INVENSYS GROUP HOLDINGS LIMITED
Overview
| Company Name | INVENSYS GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00508383 |
| 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 GROUP HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is INVENSYS GROUP HOLDINGS 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 GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SIEBE INTERNATIONAL LIMITED | Nov 29, 1984 | Nov 29, 1984 |
| SIEBE GORMAN INTERNATIONAL LIMITED | May 29, 1952 | May 29, 1952 |
What are the latest accounts for INVENSYS GROUP HOLDINGS 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 GROUP HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 03, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 17, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 03, 2026 |
| Overdue | No |
What are the latest filings for INVENSYS GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of David Anthony Hall as a director on Feb 02, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Jan 03, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 25 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 | ||
Confirmation statement made on Jan 03, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Jan 03, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Jan 03, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
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(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 | ||
Confirmation statement made on Jan 03, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Invensys Secretaries Limited on Oct 31, 2016 | 1 pages | CH04 | ||
Accounts for a small company made up to Dec 31, 2020 | 24 pages | AA | ||
Director's details changed for Kelly Jean Becker on Apr 01, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jan 03, 2021 with no updates | 3 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 | ||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Jan 03, 2020 with updates | 4 pages | CS01 | ||
Consolidation of shares on Sep 26, 2019 | 4 pages | SH02 | ||
Who are the officers of INVENSYS GROUP HOLDINGS 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 | |||||||||
| HALL, David Anthony | Director | 80 Victoria Street SW1E 5JL London 2nd Floor England | United Kingdom | British | 279312750001 | |||||||||
| WHITAKER, Jacqueline Yvette | Director | 80 Victoria Street SW1E 5JL London 2nd Floor England | United Kingdom | British,Australian | 334111840001 | |||||||||
| COLES, Richard Paul Atwell | Secretary | 30 Devereux Road SL4 1JJ Windsor Berkshire | British | 3097780001 | ||||||||||
| BAYS, James Claude | Director | 28 Elmstone Road Fulham SW6 5TN London | American | 64404450001 | ||||||||||
| BONSEY, Colin Peter | Director | 114 Village Way TW15 2JU Ashford Middlesex | British | 3301850001 | ||||||||||
| 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 | ||||||||||
| COLES, Richard Paul Atwell | Director | 30 Devereux Road SL4 1JJ Windsor Berkshire | British | 3097780001 | ||||||||||
| COX, Philip Gotsall | Director | Thatch Cottage Collinswood Road SL2 3LH Farnham Common Berkshire | England | British | 72637920001 | |||||||||
| HICKS, Colin John | Director | 14 Rollswood Drive Alderbrook Park B91 1NL Solihull West Midlands | British | 32583080001 | ||||||||||
| 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 | United Kingdom | British | 77283810003 | |||||||||
| LAMBETH, Trevor | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | England | British | 85777080001 | |||||||||
| MANN, Roger | Director | 13 Beverley Close Lingwood GU15 1HF Camberley Surrey | British | 36110750001 | ||||||||||
| RANDERY, Tanuja | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | England | British | 180373830001 | |||||||||
| SAGE, Antoine Marie | Director | 80 Victoria Street SW1E 5JL London Schneider Electric England | England | French | 285147660002 | |||||||||
| SMITH, Kevin Charles | Director | Victoria Street SW1E 5JL London 2nd Floor, 80 England | United Kingdom | British | 136922200001 | |||||||||
| SPENCER, Rachel Louise | Director | 40 Grosvenor Place SW1X 7AW London 3rd Floor United Kingdom | United Kingdom | British | 64905580001 | |||||||||
| STEPHENS, Edwin Barrie | Director | Saxon House 2-4 Victoria Street SL4 1EN Windsor Berkshire | British | 41063460002 | ||||||||||
| STREATFEILD, Timothy James | Director | The Old Vic Cook Lane OX10 6BG North Stoke Oxfordshire | England | British | 175354880001 | |||||||||
| THOMAS, David Jeremy | Director | 40 Grosvenor Place SW1X 7AW London 3rd Floor United Kingdom | United Kingdom | British | 31354400001 | |||||||||
| THOROGOOD, Stuart | Director | Victoria Street SW1E 5JL London 2nd Floor, 80 England | England | British / New Zealand | 184360290001 | |||||||||
| YURKO, Allen Michael | Director | 4 Collingham Gardens SW5 0HW London | Us | 36110300008 |
Who are the persons with significant control of INVENSYS GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Invensys Group 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