INVENSYS SECRETARIES LIMITED

INVENSYS SECRETARIES LIMITED

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

    Company NameINVENSYS SECRETARIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01070856
    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 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 AddressNo

    What were the previous names of INVENSYS SECRETARIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BTR SECRETARIES LIMITEDSep 08, 1972Sep 08, 1972

    What are the latest accounts for INVENSYS SECRETARIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INVENSYS SECRETARIES LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for INVENSYS SECRETARIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    10 pagesAA

    Termination of appointment of Antoine Marie Sage as a director on Apr 01, 2025

    1 pagesTM01

    Appointment of Jacqueline Yvette Whitaker as a director on Apr 01, 2025

    2 pagesAP01

    Appointment of Jacqueline Yvette Whitaker as a secretary on Apr 01, 2025

    2 pagesAP03

    Termination of appointment of Antoine Marie Sage as a secretary on Apr 01, 2025

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Trevor Lambeth as a director on Mar 31, 2022

    1 pagesTM01

    Termination of appointment of Trevor Lambeth as a secretary on Mar 31, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2021

    11 pagesAA

    Appointment of Antoine Marie Sage as a secretary on Feb 15, 2022

    2 pagesAP03

    Appointment of Antoine Marie Sage as a director on Feb 15, 2022

    2 pagesAP01

    Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

    1 pagesAD03

    Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

    1 pagesAD02

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Director's details changed for Kelly Jean Becker on Apr 01, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    11 pagesAA

    Appointment of Kelly Jean Becker as a director on Dec 31, 2020

    2 pagesAP01

    Termination of appointment of Michael Patrick Hughes as a director on Dec 31, 2020

    1 pagesTM01

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    10 pagesAA

    Who are the officers of INVENSYS SECRETARIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITAKER, Jacqueline Yvette
    80 Victoria Street
    SW1E 5JL London
    2nd Floor
    England
    Secretary
    80 Victoria Street
    SW1E 5JL London
    2nd Floor
    England
    334139650001
    BECKER, Kelly Jean
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    United KingdomAmerican279089290002
    WHITAKER, Jacqueline Yvette
    80 Victoria Street
    SW1E 5JL London
    2nd Floor
    England
    Director
    80 Victoria Street
    SW1E 5JL London
    2nd Floor
    England
    United KingdomBritish,Australian334111840001
    BROWN, Robert Casson
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    Secretary
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    British6343100001
    FYFE, Katherine
    Victoria Street
    SW1E 5JL London
    2nd Floor, 80
    England
    Secretary
    Victoria Street
    SW1E 5JL London
    2nd Floor, 80
    England
    194133920002
    LAMBETH, Trevor
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Secretary
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    236291270001
    SAGE, Antoine Marie
    80 Victoria Street
    SW1E 5JL London
    Schneider Electric
    England
    Secretary
    80 Victoria Street
    SW1E 5JL London
    Schneider Electric
    England
    293220050001
    SPENCER, Rachel Louise
    Grosvenor Place
    SW1X 7AW London
    3rd Floor, 40
    Secretary
    Grosvenor Place
    SW1X 7AW London
    3rd Floor, 40
    British64905580001
    WILLIAMS, Stanley Killa
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    Secretary
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    British34401400001
    BLAIR, John Harvey
    3 Lawrence Street
    Mill Hill
    NW7 4JJ London
    Director
    3 Lawrence Street
    Mill Hill
    NW7 4JJ London
    New Zealander30171310002
    BOOTH, Claire
    86 Beechcroft Road
    SW17 7DA London
    Director
    86 Beechcroft Road
    SW17 7DA London
    British49527970001
    BROWN, Robert Casson
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    Director
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    British6343100001
    CLAYTON, John Reginald William
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    Director
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    EnglandBritish28326930001
    COLES, Richard Paul Atwell
    30 Devereux Road
    SL4 1JJ Windsor
    Berkshire
    Director
    30 Devereux Road
    SL4 1JJ Windsor
    Berkshire
    British3097780001
    HUGHES, Michael Patrick
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    EnglandIrish217200400004
    HULL, Victoria Mary
    Grosvenor Place
    SW1X 7AW London
    3rd Floor, 40
    Director
    Grosvenor Place
    SW1X 7AW London
    3rd Floor, 40
    United KingdomBritish77283810002
    HUNT, David Stephen
    Silvertown House
    SW1P 2PL London
    Director
    Silvertown House
    SW1P 2PL London
    British1126650001
    LAMBETH, Trevor
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    EnglandBritish85777080001
    LOGAN, Christine Anne Marie
    Bilbao 34 Poplar Avenue
    GU20 6PN Windlesham
    Surrey
    Director
    Bilbao 34 Poplar Avenue
    GU20 6PN Windlesham
    Surrey
    British41798730002
    RANDERY, Tanuja
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    EnglandBritish180373830001
    SAGE, Antoine Marie
    80 Victoria Street
    SW1E 5JL London
    Schneider Electric
    England
    Director
    80 Victoria Street
    SW1E 5JL London
    Schneider Electric
    England
    EnglandFrench285147660002
    SPENCER, Rachel Louise
    Grosvenor Place
    SW1X 7AW London
    3rd Floor, 40
    Director
    Grosvenor Place
    SW1X 7AW London
    3rd Floor, 40
    United KingdomBritish64905580001
    STEVENS, David John
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    Director
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    British56704240001
    THOM, James Demmink
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    Director
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    British38683120002
    THOMAS, David Jeremy
    11 Coutts Crescent
    13-23 St Albans Road
    NW5 1RF London
    Director
    11 Coutts Crescent
    13-23 St Albans Road
    NW5 1RF London
    United KingdomBritish31354400001
    THOROGOOD, Stuart
    Victoria Street
    SW1E 5JL London
    2nd Floor, 80
    England
    Director
    Victoria Street
    SW1E 5JL London
    2nd Floor, 80
    England
    EnglandBritish / New Zealand184360290001
    VOAK, Timothy John
    Squirrel Wood
    Seven Hills Road
    KT11 1ER Cobham
    Surrey
    Director
    Squirrel Wood
    Seven Hills Road
    KT11 1ER Cobham
    Surrey
    British50287740001
    WATSON, Simon Donald
    57 Holley Road
    Wellington Court
    W3 7TR London
    Director
    57 Holley Road
    Wellington Court
    W3 7TR London
    British28918520002
    WILLIAMS, Stanley Killa
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    Director
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    EnglandBritish34401400001

    Who are the persons with significant control of INVENSYS SECRETARIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Invensys International Holdings Limited
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Apr 06, 2016
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House - England & Wales
    Registration Number57410
    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