SIEMENS INDUSTRY SOFTWARE LIMITED
Overview
| Company Name | SIEMENS INDUSTRY SOFTWARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03476850 |
| 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 SIEMENS INDUSTRY SOFTWARE LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is SIEMENS INDUSTRY SOFTWARE LIMITED located?
| Registered Office Address | Pinehurst 2 Pinehurst Road GU14 7BF Farnborough Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SIEMENS INDUSTRY SOFTWARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SIEMENS PRODUCT LIFECYCLE MANAGEMENT SOFTWARE (GB) LIMITED | Feb 04, 2008 | Feb 04, 2008 |
| UNIGRAPHICS SOLUTIONS LIMITED | Dec 01, 1997 | Dec 01, 1997 |
What are the latest accounts for SIEMENS INDUSTRY SOFTWARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for SIEMENS INDUSTRY SOFTWARE LIMITED?
| Last Confirmation Statement Made Up To | Mar 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 18, 2025 |
| Overdue | No |
What are the latest filings for SIEMENS INDUSTRY SOFTWARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Sep 30, 2024 | 53 pages | AA | ||
Confirmation statement made on Mar 18, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Brian Aubrey Holliday as a director on Feb 10, 2025 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2023 | 51 pages | AA | ||
Confirmation statement made on Mar 18, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Oliver Paul Piers Lewis as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Appointment of Miss Teresa Jane Monaghan as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Brian Aubrey Holliday on Oct 05, 2023 | 2 pages | CH01 | ||
Full accounts made up to Sep 30, 2022 | 49 pages | AA | ||
Confirmation statement made on Mar 18, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 28, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 45 pages | AA | ||
Director's details changed for Mr Brian Aubrey Holliday on Jan 04, 2022 | 2 pages | CH01 | ||
Registered office address changed from Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD to Pinehurst 2 Pinehurst Road Farnborough Hampshire GU14 7BF on Jan 04, 2022 | 1 pages | AD01 | ||
Director's details changed for Mr Oliver Paul Piers Lewis on Sep 24, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Sep 28, 2021 with updates | 4 pages | CS01 | ||
Appointment of Mr Rolv Nyhuus Payling as a secretary on Sep 16, 2021 | 2 pages | AP03 | ||
Termination of appointment of Sarah Brufal-De-Melgarejo as a secretary on Sep 16, 2021 | 1 pages | TM02 | ||
Termination of appointment of Darren Lee Macaskill as a director on Mar 01, 2021 | 1 pages | TM01 | ||
Appointment of Mr Oliver Paul Piers Lewis as a director on Mar 01, 2021 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2020 | 44 pages | AA | ||
Confirmation statement made on Jan 08, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2019 | 41 pages | AA | ||
Confirmation statement made on Jan 08, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2018 | 37 pages | AA | ||
Who are the officers of SIEMENS INDUSTRY SOFTWARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PAYLING, Rolv Nyhuus | Secretary | Pinehurst Road GU14 7BF Farnborough Pinehurst 2 Hampshire United Kingdom | 287372240001 | |||||||
| MONAGHAN, Teresa Jane | Director | Pinehurst Road GU14 7BF Farnborough Pinehurst 2 Hampshire United Kingdom | United Kingdom | British | 309877300001 | |||||
| SHEATH, Benjamin Miles | Director | Pinehurst Road GU14 7BF Farnborough Pinehurst 2 Hampshire United Kingdom | England | British | 232825320001 | |||||
| BRISTOW, Anthony Kenneth Milburn | Secretary | 4 Curzon Avenue HP9 2NN Beaconsfield Buckinghamshire | British | 57561960001 | ||||||
| BRUFAL-DE-MELGAREJO, Sarah | Secretary | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey United Kingdom | British | 187696750001 | ||||||
| CARLESS, Helen Claire | Secretary | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey United Kingdom | British | 179781630001 | ||||||
| ENGLISH, Matthew Paul | Secretary | 9 Bachelors Walk IRISH Ashbourne Co. Meath Republic Of Ireland | Irish | 73119280001 | ||||||
| GENT, Gerard Thomas | Secretary | Faraday House Sir William Siemens Square GU16 8QD Frimley Camberley Surrey | British | 51697750003 | ||||||
| HEATH, Martin James | Secretary | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey United Kingdom | British | 151811980001 | ||||||
| MANN, Susan | Secretary | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey United Kingdom | British | 178891000001 | ||||||
| MATTHEWS, John | Secretary | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey United Kingdom | British | 161778020001 | ||||||
| AFFUSO, Anthony | Director | 3121 Seneca Drive Frisco Texas 75034 Usa | American | 73572170002 | ||||||
| BANHAM, Mark Edward | Director | 10 Clifton Close GU10 4TP Wrecclesham Surrey | United Kingdom | British | 124976310001 | |||||
| BARNETT, Douglas Edward | Director | 5102 Brandywine Lane Frisco Texas 75034 Usa | United States | American | 117632220001 | |||||
| BICHARA, Peter | Director | 5709 Misted Breeze Drive Plano Texas 75093 United States | German | 125232030001 | ||||||
| DUNCAN, Colin | Director | 39 Wiggett Close RG42 4DY Binfield Berkshire | British | 77731880001 | ||||||
| DUNCAN, James | Director | 1 High Peak London Road Sunningdale SL5 0EY Ascot Berkshire | Great Britain | British | 41075980001 | |||||
| ENGLISH, Matthew Paul | Director | 9 Bachelors Walk IRISH Ashbourne Co. Meath Republic Of Ireland | Irish | 73119280001 | ||||||
| GLAZER, Rose Marie | Director | 6725 Caulfield Drive Dallas Texas 75248 United States | Usa | American | 125231880001 | |||||
| HANCOCK, Robin James | Director | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey | England | British | 175604660001 | |||||
| HOLLIDAY, Brian Aubrey | Director | Pinehurst Road GU14 7BF Farnborough Pinehurst 2 Hampshire United Kingdom | England | British | 147051520004 | |||||
| HURLEY, John Stuart | Director | 68 Fishpool Street AL3 4RX St Albans Hertfordshire | British | 79331830002 | ||||||
| LANGLEY, Guy | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley Camberley Surrey | England | British | 98185490001 | |||||
| LEWIS, Oliver Paul Piers | Director | Pinehurst Road GU14 7BF Farnborough Pinehurst 2 Hampshire United Kingdom | United Kingdom | British | 280292590002 | |||||
| MACASKILL, Darren Lee | Director | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey | England | British | 178736540003 | |||||
| MAIER, Juergen Wolfgang, Professor | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley Camberley Surrey | United Kingdom | Austrian | 78621070001 | |||||
| MAZZOLA, John J | Director | 15535 Chequer Chesterfield Mo 63017 FOREIGN Usa | Us Citizen | 19398290001 | ||||||
| NORMAN, Timothy John | Director | 27 St Peters Road TW1 1QY Twickenham Middlesex | British | 98830960001 | ||||||
| TIER, Kari Delene | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley Camberley Surrey | United Kingdom | Dutch | 113683940001 | |||||
| VOGEL, Paul James | Director | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey United Kingdom | United Kingdom | British | 187818440001 | |||||
| VOLANDE, Harry Guenter | Director | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey | Usa | German | 160007610003 |
Who are the persons with significant control of SIEMENS INDUSTRY SOFTWARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Siemens Aktiengesellschaft | Apr 06, 2016 | Werner-Von-Siemens-Str. 80333 Munich 1 Germany | 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