INFINEON TECHNOLOGIES REIGATE LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewFull accounts made up to 2024-09-30

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

09/12/249 December 2024 Appointment of Mr Andrew Sawle as a director on 2024-12-04

View Document

12/06/2412 June 2024 Full accounts made up to 2023-09-30

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

26/04/2326 April 2023 Full accounts made up to 2022-09-30

View Document

21/02/2321 February 2023 Register inspection address has been changed from Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England to 16 High Holborn London WC1V 6BX

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

10/07/2110 July 2021 Full accounts made up to 2020-09-30

View Document

24/06/2024 June 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, SECRETARY ALAN BRACHER

View Document

07/01/207 January 2020 CESSATION OF INFINEON TECHNOLOGIES NEWPORT HOLDING LIMITED AS A PSC

View Document

08/05/198 May 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

12/04/1912 April 2019 STATEMENT BY DIRECTORS

View Document

12/04/1912 April 2019 REDUCE ISSUED CAPITAL 10/04/2019

View Document

12/04/1912 April 2019 12/04/19 STATEMENT OF CAPITAL GBP 735.65

View Document

12/04/1912 April 2019 SOLVENCY STATEMENT DATED 10/04/19

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

09/01/189 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

08/01/188 January 2018 SAIL ADDRESS CREATED

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MRS MICHELLE CLAIRE THOMAS

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM, CARDIFF ROAD, NEWPORT, GWENT, NP10 8YJ

View Document

26/06/1726 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

27/06/1627 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

18/01/1618 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

01/10/151 October 2015 COMPANY NAME CHANGED INTERNATIONAL RECTIFIER COMPANY (GREAT BRITAIN) LIMITED CERTIFICATE ISSUED ON 01/10/15

View Document

01/10/151 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BLUMBERG

View Document

24/06/1524 June 2015 AUDITOR'S RESIGNATION

View Document

16/06/1516 June 2015 CURREXT FROM 30/06/2015 TO 30/09/2015

View Document

07/04/157 April 2015 FULL ACCOUNTS MADE UP TO 29/06/14

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR WILLEM MEINTJES

View Document

21/02/1521 February 2015 DIRECTOR APPOINTED CHRISTIAN UWE APEL

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

03/01/143 January 2014 SAIL ADDRESS CREATED

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP OCKELMANN

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR WILLEM ANDRIES MEINTJES

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR DAVID ANDREW LEWIS

View Document

05/04/135 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

31/01/1331 January 2013 FULL ACCOUNTS MADE UP TO 24/06/12

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ALAN RICHARD BRACHER / 31/12/2012

View Document

09/10/129 October 2012 DIVIDEND CAP SUSPENDED IN ITS ENTIRITY 14/09/2012

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 26/06/11

View Document

01/02/121 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID S BLUMBERG / 31/12/2011

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP OCKELMANN / 31/12/2011

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE ANTHONY MICHLOVICH / 31/12/2011

View Document

30/01/1230 January 2012 SECRETARY'S CHANGE OF PARTICULARS / LAWRENCE ANTHONY MICHLOVICH / 31/12/2011

View Document

24/03/1124 March 2011 07/03/11 STATEMENT OF CAPITAL GBP 89165229.00

View Document

24/03/1124 March 2011 08/03/11 STATEMENT OF CAPITAL GBP 73565229.00

View Document

11/03/1111 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

14/01/1114 January 2011 FULL ACCOUNTS MADE UP TO 27/06/10

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

18/08/1018 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/05/1021 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/04/1022 April 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 28/06/09

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID S BLUMBERG / 01/10/2009

View Document

15/02/1015 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/11/0916 November 2009 SECRETARY APPOINTED ALAN RICHARD BRACHER

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, SECRETARY ROBERT JONES

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 29/06/08

View Document

20/04/0920 April 2009 FULL ACCOUNTS MADE UP TO 01/07/07

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT JONES

View Document

03/04/093 April 2009 DIRECTOR APPOINTED PHILIP OCKELMANN

View Document

03/04/093 April 2009 DIRECTOR APPOINTED DAVID S BLUMBERG

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM, HURST GREEN, OXTED, SURREY, RH8 9BB

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR LINDA PAHL

View Document

18/02/0818 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 FULL ACCOUNTS MADE UP TO 02/07/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 FULL ACCOUNTS MADE UP TO 03/07/05

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 FULL ACCOUNTS MADE UP TO 03/07/04

View Document

29/04/0529 April 2005 DELIVERY EXT'D 3 MTH 04/07/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 £ NC 95000000/103000000 28

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 ARTICLES OF ASSOCIATION

View Document

17/06/0417 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0417 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/05/0428 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/048 May 2004 FULL ACCOUNTS MADE UP TO 03/07/03

View Document

02/04/042 April 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0317 July 2003 NC INC ALREADY ADJUSTED 03/07/03

View Document

17/07/0317 July 2003 MEMORANDUM OF ASSOCIATION

View Document

17/07/0317 July 2003 £ NC 30000000/95000000 03/07/03

View Document

01/05/031 May 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 FULL ACCOUNTS MADE UP TO 01/07/01

View Document

09/05/029 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0230 April 2002 DELIVERY EXT'D 3 MTH 01/07/01

View Document

27/04/0227 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 SECRETARY RESIGNED

View Document

31/07/0131 July 2001 NEW SECRETARY APPOINTED

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 02/07/00

View Document

11/05/0111 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0111 May 2001 NC INC ALREADY ADJUSTED 19/03/01

View Document

11/05/0111 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/0111 May 2001 £ NC 5000000/30000000 19/

View Document

09/04/019 April 2001 DELIVERY EXT'D 3 MTH 02/07/00

View Document

01/03/011 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ALTER ARTICLES 09/11/00

View Document

18/12/0018 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 04/07/99

View Document

14/07/0014 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0025 April 2000 DELIVERY EXT'D 3 MTH 04/07/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 NEW SECRETARY APPOINTED

View Document

30/07/9930 July 1999 ADOPT MEM AND ARTS 01/07/99

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 05/07/98

View Document

14/07/9914 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/994 May 1999 DELIVERY EXT'D 3 MTH 05/07/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 29/06/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 02/07/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

21/04/9521 April 1995 FULL ACCOUNTS MADE UP TO 03/07/94

View Document

09/02/959 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9323 December 1993 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

19/11/9319 November 1993 FULL ACCOUNTS MADE UP TO 04/07/93

View Document

29/06/9329 June 1993 NC INC ALREADY ADJUSTED 14/06/93

View Document

29/06/9329 June 1993 £ NC 80000/5000000 14/06/93

View Document

17/12/9217 December 1992 DIRECTOR RESIGNED

View Document

17/12/9217 December 1992 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 28/06/92

View Document

16/10/9216 October 1992 DIRECTOR RESIGNED

View Document

27/03/9227 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

09/01/929 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

12/06/9112 June 1991 FULL ACCOUNTS MADE UP TO 01/07/90

View Document

03/05/913 May 1991 DELIVERY EXT'D 3 MTH 30/06/90

View Document

01/02/911 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

06/04/906 April 1990 RETURN MADE UP TO 25/12/89; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 FULL ACCOUNTS MADE UP TO 02/07/89

View Document

19/02/9019 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/893 April 1989 FULL ACCOUNTS MADE UP TO 03/07/88

View Document

13/02/8913 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 28/06/87

View Document

18/03/8718 March 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 FULL ACCOUNTS MADE UP TO 29/06/86

View Document

05/07/865 July 1986 DIRECTOR RESIGNED

View Document

17/10/7317 October 1973 ANNUAL ACCOUNTS MADE UP DATE 01/04/73

View Document

10/12/5810 December 1958 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company