SCHNEIDER ELECTRIC (UK) LIMITED
Overview
| Company Name | SCHNEIDER ELECTRIC (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02886434 |
| 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 SCHNEIDER ELECTRIC (UK) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is SCHNEIDER ELECTRIC (UK) LIMITED located?
| Registered Office Address | Stafford Park 5 Telford TF3 3BL Shropshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCHNEIDER ELECTRIC (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCHNEIDER ELECTRIC LIMITED | Jan 11, 1994 | Jan 11, 1994 |
What are the latest accounts for SCHNEIDER ELECTRIC (UK) 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 SCHNEIDER ELECTRIC (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jan 11, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 25, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 11, 2026 |
| Overdue | No |
What are the latest filings for SCHNEIDER ELECTRIC (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Kelly Jean Becker as a director on Feb 02, 2026 | 1 pages | TM01 | ||
Appointment of David Anthony Hall as a director on Feb 02, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Jan 11, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||
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 | ||
Confirmation statement made on Jan 11, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||
Confirmation statement made on Jan 11, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Appointment of Matthieu Meunier as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Brigitte Veronique Blanc as a director on Sep 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 11, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
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 | ||
Confirmation statement made on Jan 11, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Invensys Secretaries Limited on Oct 31, 2016 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Director's details changed for Kelly Jean Becker on Apr 01, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jan 11, 2021 with no updates | 3 pages | CS01 | ||
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 | ||
Who are the officers of SCHNEIDER ELECTRIC (UK) 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 | ||||||||||
| HALL, David Anthony | Director | Telford TF3 3BL Shropshire Stafford Park 5 England | United Kingdom | British | 279312750001 | |||||||||
| MEUNIER, Matthieu | Director | Stafford Park 5 Telford TF3 3BL Shropshire | France | French | 313608980001 | |||||||||
| WHITAKER, Jacqueline Yvette | Director | 80 Victoria Street SW1E 5JL London 2nd Floor England | United Kingdom | British,Australian | 334111840001 | |||||||||
| DEAVES, Martin Christopher | Secretary | 80 East Park Farm Drive Charvil RG10 9US Reading Berkshire | British | 68946170002 | ||||||||||
| LAMBETH, Trevor | Secretary | Stafford Park 5 Telford TF3 3BL Shropshire | British | 85777080001 | ||||||||||
| VAN RISTELL, David | Secretary | The Eyrie 4 Osprey Grove The Village Green TF1 6ND Apley Castle Park Shropshire | British | 98984100001 | ||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||||||
| ANSIAU, Pierre Yves | Director | Flat 10 12-14 De Vere Gardens Kensington W8 5AE London | French | 68387070001 | ||||||||||
| BECKER, Kelly Jean | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | United Kingdom | American | 279089290002 | |||||||||
| BENJELLOUN, Allal | Director | 70 Claremont Road Highgate N6 5BY London | Moroccan | 120829210002 | ||||||||||
| BLANC, Brigitte Veronique | Director | Stafford Park 5 Telford TF3 3BL Shropshire | France | French | 58656840001 | |||||||||
| COOP, Stephen John | Director | Stafford Park 5 Telford TF3 3BL Shropshire | United Kingdom | British | 119433910002 | |||||||||
| DEAVES, Martin Christopher | Director | 80 East Park Farm Drive Charvil RG10 9US Reading Berkshire | England | British | 68946170002 | |||||||||
| DUGELAY, Michel Rene | Director | 6 Allee Des Vulpains Meylan 38240 France | French | 49540910001 | ||||||||||
| DUTHEIL DE LA ROCHERE, Gael Marie Gerard | Director | 18 Rue Guersant FOREIGN Paris 75017 France | French | 75442200001 | ||||||||||
| GLENARD, Marc Marie Louis Gabriel | Director | 19 Rue Lumiere 38100 Grenoble FOREIGN France | French | 39948850001 | ||||||||||
| HUGHES, Michael Patrick | Director | Stafford Park 5 Telford TF3 3BL Shropshire | England | Irish | 217200400004 | |||||||||
| LAMBETH, Trevor | Director | Stafford Park 5 Telford TF3 3BL Shropshire | England | British | 85777080001 | |||||||||
| NICOD, Jacques | Director | 18 Cottesmore Gardens W8 5PR London | French | 10739980001 | ||||||||||
| RANDERY, Tanuja | Director | Stafford Park 5 Telford TF3 3BL Shropshire | England | British | 180373830001 | |||||||||
| SAGE, Antoine Marie | Director | 80 Victoria Street SW1E 5JL London Schneider Electric England | England | French | 285147660002 | |||||||||
| THOROGOOD, Stuart John | Director | Stafford Park 5 Telford TF3 3BL Shropshire | Uk | British | 161191870002 | |||||||||
| VAN RISTELL, David | Director | The Eyrie 4 Osprey Grove The Village Green TF1 6ND Apley Castle Park Shropshire | British | 98984100001 | ||||||||||
| SIMCO DIRECTOR A LIMITED | Nominee Director | 41 Park Square LS1 2NS Leeds West Yorkshire | 900004030001 |
Who are the persons with significant control of SCHNEIDER ELECTRIC (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Schneider Electric Se | Apr 06, 2016 | Rue Joseph Monier 92500 Rueil Malmaison 35 France | 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