SIEBE INVESTMENTS ONE LIMITED

SIEBE INVESTMENTS ONE LIMITED

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

    Company NameSIEBE INVESTMENTS ONE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01256051
    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 SIEBE INVESTMENTS ONE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SIEBE INVESTMENTS ONE LIMITED located?

    Registered Office Address
    Schneider Electric
    Stafford Park 5
    TF3 3BL Telford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SIEBE INVESTMENTS ONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENDSWELL PROPERTIES LIMITEDDec 31, 1976Dec 31, 1976
    GOSCOP LIMITEDApr 27, 1976Apr 27, 1976

    What are the latest accounts for SIEBE INVESTMENTS ONE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SIEBE INVESTMENTS ONE LIMITED?

    Last Confirmation Statement Made Up ToApr 20, 2026
    Next Confirmation Statement DueMay 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 20, 2025
    OverdueNo

    What are the latest filings for SIEBE INVESTMENTS ONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 20, 2025 with updates

    4 pagesCS01

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

    2 pagesAP01

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

    1 pagesTM01

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

    9 pagesAA

    Confirmation statement made on Apr 20, 2024 with updates

    4 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Apr 20, 2023 with updates

    4 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Apr 20, 2022 with updates

    4 pagesCS01

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

    1 pagesTM01

    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

    Secretary's details changed for Invensys Secretaries Limited on Oct 31, 2016

    1 pagesCH04

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

    10 pagesAA

    Confirmation statement made on Apr 20, 2021 with updates

    4 pagesCS01

    Confirmation statement made on Apr 20, 2020 with updates

    4 pagesCS01

    Termination of appointment of Caroline Ann Sands as a director on Mar 31, 2020

    1 pagesTM01

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

    12 pagesAA

    Accounts for a dormant company made up to Dec 31, 2018

    13 pagesAA

    Confirmation statement made on Apr 20, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Apr 20, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    16 pagesAA

    Statement of capital on Jan 23, 2018

    • Capital: GBP 1
    3 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancell share premium account 21/12/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of SIEBE INVESTMENTS ONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INVENSYS SECRETARIES LIMITED
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Secretary
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Identification TypeUK Limited Company
    Registration Number1256051
    75491680003
    WHITAKER, Jacqueline Yvette
    80 Victoria Street
    SW1E 5JL London
    2nd Floor
    England
    Director
    80 Victoria Street
    SW1E 5JL London
    2nd Floor
    England
    United KingdomBritish,AustralianChief Financial Officer Uk&I334111840001
    COLES, Richard Paul Atwell
    30 Devereux Road
    SL4 1JJ Windsor
    Berkshire
    Secretary
    30 Devereux Road
    SL4 1JJ Windsor
    Berkshire
    British3097780001
    BAYS, James Claude
    28 Elmstone Road
    Fulham
    SW6 5TN London
    Director
    28 Elmstone Road
    Fulham
    SW6 5TN London
    AmericanAttorney64404450001
    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
    EnglandBritishSolicitor & Company Secretary28326930001
    COCHRANE, Adam Craven
    41 Highfield Drive
    UB10 8AW Uxbridge
    Middlesex
    Director
    41 Highfield Drive
    UB10 8AW Uxbridge
    Middlesex
    BritishAccountant54618590001
    COLES, Richard Paul Atwell
    30 Devereux Road
    SL4 1JJ Windsor
    Berkshire
    Director
    30 Devereux Road
    SL4 1JJ Windsor
    Berkshire
    BritishSolicitor3097780001
    COLES, Richard Paul Atwell
    30 Devereux Road
    SL4 1JJ Windsor
    Berkshire
    Director
    30 Devereux Road
    SL4 1JJ Windsor
    Berkshire
    BritishSolicitor3097780001
    COX, Philip Gotsall
    Thatch Cottage
    Collinswood Road
    SL2 3LH Farnham Common
    Berkshire
    Director
    Thatch Cottage
    Collinswood Road
    SL2 3LH Farnham Common
    Berkshire
    EnglandBritishExecutive72637920001
    HULL, Victoria Mary
    Grosvenor Place
    SW1X 7AW London
    3rd Floor, 40
    England
    Director
    Grosvenor Place
    SW1X 7AW London
    3rd Floor, 40
    England
    United KingdomBritishSolicitor77283810002
    LAMBETH, Trevor
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    EnglandBritishAccountant85777080001
    LATIMER, John Geoffrey
    9 Ashcroft Court
    SL1 8JT Burnham
    Buckinghamshire
    Director
    9 Ashcroft Court
    SL1 8JT Burnham
    Buckinghamshire
    BritishChartered Secretary6981470001
    MANN, Roger
    13 Beverley Close
    Lingwood
    GU15 1HF Camberley
    Surrey
    Director
    13 Beverley Close
    Lingwood
    GU15 1HF Camberley
    Surrey
    BritishAccountant36110750001
    SAGE, Antoine Marie
    80 Victoria Street
    SW1E 5JL London
    Schneider Electric
    England
    Director
    80 Victoria Street
    SW1E 5JL London
    Schneider Electric
    England
    EnglandFrenchChief Financial Officer Uk & I285147660002
    SANDS, Caroline Ann
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    EnglandBritishAccountant77138010029
    SMITH, Kevin Charles
    Victoria Street
    SW1E 5JL London
    2nd Floor, 80
    England
    Director
    Victoria Street
    SW1E 5JL London
    2nd Floor, 80
    England
    United KingdomBritishAccountant136922200001
    STEPHENS, Edwin Barrie
    Wedgewood Dukes Covert
    GU19 5HU Bagshot
    Surrey
    Director
    Wedgewood Dukes Covert
    GU19 5HU Bagshot
    Surrey
    BritishChairman & Chief Exe41063460001
    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
    BritishTreasurer38683120002
    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 KingdomBritishAccountant31354400001
    YURKO, Allen Michael
    4 Collingham Gardens
    SW5 0HW London
    Director
    4 Collingham Gardens
    SW5 0HW London
    UsChief Executive36110300008

    Who are the persons with significant control of SIEBE INVESTMENTS ONE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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
    Registration Number00478575
    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