SIEBE INVESTMENTS ONE LIMITED
Overview
Company Name | SIEBE INVESTMENTS ONE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01256051 |
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 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 Address | No |
What were the previous names of SIEBE INVESTMENTS ONE LIMITED?
Company Name | From | Until |
---|---|---|
ENDSWELL PROPERTIES LIMITED | Dec 31, 1976 | Dec 31, 1976 |
GOSCOP LIMITED | Apr 27, 1976 | Apr 27, 1976 |
What are the latest accounts for SIEBE INVESTMENTS ONE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SIEBE INVESTMENTS ONE LIMITED?
Last Confirmation Statement Made Up To | Apr 20, 2026 |
---|---|
Next Confirmation Statement Due | May 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 20, 2025 |
Overdue | No |
What are the latest filings for SIEBE INVESTMENTS ONE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 20, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Jacqueline Yvette Whitaker as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Antoine Marie Sage as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Apr 20, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Apr 20, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Apr 20, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Trevor Lambeth as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||||||
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 | ||||||||||||||
Secretary's details changed for Invensys Secretaries Limited on Oct 31, 2016 | 1 pages | CH04 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Apr 20, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on Apr 20, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Caroline Ann Sands as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 12 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Apr 20, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on Apr 20, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 16 pages | AA | ||||||||||||||
Statement of capital on Jan 23, 2018
| 3 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of SIEBE INVESTMENTS ONE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INVENSYS SECRETARIES LIMITED | Secretary | Stafford Park 5 TF3 3BL Telford Schneider Electric England |
| 75491680003 | ||||||||||
WHITAKER, Jacqueline Yvette | Director | 80 Victoria Street SW1E 5JL London 2nd Floor England | United Kingdom | British,Australian | Chief Financial Officer Uk&I | 334111840001 | ||||||||
COLES, Richard Paul Atwell | Secretary | 30 Devereux Road SL4 1JJ Windsor Berkshire | British | 3097780001 | ||||||||||
BAYS, James Claude | Director | 28 Elmstone Road Fulham SW6 5TN London | American | Attorney | 64404450001 | |||||||||
CLAYTON, John Reginald William | Director | Matley House Grange Lane, Little Dunmow CM6 3HY Great Dunmow Essex | England | British | Solicitor & Company Secretary | 28326930001 | ||||||||
COCHRANE, Adam Craven | Director | 41 Highfield Drive UB10 8AW Uxbridge Middlesex | British | Accountant | 54618590001 | |||||||||
COLES, Richard Paul Atwell | Director | 30 Devereux Road SL4 1JJ Windsor Berkshire | British | Solicitor | 3097780001 | |||||||||
COLES, Richard Paul Atwell | Director | 30 Devereux Road SL4 1JJ Windsor Berkshire | British | Solicitor | 3097780001 | |||||||||
COX, Philip Gotsall | Director | Thatch Cottage Collinswood Road SL2 3LH Farnham Common Berkshire | England | British | Executive | 72637920001 | ||||||||
HULL, Victoria Mary | Director | Grosvenor Place SW1X 7AW London 3rd Floor, 40 England | United Kingdom | British | Solicitor | 77283810002 | ||||||||
LAMBETH, Trevor | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | England | British | Accountant | 85777080001 | ||||||||
LATIMER, John Geoffrey | Director | 9 Ashcroft Court SL1 8JT Burnham Buckinghamshire | British | Chartered Secretary | 6981470001 | |||||||||
MANN, Roger | Director | 13 Beverley Close Lingwood GU15 1HF Camberley Surrey | British | Accountant | 36110750001 | |||||||||
SAGE, Antoine Marie | Director | 80 Victoria Street SW1E 5JL London Schneider Electric England | England | French | Chief Financial Officer Uk & I | 285147660002 | ||||||||
SANDS, Caroline Ann | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | England | British | Accountant | 77138010029 | ||||||||
SMITH, Kevin Charles | Director | Victoria Street SW1E 5JL London 2nd Floor, 80 England | United Kingdom | British | Accountant | 136922200001 | ||||||||
STEPHENS, Edwin Barrie | Director | Wedgewood Dukes Covert GU19 5HU Bagshot Surrey | British | Chairman & Chief Exe | 41063460001 | |||||||||
THOM, James Demmink | Director | Tollgate Cottage Turners Hill Road RH10 4HG Crawley Down West Sussex | British | Treasurer | 38683120002 | |||||||||
THOMAS, David Jeremy | Director | 11 Coutts Crescent 13-23 St Albans Road NW5 1RF London | United Kingdom | British | Accountant | 31354400001 | ||||||||
YURKO, Allen Michael | Director | 4 Collingham Gardens SW5 0HW London | Us | Chief Executive | 36110300008 |
Who are the persons with significant control of SIEBE INVESTMENTS ONE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Btr Industries 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