INFINEON TECHNOLOGIES NEWPORT HOLDING LIMITED

INFINEON TECHNOLOGIES NEWPORT HOLDING LIMITED

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

    Company NameINFINEON TECHNOLOGIES NEWPORT HOLDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04364539
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of INFINEON TECHNOLOGIES NEWPORT HOLDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    IR UK HOLDINGS LIMITEDFeb 12, 2002Feb 12, 2002
    SAMURAI ASSOCIATES LIMITEDJan 31, 2002Jan 31, 2002

    What are the latest accounts for INFINEON TECHNOLOGIES NEWPORT HOLDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for INFINEON TECHNOLOGIES NEWPORT HOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    legacy

    3 pagesSH20

    Statement of capital on Jun 08, 2020

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 31, 2020 with updates

    4 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    5 pagesDS01

    Full accounts made up to Sep 30, 2018

    17 pagesAA

    legacy

    3 pagesSH20

    Statement of capital on May 14, 2019

    • Capital: GBP 3,000
    3 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 09/05/2019
    RES13

    Confirmation statement made on Jan 31, 2019 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2017

    16 pagesAA

    Confirmation statement made on Jan 31, 2018 with updates

    4 pagesCS01

    Appointment of Mrs Michelle Claire Thomas as a director on Sep 30, 2017

    2 pagesAP01

    Termination of appointment of David Andrew Lewis as a director on Sep 29, 2017

    1 pagesTM01

    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 pagesAD01

    Director's details changed for Andreas Brandstetter on Jul 20, 2017

    2 pagesCH01

    Full accounts made up to Sep 30, 2016

    17 pagesAA

    Confirmation statement made on Jan 31, 2017 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2015

    16 pagesAA

    Annual return made up to Jan 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2016

    Statement of capital on Feb 16, 2016

    • Capital: GBP 3,000
    SH01

    Who are the officers of INFINEON TECHNOLOGIES NEWPORT HOLDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRACHER, Alan Richard
    Great Western Court, Hunts Ground Road
    Stoke Gifford
    BS34 8HP Bristol
    Infineon House
    Gloucestershire
    England
    Secretary
    Great Western Court, Hunts Ground Road
    Stoke Gifford
    BS34 8HP Bristol
    Infineon House
    Gloucestershire
    England
    British146948720001
    MICHLOVICH, Lawrence Anthony
    Great Western Court, Hunts Ground Road
    Stoke Gifford
    BS34 8HP Bristol
    Infineon House
    Gloucestershire
    England
    Secretary
    Great Western Court, Hunts Ground Road
    Stoke Gifford
    BS34 8HP Bristol
    Infineon House
    Gloucestershire
    England
    British146948890001
    BRANDSTETTER, Andreas
    Am Campeon 1-12
    85579
    Neubiberg
    Germany
    Director
    Am Campeon 1-12
    85579
    Neubiberg
    Germany
    GermanyGerman195240910002
    MICHLOVICH, Lawrence Anthony
    Great Western Court, Hunts Ground Road
    Stoke Gifford
    BS34 8HP Bristol
    Infineon House
    Gloucestershire
    England
    Director
    Great Western Court, Hunts Ground Road
    Stoke Gifford
    BS34 8HP Bristol
    Infineon House
    Gloucestershire
    England
    United StatesAmerican81023760001
    THOMAS, Michelle Claire, Ms.
    Great Western Court, Hunts Ground Road
    Stoke Gifford
    BS34 8HP Bristol
    Infineon House
    Gloucestershire
    England
    Director
    Great Western Court, Hunts Ground Road
    Stoke Gifford
    BS34 8HP Bristol
    Infineon House
    Gloucestershire
    England
    EnglandBritish205684920001
    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
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BLUMBERG, David S
    Cardiff Road
    NP10 8YJ Newport
    Director
    Cardiff Road
    NP10 8YJ Newport
    UsaUnited States137467340002
    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
    LEWIS, David Andrew
    Great Western Court, Hunts Ground Road
    Stoke Gifford
    BS34 8HP Bristol
    Infineon House
    Gloucestershire
    England
    Director
    Great Western Court, Hunts Ground Road
    Stoke Gifford
    BS34 8HP Bristol
    Infineon House
    Gloucestershire
    England
    United KingdomBritish63310660001
    LIFSEY, Walter Thomas
    9538 Naples Drive
    Cypress
    California 90630
    Usa
    Director
    9538 Naples Drive
    Cypress
    California 90630
    Usa
    American81017970001
    MEINTJES, Willem Andries
    Cardiff Road
    NP10 8YJ Newport
    Director
    Cardiff Road
    NP10 8YJ Newport
    UsaSouth African181609630001
    MORGAN JR, Carl Donald
    4318 Cartesian Circle
    Palos Verdes Pen
    California
    90274
    Usa
    Director
    4318 Cartesian Circle
    Palos Verdes Pen
    California
    90274
    Usa
    American81023990001
    OCKELMANN, Philip
    Cardiff Road
    NP10 8YJ Newport
    Director
    Cardiff Road
    NP10 8YJ Newport
    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
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of INFINEON TECHNOLOGIES NEWPORT HOLDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Infineon Technologies Ag
    1-12
    D-85579 Neubiberg
    Am Campeon
    Germany
    Apr 06, 2016
    1-12
    D-85579 Neubiberg
    Am Campeon
    Germany
    No
    Legal FormPublicly Listed Company
    Country RegisteredGermany
    Legal AuthorityGerman Law
    Place RegisteredAmtsgericht Munchen
    Registration NumberHrb 126492
    Search in German RegistryInfineon Technologies Ag
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does INFINEON TECHNOLOGIES NEWPORT HOLDING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Jpmorgan Chase Bank National Association in Its Capacity as Administrative Agent Under the Credit Agreement and as Trustee for Itself and the Secured Parties
    Transactions
    • Apr 01, 2008Registration of a charge (395)
    • May 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Bnp Paribas
    Transactions
    • May 28, 2004Registration of a charge (395)
    • May 20, 2010Statement of satisfaction of a charge in full or part (MG02)

    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