SIEMENS ENERGY LIMITED
Overview
| Company Name | SIEMENS ENERGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00631825 |
| 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 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 Address | No |
What were the previous names of SIEMENS ENERGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| SIEMENS TRANSMISSION AND DISTRIBUTION LIMITED | Apr 03, 2006 | Apr 03, 2006 |
| VA TECH TRANSMISSION & DISTRIBUTION LIMITED | Oct 04, 2002 | Oct 04, 2002 |
| V A TECH TRANSMISSION AND DISTRIBUTION LIMITED | Aug 20, 2002 | Aug 20, 2002 |
| VA TECH REYROLLE LIMITED | Aug 29, 2001 | Aug 29, 2001 |
| VA TECH REYROLLE PROJECTS LIMITED | Nov 02, 1998 | Nov 02, 1998 |
| REYROLLE PROJECTS LIMITED | Apr 23, 1996 | Apr 23, 1996 |
| NEI-FP DISPLAYS LIMITED | Nov 06, 1985 | Nov 06, 1985 |
| NEI WEST AFRICA LIMITED | Mar 22, 1983 | Mar 22, 1983 |
| INTERNATIONAL DEVELOPMENT ENGINEERS LIMITED | Jul 03, 1959 | Jul 03, 1959 |
What are the latest accounts for SIEMENS ENERGY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for SIEMENS ENERGY LIMITED?
| Last Confirmation Statement Made Up To | Aug 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 05, 2025 |
| Overdue | No |
What are the latest filings for SIEMENS ENERGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Sep 30, 2025 | 326 pages | AA | ||||||||||
Secretary's details changed for Mr Phil Paul O'brien on Aug 20, 2025 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Aug 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2024 | 71 pages | AA | ||||||||||
Confirmation statement made on Aug 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 69 pages | AA | ||||||||||
Appointment of Mr Darren John Davidson as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Scrimshaw as a director on Jan 01, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 05, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Ross Keyzer-Dean as a director on Jul 03, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Paul Gray as a director on Jul 03, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 80 pages | AA | ||||||||||
Director's details changed for Mr Philip Paul O'brien on Oct 29, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Mr Philip Paul O'brien as a director on Oct 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simone Eufemia Agatha Davina as a director on Oct 01, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 70 pages | AA | ||||||||||
Confirmation statement made on Aug 05, 2021 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||
Cessation of Siemens Aktiengesellschaft as a person with significant control on Sep 28, 2020 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Sep 30, 2020 | 70 pages | AA | ||||||||||
Notification of Siemens Energy Ag as a person with significant control on Sep 28, 2020 | 2 pages | PSC02 | ||||||||||
Statement of capital following an allotment of shares on Sep 28, 2020
| 3 pages | SH01 | ||||||||||
Who are the officers of SIEMENS ENERGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'BRIEN, Philip Paul | Secretary | Shields Road NE6 2YL Newcastle Upon Tyne C A Parsons Works England | 267745840002 | |||||||
| DAVIDSON, Darren John | Director | Shields Road NE6 2YL Newcastle Upon Tyne C A Parsons Works England | England | British | 317612200001 | |||||
| KEYZER-DEAN, Ross | Director | Shields Road NE6 2YL Newcastle Upon Tyne C A Parsons Works England | England | British | 241326130002 | |||||
| O'BRIEN, Philip Paul | Director | Shields Road NE6 2YL Newcastle Upon Tyne C A Parsons Works England | England | British | 300691850002 | |||||
| BEELEY, David John | Secretary | 7 Lyndhurst Crescent NE9 6BA Gateshead Tyne & Wear | British | 164596910001 | ||||||
| CARLESS, Helen Claire | Secretary | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey United Kingdom | British | 167282460001 | ||||||
| DAVINA, Simone Eufemia Agatha | Secretary | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | 211693730001 | |||||||
| GENT, Gerard Thomas | Secretary | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | British | 51697750003 | ||||||
| GRAHAM, Christopher | Secretary | Glenluce Birtley Chester Le Street DH3 2HY Durham 66 England United Kingdom | British | 61088970002 | ||||||
| HARRISON, Irene Lesley | Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff | British | 39878290001 | ||||||
| MAUGHAN, Stephen William | Secretary | The Bungalow Westoe Village NE33 3EQ South Shields Tyne & Wear | British | 55622330002 | ||||||
| MCGARGLE, Deborah Tracy | Secretary | 12 Shellbark Biddick Woods DH4 7TD Washington Tyne & Wear | British | 113674630001 | ||||||
| MCGARGLE, Deborah Tracy | Secretary | 12 Shellbark Biddick Woods DH4 7TD Washington Tyne & Wear | British | 113674630001 | ||||||
| ROWLAND, Alan Stuart | Secretary | 39 Woodbine Road Gosforth NE3 1DD Newcastle Upon Tyne Tyne & Wear | British | 62876610002 | ||||||
| SELLAR, Nigel Anthony | Secretary | Low Leazes Leazes Lane NE46 3BA Hexham Northumberland | British | 36687590001 | ||||||
| WARREN, John Emmerson | Secretary | 1 Gellesfield Chare Whickham NE16 5TQ Newcastle Upon Tyne | British | 796200001 | ||||||
| WARREN, John Emmerson | Secretary | 1 Gellesfield Chare Whickham NE16 5TQ Newcastle Upon Tyne | British | 796200001 | ||||||
| DICKINSON DEES | Nominee Secretary | St Anns Wharf 112 Quayside NE99 1SB Newcastle Upon Tyne | 900005460001 | |||||||
| ALLAN, Gerard | Director | 2 Glastonbury Close Priors Green DL16 6XP Spennymoor Durham | British | 44566730001 | ||||||
| BRAUN, Wolfgang Dieter | Director | Eichenstr. 27 Poxdorf 91099 | German | 110374330001 | ||||||
| BRUCK, Armin Hans Wolfgang, Dr | Director | Falkenstrasse 26 90522 Oberasbach Germany | German | 109600540001 | ||||||
| CARLING, Robert | Director | 1 Southlands Parkhill DH6 4LQ Coxhoe Durham | England | British | 81733780001 | |||||
| CONE, Harry Douglas | Director | 5 The Orchard Hepscott NE61 6HT Morpeth Northumberland | British | 796210001 | ||||||
| DAVINA, Simone Eufemia Agatha | Director | Shields Road NE6 2YL Newcastle Upon Tyne C A Parsons Works England | Netherlands | Dutch | 211693490004 | |||||
| ENNIS, Carl Christopher | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | United Kingdom | British | 216150220002 | |||||
| GEMMELL, Alistair James | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | England | British | 49111120001 | |||||
| GRAY, Michael Paul | Director | Shields Road NE6 2YL Newcastle Upon Tyne C A Parsons Works England | England | British | 100950370003 | |||||
| HEINE, Andreas, Dr | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | Germany | German | 136218910001 | |||||
| HOFMANN, Norbert, Mag Dr | Director | Rebschulgasse 3a-2 Langenzersdorf Austria 2103 | Austrian | 66450650001 | ||||||
| JESBERGER, Michael Peter | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | Germany | German | 136218850002 | |||||
| JONES, Christopher John | Director | 45 Well Ridge Close NE25 9PN Whitley Bay Tyne & Wear | British | 80118770001 | ||||||
| JONES, William Stanley | Director | 19 Birney Edge Darras Hall DE20 9JJ Newcastle England | British | 61089140001 | ||||||
| MAAR, Detlev Hermann | Director | Grundherrstr 9, 91058 Erlangen Germany | German | 112108440001 | ||||||
| MAHER, Paul | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | England | British | 156180230001 | |||||
| MAUGHAN, Stephen William | Director | The Bungalow Westoe Village NE33 3EQ South Shields Tyne & Wear | British | 55622330002 |
Who are the persons with significant control of SIEMENS ENERGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Siemens Energy Ag | Sep 28, 2020 | Otto-Hahn-Ring 81739 Munich 6 Germany | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Siemens Aktiengesellschaft | Mar 01, 2020 | 80333 Munich Werner-Von-Siemens-Str. 1 Germany | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Va Tech (Uk) Limited | Apr 06, 2016 | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House England | Yes | ||||||||||||
| |||||||||||||||
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