SCHNEIDER ELECTRIC (UK) LIMITED

SCHNEIDER ELECTRIC (UK) LIMITED

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

    Company NameSCHNEIDER ELECTRIC (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02886434
    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 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 AddressNo

    What were the previous names of SCHNEIDER ELECTRIC (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCHNEIDER ELECTRIC LIMITEDJan 11, 1994Jan 11, 1994

    What are the latest accounts for SCHNEIDER ELECTRIC (UK) 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 SCHNEIDER ELECTRIC (UK) LIMITED?

    Last Confirmation Statement Made Up ToJan 11, 2027
    Next Confirmation Statement DueJan 25, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 11, 2026
    OverdueNo

    What are the latest filings for SCHNEIDER ELECTRIC (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Kelly Jean Becker as a director on Feb 02, 2026

    1 pagesTM01

    Appointment of David Anthony Hall as a director on Feb 02, 2026

    2 pagesAP01

    Confirmation statement made on Jan 11, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    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

    Confirmation statement made on Jan 11, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on Jan 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Appointment of Matthieu Meunier as a director on Sep 01, 2023

    2 pagesAP01

    Termination of appointment of Brigitte Veronique Blanc as a director on Sep 01, 2023

    1 pagesTM01

    Confirmation statement made on Jan 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    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

    Confirmation statement made on Jan 11, 2022 with no updates

    3 pagesCS01

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

    1 pagesCH04

    Full accounts made up to Dec 31, 2020

    27 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Jan 11, 2021 with no updates

    3 pagesCS01

    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

    Who are the officers of SCHNEIDER ELECTRIC (UK) 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 Number1070856
    75491680003
    HALL, David Anthony
    Telford
    TF3 3BL Shropshire
    Stafford Park 5
    England
    Director
    Telford
    TF3 3BL Shropshire
    Stafford Park 5
    England
    United KingdomBritish279312750001
    MEUNIER, Matthieu
    Stafford Park 5
    Telford
    TF3 3BL Shropshire
    Director
    Stafford Park 5
    Telford
    TF3 3BL Shropshire
    FranceFrench313608980001
    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
    DEAVES, Martin Christopher
    80 East Park Farm Drive
    Charvil
    RG10 9US Reading
    Berkshire
    Secretary
    80 East Park Farm Drive
    Charvil
    RG10 9US Reading
    Berkshire
    British68946170002
    LAMBETH, Trevor
    Stafford Park 5
    Telford
    TF3 3BL Shropshire
    Secretary
    Stafford Park 5
    Telford
    TF3 3BL Shropshire
    British85777080001
    VAN RISTELL, David
    The Eyrie 4 Osprey Grove
    The Village Green
    TF1 6ND Apley Castle Park
    Shropshire
    Secretary
    The Eyrie 4 Osprey Grove
    The Village Green
    TF1 6ND Apley Castle Park
    Shropshire
    British98984100001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    ANSIAU, Pierre Yves
    Flat 10 12-14 De Vere Gardens
    Kensington
    W8 5AE London
    Director
    Flat 10 12-14 De Vere Gardens
    Kensington
    W8 5AE London
    French68387070001
    BECKER, Kelly Jean
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    United KingdomAmerican279089290002
    BENJELLOUN, Allal
    70 Claremont Road
    Highgate
    N6 5BY London
    Director
    70 Claremont Road
    Highgate
    N6 5BY London
    Moroccan120829210002
    BLANC, Brigitte Veronique
    Stafford Park 5
    Telford
    TF3 3BL Shropshire
    Director
    Stafford Park 5
    Telford
    TF3 3BL Shropshire
    FranceFrench58656840001
    COOP, Stephen John
    Stafford Park 5
    Telford
    TF3 3BL Shropshire
    Director
    Stafford Park 5
    Telford
    TF3 3BL Shropshire
    United KingdomBritish119433910002
    DEAVES, Martin Christopher
    80 East Park Farm Drive
    Charvil
    RG10 9US Reading
    Berkshire
    Director
    80 East Park Farm Drive
    Charvil
    RG10 9US Reading
    Berkshire
    EnglandBritish68946170002
    DUGELAY, Michel Rene
    6 Allee Des Vulpains
    Meylan
    38240
    France
    Director
    6 Allee Des Vulpains
    Meylan
    38240
    France
    French49540910001
    DUTHEIL DE LA ROCHERE, Gael Marie Gerard
    18 Rue Guersant
    FOREIGN Paris
    75017
    France
    Director
    18 Rue Guersant
    FOREIGN Paris
    75017
    France
    French75442200001
    GLENARD, Marc Marie Louis Gabriel
    19 Rue Lumiere
    38100 Grenoble
    FOREIGN France
    Director
    19 Rue Lumiere
    38100 Grenoble
    FOREIGN France
    French39948850001
    HUGHES, Michael Patrick
    Stafford Park 5
    Telford
    TF3 3BL Shropshire
    Director
    Stafford Park 5
    Telford
    TF3 3BL Shropshire
    EnglandIrish217200400004
    LAMBETH, Trevor
    Stafford Park 5
    Telford
    TF3 3BL Shropshire
    Director
    Stafford Park 5
    Telford
    TF3 3BL Shropshire
    EnglandBritish85777080001
    NICOD, Jacques
    18 Cottesmore Gardens
    W8 5PR London
    Director
    18 Cottesmore Gardens
    W8 5PR London
    French10739980001
    RANDERY, Tanuja
    Stafford Park 5
    Telford
    TF3 3BL Shropshire
    Director
    Stafford Park 5
    Telford
    TF3 3BL Shropshire
    EnglandBritish180373830001
    SAGE, Antoine Marie
    80 Victoria Street
    SW1E 5JL London
    Schneider Electric
    England
    Director
    80 Victoria Street
    SW1E 5JL London
    Schneider Electric
    England
    EnglandFrench285147660002
    THOROGOOD, Stuart John
    Stafford Park 5
    Telford
    TF3 3BL Shropshire
    Director
    Stafford Park 5
    Telford
    TF3 3BL Shropshire
    UkBritish161191870002
    VAN RISTELL, David
    The Eyrie 4 Osprey Grove
    The Village Green
    TF1 6ND Apley Castle Park
    Shropshire
    Director
    The Eyrie 4 Osprey Grove
    The Village Green
    TF1 6ND Apley Castle Park
    Shropshire
    British98984100001
    SIMCO DIRECTOR A LIMITED
    41 Park Square
    LS1 2NS Leeds
    West Yorkshire
    Nominee Director
    41 Park Square
    LS1 2NS Leeds
    West Yorkshire
    900004030001

    Who are the persons with significant control of SCHNEIDER ELECTRIC (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Schneider Electric Se
    Rue Joseph Monier
    92500 Rueil Malmaison
    35
    France
    Apr 06, 2016
    Rue Joseph Monier
    92500 Rueil Malmaison
    35
    France
    No
    Legal FormEuropean Company
    Country RegisteredFrance
    Legal AuthorityFrench Corporate Laws
    Place RegisteredRegister Of Commerce
    Registration Number542 048 574
    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