INVENSYS INTERNATIONAL HOLDINGS LIMITED

INVENSYS INTERNATIONAL HOLDINGS LIMITED

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

    Company NameINVENSYS INTERNATIONAL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00057410
    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 INVENSYS INTERNATIONAL HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is INVENSYS INTERNATIONAL HOLDINGS LIMITED located?

    Registered Office Address
    Schneider Electric
    Stafford Park 5
    TF3 3BL Telford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INVENSYS INTERNATIONAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BTR PLCMay 18, 1898May 18, 1898

    What are the latest accounts for INVENSYS INTERNATIONAL HOLDINGS 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 INVENSYS INTERNATIONAL HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 24, 2026
    Next Confirmation Statement DueJun 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2025
    OverdueNo

    What are the latest filings for INVENSYS INTERNATIONAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Confirmation statement made on May 24, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Antoine Marie Sage as a director on Apr 01, 2025

    1 pagesTM01

    Appointment of Jacqueline Yvette Whitaker as a director on Apr 01, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on May 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on May 24, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Confirmation statement made on May 24, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Trevor Lambeth as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Antoine Marie Sage as a director on Feb 15, 2022

    2 pagesAP01

    Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

    1 pagesAD03

    Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

    1 pagesAD02

    Secretary's details changed for Invensys Secretaries Limited on Oct 31, 2016

    1 pagesCH04

    Accounts for a small company made up to Dec 31, 2020

    29 pagesAA

    Director's details changed for Kelly Jean Becker on Apr 01, 2021

    2 pagesCH01

    Confirmation statement made on May 24, 2021 with no updates

    3 pagesCS01

    Appointment of Kelly Jean Becker as a director on Dec 31, 2020

    2 pagesAP01

    Termination of appointment of Michael Patrick Hughes as a director on Dec 31, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Confirmation statement made on May 24, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Confirmation statement made on May 24, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    24 pagesAA

    Who are the officers of INVENSYS INTERNATIONAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INVENSYS SECRETARIES LIMITED
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Secretary
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Identification TypeUK Limited Company
    Registration Number1070856
    75491680003
    BECKER, Kelly Jean
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    United KingdomAmerican279089290002
    WHITAKER, Jacqueline Yvette
    80 Victoria Street
    SW1E 5JL London
    2nd Floor
    England
    Director
    80 Victoria Street
    SW1E 5JL London
    2nd Floor
    England
    United KingdomBritish,Australian334111840001
    BROWN, Robert Casson
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    Secretary
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    British6343100001
    STEVENS, David John
    42 Burghley Road
    SW19 5HN Wimbledon
    London
    Secretary
    42 Burghley Road
    SW19 5HN Wimbledon
    London
    British55578580001
    WILLIAMS, Stanley Killa
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    Secretary
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    British34401400001
    AIKEN, Philip Stanley
    Flat 12 36 Sloane Court West
    SW3 4TB London
    Director
    Flat 12 36 Sloane Court West
    SW3 4TB London
    EnglandAustralian79632270002
    BAUMAN, Robert Patten
    6720 Harbour Circle Se
    Sailfish Point
    Florida 34996
    United States Of America
    Director
    6720 Harbour Circle Se
    Sailfish Point
    Florida 34996
    United States Of America
    American33611730003
    BAYS, James Claude
    28 Elmstone Road
    Fulham
    SW6 5TN London
    Director
    28 Elmstone Road
    Fulham
    SW6 5TN London
    American64404450001
    BULL, Christopher Robert Howard
    Spinners Avenue Road
    Avenue Road
    KT11 3HW Cobham
    Surrey
    Director
    Spinners Avenue Road
    Avenue Road
    KT11 3HW Cobham
    Surrey
    British15652220001
    BURNS, Christopher Robert, Dr
    66 Fairmile Lane
    Doonside
    KT11 2DE Cobham
    Surrey
    Director
    66 Fairmile Lane
    Doonside
    KT11 2DE Cobham
    Surrey
    British77008070001
    BUYSSE, Paul Henri Maria
    Pater Nuyenslaan 21
    2970 Schildes Gravenwezel 2332
    Belgium
    Director
    Pater Nuyenslaan 21
    2970 Schildes Gravenwezel 2332
    Belgium
    Belgian33953030001
    CAHILL, John Conway
    284 Presidents Avenue
    Providence Rhode Island
    United States Of America
    Usa
    Director
    284 Presidents Avenue
    Providence Rhode Island
    United States Of America
    Usa
    British46306170002
    CLAYTON, John Reginald William
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    Director
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    EnglandBritish28326930001
    EILLEDGE, Elwyn Owen Morris
    Whitethorn House Long Grove
    Seer Green
    HP9 2QH Beaconsfield
    Buckinghamshire
    Director
    Whitethorn House Long Grove
    Seer Green
    HP9 2QH Beaconsfield
    Buckinghamshire
    British12420920001
    FAIRCLOTH, Robert Frederick William
    56 Partridge Run
    PO BOX 410
    New London
    New Hampshire 03257
    United States Of America
    Director
    56 Partridge Run
    PO BOX 410
    New London
    New Hampshire 03257
    United States Of America
    Us Citizen78950760001
    FULLELOVE, Glyn William
    Brook House
    Spout Lane Tansley
    DE4 5FH Matlock
    Derbyshire
    Director
    Brook House
    Spout Lane Tansley
    DE4 5FH Matlock
    Derbyshire
    United KingdomBritish73026210001
    GOMEZ, Alain
    1 Place D'Iena
    Paris 75116
    France
    Director
    1 Place D'Iena
    Paris 75116
    France
    French52162160001
    GREEN, Owen, Sir
    Edgehill Succombs Hill
    CR6 9JG Warlingham
    Surrey
    Director
    Edgehill Succombs Hill
    CR6 9JG Warlingham
    Surrey
    British13079680001
    HEARNE, Graham James, Sir
    5 Crescent Place
    SW3 2EA London
    Director
    5 Crescent Place
    SW3 2EA London
    United KingdomBritish30614130003
    HUGHES, Michael Patrick
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    EnglandIrish217200400004
    HULL, Victoria Mary
    Grosvenor Place
    SW1X 7AW London
    3rd Floor 40
    Director
    Grosvenor Place
    SW1X 7AW London
    3rd Floor 40
    United KingdomBritish77283810003
    IRELAND, Norman Charles
    Hunters Wood
    SL5 8AW Ascot
    Berkshire
    Director
    Hunters Wood
    SL5 8AW Ascot
    Berkshire
    British506890001
    JACKSON, Alan Robert
    5-6 54 Anderson Street
    South Yarra Vic 3141
    FOREIGN Australia
    Director
    5-6 54 Anderson Street
    South Yarra Vic 3141
    FOREIGN Australia
    Australian12780590002
    LAMBETH, Trevor
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    EnglandBritish85777080001
    LAUGHLAND, Hugh William
    Higher Stratton
    Stratton Chase Drive
    HP8 4NS Chalfont-St-Giles
    Buckinghamshire
    Director
    Higher Stratton
    Stratton Chase Drive
    HP8 4NS Chalfont-St-Giles
    Buckinghamshire
    British520530002
    MARSHALL, Colin Marsh, Lord
    21 Montpelier Square
    SW7 1JR London
    Director
    21 Montpelier Square
    SW7 1JR London
    United KingdomBritish950050001
    MARSHALL, John Jeremy Seymour
    High Street
    Bourn
    CB23 2SQ Cambridge
    Willow House
    Cambirdgeshire
    Director
    High Street
    Bourn
    CB23 2SQ Cambridge
    Willow House
    Cambirdgeshire
    British133190600001
    O'DONOVAN, Kathleen Anne
    3c Cintra Park
    Upper Norwood
    SE19 2LH London
    Director
    3c Cintra Park
    Upper Norwood
    SE19 2LH London
    United KingdomBritish34401390005
    PEARSON, Graeme Charles
    836 Esplanade
    Mornington
    Victoria 3931
    Australia
    Director
    836 Esplanade
    Mornington
    Victoria 3931
    Australia
    Australian25402090001
    QUARTA, Roberto
    3 West Eaton Place
    SW1X 8LU London
    Director
    3 West Eaton Place
    SW1X 8LU London
    Italian American82795990001
    RANDERY, Tanuja
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    EnglandBritish180373830001
    ROBERTSON, Simon Manwaring, Sir
    8 Canada Square
    E14 5HQ London
    Director
    8 Canada Square
    E14 5HQ London
    United KingdomBritish10155690004
    SAGE, Antoine Marie
    80 Victoria Street
    SW1E 5JL London
    Schneider Electric
    England
    Director
    80 Victoria Street
    SW1E 5JL London
    Schneider Electric
    England
    EnglandFrench285147660002
    SHARP, Edgar Earl
    27 Bank Street
    New Canaan
    Ct 06840
    Usa
    Director
    27 Bank Street
    New Canaan
    Ct 06840
    Usa
    American33855380001

    Who are the persons with significant control of INVENSYS INTERNATIONAL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Apr 06, 2016
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05048465
    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.

    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