SCHNEIDER ELECTRIC IT UK LTD
Overview
| Company Name | SCHNEIDER ELECTRIC IT UK LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03108928 |
| 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 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 Address | No |
What were the previous names of SCHNEIDER ELECTRIC IT UK LTD?
| Company Name | From | Until |
|---|---|---|
| MGE UPS SYSTEMS LIMITED | Nov 30, 1995 | Nov 30, 1995 |
| SIMCO 735 LIMITED | Oct 02, 1995 | Oct 02, 1995 |
What are the latest accounts for SCHNEIDER ELECTRIC IT UK LTD?
| 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 IT UK LTD?
| Last Confirmation Statement Made Up To | Jun 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 24, 2025 |
| Overdue | No |
What are the latest filings for SCHNEIDER ELECTRIC IT UK LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 38 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2025 with no updates | 3 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 | ||||||||||
Full accounts made up to Dec 31, 2023 | 38 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 38 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 40 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Trevor Lambeth as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
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 | ||||||||||
Confirmation statement made on Oct 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Antoine Marie Sage on Aug 20, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 43 pages | AA | ||||||||||
Appointment of Antoine Marie Sage as a director on Jul 01, 2021 | 2 pages | AP01 | ||||||||||
Director's details changed for Kelly Jean Becker on Apr 01, 2021 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 | ||||||||||
Confirmation statement made on Oct 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 41 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SCHNEIDER ELECTRIC IT UK LTD?
| 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 | ||||||||||
| BECKER, Kelly Jean | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | United Kingdom | American | 279089290002 | |||||||||
| WHITAKER, Jacqueline Yvette | Director | 80 Victoria Street SW1E 5JL London 2nd Floor England | United Kingdom | British,Australian | 334111840001 | |||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||||||
| BIBBY, Rachel Marie | Director | New Cavendish Street W1W 6XX London 120 United Kingdom | United Kingdom | British / Canadian | 179617780001 | |||||||||
| BRUNET, Jean Louis, Vice President | Director | 1 Allee Du Bayart 38240 Meylan Isere France | French | 61148120001 | ||||||||||
| BRUNO, Mesnard | Director | 16 Bis Ch De Jaillieres Meylan 38240 France | France | 111635320001 | ||||||||||
| CELLARD DU SORDET, Gilles | Director | 9 Allee Des Primeveres 38240 Deylan Isere France | French | 50803070001 | ||||||||||
| COUPE, Denis | Director | Route De La Gare 38530 La Buissiere 136 France | France | French | 150238910001 | |||||||||
| DE GELIS, Dominique | Director | 8 Allee Du Boutet Meylan 38240 France | French | 96413950001 | ||||||||||
| DE L'HERMITE, Francois Marie Joseph | Director | Rue Abbe Cuchet 38360 Noyarey 133 France | France | French | 149979210001 | |||||||||
| DUGELAY, Michel Rene | Director | 74 Rue De L'Assomption 75016 Paris France | French | 45889680001 | ||||||||||
| GRAFF, Claude Robert | Director | 5 Rue Des Coudreaux Rueil Malmaison 92500 France | French | 46134190001 | ||||||||||
| HANNAFORD, Peter Sidney | Director | Bakers Lane CM21 0JZ High Wych Jeffs Hertfordshire United Kingdom | United Kingdom | British | 62909610003 | |||||||||
| HAZAK, Audrey Regine Paule | Director | Avenue Jean Kuntzmzann 38334 St Ismier 140 France | France | French | 156599150001 | |||||||||
| HUGHES, Michael Patrick | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | England | Irish | 217200400004 | |||||||||
| KARLSSON, Tommy Harry Vilhelm | Director | 15 Rue Lebouteux FOREIGN Paris 75017 France | Sweden | Swedish | 116317060002 | |||||||||
| LAMBETH, Trevor | Director | Highlands Road WV3 8AH Finchfield 44 Wolverhampton United Kingdom | England | British | 85777080001 | |||||||||
| MAZAS, Guy | Director | 9 Allee Des Othes Meylan 38240 France | French | 96414060001 | ||||||||||
| PERRET, Sylvie Therese | Director | Rue Albert Einstein 38320 Eybens 24 France | France | French | 149971880001 | |||||||||
| RANDERY, Tanuja | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | England | British | 180373830001 | |||||||||
| SAGE, Antoine Marie | Director | 80 Victoria Street SW1E 5JL London Schneider Electric England | England | French | 285147660002 | |||||||||
| SIMS, Riley Rufus | Director | 2 Armstrong Place High Street HP1 3AN Hemel Hempstead Hertfordshire | British | 34016580002 | ||||||||||
| TAYLOR, Andrew William | Director | 1 Brackenwood GU15 1SX Camberley Surrey | United Kingdom | British | 66248880001 | |||||||||
| THOROGOOD, Stuart John | Director | Wavendon Avenue Chiswick W4 4NP London 9 United Kingdom | Uk | British | 161191870002 | |||||||||
| TYRER, Paul Anthony | Director | Barnside House 175 Ashford Road TW18 1RS Laleham Middlesex | United Kingdom | British | 114890680001 | |||||||||
| WRANGLES, Dale | Director | Peel Crescent SG14 3EE Bengeo 31 Hertford United Kingdom | United Kingdom | British | 163663550002 | |||||||||
| 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 IT UK LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Schneider Electric S.E. | Apr 06, 2016 | 35 Rue Joseph Monier F-92500 Rueil-Malmaison, Cedex Schneider Electric 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