UKBizDB.co.uk

INVENSYS LIMITED

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

This company is commonly known as Invensys Limited. The company was founded 104 years ago and was given the registration number 00166023. 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 LIMITED
Company Number:00166023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1920
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

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 Secretary17 January 2014Active
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

Director31 December 2020Active
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

Director01 September 2023Active
Schneider Electric, 80 Victoria Street, London, England, SW1E 5JL

Director15 February 2022Active
35, Rue Joseph Monier, Rueil-Malmaison, France, 92500

Director29 February 2024Active
Matley House, Grange Lane, Little Dunmow, Great Dunmow, CM6 3HY

Secretary18 November 1999Active
30 Devereux Road, Windsor, SL4 1JJ

Secretary-Active
3rd Floor, 40 Grosvenor Place, London, SW1X 7AW

Secretary01 January 2006Active
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

Director01 July 2014Active
6720 Harbour Circle Se, Sailfish Point, United States Of America,

Director04 February 1999Active
Pylle Manor, Pylle, Shepton Mallet, BA4 6TD

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

Director17 January 2014Active
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

Director17 January 2014Active
114 Village Way, Ashford, TW15 2JU

Director-Active
Flat 509/510, 65 Hopton Street, London, SE1 9GZ

Director30 July 1998Active
3rd Floor, 40 Grosvenor Place, London, SW1X 7AW

Director18 July 2009Active
Clinton Lodge, Fletching, TN22 3ST

Director01 October 1998Active
Thatch Cottage, Collinswood Road, Farnham Common, SL2 3LH

Director30 July 1998Active
The Old Vicarage Valley End, Chobham, Woking, GU24 8TB

Director03 May 1996Active
3rd Floor, 40 Grosvenor Place, London, SW1X 7AW

Director01 June 2009Active
27 Copper Beach House, Heathside Crescent, Woking, GU22 7BB

Director01 March 2002Active
3rd Floor, 40 Grosvenor Place, London, SW1X 7AW

Director01 January 2005Active
172 Boulevard Bineau Code D Entree, 825 A1 Apt B 23-Bat Du Fonds 2 Etage, Neuilly Sur Seine, France,

Director21 January 2003Active
Flat 801, Peninsula Apartments, 4 Pread Street, London, W2 1JJ

Director21 July 2006Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director25 July 2001Active
5 Crescent Place, London, SW3 2EA

Director04 February 1999Active
Speen House, Bath Road, Newbury, RG14 1RH

Director23 October 2002Active
3rd Floor, 40 Grosvenor Place, London, SW1X 7AW

Director21 July 2004Active
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

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

Director29 November 2011Active
Bishops Court, Bishops Sutton, Alresford, SO24 0AN

Director21 January 2003Active
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

Director17 January 2014Active
3rd Floor, 40 Grosvenor Place, London, SW1X 7AW

Director01 January 2010Active
Sundridge Place, Sundridge, Seven Oaks, TN14 6DD

Director-Active
Hunters Moon, 4 Spicers Field, Oxshott, KT22 0UT

Director19 March 2003Active

People with Significant Control

Samos Acquisition Company 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-01-30Capital

Capital statement capital company with date currency figure.

Download
2024-01-30Capital

Legacy.

Download
2024-01-30Insolvency

Legacy.

Download
2024-01-30Resolution

Resolution.

Download
2024-01-25Resolution

Resolution.

Download
2024-01-24Capital

Capital allotment shares.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-02-04Address

Change sail address company with new address.

Download
2022-02-04Address

Move registers to sail company with new address.

Download
2021-11-05Officers

Change corporate secretary company with change date.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type small.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.