SCHNEIDER ELECTRIC IT UK LTD

SCHNEIDER ELECTRIC IT UK LTD

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

    Company NameSCHNEIDER ELECTRIC IT UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03108928
    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 IT UK LTD?

    • Aluminium production (24420) / Manufacturing
    • Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing

    Where is SCHNEIDER ELECTRIC IT UK LTD located?

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

    What were the previous names of SCHNEIDER ELECTRIC IT UK LTD?

    Previous Company Names
    Company NameFromUntil
    MGE UPS SYSTEMS LIMITEDNov 30, 1995Nov 30, 1995
    SIMCO 735 LIMITEDOct 02, 1995Oct 02, 1995

    What are the latest accounts for SCHNEIDER ELECTRIC IT UK LTD?

    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 IT UK LTD?

    Last Confirmation Statement Made Up ToJun 24, 2026
    Next Confirmation Statement DueJul 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 24, 2025
    OverdueNo

    What are the latest filings for SCHNEIDER ELECTRIC IT UK LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    38 pagesAA

    Confirmation statement made on Jun 24, 2025 with no updates

    3 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

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Confirmation statement made on Jun 24, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    38 pagesAA

    Confirmation statement made on Oct 02, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    40 pagesAA

    Confirmation statement made on Oct 02, 2022 with no updates

    3 pagesCS01

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

    1 pagesTM01

    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

    Confirmation statement made on Oct 02, 2021 with no updates

    3 pagesCS01

    Director's details changed for Antoine Marie Sage on Aug 20, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    43 pagesAA

    Appointment of Antoine Marie Sage as a director on Jul 01, 2021

    2 pagesAP01

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

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Accounts approval 29/07/2020
    RES13

    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 Oct 02, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    41 pagesAA

    Confirmation statement made on Oct 02, 2019 with no updates

    3 pagesCS01

    Who are the officers of SCHNEIDER ELECTRIC IT UK LTD?

    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
    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
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BIBBY, Rachel Marie
    New Cavendish Street
    W1W 6XX London
    120
    United Kingdom
    Director
    New Cavendish Street
    W1W 6XX London
    120
    United Kingdom
    United KingdomBritish / Canadian179617780001
    BRUNET, Jean Louis, Vice President
    1 Allee Du Bayart
    38240 Meylan
    Isere
    France
    Director
    1 Allee Du Bayart
    38240 Meylan
    Isere
    France
    French61148120001
    BRUNO, Mesnard
    16 Bis Ch De Jaillieres
    Meylan
    38240
    France
    Director
    16 Bis Ch De Jaillieres
    Meylan
    38240
    France
    France111635320001
    CELLARD DU SORDET, Gilles
    9 Allee Des Primeveres
    38240 Deylan
    Isere
    France
    Director
    9 Allee Des Primeveres
    38240 Deylan
    Isere
    France
    French50803070001
    COUPE, Denis
    Route De La Gare
    38530 La Buissiere
    136
    France
    Director
    Route De La Gare
    38530 La Buissiere
    136
    France
    FranceFrench150238910001
    DE GELIS, Dominique
    8 Allee Du Boutet
    Meylan
    38240
    France
    Director
    8 Allee Du Boutet
    Meylan
    38240
    France
    French96413950001
    DE L'HERMITE, Francois Marie Joseph
    Rue Abbe Cuchet
    38360 Noyarey
    133
    France
    Director
    Rue Abbe Cuchet
    38360 Noyarey
    133
    France
    FranceFrench149979210001
    DUGELAY, Michel Rene
    74 Rue De L'Assomption
    75016 Paris
    France
    Director
    74 Rue De L'Assomption
    75016 Paris
    France
    French45889680001
    GRAFF, Claude Robert
    5 Rue Des Coudreaux Rueil Malmaison
    92500 France
    Director
    5 Rue Des Coudreaux Rueil Malmaison
    92500 France
    French46134190001
    HANNAFORD, Peter Sidney
    Bakers Lane
    CM21 0JZ High Wych
    Jeffs
    Hertfordshire
    United Kingdom
    Director
    Bakers Lane
    CM21 0JZ High Wych
    Jeffs
    Hertfordshire
    United Kingdom
    United KingdomBritish62909610003
    HAZAK, Audrey Regine Paule
    Avenue Jean Kuntzmzann
    38334 St Ismier
    140
    France
    Director
    Avenue Jean Kuntzmzann
    38334 St Ismier
    140
    France
    FranceFrench156599150001
    HUGHES, Michael Patrick
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    EnglandIrish217200400004
    KARLSSON, Tommy Harry Vilhelm
    15 Rue Lebouteux
    FOREIGN Paris
    75017
    France
    Director
    15 Rue Lebouteux
    FOREIGN Paris
    75017
    France
    SwedenSwedish116317060002
    LAMBETH, Trevor
    Highlands Road
    WV3 8AH Finchfield
    44
    Wolverhampton
    United Kingdom
    Director
    Highlands Road
    WV3 8AH Finchfield
    44
    Wolverhampton
    United Kingdom
    EnglandBritish85777080001
    MAZAS, Guy
    9 Allee Des Othes
    Meylan
    38240
    France
    Director
    9 Allee Des Othes
    Meylan
    38240
    France
    French96414060001
    PERRET, Sylvie Therese
    Rue Albert Einstein
    38320 Eybens
    24
    France
    Director
    Rue Albert Einstein
    38320 Eybens
    24
    France
    FranceFrench149971880001
    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
    SIMS, Riley Rufus
    2 Armstrong Place
    High Street
    HP1 3AN Hemel Hempstead
    Hertfordshire
    Director
    2 Armstrong Place
    High Street
    HP1 3AN Hemel Hempstead
    Hertfordshire
    British34016580002
    TAYLOR, Andrew William
    1 Brackenwood
    GU15 1SX Camberley
    Surrey
    Director
    1 Brackenwood
    GU15 1SX Camberley
    Surrey
    United KingdomBritish66248880001
    THOROGOOD, Stuart John
    Wavendon Avenue
    Chiswick
    W4 4NP London
    9
    United Kingdom
    Director
    Wavendon Avenue
    Chiswick
    W4 4NP London
    9
    United Kingdom
    UkBritish161191870002
    TYRER, Paul Anthony
    Barnside House
    175 Ashford Road
    TW18 1RS Laleham
    Middlesex
    Director
    Barnside House
    175 Ashford Road
    TW18 1RS Laleham
    Middlesex
    United KingdomBritish114890680001
    WRANGLES, Dale
    Peel Crescent
    SG14 3EE Bengeo
    31
    Hertford
    United Kingdom
    Director
    Peel Crescent
    SG14 3EE Bengeo
    31
    Hertford
    United Kingdom
    United KingdomBritish163663550002
    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 IT UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Schneider Electric S.E.
    35 Rue Joseph Monier
    F-92500 Rueil-Malmaison, Cedex
    Schneider Electric
    France
    Apr 06, 2016
    35 Rue Joseph Monier
    F-92500 Rueil-Malmaison, Cedex
    Schneider Electric
    France
    No
    Legal FormEuropean Company
    Country RegisteredFrance
    Legal AuthorityFrench Commercial Code
    Place RegisteredTrade And Companies Register
    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