INVENSYS LIMITED
Overview
| Company Name | INVENSYS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00166023 |
| 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 INVENSYS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is INVENSYS LIMITED located?
| Registered Office Address | Schneider Electric Stafford Park 5 TF3 3BL Telford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INVENSYS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INVENSYS PLC | Apr 16, 1999 | Apr 16, 1999 |
| BTR SIEBE PLC | Feb 04, 1999 | Feb 04, 1999 |
| SIEBE PUBLIC LIMITED COMPANY | Jul 09, 1984 | Jul 09, 1984 |
| SIEBE GORMAN HOLDINGS PUBLIC LIMITED COMPANY | Apr 01, 1920 | Apr 01, 1920 |
What are the latest accounts for INVENSYS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INVENSYS LIMITED?
| Last Confirmation Statement Made Up To | Sep 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 22, 2025 |
| Overdue | No |
What are the latest filings for INVENSYS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 22, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2024 | 39 pages | AA | ||||||||||||||||||
Appointment of Jacqueline Yvette Whitaker as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Antoine Marie Sage as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 38 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 22, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Ségolène Benoite Dominique Simonin as a director on Feb 29, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Peter Irwin Wexler as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||||||||||
Statement of capital on Jan 30, 2024
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 10, 2024
| 4 pages | SH01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 39 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 22, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Matthieu Meunier as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Véronique Blanc as a director on Sep 01, 2023 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 22, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Trevor Lambeth as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Antoine Marie Sage as a director on Feb 15, 2022 | 2 pages | AP01 | ||||||||||||||||||
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ | 1 pages | AD02 | ||||||||||||||||||
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | 1 pages | AD03 | ||||||||||||||||||
Secretary's details changed for Invensys Secretaries Limited on Oct 31, 2016 | 1 pages | CH04 | ||||||||||||||||||
Who are the officers of INVENSYS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INVENSYS SECRETARIES LIMITED | Secretary | Stafford Park 5 TF3 3BL Telford Schneider Electric England |
| 75491680003 | ||||||||||
| BECKER, Kelly Jean | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | United Kingdom | American | 279089290002 | |||||||||
| MEUNIER, Matthieu | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | France | French | 313608980001 | |||||||||
| SIMONIN, Ségolène Benoite Dominique | Director | Rue Joseph Monier 92500 Rueil-Malmaison 35 France | France | French | 320030640001 | |||||||||
| WHITAKER, Jacqueline Yvette | Director | 80 Victoria Street SW1E 5JL London 2nd Floor England | United Kingdom | British,Australian | 334111840001 | |||||||||
| CLAYTON, John Reginald William | Secretary | Matley House Grange Lane, Little Dunmow CM6 3HY Great Dunmow Essex | British | 28326930001 | ||||||||||
| COLES, Richard Paul Atwell | Secretary | 30 Devereux Road SL4 1JJ Windsor Berkshire | British | 3097780001 | ||||||||||
| HULL, Victoria Mary | Secretary | 40 Grosvenor Place SW1X 7AW London 3rd Floor | British | 77283810002 | ||||||||||
| BABEAU, Emmanuel, Mr. | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | England | French | 189305110001 | |||||||||
| BAUMAN, Robert Patten | Director | 6720 Harbour Circle Se Sailfish Point Florida 34996 United States Of America | American | 33611730003 | ||||||||||
| BECK, Edgar Philip, Sir | Director | Pylle Manor Pylle BA4 6TD Shepton Mallet Somerset | British | 612200009 | ||||||||||
| BLANC, Véronique | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | France | French | 184359530001 | |||||||||
| BLUM, Clemens | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | Germany | German | 184358630001 | |||||||||
| BONSEY, Colin Peter | Director | 114 Village Way TW15 2JU Ashford Middlesex | British | 3301850001 | ||||||||||
| BORJESSON, Rolf Libert | Director | Flat 509/510 65 Hopton Street SE1 9GZ London | France | Swedish | 14272800002 | |||||||||
| CAIO, Francesco | Director | 40 Grosvenor Place SW1X 7AW London 3rd Floor | England | Italian | 140068310001 | |||||||||
| COLLUM, Hugh Robert | Director | Clinton Lodge TN22 3ST Fletching East Sussex | British | 65373080001 | ||||||||||
| COX, Philip Gotsall | Director | Thatch Cottage Collinswood Road SL2 3LH Farnham Common Berkshire | England | British | 72637920001 | |||||||||
| CURRY, Peter Alfred Max | Director | The Old Vicarage Valley End Chobham GU24 8TB Woking Surrey | United Kingdom | British | 4276760001 | |||||||||
| EDMUNDS, Wayne Edward | Director | 40 Grosvenor Place SW1X 7AW London 3rd Floor | United Kingdom | American | 139040690002 | |||||||||
| FARMER, Larry, Dr | Director | 27 Copper Beach House Heathside Crescent GU22 7BB Woking Surrey | American | 79831460003 | ||||||||||
| GREEN, Michael James Bay | Director | 40 Grosvenor Place SW1X 7AW London 3rd Floor | England | British | 8369130002 | |||||||||
| GUEZ, Jean Claude | Director | 172 Boulevard Bineau Code D Entree 825 A1 Apt B 23-Bat Du Fonds 2 Etage Neuilly Sur Seine F92200 France | France | French | 81347420003 | |||||||||
| HARE, Stephen | Director | Peninsula Apartments 4 Pread Street W2 1JJ London Flat 801 | United Kingdom | British | 105661330003 | |||||||||
| HAYTHORNTHWAITE, Richard Neil | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | England | British | 45808540002 | |||||||||
| HEARNE, Graham James, Sir | Director | 5 Crescent Place SW3 2EA London | United Kingdom | British | 30614130003 | |||||||||
| HENNAH, Adrian | Director | Speen House Bath Road RG14 1RH Newbury Berkshire | United Kingdom | British | 159774620001 | |||||||||
| HENRIKSSON, Ulf Clemens Ingemar | Director | 40 Grosvenor Place SW1X 7AW London 3rd Floor | England | Swedish | 99905730002 | |||||||||
| HUGHES, Michael Patrick | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | England | Irish | 217200400004 | |||||||||
| HULL, Victoria Mary | Director | 40 Grosvenor Place SW1X 7AW London 3rd Floor | United Kingdom | British | 77283810003 | |||||||||
| JAY, Martin | Director | Bishops Court Bishops Sutton SO24 0AN Alresford Hants | United Kingdom | British | 15137840001 | |||||||||
| LAMBETH, Trevor | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | England | British | 85777080001 | |||||||||
| LESTER, Paul John | Director | 40 Grosvenor Place SW1X 7AW London 3rd Floor | United Kingdom | British | 39100210005 | |||||||||
| LLOYD, Richard Ernest Butler, Sir | Director | Sundridge Place Sundridge TN14 6DD Seven Oaks Kent | British | 36484050001 | ||||||||||
| MACFARLANE, Andrew Elliott | Director | Hunters Moon 4 Spicers Field KT22 0UT Oxshott Surrey | British | 78359310003 |
Who are the persons with significant control of INVENSYS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Samos Acquisition Company Limited | Apr 06, 2016 | Stafford Park 5 TF3 3BL Telford Schneider Electric England | 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