SIEMENS ENERGY INDUSTRIAL TURBOMACHINERY LIMITED

SIEMENS ENERGY INDUSTRIAL TURBOMACHINERY LIMITED

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

    Company NameSIEMENS ENERGY INDUSTRIAL TURBOMACHINERY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04729734
    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 ENERGY INDUSTRIAL TURBOMACHINERY LIMITED?

    • Manufacture of engines and turbines, except aircraft, vehicle and cycle engines (28110) / Manufacturing
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SIEMENS ENERGY INDUSTRIAL TURBOMACHINERY LIMITED located?

    Registered Office Address
    C A Parsons Works
    Shields Road
    NE6 2YL Newcastle Upon Tyne
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SIEMENS ENERGY INDUSTRIAL TURBOMACHINERY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIEMENS INDUSTRIAL TURBOMACHINERY LIMITEDSep 30, 2004Sep 30, 2004
    DEMAG DELAVAL INDUSTRIAL TURBOMACHINERY LIMITEDApr 10, 2003Apr 10, 2003

    What are the latest accounts for SIEMENS ENERGY INDUSTRIAL TURBOMACHINERY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for SIEMENS ENERGY INDUSTRIAL TURBOMACHINERY LIMITED?

    Last Confirmation Statement Made Up ToAug 05, 2025
    Next Confirmation Statement DueAug 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 05, 2024
    OverdueNo

    What are the latest filings for SIEMENS ENERGY INDUSTRIAL TURBOMACHINERY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 05, 2024 with no updates

    3 pagesCS01
    XD9MDIMB

    Full accounts made up to Sep 30, 2023

    66 pagesAA
    ACWZVFEZ

    Appointment of Mr Darren John Davidson as a director on Jan 01, 2024

    2 pagesAP01
    XCTY795V

    Termination of appointment of Stephen Scrimshaw as a director on Jan 01, 2024

    1 pagesTM01
    XCTY78C8

    Confirmation statement made on Aug 05, 2023 with updates

    4 pagesCS01
    XC9FDQEZ

    Appointment of Mr Ross Keyzer-Dean as a director on Jul 03, 2023

    2 pagesAP01
    XC71I077

    Termination of appointment of Michael Paul Gray as a director on Jul 03, 2023

    1 pagesTM01
    XC71HZGZ

    Full accounts made up to Sep 30, 2022

    76 pagesAA
    ABVCFPMZ

    Director's details changed for Mr Philip Paul O'brien on Oct 29, 2022

    2 pagesCH01
    XBFT125E

    Appointment of Mr Philip Paul O'brien as a director on Oct 01, 2022

    2 pagesAP01
    XBDVCSWJ

    Termination of appointment of Simone Eufemia Agatha Davina as a director on Oct 01, 2022

    1 pagesTM01
    XBDVCRIY

    Register inspection address has been changed from Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD United Kingdom to C a Parsons Works Shields Road Newcastle upon Tyne NE6 2YL

    1 pagesAD02
    XBAIVKY2

    Confirmation statement made on Aug 05, 2022 with no updates

    3 pagesCS01
    XBAIWHC9

    Register(s) moved to registered office address C a Parsons Works Shields Road Newcastle upon Tyne NE6 2YL

    1 pagesAD04
    XBAIVKSY

    Registered office address changed from , Faraday House Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD to C a Parsons Works Shields Road Newcastle upon Tyne NE6 2YL on Jan 05, 2022

    1 pagesAD01
    XAV0S5BD

    Full accounts made up to Sep 30, 2021

    62 pagesAA
    AAJZJ1JU

    Confirmation statement made on Aug 05, 2021 with no updates

    3 pagesCS01
    XAA9M2JF

    Memorandum and Articles of Association

    36 pagesMA
    AA0KTPO9

    Memorandum and Articles of Association

    36 pagesMA
    A9YYHPE1

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of company name 29/01/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Cessation of Siemens Aktiengesellschaft as a person with significant control on Sep 28, 2020

    1 pagesPSC07
    X9YOES6H

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 29, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 29, 2021

    RES15
    X9X6YGEI

    Full accounts made up to Sep 30, 2020

    60 pagesAA
    A9VKLNYH

    Notification of Siemens Energy Ag as a person with significant control on Sep 28, 2020

    2 pagesPSC02
    X9JYM57U

    Termination of appointment of Mark Andrew Speed as a director on Sep 09, 2020

    1 pagesTM01
    X9D7RPLF

    Who are the officers of SIEMENS ENERGY INDUSTRIAL TURBOMACHINERY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'BRIEN, Philip Paul
    Shields Road
    NE6 2YL Newcastle Upon Tyne
    C A Parsons Works
    England
    Secretary
    Shields Road
    NE6 2YL Newcastle Upon Tyne
    C A Parsons Works
    England
    274009610001
    DAVIDSON, Darren John
    Shields Road
    NE6 2YL Newcastle Upon Tyne
    C A Parsons Works
    England
    Director
    Shields Road
    NE6 2YL Newcastle Upon Tyne
    C A Parsons Works
    England
    EnglandBritishManaging Director317612200001
    KEYZER-DEAN, Ross
    Shields Road
    NE6 2YL Newcastle Upon Tyne
    C A Parsons Works
    England
    Director
    Shields Road
    NE6 2YL Newcastle Upon Tyne
    C A Parsons Works
    England
    EnglandBritishFinance Director241326130002
    O'BRIEN, Philip Paul
    Shields Road
    NE6 2YL Newcastle Upon Tyne
    C A Parsons Works
    England
    Director
    Shields Road
    NE6 2YL Newcastle Upon Tyne
    C A Parsons Works
    England
    EnglandBritishGeneral Counsel Uk&I300691850002
    ALLSWORTH, David
    4 Blackthorn Court
    LN6 9UR South Hykeham
    Lincolnshire
    Secretary
    4 Blackthorn Court
    LN6 9UR South Hykeham
    Lincolnshire
    British96516050001
    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
    British166732110001
    DAVINA, Simone Eufemia Agatha
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    Secretary
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    211968690001
    FISCHER, Christoph
    Barten Cottage
    Cheapside Lane
    UB9 5AJ Denham Village
    Buckinghamshire
    Secretary
    Barten Cottage
    Cheapside Lane
    UB9 5AJ Denham Village
    Buckinghamshire
    British88806030001
    GANDHI, Hiralben Jayantilal
    171 Carholme Road
    LN1 1RU Lincoln
    Lincolnshire
    Secretary
    171 Carholme Road
    LN1 1RU Lincoln
    Lincolnshire
    British106065480001
    GENT, Gerard Thomas
    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
    British51697750003
    LEWIS, Shawn Keith
    2 The Glebe
    Sturton By Stow
    LN1 2SW Lincoln
    Lincolnshire
    Secretary
    2 The Glebe
    Sturton By Stow
    LN1 2SW Lincoln
    Lincolnshire
    British74780000001
    SOPER, Charles Haward
    Flat 5 De Montfort Court
    Stoneygate Road
    LE2 2AB Leicester
    Secretary
    Flat 5 De Montfort Court
    Stoneygate Road
    LE2 2AB Leicester
    United KingdomLegal Director35889160002
    SIEMENS COMPANY SECRETARIAT LIMITED
    Siemens House
    Oldbury
    RG12 8FZ Bracknell
    Berkshire
    Secretary
    Siemens House
    Oldbury
    RG12 8FZ Bracknell
    Berkshire
    85151860001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLSWORTH, David
    4 Blackthorn Court
    LN6 9UR South Hykeham
    Lincolnshire
    Director
    4 Blackthorn Court
    LN6 9UR South Hykeham
    Lincolnshire
    BritishChief Financial Officer96516050001
    APITZSCH, Johannes
    Semmelweisstr 53
    Muelheim
    45470
    Germany
    Director
    Semmelweisstr 53
    Muelheim
    45470
    Germany
    GermanCfo106065290001
    BEHRENS, Karl Heinrich
    Rotdornweg 12
    Kempen
    FOREIGN Germany
    47906
    Director
    Rotdornweg 12
    Kempen
    FOREIGN Germany
    47906
    GermanBusinessman88806020001
    BLADES, Thomas
    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
    GermanyBritishDirector57927290003
    CHINN, Matthew Shackleton
    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
    EnglandBritishManaging Director152046210002
    CHRISTIANSEN, Niels Buhl
    Luitpoldstrasse 63
    91052 Erlangen
    Germany
    Director
    Luitpoldstrasse 63
    91052 Erlangen
    Germany
    DanishManaging Director92903620003
    CORNER, Neil Alan
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    Director
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    EnglandBritishManaging Director191846210001
    DAVINA, Simone Eufemia Agatha
    Shields Road
    NE6 2YL Newcastle Upon Tyne
    C A Parsons Works
    England
    Director
    Shields Road
    NE6 2YL Newcastle Upon Tyne
    C A Parsons Works
    England
    NetherlandsDutchHead Of Legal211693490004
    GRAY, Michael Paul
    Shields Road
    NE6 2YL Newcastle Upon Tyne
    C A Parsons Works
    England
    Director
    Shields Road
    NE6 2YL Newcastle Upon Tyne
    C A Parsons Works
    England
    EnglandBritishCfo100950370003
    GRAY, Michael Paul
    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
    EnglandBritishFinance Director100950370003
    HARRIS, Neil
    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 KingdomBritishDirector113364300001
    HUFNAGEL, Hans Norbert
    Edmund Bertrams-Str. 16
    FOREIGN Dusseldorf
    40489
    Germany
    Director
    Edmund Bertrams-Str. 16
    FOREIGN Dusseldorf
    40489
    Germany
    GermanManagement108621090002
    HUNT, John George Stephen
    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 KingdomBritishChief Financial Officer219853690001
    MACFARLANE, William Clark
    14 Palmers Green
    Forest Hall
    NE12 9HF Newcastle Upon Tyne
    Director
    14 Palmers Green
    Forest Hall
    NE12 9HF Newcastle Upon Tyne
    United KingdomBritishManaging Director210405880001
    MARR, James
    Toll Bar House
    Willowbrook Drive
    DN20 9JA Brigg
    North Lincolnshire
    Director
    Toll Bar House
    Willowbrook Drive
    DN20 9JA Brigg
    North Lincolnshire
    EnglandBritishDirector83116240001
    MEIXNER, Willibald
    Ruston House
    Waterside South
    LN5 7FD Lincoln
    Lincolnshire
    Director
    Ruston House
    Waterside South
    LN5 7FD Lincoln
    Lincolnshire
    United KingdomGermanDirector116044890001
    MULLER, Uwe
    69 Fulmer Drive
    Gerrards Cross
    SL9 7HF Bucks
    Director
    69 Fulmer Drive
    Gerrards Cross
    SL9 7HF Bucks
    GermanBusinessman88806010001
    MUNTZ, Nicholas Ronald Aylett
    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 KingdomBritish New ZealandManaging Director119454820001
    NOVAK, Dan Paul
    Ruston House
    Waterside South
    LN5 7FD Lincoln
    Lincolnshire
    Director
    Ruston House
    Waterside South
    LN5 7FD Lincoln
    Lincolnshire
    United KingdomSwedishDirector125957700002
    RYDEN, Jan Erik Georg
    Ruston House
    Waterside South
    LN5 7FD Lincoln
    Lincolnshire
    Director
    Ruston House
    Waterside South
    LN5 7FD Lincoln
    Lincolnshire
    SwedenSwedishPresident119009100002
    SAUL, Jens-Peter
    Ruston House
    Waterside South
    LN5 7FD Lincoln
    Lincolnshire
    Director
    Ruston House
    Waterside South
    LN5 7FD Lincoln
    Lincolnshire
    United KingdomGermanManaging Director108957570002

    Who are the persons with significant control of SIEMENS ENERGY INDUSTRIAL TURBOMACHINERY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Siemens Energy Ag
    Otto-Hahn-Ring
    81739 Munich
    9
    Germany
    Sep 28, 2020
    Otto-Hahn-Ring
    81739 Munich
    9
    Germany
    No
    Legal FormJoint Stock Company
    Country RegisteredGermany
    Legal AuthorityGerman
    Place RegisteredDistrict Court Of Munich
    Registration NumberHrb252581
    Search in German RegistrySiemens Energy Ag
    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.
    Siemens Aktiengesellschaft
    Wittelsbacherplatz
    80333 Munich
    2
    Germany
    Apr 06, 2016
    Wittelsbacherplatz
    80333 Munich
    2
    Germany
    Yes
    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