INFINEON TECHNOLOGIES NEWPORT HOLDING LIMITED
Overview
| Company Name | INFINEON TECHNOLOGIES NEWPORT HOLDING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04364539 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INFINEON TECHNOLOGIES NEWPORT HOLDING LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is INFINEON TECHNOLOGIES NEWPORT HOLDING LIMITED located?
| Registered Office Address | Infineon House Great Western Court, Hunts Ground Road Stoke Gifford BS34 8HP Bristol Gloucestershire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INFINEON TECHNOLOGIES NEWPORT HOLDING LIMITED?
| Company Name | From | Until |
|---|---|---|
| IR UK HOLDINGS LIMITED | Feb 12, 2002 | Feb 12, 2002 |
| SAMURAI ASSOCIATES LIMITED | Jan 31, 2002 | Jan 31, 2002 |
What are the latest accounts for INFINEON TECHNOLOGIES NEWPORT HOLDING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for INFINEON TECHNOLOGIES NEWPORT HOLDING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
Statement of capital on Jun 08, 2020
| 3 pages | SH19 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 31, 2020 with updates | 4 pages | CS01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 5 pages | DS01 | ||||||||||
Full accounts made up to Sep 30, 2018 | 17 pages | AA | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
Statement of capital on May 14, 2019
| 3 pages | SH19 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mrs Michelle Claire Thomas as a director on Sep 30, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Andrew Lewis as a director on Sep 29, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from Cardiff Road Newport NP10 8YJ to Infineon House Great Western Court, Hunts Ground Road Stoke Gifford Bristol Gloucestershire BS34 8HP on Jul 20, 2017 | 1 pages | AD01 | ||||||||||
Director's details changed for Andreas Brandstetter on Jul 20, 2017 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2015 | 16 pages | AA | ||||||||||
Annual return made up to Jan 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of INFINEON TECHNOLOGIES NEWPORT HOLDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRACHER, Alan Richard | Secretary | Great Western Court, Hunts Ground Road Stoke Gifford BS34 8HP Bristol Infineon House Gloucestershire England | British | 146948720001 | ||||||
| MICHLOVICH, Lawrence Anthony | Secretary | Great Western Court, Hunts Ground Road Stoke Gifford BS34 8HP Bristol Infineon House Gloucestershire England | British | 146948890001 | ||||||
| BRANDSTETTER, Andreas | Director | Am Campeon 1-12 85579 Neubiberg Germany | Germany | German | 195240910002 | |||||
| MICHLOVICH, Lawrence Anthony | Director | Great Western Court, Hunts Ground Road Stoke Gifford BS34 8HP Bristol Infineon House Gloucestershire England | United States | American | 81023760001 | |||||
| THOMAS, Michelle Claire, Ms. | Director | Great Western Court, Hunts Ground Road Stoke Gifford BS34 8HP Bristol Infineon House Gloucestershire England | England | British | 205684920001 | |||||
| JONES, Robert Tefft | Secretary | Fox Court 14 Gray's Inn Road WC1X 8HN London | Usa | 80465390002 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| BLUMBERG, David S | Director | Cardiff Road NP10 8YJ Newport | Usa | United States | 137467340002 | |||||
| JONES, Robert Tefft | Director | Fox Court 14 Gray's Inn Road WC1X 8HN London | Usa | 80465390002 | ||||||
| LEWIS, David Andrew | Director | Great Western Court, Hunts Ground Road Stoke Gifford BS34 8HP Bristol Infineon House Gloucestershire England | United Kingdom | British | 63310660001 | |||||
| LIFSEY, Walter Thomas | Director | 9538 Naples Drive Cypress California 90630 Usa | American | 81017970001 | ||||||
| MEINTJES, Willem Andries | Director | Cardiff Road NP10 8YJ Newport | Usa | South African | 181609630001 | |||||
| MORGAN JR, Carl Donald | Director | 4318 Cartesian Circle Palos Verdes Pen California 90274 Usa | American | 81023990001 | ||||||
| OCKELMANN, Philip | Director | Cardiff Road NP10 8YJ Newport | Usa | United States | 137467390001 | |||||
| PAHL, Linda | Director | 938 18th Street Hermosa Beach Los Angeles County Ca 90254 United States | Usa | 114929610001 | ||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of INFINEON TECHNOLOGIES NEWPORT HOLDING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Infineon Technologies Ag | Apr 06, 2016 | 1-12 D-85579 Neubiberg Am Campeon Germany | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Does INFINEON TECHNOLOGIES NEWPORT HOLDING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A mortgage over shares | Created On Mar 14, 2008 Delivered On Apr 01, 2008 | Satisfied | Amount secured All monies due or to become due to any of the secured parties and their successors assignees and transferees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The charged property being the stocks shares and securities all additional stocks and all dividends see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A share charge | Created On May 12, 2004 Delivered On May 28, 2004 | Satisfied | Amount secured All monies due or to become due from the loan parties to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All interest in the charged property being the securities all dividends distributions and other income all shares or other property derived from such securities and all other accretions rights benefits and advantages of all kinds accruing offered or otherwise derived from such securities. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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