SIEMENS PLC

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

    Company NameSIEMENS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00727817
    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 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 AddressNo

    What were the previous names of SIEMENS PLC?

    Previous Company Names
    Company NameFromUntil
    SIEMENS PUBLIC LIMITED COMPANYJun 25, 1962Jun 25, 1962

    What are the latest accounts for SIEMENS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for SIEMENS PLC?

    Last Confirmation Statement Made Up ToMar 18, 2027
    Next Confirmation Statement DueApr 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 18, 2026
    OverdueNo

    What are the latest filings for SIEMENS PLC?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Carl Christopher Ennis as a director on Apr 30, 2026

    1 pagesTM01

    Confirmation statement made on Mar 18, 2026 with no updates

    3 pagesCS01

    Director's details changed for Ms Sharon Hana Kahanov on Mar 06, 2026

    2 pagesCH01

    Full accounts made up to Sep 30, 2025

    87 pagesAA

    Certificate of change of name

    Company name changed siemens PUBLIC LIMITED COMPANY\certificate issued on 01/05/25
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 01, 2025

    Change of name by provision in articles

    NM04

    Full accounts made up to Sep 30, 2024

    82 pagesAA

    Confirmation statement made on Mar 18, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Director's details changed for Mr Carl Christopher Ennis on May 17, 2024

    2 pagesCH01

    Confirmation statement made on Mar 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    84 pagesAA

    Director's details changed for Mr Carl Christopher Ennis on Aug 18, 2023

    2 pagesCH01

    Confirmation statement made on Mar 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    71 pagesAA

    Confirmation statement made on Mar 18, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    86 pagesAA

    Appointment of Mr James Erik Murnieks as a director on Feb 01, 2022

    2 pagesAP01

    Termination of appointment of Angela Noon as a director on Feb 01, 2022

    1 pagesTM01

    Director's details changed for Mr Carl Christopher Ennis on Jan 04, 2022

    2 pagesCH01

    Change of details for Siemens Holdings Plc as a person with significant control on Jan 04, 2022

    2 pagesPSC05

    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 pagesAD01

    Full accounts made up to Sep 30, 2020

    84 pagesAA

    Confirmation statement made on Mar 18, 2021 with no updates

    3 pagesCS01

    Director's details changed for Ms Sharon Hana Kahanov on Jul 04, 2020

    2 pagesCH01

    Appointment of Ms Sharon Hana Kahanov as a director on Jun 01, 2020

    2 pagesAP01

    Who are the officers of SIEMENS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAHANOV, Sharon Hana
    Pinehurst Road
    GU14 7BF Farnborough
    Pinehurst 2
    Hampshire
    United Kingdom
    Secretary
    Pinehurst Road
    GU14 7BF Farnborough
    Pinehurst 2
    Hampshire
    United Kingdom
    270265230001
    KAHANOV, Sharon Hana
    Pinehurst Road
    GU14 7BF Farnborough
    Pinehurst 2
    Hampshire
    United Kingdom
    Director
    Pinehurst Road
    GU14 7BF Farnborough
    Pinehurst 2
    Hampshire
    United Kingdom
    United KingdomIsraeli,French270295140003
    MURNIEKS, James Erik
    Pinehurst Road
    GU14 7BF Farnborough
    Pinehurst 2
    Hampshire
    United Kingdom
    Director
    Pinehurst Road
    GU14 7BF Farnborough
    Pinehurst 2
    Hampshire
    United Kingdom
    EnglandBritish292023060001
    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
    British166548000001
    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
    211693590001
    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
    HOWARD, Ian Philip
    Broomfield
    Copse Lane Long Sutton
    RG25 1SX Odiham
    Hampshire
    Secretary
    Broomfield
    Copse Lane Long Sutton
    RG25 1SX Odiham
    Hampshire
    British6292080001
    WENZERUL, Edward David
    Longacres Bashley Common Road
    Bashley
    BH25 5SF New Milton
    Hampshire
    Secretary
    Longacres Bashley Common Road
    Bashley
    BH25 5SF New Milton
    Hampshire
    British52201590001
    AURICH, Roland Armin
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    Director
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    UkSwedish165815920002
    BAUMANN, Karl-Hermann Walter
    Lindenstrasse 29
    8000 Munich 90
    Germany
    Director
    Lindenstrasse 29
    8000 Munich 90
    Germany
    German25510020001
    BERESFORD, Marcus De La Poer
    South Bowood House
    South Bowood
    DT6 5JN Bridport
    Dorset
    Director
    South Bowood House
    South Bowood
    DT6 5JN Bridport
    Dorset
    British27990520001
    CARLESS, Helen Claire
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    Director
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    BerkshireBritish166549730001
    CHINN, Matthew Shackleton
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    EnglandBritish152046210002
    DAVINA, Simone Eufemia Agatha
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    EnglandDutch211693490003
    DOMBROWE, Heinz Otto Guenter
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    EnglandGerman40476560001
    ENNIS, Carl Christopher
    Pinehurst Road
    GU14 7BF Farnborough
    Pinehurst 2
    Hampshire
    United Kingdom
    Director
    Pinehurst Road
    GU14 7BF Farnborough
    Pinehurst 2
    Hampshire
    United Kingdom
    United KingdomBritish216150220004
    EULER, Bernd
    Richmond Cottage
    30 Clive Road
    KT10 8PS Esher
    Surrey
    Director
    Richmond Cottage
    30 Clive Road
    KT10 8PS Esher
    Surrey
    British39785120001
    FERRARO, Maria
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    Director
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United KingdomCanadian201602000001
    GEHRELS, Juergen Carlos
    Quillot Cottage
    The Quillot Burwood Park
    KT13 0EE Walton On Thames
    Surrey
    Director
    Quillot Cottage
    The Quillot Burwood Park
    KT13 0EE Walton On Thames
    Surrey
    German6292110001
    GENT, Gerard Thomas
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    United KingdomBritish51697750003
    GOSS, Andreas Josef
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    UkGerman112105420003
    HALL, Andrew Douglas
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    Director
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    EnglandBritish168363630002
    HILD, John Henry, Major General
    Lisswood Lodge Plantation Road
    Hill Brow
    GU33 7QB Liss
    Hampshire
    Director
    Lisswood Lodge Plantation Road
    Hill Brow
    GU33 7QB Liss
    Hampshire
    British7330430001
    JAKSCH, Roland
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    United KingdomGerman131597490002
    KAYSER, Horst Jorg
    Erlangen
    Burgbergstrasse 1
    91054
    Germany
    Director
    Erlangen
    Burgbergstrasse 1
    91054
    Germany
    German129773420001
    LAW, Francis Stephen
    La Clergie
    St Sulpice De Roumagnac
    SW1X 0DF Dordogne
    24600
    France
    Director
    La Clergie
    St Sulpice De Roumagnac
    SW1X 0DF Dordogne
    24600
    France
    British7330440004
    MAIER, Juergen Wolfgang, Professor
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    EnglandAustrian78621070002
    MUSGRAVE, Gerald, Professor
    Camp Keep
    Camp Road
    SL9 7PB Gerrards Cross
    Buckinghamshire
    Director
    Camp Keep
    Camp Road
    SL9 7PB Gerrards Cross
    Buckinghamshire
    United KingdomBritish3024730001
    NOON, Angela Margaret
    Pinehurst Road
    GU14 7BF Farnborough
    Pinehurst 2
    Hampshire
    United Kingdom
    Director
    Pinehurst Road
    GU14 7BF Farnborough
    Pinehurst 2
    Hampshire
    United Kingdom
    United KingdomBritish241669870002
    PEYTON-JONES, Tobias Grant
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    Director
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    United KingdomBritish170419890001
    PEYTON-JONES, Tobias Grant
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    Director
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    United KingdomBritish170419890001
    RADOMSKI, Juergen Kurt Anton
    Burgbergstrasse 72e
    91054 Erlangen
    FOREIGN Germany
    Director
    Burgbergstrasse 72e
    91054 Erlangen
    FOREIGN Germany
    German58295490001
    SAUL, Jens-Peter
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    United KingdomGerman108957570002
    SMITH, Gordon Henderson
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    Director
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    United KingdomBritish199933180001
    STEINHAROT, Goetz Nikolaus
    Richmond Cottage
    30 Clive Road
    KT10 8PS Esher
    Surrey
    Director
    Richmond Cottage
    30 Clive Road
    KT10 8PS Esher
    Surrey
    German33475170001

    Who are the persons with significant control of SIEMENS PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pinehurst Road
    GU14 7BF Farnborough
    Pinehurst 2
    Hampshire
    United Kingdom
    Apr 06, 2016
    Pinehurst Road
    GU14 7BF Farnborough
    Pinehurst 2
    Hampshire
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number2465263
    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