SIEMENS INDUSTRY SOFTWARE LIMITED

SIEMENS INDUSTRY SOFTWARE LIMITED

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

    Company NameSIEMENS INDUSTRY SOFTWARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03476850
    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 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 AddressNo

    What were the previous names of SIEMENS INDUSTRY SOFTWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIEMENS PRODUCT LIFECYCLE MANAGEMENT SOFTWARE (GB) LIMITEDFeb 04, 2008Feb 04, 2008
    UNIGRAPHICS SOLUTIONS LIMITEDDec 01, 1997Dec 01, 1997

    What are the latest accounts for SIEMENS INDUSTRY SOFTWARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for SIEMENS INDUSTRY SOFTWARE LIMITED?

    Last Confirmation Statement Made Up ToMar 18, 2026
    Next Confirmation Statement DueApr 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 18, 2025
    OverdueNo

    What are the latest filings for SIEMENS INDUSTRY SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2024

    53 pagesAA

    Confirmation statement made on Mar 18, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Brian Aubrey Holliday as a director on Feb 10, 2025

    1 pagesTM01

    Full accounts made up to Sep 30, 2023

    51 pagesAA

    Confirmation statement made on Mar 18, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Oliver Paul Piers Lewis as a director on Mar 01, 2024

    1 pagesTM01

    Appointment of Miss Teresa Jane Monaghan as a director on Mar 01, 2024

    2 pagesAP01

    Director's details changed for Mr Brian Aubrey Holliday on Oct 05, 2023

    2 pagesCH01

    Full accounts made up to Sep 30, 2022

    49 pagesAA

    Confirmation statement made on Mar 18, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 28, 2022 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2021

    45 pagesAA

    Director's details changed for Mr Brian Aubrey Holliday on Jan 04, 2022

    2 pagesCH01

    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 pagesAD01

    Director's details changed for Mr Oliver Paul Piers Lewis on Sep 24, 2021

    2 pagesCH01

    Confirmation statement made on Sep 28, 2021 with updates

    4 pagesCS01

    Appointment of Mr Rolv Nyhuus Payling as a secretary on Sep 16, 2021

    2 pagesAP03

    Termination of appointment of Sarah Brufal-De-Melgarejo as a secretary on Sep 16, 2021

    1 pagesTM02

    Termination of appointment of Darren Lee Macaskill as a director on Mar 01, 2021

    1 pagesTM01

    Appointment of Mr Oliver Paul Piers Lewis as a director on Mar 01, 2021

    2 pagesAP01

    Full accounts made up to Sep 30, 2020

    44 pagesAA

    Confirmation statement made on Jan 08, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    41 pagesAA

    Confirmation statement made on Jan 08, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    37 pagesAA

    Who are the officers of SIEMENS INDUSTRY SOFTWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAYLING, Rolv Nyhuus
    Pinehurst Road
    GU14 7BF Farnborough
    Pinehurst 2
    Hampshire
    United Kingdom
    Secretary
    Pinehurst Road
    GU14 7BF Farnborough
    Pinehurst 2
    Hampshire
    United Kingdom
    287372240001
    MONAGHAN, Teresa Jane
    Pinehurst Road
    GU14 7BF Farnborough
    Pinehurst 2
    Hampshire
    United Kingdom
    Director
    Pinehurst Road
    GU14 7BF Farnborough
    Pinehurst 2
    Hampshire
    United Kingdom
    United KingdomBritish309877300001
    SHEATH, Benjamin Miles
    Pinehurst Road
    GU14 7BF Farnborough
    Pinehurst 2
    Hampshire
    United Kingdom
    Director
    Pinehurst Road
    GU14 7BF Farnborough
    Pinehurst 2
    Hampshire
    United Kingdom
    EnglandBritish232825320001
    BRISTOW, Anthony Kenneth Milburn
    4 Curzon Avenue
    HP9 2NN Beaconsfield
    Buckinghamshire
    Secretary
    4 Curzon Avenue
    HP9 2NN Beaconsfield
    Buckinghamshire
    British57561960001
    BRUFAL-DE-MELGAREJO, Sarah
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    Secretary
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    British187696750001
    CARLESS, Helen Claire
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    Secretary
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    British179781630001
    ENGLISH, Matthew Paul
    9 Bachelors Walk
    IRISH Ashbourne
    Co. Meath
    Republic Of Ireland
    Secretary
    9 Bachelors Walk
    IRISH Ashbourne
    Co. Meath
    Republic Of Ireland
    Irish73119280001
    GENT, Gerard Thomas
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley Camberley
    Surrey
    Secretary
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley Camberley
    Surrey
    British51697750003
    HEATH, Martin James
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    Secretary
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    British151811980001
    MANN, Susan
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    Secretary
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    British178891000001
    MATTHEWS, John
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    Secretary
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    British161778020001
    AFFUSO, Anthony
    3121 Seneca Drive
    Frisco
    Texas 75034
    Usa
    Director
    3121 Seneca Drive
    Frisco
    Texas 75034
    Usa
    American73572170002
    BANHAM, Mark Edward
    10 Clifton Close
    GU10 4TP Wrecclesham
    Surrey
    Director
    10 Clifton Close
    GU10 4TP Wrecclesham
    Surrey
    United KingdomBritish124976310001
    BARNETT, Douglas Edward
    5102 Brandywine Lane
    Frisco
    Texas 75034
    Usa
    Director
    5102 Brandywine Lane
    Frisco
    Texas 75034
    Usa
    United StatesAmerican117632220001
    BICHARA, Peter
    5709 Misted Breeze Drive
    Plano
    Texas 75093
    United States
    Director
    5709 Misted Breeze Drive
    Plano
    Texas 75093
    United States
    German125232030001
    DUNCAN, Colin
    39 Wiggett Close
    RG42 4DY Binfield
    Berkshire
    Director
    39 Wiggett Close
    RG42 4DY Binfield
    Berkshire
    British77731880001
    DUNCAN, James
    1 High Peak
    London Road Sunningdale
    SL5 0EY Ascot
    Berkshire
    Director
    1 High Peak
    London Road Sunningdale
    SL5 0EY Ascot
    Berkshire
    Great BritainBritish41075980001
    ENGLISH, Matthew Paul
    9 Bachelors Walk
    IRISH Ashbourne
    Co. Meath
    Republic Of Ireland
    Director
    9 Bachelors Walk
    IRISH Ashbourne
    Co. Meath
    Republic Of Ireland
    Irish73119280001
    GLAZER, Rose Marie
    6725 Caulfield Drive
    Dallas
    Texas 75248
    United States
    Director
    6725 Caulfield Drive
    Dallas
    Texas 75248
    United States
    UsaAmerican125231880001
    HANCOCK, Robin James
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    Director
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    EnglandBritish175604660001
    HOLLIDAY, Brian Aubrey
    Pinehurst Road
    GU14 7BF Farnborough
    Pinehurst 2
    Hampshire
    United Kingdom
    Director
    Pinehurst Road
    GU14 7BF Farnborough
    Pinehurst 2
    Hampshire
    United Kingdom
    EnglandBritish147051520004
    HURLEY, John Stuart
    68 Fishpool Street
    AL3 4RX St Albans
    Hertfordshire
    Director
    68 Fishpool Street
    AL3 4RX St Albans
    Hertfordshire
    British79331830002
    LANGLEY, Guy
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley Camberley
    Surrey
    EnglandBritish98185490001
    LEWIS, Oliver Paul Piers
    Pinehurst Road
    GU14 7BF Farnborough
    Pinehurst 2
    Hampshire
    United Kingdom
    Director
    Pinehurst Road
    GU14 7BF Farnborough
    Pinehurst 2
    Hampshire
    United Kingdom
    United KingdomBritish280292590002
    MACASKILL, Darren Lee
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    Director
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    EnglandBritish178736540003
    MAIER, Juergen Wolfgang, Professor
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley Camberley
    Surrey
    United KingdomAustrian78621070001
    MAZZOLA, John J
    15535 Chequer
    Chesterfield Mo 63017
    FOREIGN
    Usa
    Director
    15535 Chequer
    Chesterfield Mo 63017
    FOREIGN
    Usa
    Us Citizen19398290001
    NORMAN, Timothy John
    27 St Peters Road
    TW1 1QY Twickenham
    Middlesex
    Director
    27 St Peters Road
    TW1 1QY Twickenham
    Middlesex
    British98830960001
    TIER, Kari Delene
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley Camberley
    Surrey
    United KingdomDutch113683940001
    VOGEL, Paul James
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    Director
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    United KingdomBritish187818440001
    VOLANDE, Harry Guenter
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    Director
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    UsaGerman160007610003

    Who are the persons with significant control of SIEMENS INDUSTRY SOFTWARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Siemens Aktiengesellschaft
    Werner-Von-Siemens-Str.
    80333 Munich
    1
    Germany
    Apr 06, 2016
    Werner-Von-Siemens-Str.
    80333 Munich
    1
    Germany
    No
    Legal FormStock Company
    Country RegisteredGermany
    Legal AuthorityGerman Law
    Place RegisteredRegistergericht Berlin And Munich
    Registration NumberHrb 12300 And Hrb 6684
    Search in German RegistrySiemens Aktiengesellschaft
    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