SIEMENS MOBILITY LIMITED
Overview
| Company Name | SIEMENS MOBILITY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00016033 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SIEMENS MOBILITY LIMITED?
- Manufacture of other transport equipment n.e.c. (30990) / Manufacturing
Where is SIEMENS MOBILITY LIMITED located?
| Registered Office Address | Sixth Floor, The Lantern 75 Hampstead Road NW1 2PL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SIEMENS MOBILITY LIMITED?
| Company Name | From | Until |
|---|---|---|
| SIEMENS RAIL AUTOMATION HOLDINGS LIMITED | Jun 25, 2013 | Jun 25, 2013 |
| WESTINGHOUSE BRAKE AND SIGNAL HOLDINGS LIMITED | Nov 09, 1988 | Nov 09, 1988 |
| WESTINGHOUSE BRAKE AND SIGNAL COMPANY LIMITED | Nov 07, 1881 | Nov 07, 1881 |
What are the latest accounts for SIEMENS MOBILITY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for SIEMENS MOBILITY LIMITED?
| Last Confirmation Statement Made Up To | Mar 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 19, 2025 |
| Overdue | No |
What are the latest filings for SIEMENS MOBILITY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Nathalie Aglaja Schneider as a director on Jan 01, 2026 | 2 pages | AP01 | ||
Termination of appointment of Sambit Banerjee as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2024 | 92 pages | AA | ||
Confirmation statement made on Mar 19, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Marko Egon Feulner as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Sandra Julie Owen as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Registration of charge 000160330017, created on Oct 24, 2024 | 15 pages | MR01 | ||
Director's details changed for Mr Carl Christopher Ennis on May 24, 2024 | 2 pages | CH01 | ||
Full accounts made up to Sep 30, 2023 | 96 pages | AA | ||
Confirmation statement made on Mar 19, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Sandra Julie Owen on Aug 01, 2023 | 2 pages | CH01 | ||
Appointment of Mr Sambit Banerjee as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Robert John Morris as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2022 | 73 pages | AA | ||
Confirmation statement made on Mar 19, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of William Henry Richard Wilson as a director on Jan 25, 2023 | 1 pages | TM01 | ||
Register(s) moved to registered office address Sixth Floor, the Lantern 75 Hampstead Road London NW1 2PL | 1 pages | AD04 | ||
Register(s) moved to registered inspection location Euston House 24 Eversholt Street London NW1 1AD | 1 pages | AD03 | ||
Register inspection address has been changed to Euston House 24 Eversholt Street London NW1 1AD | 1 pages | AD02 | ||
Registered office address changed from Euston House 24 Eversholt Street London NW1 1AD England to Sixth Floor, the Lantern 75 Hampstead Road London NW1 2PL on Dec 09, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Mar 19, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 70 pages | AA | ||
Director's details changed for Mr William Henry Richard Wilson on Dec 13, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Mar 19, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2020 | 70 pages | AA | ||
Who are the officers of SIEMENS MOBILITY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JORDAN, Nicola Diane | Secretary | 75 Hampstead Road NW1 2PL London Sixth Floor, The Lantern England | 246985830001 | |||||||||||
| ENNIS, Carl Christopher | Director | 75 Hampstead Road NW1 2PL London Sixth Floor, The Lantern England | United Kingdom | British | 216150220004 | |||||||||
| FEULNER, Marko Egon | Director | 75 Hampstead Road NW1 2PL London Sixth Floor, The Lantern England | Germany | German | 330775540001 | |||||||||
| MORRIS, Robert John | Director | 75 Hampstead Road NW1 2PL London Sixth Floor, The Lantern England | England | British | 312010260001 | |||||||||
| SCHNEIDER, Nathalie Aglaja | Director | 75 Hampstead Road NW1 2PL London Sixth Floor, The Lantern England | England | German | 343937590001 | |||||||||
| CARLESS, Helen Claire | Secretary | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey United Kingdom | British | 178293810001 | ||||||||||
| DAVINA, Simone Eufemia Agatha | Secretary | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey | 211694080001 | |||||||||||
| FERRIS, Anthony Gordon | Secretary | Ewelme Ewen GL7 6BU Cirencester Gloucestershire | British | 6930720001 | ||||||||||
| INVENSYS SECRETARIES LIMITED | Secretary | 40 Grosvenor Place SW1X 7AW London 3rd Floor |
| 75491680003 | ||||||||||
| BANERJEE, Sambit | Director | 75 Hampstead Road NW1 2PL London Sixth Floor, The Lantern England | United Kingdom | British | 183290870001 | |||||||||
| BARKER, Martin John | Director | 100 The Croft BA14 0RW Trowbridge Wiltshire | United Kingdom | British | 2215380001 | |||||||||
| BARRY, Stephen John | Director | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey United Kingdom | United Kingdom | British | 148174600002 | |||||||||
| BAYS, James Claude | Director | 28 Elmstone Road Fulham SW6 5TN London | American | 64404450001 | ||||||||||
| BROWN, Robert Casson | Director | 38 Newlands Avenue Melton Park NE3 5PX Newcastle Upon Tyne | British | 6343100001 | ||||||||||
| BRYAN, Andrew | Director | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey United Kingdom | United Kingdom | British | 116698590003 | |||||||||
| CAMPION, Geoffrey Charles John | Director | Grosvenor Place SW1X 7AW London 3rd Floor, 40 England | England | British | 91894290001 | |||||||||
| CLAYTON, John Reginald William | Director | Matley House Grange Lane, Little Dunmow CM6 3HY Great Dunmow Essex | England | British | 28326930001 | |||||||||
| COCHRANE, Adam Craven | Director | 41 Highfield Drive UB10 8AW Uxbridge Middlesex | British | 54618590001 | ||||||||||
| COPELAND, Paul Jeffrey | Director | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey United Kingdom | England | British | 131612040003 | |||||||||
| CROSSFIELD, Nicholas | Director | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey United Kingdom | United Kingdom | British | 152376750001 | |||||||||
| CROWTHER, Brian Edward | Director | Moat Springs Barn Gorsty Hill Marchington Woodlands ST14 8PQ Uttoxeter Staffordshire | British | 1518150003 | ||||||||||
| DRUMMOND, James Edward Macgregor | Director | Grosvenor Place SW1X 7AW London 3rd Floor, 40 England | United Kingdom | British | 115365210001 | |||||||||
| FERRIS, Anthony Gordon | Director | Ewelme Ewen GL7 6BU Cirencester Gloucestershire | United Kingdom | British | 6930720001 | |||||||||
| GORE, Michael Ian | Director | 17 Elizabeth Gardens TW16 5LG Sunbury On Thames Middlesex | United Kingdom | British | 126923040001 | |||||||||
| GRANT, Howard Robert | Director | Elmsleigh Market Place Colerne SN14 8DF Chippenham Wiltshire | British | 35533540001 | ||||||||||
| HALL, Andrew Douglas | Director | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey United Kingdom | England | British | 168363630002 | |||||||||
| HARDING, Christopher Michael Wesley | Director | The Haven London Road Pewsham SN15 3RW Chippenham Wiltshire | British | 27852900001 | ||||||||||
| HOWKER, Anthony | Director | Fairways Sandhills Lane GU25 4BW Virginia Water Surrey | British | 67577370001 | ||||||||||
| HULL, Victoria Mary | Director | Grosvenor Place SW1X 7AW London 3rd Floor, 40 England | United Kingdom | British | 77283810002 | |||||||||
| JORDAN, Nicola Diane | Director | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey United Kingdom | United Kingdom | British | 259031050001 | |||||||||
| MAIER, Juergen Wolfgang, Professor | Director | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey | England | Austrian | 78621070002 | |||||||||
| MCPHEE, Alistair Dickson | Director | 63 Balmoral Drive PA7 5HR Bishopton Renfrewshire | Scotland | British | 116698730001 | |||||||||
| O'DONOVAN, Kathleen Anne | Director | 3c Cintra Park Upper Norwood SE19 2LH London | United Kingdom | British | 34401390005 | |||||||||
| OWEN, Sandra Julie | Director | 75 Hampstead Road NW1 2PL London Sixth Floor, The Lantern England | England | British | 53015500006 | |||||||||
| SMITH, Kevin Charles | Director | Grosvenor Place SW1X 7AW London 3rd Floor, 40 England | United Kingdom | British | 136922200001 |
Who are the persons with significant control of SIEMENS MOBILITY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Siemens Aktiengesellschaft | Apr 06, 2016 | Werner-Von-Siemens-Str. 80333 Munich 1 Germany | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
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