UKBizDB.co.uk

SIEMENS FINANCIAL SERVICES HOLDINGS LIMITED

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

This company is commonly known as Siemens Financial Services Holdings Limited. The company was founded 23 years ago and was given the registration number 04140043. The firm's registered office is in STOKE POGES. You can find them at Sefton Park, Bells Hill, Stoke Poges, Buckinghamshire. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:SIEMENS FINANCIAL SERVICES HOLDINGS LIMITED
Company Number:04140043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2001
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Sefton Park, Bells Hill, Stoke Poges, Buckinghamshire, SL2 4JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sefton Park, Bells Hill, Stoke Poges, SL2 4JS

Secretary27 February 2001Active
Sefton Park, Bells Hill, Stoke Poges, SL2 4JS

Director03 August 2020Active
Sefton Park, Bells Hill, Stoke Poges, SL2 4JS

Director03 November 2017Active
Sefton Park, Bells Hill, Stoke Poges, SL2 4JS

Director01 April 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 January 2001Active
The Garden House, Hale Road, Wendover, HP22 6NE

Director24 April 2001Active
Sefton Park, Bells Hill, Stoke Poges, SL2 4JS

Director24 December 2002Active
Sefton Park, Bells Hill, Stoke Poges, SL2 4JS

Director27 June 2008Active
Hirschbergstrasse 7, Berg-Maxhohe, Germany,

Director24 April 2001Active
Sefton Park, Bells Hill, Stoke Poges, SL2 4JS

Director09 January 2017Active
Tannenstrasse 6, Pullach, Germany,

Director24 April 2001Active
19 Woodlands Road, Bushey, WD2 2LS

Director27 February 2001Active
Sefton Park, Bells Hill, Stoke Poges, SL2 4JS

Director10 October 2003Active
Sefton Park, Bells Hill, Stoke Poges, SL2 4JS

Director21 April 2009Active
Dolphins 24 Broadwater Road South, Walton On Thames, KT12 5DE

Director27 February 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 January 2001Active

People with Significant Control

Siemens Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sir William Siemens House, Sir William Siemens Square, Camberley, England, GU16 8QD
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-18Gazette

Gazette dissolved voluntary.

Download
2021-11-02Gazette

Gazette notice voluntary.

Download
2021-10-22Dissolution

Dissolution application strike off company.

Download
2021-10-07Capital

Capital statement capital company with date currency figure.

Download
2021-10-07Capital

Legacy.

Download
2021-10-07Insolvency

Legacy.

Download
2021-10-07Resolution

Resolution.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type full.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Officers

Termination director company with name termination date.

Download
2018-07-31Accounts

Accounts with accounts type full.

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2018-02-12Officers

Termination director company with name termination date.

Download
2018-01-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Officers

Appoint person director company with name date.

Download
2017-06-22Accounts

Accounts with accounts type full.

Download
2017-06-15Officers

Termination director company with name termination date.

Download
2017-01-17Officers

Appoint person director company with name date.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.