UKBizDB.co.uk

SAMOS ACQUISITION COMPANY LIMITED

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

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..

Company Information

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:
  • 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 Secretary23 October 2014Active
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

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

Director23 April 2020Active
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

Director25 April 2016Active
Schneider Electric, 80 Victoria Street, London, England, SW1E 5JL

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

Director29 February 2024Active
Schneider Electric Sa, 35 Rue Joseph Monier, F-92500 Rueil Malmaison, France,

Director29 August 2013Active
Schneider Electric Gmbh, Bresslauerstrasse 7, 77933 Lahr, Germany,

Director29 August 2013Active
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

Director12 September 2017Active
Schneider Electric, 35 Rue Joseph Monier, 92500 Rueil Malmaison, France,

Director29 August 2013Active
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

Director01 March 2015Active
120, New Cavendish St, London, United Kingdom, W1W 6XX

Director26 July 2013Active
Schneider Electric, 35 Rue Joseph Monier, 92500 Rueil Malmaison, France,

Director29 August 2013Active
132, Fairgrounds Road, West Kingston, United States, 02806

Director26 July 2013Active

People with Significant Control

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:
  • 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
2024-03-01Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Officers

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
2021-11-05Officers

Change corporate secretary company with change date.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Accounts

Accounts with accounts type small.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-04-27Resolution

Resolution.

Download
2021-04-02Capital

Capital allotment shares.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type full.

Download
2020-06-23Persons with significant control

Change to a person with significant control.

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2019-09-09Accounts

Accounts with accounts type full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.