INVENSYS LIMITED

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

    Company NameINVENSYS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00166023
    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 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 AddressNo

    What were the previous names of INVENSYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INVENSYS PLCApr 16, 1999Apr 16, 1999
    BTR SIEBE PLCFeb 04, 1999Feb 04, 1999
    SIEBE PUBLIC LIMITED COMPANYJul 09, 1984Jul 09, 1984
    SIEBE GORMAN HOLDINGS PUBLIC LIMITED COMPANYApr 01, 1920Apr 01, 1920

    What are the latest accounts for INVENSYS 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 LIMITED?

    Last Confirmation Statement Made Up ToSep 22, 2026
    Next Confirmation Statement DueOct 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 22, 2025
    OverdueNo

    What are the latest filings for INVENSYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 22, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    39 pagesAA

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

    2 pagesAP01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Confirmation statement made on Sep 22, 2024 with no updates

    3 pagesCS01

    Appointment of Ségolène Benoite Dominique Simonin as a director on Feb 29, 2024

    2 pagesAP01

    Termination of appointment of Peter Irwin Wexler as a director on Feb 29, 2024

    1 pagesTM01

    Statement of capital on Jan 30, 2024

    • Capital: GBP 82,870,317.19
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 29/01/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise the sum £1,674,739,574 10/01/2024
    RES14
    capital

    Resolutions

    Unexercised authorites granted to the director the company 10/01/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jan 10, 2024

    • Capital: GBP 82,870,317.19418
    4 pagesSH01

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Confirmation statement made on Sep 22, 2023 with no updates

    3 pagesCS01

    Appointment of Matthieu Meunier as a director on Sep 01, 2023

    2 pagesAP01

    Termination of appointment of Véronique Blanc as a director on Sep 01, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    38 pagesAA

    Confirmation statement made on Sep 22, 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 inspection address has been changed to 7 Albemarle Street London W1S 4HQ

    1 pagesAD02

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

    1 pagesAD03

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

    1 pagesCH04

    Who are the officers of INVENSYS 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
    MEUNIER, Matthieu
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    FranceFrench313608980001
    SIMONIN, Ségolène Benoite Dominique
    Rue Joseph Monier
    92500 Rueil-Malmaison
    35
    France
    Director
    Rue Joseph Monier
    92500 Rueil-Malmaison
    35
    France
    FranceFrench320030640001
    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
    CLAYTON, John Reginald William
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    Secretary
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    British28326930001
    COLES, Richard Paul Atwell
    30 Devereux Road
    SL4 1JJ Windsor
    Berkshire
    Secretary
    30 Devereux Road
    SL4 1JJ Windsor
    Berkshire
    British3097780001
    HULL, Victoria Mary
    40 Grosvenor Place
    SW1X 7AW London
    3rd Floor
    Secretary
    40 Grosvenor Place
    SW1X 7AW London
    3rd Floor
    British77283810002
    BABEAU, Emmanuel, Mr.
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    EnglandFrench189305110001
    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
    BECK, Edgar Philip, Sir
    Pylle Manor
    Pylle
    BA4 6TD Shepton Mallet
    Somerset
    Director
    Pylle Manor
    Pylle
    BA4 6TD Shepton Mallet
    Somerset
    British612200009
    BLANC, Véronique
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    FranceFrench184359530001
    BLUM, Clemens
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    GermanyGerman184358630001
    BONSEY, Colin Peter
    114 Village Way
    TW15 2JU Ashford
    Middlesex
    Director
    114 Village Way
    TW15 2JU Ashford
    Middlesex
    British3301850001
    BORJESSON, Rolf Libert
    Flat 509/510
    65 Hopton Street
    SE1 9GZ London
    Director
    Flat 509/510
    65 Hopton Street
    SE1 9GZ London
    FranceSwedish14272800002
    CAIO, Francesco
    40 Grosvenor Place
    SW1X 7AW London
    3rd Floor
    Director
    40 Grosvenor Place
    SW1X 7AW London
    3rd Floor
    EnglandItalian140068310001
    COLLUM, Hugh Robert
    Clinton Lodge
    TN22 3ST Fletching
    East Sussex
    Director
    Clinton Lodge
    TN22 3ST Fletching
    East Sussex
    British65373080001
    COX, Philip Gotsall
    Thatch Cottage
    Collinswood Road
    SL2 3LH Farnham Common
    Berkshire
    Director
    Thatch Cottage
    Collinswood Road
    SL2 3LH Farnham Common
    Berkshire
    EnglandBritish72637920001
    CURRY, Peter Alfred Max
    The Old Vicarage Valley End
    Chobham
    GU24 8TB Woking
    Surrey
    Director
    The Old Vicarage Valley End
    Chobham
    GU24 8TB Woking
    Surrey
    United KingdomBritish4276760001
    EDMUNDS, Wayne Edward
    40 Grosvenor Place
    SW1X 7AW London
    3rd Floor
    Director
    40 Grosvenor Place
    SW1X 7AW London
    3rd Floor
    United KingdomAmerican139040690002
    FARMER, Larry, Dr
    27 Copper Beach House
    Heathside Crescent
    GU22 7BB Woking
    Surrey
    Director
    27 Copper Beach House
    Heathside Crescent
    GU22 7BB Woking
    Surrey
    American79831460003
    GREEN, Michael James Bay
    40 Grosvenor Place
    SW1X 7AW London
    3rd Floor
    Director
    40 Grosvenor Place
    SW1X 7AW London
    3rd Floor
    EnglandBritish8369130002
    GUEZ, Jean Claude
    172 Boulevard Bineau Code D Entree
    825 A1 Apt B 23-Bat Du Fonds 2 Etage
    Neuilly Sur Seine
    F92200
    France
    Director
    172 Boulevard Bineau Code D Entree
    825 A1 Apt B 23-Bat Du Fonds 2 Etage
    Neuilly Sur Seine
    F92200
    France
    FranceFrench81347420003
    HARE, Stephen
    Peninsula Apartments
    4 Pread Street
    W2 1JJ London
    Flat 801
    Director
    Peninsula Apartments
    4 Pread Street
    W2 1JJ London
    Flat 801
    United KingdomBritish105661330003
    HAYTHORNTHWAITE, Richard Neil
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    EnglandBritish45808540002
    HEARNE, Graham James, Sir
    5 Crescent Place
    SW3 2EA London
    Director
    5 Crescent Place
    SW3 2EA London
    United KingdomBritish30614130003
    HENNAH, Adrian
    Speen House
    Bath Road
    RG14 1RH Newbury
    Berkshire
    Director
    Speen House
    Bath Road
    RG14 1RH Newbury
    Berkshire
    United KingdomBritish159774620001
    HENRIKSSON, Ulf Clemens Ingemar
    40 Grosvenor Place
    SW1X 7AW London
    3rd Floor
    Director
    40 Grosvenor Place
    SW1X 7AW London
    3rd Floor
    EnglandSwedish99905730002
    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
    40 Grosvenor Place
    SW1X 7AW London
    3rd Floor
    Director
    40 Grosvenor Place
    SW1X 7AW London
    3rd Floor
    United KingdomBritish77283810003
    JAY, Martin
    Bishops Court
    Bishops Sutton
    SO24 0AN Alresford
    Hants
    Director
    Bishops Court
    Bishops Sutton
    SO24 0AN Alresford
    Hants
    United KingdomBritish15137840001
    LAMBETH, Trevor
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    EnglandBritish85777080001
    LESTER, Paul John
    40 Grosvenor Place
    SW1X 7AW London
    3rd Floor
    Director
    40 Grosvenor Place
    SW1X 7AW London
    3rd Floor
    United KingdomBritish39100210005
    LLOYD, Richard Ernest Butler, Sir
    Sundridge Place
    Sundridge
    TN14 6DD Seven Oaks
    Kent
    Director
    Sundridge Place
    Sundridge
    TN14 6DD Seven Oaks
    Kent
    British36484050001
    MACFARLANE, Andrew Elliott
    Hunters Moon
    4 Spicers Field
    KT22 0UT Oxshott
    Surrey
    Director
    Hunters Moon
    4 Spicers Field
    KT22 0UT Oxshott
    Surrey
    British78359310003

    Who are the persons with significant control of INVENSYS 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 & Whales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number8626813
    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