HAWKER SIDDELEY OVERSEAS INVESTMENTS LIMITED
Overview
Company Name | HAWKER SIDDELEY OVERSEAS INVESTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00497175 |
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 HAWKER SIDDELEY OVERSEAS INVESTMENTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HAWKER SIDDELEY OVERSEAS INVESTMENTS LIMITED located?
Registered Office Address | Schneider Electric Stafford Park 5 TF3 3BL Telford England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HAWKER SIDDELEY OVERSEAS INVESTMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HAWKER SIDDELEY OVERSEAS INVESTMENTS LIMITED?
Last Confirmation Statement Made Up To | Feb 25, 2026 |
---|---|
Next Confirmation Statement Due | Mar 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 25, 2025 |
Overdue | No |
What are the latest filings for HAWKER SIDDELEY OVERSEAS INVESTMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 25, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Feb 25, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Feb 25, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Trevor Lambeth as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Feb 25, 2022 with updates | 4 pages | CS01 | ||
Appointment of Antoine Marie Sage as a director on Feb 15, 2022 | 2 pages | AP01 | ||
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | 1 pages | AD03 | ||
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ | 1 pages | AD02 | ||
Secretary's details changed for Invensys Secretaries Limited on Oct 31, 2016 | 1 pages | CH04 | ||
Director's details changed for Kelly Jean Becker on Apr 01, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Feb 25, 2021 with updates | 4 pages | CS01 | ||
Appointment of Kelly Jean Becker as a director on Dec 31, 2020 | 2 pages | AP01 | ||
Termination of appointment of Michael Patrick Hughes as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Feb 25, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 11 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2018 | 11 pages | AA | ||
Confirmation statement made on Feb 25, 2019 with updates | 4 pages | CS01 | ||
Director's details changed for Director Michael Patrick Hughes on Apr 03, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Feb 25, 2018 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||
Statement of capital following an allotment of shares on Dec 27, 2017
| 4 pages | SH01 | ||
Who are the officers of HAWKER SIDDELEY OVERSEAS INVESTMENTS 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 | Director | 279089290002 | ||||||||
SAGE, Antoine Marie | Director | 80 Victoria Street SW1E 5JL London Schneider Electric England | England | French | Chief Financial Officer Uk & I | 285147660002 | ||||||||
BAYS, James Claude | Director | 28 Elmstone Road Fulham SW6 5TN London | American | Attorney | 64404450001 | |||||||||
BROWN, Robert Casson | Director | 38 Newlands Avenue Melton Park NE3 5PX Newcastle Upon Tyne | British | Solicitor | 6343100001 | |||||||||
CLAYTON, John Reginald William | Director | Matley House Grange Lane, Little Dunmow CM6 3HY Great Dunmow Essex | England | British | Solicitor & Company Secretary | 28326930001 | ||||||||
COCHRANE, Adam Craven | Director | 41 Highfield Drive UB10 8AW Uxbridge Middlesex | British | Accountant | 54618590001 | |||||||||
HUGHES, Michael Patrick | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | England | Irish | Director | 217200400004 | ||||||||
HULL, Victoria Mary | Director | 40 Grosvenor Place SW1X 7AW London 3rd Floor, England | United Kingdom | British | Solicitor | 77283810003 | ||||||||
LAMBETH, Trevor | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | England | British | Accountant | 85777080001 | ||||||||
O'DONOVAN, Kathleen Anne | Director | 3c Cintra Park Upper Norwood SE19 2LH London | United Kingdom | British | Finance Director | 34401390005 | ||||||||
RANDERY, Tanuja | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | England | British | Director | 180373830001 | ||||||||
SMITH, Kevin Charles | Director | Victoria Street SW1E 5JL London 2nd Floor, 80 England | United Kingdom | British | Accountant | 136922200001 | ||||||||
SPENCER, Rachel Louise | Director | 40 Grosvenor Place SW1X 7AW London 3rd Floor, England | United Kingdom | British | Chartered Secretary | 64905580001 | ||||||||
STEVENS, David John | Director | 42 Burghley Road Wimbledon SW19 5HN London | British | Solicitor | 56704240001 | |||||||||
THOM, James Demmink | Director | Tollgate Cottage Turners Hill Road RH10 4HG Crawley Down West Sussex | British | Treasurer | 38683120002 | |||||||||
THOMAS, David Jeremy | Director | 11 Coutts Crescent 13-23 St Albans Road NW5 1RF London | United Kingdom | British | Accountant | 31354400001 | ||||||||
THOROGOOD, Stuart | Director | Victoria Street SW1E 5JL London 2nd Floor, 80 England | England | British / New Zealand | Managing Director | 184360290001 | ||||||||
WILLIAMS, Stanley Killa | Director | White Raven Park Lane KT21 1EU Ashtead Surrey | England | British | Company Secretary & Solicitor | 34401400001 |
Who are the persons with significant control of HAWKER SIDDELEY OVERSEAS INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Btr Industries 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