This company is commonly known as Samos Acquisition Company Limited. The company was founded 10 years ago and was given the registration number 08626813. 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 | : | SAMOS ACQUISITION COMPANY LIMITED |
---|---|---|
Company Number | : | 08626813 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 2013 |
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 October 2014 | Active |
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL | Director | 31 December 2020 | Active |
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL | Director | 23 April 2020 | Active |
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL | Director | 25 April 2016 | Active |
Schneider Electric, 80 Victoria Street, London, England, SW1E 5JL | Director | 15 February 2022 | Active |
35, Rue Joseph Monier, Rueil-Malmaison, France, 92500 | Director | 29 February 2024 | Active |
Schneider Electric Sa, 35 Rue Joseph Monier, F-92500 Rueil Malmaison, France, | Director | 29 August 2013 | Active |
Schneider Electric Gmbh, Bresslauerstrasse 7, 77933 Lahr, Germany, | Director | 29 August 2013 | Active |
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL | Director | 12 September 2017 | Active |
Schneider Electric, 35 Rue Joseph Monier, 92500 Rueil Malmaison, France, | Director | 29 August 2013 | Active |
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL | Director | 01 March 2015 | Active |
120, New Cavendish St, London, United Kingdom, W1W 6XX | Director | 26 July 2013 | Active |
Schneider Electric, 35 Rue Joseph Monier, 92500 Rueil Malmaison, France, | Director | 29 August 2013 | Active |
132, Fairgrounds Road, West Kingston, United States, 02806 | Director | 26 July 2013 | Active |
Schneider Electric Se | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 35, Rue Joseph Monier, Rueil Malmaison, France, 92500 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Officers | Appoint person director company with name date. | Download |
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type full. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | 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 |
2021-11-05 | Officers | Change corporate secretary company with change date. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type small. | Download |
2021-06-30 | Officers | Change person director company with change date. | Download |
2021-04-27 | Resolution | Resolution. | Download |
2021-04-02 | Capital | Capital allotment shares. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Officers | Appoint person director company with name date. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type full. | Download |
2020-06-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-15 | Officers | Appoint person director company with name date. | Download |
2020-05-14 | Officers | Termination director company with name termination date. | Download |
2019-09-09 | Accounts | Accounts with accounts type full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.