INVENSYS GROUP HOLDINGS LIMITED

INVENSYS GROUP HOLDINGS LIMITED

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

    Company NameINVENSYS GROUP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00508383
    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 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 AddressNo

    What were the previous names of INVENSYS GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIEBE INTERNATIONAL LIMITEDNov 29, 1984Nov 29, 1984
    SIEBE GORMAN INTERNATIONAL LIMITEDMay 29, 1952May 29, 1952

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

    Last Confirmation Statement Made Up ToJan 03, 2027
    Next Confirmation Statement DueJan 17, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 03, 2026
    OverdueNo

    What are the latest filings for INVENSYS GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of David Anthony Hall as a director on Feb 02, 2026

    2 pagesAP01

    Confirmation statement made on Jan 03, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    25 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

    Confirmation statement made on Jan 03, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Jan 03, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Jan 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    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

    Confirmation statement made on Jan 03, 2022 with no updates

    3 pagesCS01

    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

    24 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Jan 03, 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

    23 pagesAA

    Confirmation statement made on Jan 03, 2020 with updates

    4 pagesCS01

    Consolidation of shares on Sep 26, 2019

    4 pagesSH02

    Who are the officers of INVENSYS GROUP 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 Number00508383
    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
    HALL, David Anthony
    80 Victoria Street
    SW1E 5JL London
    2nd Floor
    England
    Director
    80 Victoria Street
    SW1E 5JL London
    2nd Floor
    England
    United KingdomBritish279312750001
    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
    COLES, Richard Paul Atwell
    30 Devereux Road
    SL4 1JJ Windsor
    Berkshire
    Secretary
    30 Devereux Road
    SL4 1JJ Windsor
    Berkshire
    British3097780001
    BAYS, James Claude
    28 Elmstone Road
    Fulham
    SW6 5TN London
    Director
    28 Elmstone Road
    Fulham
    SW6 5TN London
    American64404450001
    BONSEY, Colin Peter
    114 Village Way
    TW15 2JU Ashford
    Middlesex
    Director
    114 Village Way
    TW15 2JU Ashford
    Middlesex
    British3301850001
    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
    COCHRANE, Adam Craven
    41 Highfield Drive
    UB10 8AW Uxbridge
    Middlesex
    Director
    41 Highfield Drive
    UB10 8AW Uxbridge
    Middlesex
    British54618590001
    COLES, Richard Paul Atwell
    30 Devereux Road
    SL4 1JJ Windsor
    Berkshire
    Director
    30 Devereux Road
    SL4 1JJ Windsor
    Berkshire
    British3097780001
    COX, Philip Gotsall
    Thatch Cottage
    Collinswood Road
    SL2 3LH Farnham Common
    Berkshire
    Director
    Thatch Cottage
    Collinswood Road
    SL2 3LH Farnham Common
    Berkshire
    EnglandBritish72637920001
    HICKS, Colin John
    14 Rollswood Drive
    Alderbrook Park
    B91 1NL Solihull
    West Midlands
    Director
    14 Rollswood Drive
    Alderbrook Park
    B91 1NL Solihull
    West Midlands
    British32583080001
    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
    United Kingdom
    Director
    40 Grosvenor Place
    SW1X 7AW London
    3rd Floor
    United Kingdom
    United KingdomBritish77283810003
    LAMBETH, Trevor
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    EnglandBritish85777080001
    MANN, Roger
    13 Beverley Close
    Lingwood
    GU15 1HF Camberley
    Surrey
    Director
    13 Beverley Close
    Lingwood
    GU15 1HF Camberley
    Surrey
    British36110750001
    RANDERY, Tanuja
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    EnglandBritish180373830001
    SAGE, Antoine Marie
    80 Victoria Street
    SW1E 5JL London
    Schneider Electric
    England
    Director
    80 Victoria Street
    SW1E 5JL London
    Schneider Electric
    England
    EnglandFrench285147660002
    SMITH, Kevin Charles
    Victoria Street
    SW1E 5JL London
    2nd Floor, 80
    England
    Director
    Victoria Street
    SW1E 5JL London
    2nd Floor, 80
    England
    United KingdomBritish136922200001
    SPENCER, Rachel Louise
    40 Grosvenor Place
    SW1X 7AW London
    3rd Floor
    United Kingdom
    Director
    40 Grosvenor Place
    SW1X 7AW London
    3rd Floor
    United Kingdom
    United KingdomBritish64905580001
    STEPHENS, Edwin Barrie
    Saxon House
    2-4 Victoria Street
    SL4 1EN Windsor
    Berkshire
    Director
    Saxon House
    2-4 Victoria Street
    SL4 1EN Windsor
    Berkshire
    British41063460002
    STREATFEILD, Timothy James
    The Old Vic
    Cook Lane
    OX10 6BG North Stoke
    Oxfordshire
    Director
    The Old Vic
    Cook Lane
    OX10 6BG North Stoke
    Oxfordshire
    EnglandBritish175354880001
    THOMAS, David Jeremy
    40 Grosvenor Place
    SW1X 7AW London
    3rd Floor
    United Kingdom
    Director
    40 Grosvenor Place
    SW1X 7AW London
    3rd Floor
    United Kingdom
    United KingdomBritish31354400001
    THOROGOOD, Stuart
    Victoria Street
    SW1E 5JL London
    2nd Floor, 80
    England
    Director
    Victoria Street
    SW1E 5JL London
    2nd Floor, 80
    England
    EnglandBritish / New Zealand184360290001
    YURKO, Allen Michael
    4 Collingham Gardens
    SW5 0HW London
    Director
    4 Collingham Gardens
    SW5 0HW London
    Us36110300008

    Who are the persons with significant control of INVENSYS GROUP 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