    Cardiff Road
    NP10 8YJ Newport
    Vishay Newport
    Wales
    No
    Legal FormPrivate Limited Company
    Country RegisteredWales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10661389
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Newport
    NP10 8YJ Gwent
    Cardiff Road
    Wales
    Apr 06, 2016
    Newport
    NP10 8YJ Gwent
    Cardiff Road
    Wales
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00616524
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Infineon Technologies Ag
    Am Campeon
    D-85579 Neubiberg
    1-12
    Germany
    Apr 06, 2016
    Am Campeon
    D-85579 Neubiberg
    1-12
    Germany
    Yes
    Legal FormPublicly Listed Company
    Country RegisteredMunich
    Legal AuthorityGerman
    Place RegisteredAmtsgericht
    Registration NumberHrb 126492
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0