INVENSYS SECRETARIES LIMITED
Overview
| Company Name | INVENSYS SECRETARIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01070856 |
| 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 INVENSYS SECRETARIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is INVENSYS SECRETARIES LIMITED located?
| Registered Office Address | Schneider Electric Stafford Park 5 TF3 3BL Telford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INVENSYS SECRETARIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BTR SECRETARIES LIMITED | Sep 08, 1972 | Sep 08, 1972 |
What are the latest accounts for INVENSYS SECRETARIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INVENSYS SECRETARIES LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for INVENSYS SECRETARIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 10 pages | AA | ||
Termination of appointment of Antoine Marie Sage as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Appointment of Jacqueline Yvette Whitaker as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Appointment of Jacqueline Yvette Whitaker as a secretary on Apr 01, 2025 | 2 pages | AP03 | ||
Termination of appointment of Antoine Marie Sage as a secretary on Apr 01, 2025 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Trevor Lambeth as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Trevor Lambeth as a secretary on Mar 31, 2022 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 11 pages | AA | ||
Appointment of Antoine Marie Sage as a secretary on Feb 15, 2022 | 2 pages | AP03 | ||
Appointment of Antoine Marie Sage as a director on Feb 15, 2022 | 2 pages | AP01 | ||
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | 1 pages | AD03 | ||
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ | 1 pages | AD02 | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Kelly Jean Becker on Apr 01, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 11 pages | AA | ||
Appointment of Kelly Jean Becker as a director on Dec 31, 2020 | 2 pages | AP01 | ||
Termination of appointment of Michael Patrick Hughes as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 10 pages | AA | ||
Who are the officers of INVENSYS SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITAKER, Jacqueline Yvette | Secretary | 80 Victoria Street SW1E 5JL London 2nd Floor England | 334139650001 | |||||||
| BECKER, Kelly Jean | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | United Kingdom | American | 279089290002 | |||||
| WHITAKER, Jacqueline Yvette | Director | 80 Victoria Street SW1E 5JL London 2nd Floor England | United Kingdom | British,Australian | 334111840001 | |||||
| BROWN, Robert Casson | Secretary | 38 Newlands Avenue Melton Park NE3 5PX Newcastle Upon Tyne | British | 6343100001 | ||||||
| FYFE, Katherine | Secretary | Victoria Street SW1E 5JL London 2nd Floor, 80 England | 194133920002 | |||||||
| LAMBETH, Trevor | Secretary | Stafford Park 5 TF3 3BL Telford Schneider Electric England | 236291270001 | |||||||
| SAGE, Antoine Marie | Secretary | 80 Victoria Street SW1E 5JL London Schneider Electric England | 293220050001 | |||||||
| SPENCER, Rachel Louise | Secretary | Grosvenor Place SW1X 7AW London 3rd Floor, 40 | British | 64905580001 | ||||||
| WILLIAMS, Stanley Killa | Secretary | White Raven Park Lane KT21 1EU Ashtead Surrey | British | 34401400001 | ||||||
| BLAIR, John Harvey | Director | 3 Lawrence Street Mill Hill NW7 4JJ London | New Zealander | 30171310002 | ||||||
| BOOTH, Claire | Director | 86 Beechcroft Road SW17 7DA London | British | 49527970001 | ||||||
| BROWN, Robert Casson | Director | 38 Newlands Avenue Melton Park NE3 5PX Newcastle Upon Tyne | British | 6343100001 | ||||||
| CLAYTON, John Reginald William | Director | Matley House Grange Lane, Little Dunmow CM6 3HY Great Dunmow Essex | England | British | 28326930001 | |||||
| COLES, Richard Paul Atwell | Director | 30 Devereux Road SL4 1JJ Windsor Berkshire | British | 3097780001 | ||||||
| HUGHES, Michael Patrick | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | England | Irish | 217200400004 | |||||
| HULL, Victoria Mary | Director | Grosvenor Place SW1X 7AW London 3rd Floor, 40 | United Kingdom | British | 77283810002 | |||||
| HUNT, David Stephen | Director | Silvertown House SW1P 2PL London | British | 1126650001 | ||||||
| LAMBETH, Trevor | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | England | British | 85777080001 | |||||
| LOGAN, Christine Anne Marie | Director | Bilbao 34 Poplar Avenue GU20 6PN Windlesham Surrey | British | 41798730002 | ||||||
| RANDERY, Tanuja | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | England | British | 180373830001 | |||||
| SAGE, Antoine Marie | Director | 80 Victoria Street SW1E 5JL London Schneider Electric England | England | French | 285147660002 | |||||
| SPENCER, Rachel Louise | Director | Grosvenor Place SW1X 7AW London 3rd Floor, 40 | United Kingdom | British | 64905580001 | |||||
| STEVENS, David John | Director | 42 Burghley Road Wimbledon SW19 5HN London | British | 56704240001 | ||||||
| THOM, James Demmink | Director | Tollgate Cottage Turners Hill Road RH10 4HG Crawley Down West Sussex | British | 38683120002 | ||||||
| THOMAS, David Jeremy | Director | 11 Coutts Crescent 13-23 St Albans Road NW5 1RF London | United Kingdom | British | 31354400001 | |||||
| THOROGOOD, Stuart | Director | Victoria Street SW1E 5JL London 2nd Floor, 80 England | England | British / New Zealand | 184360290001 | |||||
| VOAK, Timothy John | Director | Squirrel Wood Seven Hills Road KT11 1ER Cobham Surrey | British | 50287740001 | ||||||
| WATSON, Simon Donald | Director | 57 Holley Road Wellington Court W3 7TR London | British | 28918520002 | ||||||
| WILLIAMS, Stanley Killa | Director | White Raven Park Lane KT21 1EU Ashtead Surrey | England | British | 34401400001 |
Who are the persons with significant control of INVENSYS SECRETARIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Invensys International Holdings Limited | Apr 06, 2016 | Stafford Park 5 TF3 3BL Telford Schneider Electric England | 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