UKBizDB.co.uk

INVENSYS GROUP HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Invensys Group Holdings Limited. The company was founded 72 years ago and was given the registration number 00508383. The firm's registered office is in TELFORD. You can find them at Schneider Electric, Stafford Park 5, Telford, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:INVENSYS GROUP HOLDINGS LIMITED
Company Number:00508383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1952
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

Corporate Secretary23 February 2000Active
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

Director31 December 2020Active
Schneider Electric, 80 Victoria Street, London, England, SW1E 5JL

Director15 February 2022Active
30 Devereux Road, Windsor, SL4 1JJ

Secretary-Active
28 Elmstone Road, Fulham, London, SW6 5TN

Director16 March 1999Active
114 Village Way, Ashford, TW15 2JU

Director-Active
Matley House, Grange Lane, Little Dunmow, Great Dunmow, CM6 3HY

Director01 May 2001Active
41 Highfield Drive, Uxbridge, UB10 8AW

Director01 May 2001Active
30 Devereux Road, Windsor, SL4 1JJ

Director-Active
Thatch Cottage, Collinswood Road, Farnham Common, SL2 3LH

Director31 December 1998Active
14 Rollswood Drive, Alderbrook Park, Solihull, B91 1NL

Director-Active
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

Director12 September 2017Active
3rd Floor, 40 Grosvenor Place, London, United Kingdom, SW1X 7AW

Director01 January 2006Active
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

Director20 February 2014Active
13 Beverley Close, Lingwood, Camberley, GU15 1HF

Director-Active
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

Director01 March 2015Active
2nd Floor, 80, Victoria Street, London, England, SW1E 5JL

Director19 July 2010Active
3rd Floor, 40 Grosvenor Place, London, United Kingdom, SW1X 7AW

Director27 January 2000Active
Saxon House, 2-4 Victoria Street, Windsor, SL4 1EN

Director-Active
The Old Vic, Cook Lane, North Stoke, OX10 6BG

Director-Active
3rd Floor, 40 Grosvenor Place, London, United Kingdom, SW1X 7AW

Director01 April 2003Active
2nd Floor, 80, Victoria Street, London, England, SW1E 5JL

Director20 February 2014Active
4 Collingham Gardens, London, SW5 0HW

Director25 April 1994Active

People with Significant Control

Invensys Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type full.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-02-07Address

Move registers to sail company with new address.

Download
2022-02-04Address

Change sail address company with new address.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Officers

Change corporate secretary company with change date.

Download
2021-07-20Accounts

Accounts with accounts type small.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2020-07-07Accounts

Accounts with accounts type full.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Capital

Capital alter shares consolidation.

Download
2019-08-07Accounts

Accounts with accounts type full.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Capital

Second filing capital allotment shares.

Download
2018-10-17Resolution

Resolution.

Download
2018-10-17Capital

Capital name of class of shares.

Download
2018-10-17Capital

Capital cancellation shares.

Download
2018-10-17Capital

Legacy.

Download

Copyright © 2024. All rights reserved.