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..
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 | : |
|
Registered Address | : | Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL | Corporate Secretary | 23 February 2000 | Active |
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL | Director | 31 December 2020 | Active |
Schneider Electric, 80 Victoria Street, London, England, SW1E 5JL | Director | 15 February 2022 | Active |
30 Devereux Road, Windsor, SL4 1JJ | Secretary | - | Active |
28 Elmstone Road, Fulham, London, SW6 5TN | Director | 16 March 1999 | Active |
114 Village Way, Ashford, TW15 2JU | Director | - | Active |
Matley House, Grange Lane, Little Dunmow, Great Dunmow, CM6 3HY | Director | 01 May 2001 | Active |
41 Highfield Drive, Uxbridge, UB10 8AW | Director | 01 May 2001 | Active |
30 Devereux Road, Windsor, SL4 1JJ | Director | - | Active |
Thatch Cottage, Collinswood Road, Farnham Common, SL2 3LH | Director | 31 December 1998 | Active |
14 Rollswood Drive, Alderbrook Park, Solihull, B91 1NL | Director | - | Active |
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL | Director | 12 September 2017 | Active |
3rd Floor, 40 Grosvenor Place, London, United Kingdom, SW1X 7AW | Director | 01 January 2006 | Active |
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL | Director | 20 February 2014 | Active |
13 Beverley Close, Lingwood, Camberley, GU15 1HF | Director | - | Active |
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL | Director | 01 March 2015 | Active |
2nd Floor, 80, Victoria Street, London, England, SW1E 5JL | Director | 19 July 2010 | Active |
3rd Floor, 40 Grosvenor Place, London, United Kingdom, SW1X 7AW | Director | 27 January 2000 | Active |
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 | Director | 01 April 2003 | Active |
2nd Floor, 80, Victoria Street, London, England, SW1E 5JL | Director | 20 February 2014 | Active |
4 Collingham Gardens, London, SW5 0HW | Director | 25 April 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type full. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-04 | Officers | Appoint person director company with name date. | Download |
2022-02-07 | Address | Move registers to sail company with new address. | Download |
2022-02-04 | Address | Change sail address company with new address. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Officers | Change corporate secretary company with change date. | Download |
2021-07-20 | Accounts | Accounts with accounts type small. | Download |
2021-06-30 | Officers | Change person director company with change date. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Officers | Appoint person director company with name date. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2020-07-07 | Accounts | Accounts with accounts type full. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-24 | Capital | Capital alter shares consolidation. | Download |
2019-08-07 | Accounts | Accounts with accounts type full. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-02 | Capital | Second filing capital allotment shares. | Download |
2018-10-17 | Resolution | Resolution. | Download |
2018-10-17 | Capital | Capital name of class of shares. | Download |
2018-10-17 | Capital | Capital cancellation shares. | Download |
2018-10-17 | Capital | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.