SIEMENS PLC
Overview
| Company Name | SIEMENS PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00727817 |
| 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 PLC?
- Manufacture of electronic components (26110) / Manufacturing
- Manufacture of electronic industrial process control equipment (26512) / Manufacturing
- Manufacture of electric motors, generators and transformers (27110) / Manufacturing
- Manufacture of electricity distribution and control apparatus (27120) / Manufacturing
Where is SIEMENS PLC located?
| Registered Office Address | Pinehurst 2 Pinehurst Road GU14 7BF Farnborough Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SIEMENS PLC?
| Company Name | From | Until |
|---|---|---|
| SIEMENS PUBLIC LIMITED COMPANY | Jun 25, 1962 | Jun 25, 1962 |
What are the latest accounts for SIEMENS PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for SIEMENS PLC?
| Last Confirmation Statement Made Up To | Mar 18, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 18, 2026 |
| Overdue | No |
What are the latest filings for SIEMENS PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Carl Christopher Ennis as a director on Apr 30, 2026 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 18, 2026 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Sharon Hana Kahanov on Mar 06, 2026 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2025 | 87 pages | AA | ||||||||||
Certificate of change of name Company name changed siemens PUBLIC LIMITED COMPANY\certificate issued on 01/05/25 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2024 | 82 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Director's details changed for Mr Carl Christopher Ennis on May 17, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 84 pages | AA | ||||||||||
Director's details changed for Mr Carl Christopher Ennis on Aug 18, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 71 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 86 pages | AA | ||||||||||
Appointment of Mr James Erik Murnieks as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Angela Noon as a director on Feb 01, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Carl Christopher Ennis on Jan 04, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Siemens Holdings Plc as a person with significant control on Jan 04, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Faraday House Sir William Siemens Square Frimley, Camberley Surrey GU16 8QD to Pinehurst 2 Pinehurst Road Farnborough Hampshire GU14 7BF on Jan 04, 2022 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 84 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Sharon Hana Kahanov on Jul 04, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Ms Sharon Hana Kahanov as a director on Jun 01, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of SIEMENS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KAHANOV, Sharon Hana | Secretary | Pinehurst Road GU14 7BF Farnborough Pinehurst 2 Hampshire United Kingdom | 270265230001 | |||||||
| KAHANOV, Sharon Hana | Director | Pinehurst Road GU14 7BF Farnborough Pinehurst 2 Hampshire United Kingdom | United Kingdom | Israeli,French | 270295140003 | |||||
| MURNIEKS, James Erik | Director | Pinehurst Road GU14 7BF Farnborough Pinehurst 2 Hampshire United Kingdom | England | British | 292023060001 | |||||
| CARLESS, Helen Claire | Secretary | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey United Kingdom | British | 166548000001 | ||||||
| DAVINA, Simone Eufemia Agatha | Secretary | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | 211693590001 | |||||||
| GENT, Gerard Thomas | Secretary | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | British | 51697750003 | ||||||
| HOWARD, Ian Philip | Secretary | Broomfield Copse Lane Long Sutton RG25 1SX Odiham Hampshire | British | 6292080001 | ||||||
| WENZERUL, Edward David | Secretary | Longacres Bashley Common Road Bashley BH25 5SF New Milton Hampshire | British | 52201590001 | ||||||
| AURICH, Roland Armin | Director | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey United Kingdom | Uk | Swedish | 165815920002 | |||||
| BAUMANN, Karl-Hermann Walter | Director | Lindenstrasse 29 8000 Munich 90 Germany | German | 25510020001 | ||||||
| BERESFORD, Marcus De La Poer | Director | South Bowood House South Bowood DT6 5JN Bridport Dorset | British | 27990520001 | ||||||
| CARLESS, Helen Claire | Director | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey United Kingdom | Berkshire | British | 166549730001 | |||||
| CHINN, Matthew Shackleton | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | England | British | 152046210002 | |||||
| DAVINA, Simone Eufemia Agatha | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | England | Dutch | 211693490003 | |||||
| DOMBROWE, Heinz Otto Guenter | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | England | German | 40476560001 | |||||
| ENNIS, Carl Christopher | Director | Pinehurst Road GU14 7BF Farnborough Pinehurst 2 Hampshire United Kingdom | United Kingdom | British | 216150220004 | |||||
| EULER, Bernd | Director | Richmond Cottage 30 Clive Road KT10 8PS Esher Surrey | British | 39785120001 | ||||||
| FERRARO, Maria | Director | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey | United Kingdom | Canadian | 201602000001 | |||||
| GEHRELS, Juergen Carlos | Director | Quillot Cottage The Quillot Burwood Park KT13 0EE Walton On Thames Surrey | German | 6292110001 | ||||||
| GENT, Gerard Thomas | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | United Kingdom | British | 51697750003 | |||||
| GOSS, Andreas Josef | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | Uk | German | 112105420003 | |||||
| HALL, Andrew Douglas | Director | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey United Kingdom | England | British | 168363630002 | |||||
| HILD, John Henry, Major General | Director | Lisswood Lodge Plantation Road Hill Brow GU33 7QB Liss Hampshire | British | 7330430001 | ||||||
| JAKSCH, Roland | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | United Kingdom | German | 131597490002 | |||||
| KAYSER, Horst Jorg | Director | Erlangen Burgbergstrasse 1 91054 Germany | German | 129773420001 | ||||||
| LAW, Francis Stephen | Director | La Clergie St Sulpice De Roumagnac SW1X 0DF Dordogne 24600 France | British | 7330440004 | ||||||
| MAIER, Juergen Wolfgang, Professor | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | England | Austrian | 78621070002 | |||||
| MUSGRAVE, Gerald, Professor | Director | Camp Keep Camp Road SL9 7PB Gerrards Cross Buckinghamshire | United Kingdom | British | 3024730001 | |||||
| NOON, Angela Margaret | Director | Pinehurst Road GU14 7BF Farnborough Pinehurst 2 Hampshire United Kingdom | United Kingdom | British | 241669870002 | |||||
| PEYTON-JONES, Tobias Grant | Director | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey United Kingdom | United Kingdom | British | 170419890001 | |||||
| PEYTON-JONES, Tobias Grant | Director | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey United Kingdom | United Kingdom | British | 170419890001 | |||||
| RADOMSKI, Juergen Kurt Anton | Director | Burgbergstrasse 72e 91054 Erlangen FOREIGN Germany | German | 58295490001 | ||||||
| SAUL, Jens-Peter | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | United Kingdom | German | 108957570002 | |||||
| SMITH, Gordon Henderson | Director | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey United Kingdom | United Kingdom | British | 199933180001 | |||||
| STEINHAROT, Goetz Nikolaus | Director | Richmond Cottage 30 Clive Road KT10 8PS Esher Surrey | German | 33475170001 |
Who are the persons with significant control of SIEMENS PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Siemens Holdings Plc | Apr 06, 2016 | Pinehurst Road GU14 7BF Farnborough Pinehurst 2 Hampshire United Kingdom | 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