UKBizDB.co.uk

SIEMENS MOBILITY LIMITED

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

This company is commonly known as Siemens Mobility Limited. The company was founded 142 years ago and was given the registration number 00016033. The firm's registered office is in LONDON. You can find them at Euston House, 24 Eversholt Street, London, . This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..

Company Information

Name:SIEMENS MOBILITY LIMITED
Company Number:00016033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1881
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 30990 - Manufacture of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Euston House, 24 Eversholt Street, London, England, NW1 1AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sixth Floor, The Lantern, 75 Hampstead Road, London, England, NW1 2PL

Secretary01 June 2018Active
Sixth Floor, The Lantern, 75 Hampstead Road, London, England, NW1 2PL

Director01 August 2023Active
Sixth Floor, The Lantern, 75 Hampstead Road, London, England, NW1 2PL

Director03 February 2020Active
Sixth Floor, The Lantern, 75 Hampstead Road, London, England, NW1 2PL

Director01 August 2023Active
Sixth Floor, The Lantern, 75 Hampstead Road, London, England, NW1 2PL

Director15 December 2017Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, United Kingdom, GU16 8QD

Secretary03 May 2013Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD

Secretary02 August 2016Active
Ewelme, Ewen, Cirencester, GL7 6BU

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

Corporate Secretary31 October 1993Active
100 The Croft, Trowbridge, BA14 0RW

Director04 June 1999Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, United Kingdom, GU16 8QD

Director06 January 2012Active
28 Elmstone Road, Fulham, London, SW6 5TN

Director02 July 1999Active
38 Newlands Avenue, Melton Park, Newcastle Upon Tyne, NE3 5PX

Director03 December 1993Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, United Kingdom, GU16 8QD

Director04 October 2006Active
3rd Floor, 40, Grosvenor Place, London, England, SW1X 7AW

Director20 October 2003Active
Matley House, Grange Lane, Little Dunmow, Great Dunmow, CM6 3HY

Director09 February 2001Active
41 Highfield Drive, Uxbridge, UB10 8AW

Director01 May 2001Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, United Kingdom, GU16 8QD

Director09 April 2014Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, United Kingdom, GU16 8QD

Director07 June 2010Active
Moat Springs Barn Gorsty Hill, Marchington Woodlands, Uttoxeter, ST14 8PQ

Director13 October 1992Active
3rd Floor, 40, Grosvenor Place, London, England, SW1X 7AW

Director24 July 2006Active
Ewelme, Ewen, Cirencester, GL7 6BU

Director-Active
17 Elizabeth Gardens, Sunbury On Thames, TW16 5LG

Director08 January 2008Active
Elmsleigh Market Place, Colerne, Chippenham, SN14 8DF

Director-Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, United Kingdom, GU16 8QD

Director03 May 2013Active
The Haven, London Road Pewsham, Chippenham, SN15 3RW

Director02 April 2003Active
Fairways, Sandhills Lane, Virginia Water, GU25 4BW

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

Director01 January 2006Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, United Kingdom, GU16 8QD

Director30 May 2019Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD

Director28 September 2018Active
63 Balmoral Drive, Bishopton, PA7 5HR

Director31 March 2009Active
3c Cintra Park, Upper Norwood, London, SE19 2LH

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

Director31 January 2009Active
Charleswood House Bull Lane, Gerrards Cross, SL9 8RL

Director20 October 2003Active
42 Burghley Road, Wimbledon, London, SW19 5HN

Director31 December 1997Active

People with Significant Control

Siemens Aktiengesellschaft
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:1, Werner-Von-Siemens-Str., Munich, Germany, 80333
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type full.

Download
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Officers

Change person director company with change date.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-04-05Accounts

Accounts with accounts type full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-12-26Address

Move registers to registered office company with new address.

Download
2022-12-12Address

Move registers to sail company with new address.

Download
2022-12-12Address

Change sail address company with new address.

Download
2022-12-09Address

Change registered office address company with date old address new address.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type full.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-20Accounts

Accounts with accounts type full.

Download
2020-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-01Accounts

Accounts with accounts type full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.