SIEMENS ENERGY LIMITED

SIEMENS ENERGY LIMITED

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

    Company NameSIEMENS ENERGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00631825
    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 SIEMENS ENERGY LIMITED?

    • Manufacture of electricity distribution and control apparatus (27120) / Manufacturing
    • Distribution of electricity (35130) / Electricity, gas, steam and air conditioning supply
    • Construction of utility projects for electricity and telecommunications (42220) / Construction

    Where is SIEMENS ENERGY LIMITED located?

    Registered Office Address
    C A Parsons Works
    Shields Road
    NE6 2YL Newcastle Upon Tyne
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SIEMENS ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIEMENS TRANSMISSION AND DISTRIBUTION LIMITEDApr 03, 2006Apr 03, 2006
    VA TECH TRANSMISSION & DISTRIBUTION LIMITEDOct 04, 2002Oct 04, 2002
    V A TECH TRANSMISSION AND DISTRIBUTION LIMITEDAug 20, 2002Aug 20, 2002
    VA TECH REYROLLE LIMITEDAug 29, 2001Aug 29, 2001
    VA TECH REYROLLE PROJECTS LIMITEDNov 02, 1998Nov 02, 1998
    REYROLLE PROJECTS LIMITEDApr 23, 1996Apr 23, 1996
    NEI-FP DISPLAYS LIMITEDNov 06, 1985Nov 06, 1985
    NEI WEST AFRICA LIMITEDMar 22, 1983Mar 22, 1983
    INTERNATIONAL DEVELOPMENT ENGINEERS LIMITEDJul 03, 1959Jul 03, 1959

    What are the latest accounts for SIEMENS ENERGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for SIEMENS ENERGY LIMITED?

    Last Confirmation Statement Made Up ToAug 05, 2026
    Next Confirmation Statement DueAug 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 05, 2025
    OverdueNo

    What are the latest filings for SIEMENS ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2025

    326 pagesAA

    Secretary's details changed for Mr Phil Paul O'brien on Aug 20, 2025

    1 pagesCH03

    Confirmation statement made on Aug 05, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    71 pagesAA

    Confirmation statement made on Aug 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    69 pagesAA

    Appointment of Mr Darren John Davidson as a director on Jan 01, 2024

    2 pagesAP01

    Termination of appointment of Stephen Scrimshaw as a director on Jan 01, 2024

    1 pagesTM01

    Confirmation statement made on Aug 05, 2023 with updates

    4 pagesCS01

    Appointment of Mr Ross Keyzer-Dean as a director on Jul 03, 2023

    2 pagesAP01

    Termination of appointment of Michael Paul Gray as a director on Jul 03, 2023

    1 pagesTM01

    Full accounts made up to Sep 30, 2022

    80 pagesAA

    Director's details changed for Mr Philip Paul O'brien on Oct 29, 2022

    2 pagesCH01

    Appointment of Mr Philip Paul O'brien as a director on Oct 01, 2022

    2 pagesAP01

    Termination of appointment of Simone Eufemia Agatha Davina as a director on Oct 01, 2022

    1 pagesTM01

    Confirmation statement made on Aug 05, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Faraday House Sir William Siemens Square Frimley, Camberley Surrey GU16 8QD to C a Parsons Works Shields Road Newcastle upon Tyne NE6 2YL on Jan 05, 2022

    1 pagesAD01

    Full accounts made up to Sep 30, 2021

    70 pagesAA

    Confirmation statement made on Aug 05, 2021 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    36 pagesMA

    Cessation of Siemens Aktiengesellschaft as a person with significant control on Sep 28, 2020

    1 pagesPSC07

    Full accounts made up to Sep 30, 2020

    70 pagesAA

    Notification of Siemens Energy Ag as a person with significant control on Sep 28, 2020

    2 pagesPSC02

    Statement of capital following an allotment of shares on Sep 28, 2020

    • Capital: GBP 167,500,000
    3 pagesSH01

    Who are the officers of SIEMENS ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'BRIEN, Philip Paul
    Shields Road
    NE6 2YL Newcastle Upon Tyne
    C A Parsons Works
    England
    Secretary
    Shields Road
    NE6 2YL Newcastle Upon Tyne
    C A Parsons Works
    England
    267745840002
    DAVIDSON, Darren John
    Shields Road
    NE6 2YL Newcastle Upon Tyne
    C A Parsons Works
    England
    Director
    Shields Road
    NE6 2YL Newcastle Upon Tyne
    C A Parsons Works
    England
    EnglandBritish317612200001
    KEYZER-DEAN, Ross
    Shields Road
    NE6 2YL Newcastle Upon Tyne
    C A Parsons Works
    England
    Director
    Shields Road
    NE6 2YL Newcastle Upon Tyne
    C A Parsons Works
    England
    EnglandBritish241326130002
    O'BRIEN, Philip Paul
    Shields Road
    NE6 2YL Newcastle Upon Tyne
    C A Parsons Works
    England
    Director
    Shields Road
    NE6 2YL Newcastle Upon Tyne
    C A Parsons Works
    England
    EnglandBritish300691850002
    BEELEY, David John
    7 Lyndhurst Crescent
    NE9 6BA Gateshead
    Tyne & Wear
    Secretary
    7 Lyndhurst Crescent
    NE9 6BA Gateshead
    Tyne & Wear
    British164596910001
    CARLESS, Helen Claire
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    Secretary
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    British167282460001
    DAVINA, Simone Eufemia Agatha
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Secretary
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    211693730001
    GENT, Gerard Thomas
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Secretary
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    British51697750003
    GRAHAM, Christopher
    Glenluce
    Birtley Chester Le Street
    DH3 2HY Durham
    66
    England
    United Kingdom
    Secretary
    Glenluce
    Birtley Chester Le Street
    DH3 2HY Durham
    66
    England
    United Kingdom
    British61088970002
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    British39878290001
    MAUGHAN, Stephen William
    The Bungalow
    Westoe Village
    NE33 3EQ South Shields
    Tyne & Wear
    Secretary
    The Bungalow
    Westoe Village
    NE33 3EQ South Shields
    Tyne & Wear
    British55622330002
    MCGARGLE, Deborah Tracy
    12 Shellbark
    Biddick Woods
    DH4 7TD Washington
    Tyne & Wear
    Secretary
    12 Shellbark
    Biddick Woods
    DH4 7TD Washington
    Tyne & Wear
    British113674630001
    MCGARGLE, Deborah Tracy
    12 Shellbark
    Biddick Woods
    DH4 7TD Washington
    Tyne & Wear
    Secretary
    12 Shellbark
    Biddick Woods
    DH4 7TD Washington
    Tyne & Wear
    British113674630001
    ROWLAND, Alan Stuart
    39 Woodbine Road
    Gosforth
    NE3 1DD Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    39 Woodbine Road
    Gosforth
    NE3 1DD Newcastle Upon Tyne
    Tyne & Wear
    British62876610002
    SELLAR, Nigel Anthony
    Low Leazes
    Leazes Lane
    NE46 3BA Hexham
    Northumberland
    Secretary
    Low Leazes
    Leazes Lane
    NE46 3BA Hexham
    Northumberland
    British36687590001
    WARREN, John Emmerson
    1 Gellesfield Chare
    Whickham
    NE16 5TQ Newcastle Upon Tyne
    Secretary
    1 Gellesfield Chare
    Whickham
    NE16 5TQ Newcastle Upon Tyne
    British796200001
    WARREN, John Emmerson
    1 Gellesfield Chare
    Whickham
    NE16 5TQ Newcastle Upon Tyne
    Secretary
    1 Gellesfield Chare
    Whickham
    NE16 5TQ Newcastle Upon Tyne
    British796200001
    DICKINSON DEES
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    Nominee Secretary
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    900005460001
    ALLAN, Gerard
    2 Glastonbury Close
    Priors Green
    DL16 6XP Spennymoor
    Durham
    Director
    2 Glastonbury Close
    Priors Green
    DL16 6XP Spennymoor
    Durham
    British44566730001
    BRAUN, Wolfgang Dieter
    Eichenstr. 27
    Poxdorf
    91099
    Director
    Eichenstr. 27
    Poxdorf
    91099
    German110374330001
    BRUCK, Armin Hans Wolfgang, Dr
    Falkenstrasse 26
    90522 Oberasbach
    Germany
    Director
    Falkenstrasse 26
    90522 Oberasbach
    Germany
    German109600540001
    CARLING, Robert
    1 Southlands
    Parkhill
    DH6 4LQ Coxhoe
    Durham
    Director
    1 Southlands
    Parkhill
    DH6 4LQ Coxhoe
    Durham
    EnglandBritish81733780001
    CONE, Harry Douglas
    5 The Orchard
    Hepscott
    NE61 6HT Morpeth
    Northumberland
    Director
    5 The Orchard
    Hepscott
    NE61 6HT Morpeth
    Northumberland
    British796210001
    DAVINA, Simone Eufemia Agatha
    Shields Road
    NE6 2YL Newcastle Upon Tyne
    C A Parsons Works
    England
    Director
    Shields Road
    NE6 2YL Newcastle Upon Tyne
    C A Parsons Works
    England
    NetherlandsDutch211693490004
    ENNIS, Carl Christopher
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    United KingdomBritish216150220002
    GEMMELL, Alistair James
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    EnglandBritish49111120001
    GRAY, Michael Paul
    Shields Road
    NE6 2YL Newcastle Upon Tyne
    C A Parsons Works
    England
    Director
    Shields Road
    NE6 2YL Newcastle Upon Tyne
    C A Parsons Works
    England
    EnglandBritish100950370003
    HEINE, Andreas, Dr
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    GermanyGerman136218910001
    HOFMANN, Norbert, Mag Dr
    Rebschulgasse 3a-2
    Langenzersdorf
    Austria
    2103
    Director
    Rebschulgasse 3a-2
    Langenzersdorf
    Austria
    2103
    Austrian66450650001
    JESBERGER, Michael Peter
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    GermanyGerman136218850002
    JONES, Christopher John
    45 Well Ridge Close
    NE25 9PN Whitley Bay
    Tyne & Wear
    Director
    45 Well Ridge Close
    NE25 9PN Whitley Bay
    Tyne & Wear
    British80118770001
    JONES, William Stanley
    19 Birney Edge
    Darras Hall
    DE20 9JJ Newcastle
    England
    Director
    19 Birney Edge
    Darras Hall
    DE20 9JJ Newcastle
    England
    British61089140001
    MAAR, Detlev Hermann
    Grundherrstr 9, 91058
    Erlangen
    Germany
    Director
    Grundherrstr 9, 91058
    Erlangen
    Germany
    German112108440001
    MAHER, Paul
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    EnglandBritish156180230001
    MAUGHAN, Stephen William
    The Bungalow
    Westoe Village
    NE33 3EQ South Shields
    Tyne & Wear
    Director
    The Bungalow
    Westoe Village
    NE33 3EQ South Shields
    Tyne & Wear
    British55622330002

    Who are the persons with significant control of SIEMENS ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Siemens Energy Ag
    Otto-Hahn-Ring
    81739 Munich
    6
    Germany
    Sep 28, 2020
    Otto-Hahn-Ring
    81739 Munich
    6
    Germany
    No
    Legal FormJoint Stock Company
    Country RegisteredGermany
    Legal AuthorityGerman
    Place RegisteredDistrict Court Of Munich
    Registration NumberHrb252581
    Search in German RegistrySiemens Energy Ag
    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.
    Siemens Aktiengesellschaft
    80333 Munich
    Werner-Von-Siemens-Str. 1
    Germany
    Mar 01, 2020
    80333 Munich
    Werner-Von-Siemens-Str. 1
    Germany
    Yes
    Legal FormAktiengesellschaft (Ag)
    Country RegisteredGermany
    Legal AuthorityGermany
    Place RegisteredRegistergericht Berlin And Munich
    Registration NumberHrb6684/Hrb12300
    Search in German RegistrySiemens Aktiengesellschaft
    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.
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    England
    Apr 06, 2016
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03562487
    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