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..
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 | : |
|
Registered Address | : | Euston House, 24 Eversholt Street, London, England, NW1 1AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sixth Floor, The Lantern, 75 Hampstead Road, London, England, NW1 2PL | Secretary | 01 June 2018 | Active |
Sixth Floor, The Lantern, 75 Hampstead Road, London, England, NW1 2PL | Director | 01 August 2023 | Active |
Sixth Floor, The Lantern, 75 Hampstead Road, London, England, NW1 2PL | Director | 03 February 2020 | Active |
Sixth Floor, The Lantern, 75 Hampstead Road, London, England, NW1 2PL | Director | 01 August 2023 | Active |
Sixth Floor, The Lantern, 75 Hampstead Road, London, England, NW1 2PL | Director | 15 December 2017 | Active |
Faraday House, Sir William Siemens Square, Frimley, Camberley, United Kingdom, GU16 8QD | Secretary | 03 May 2013 | Active |
Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD | Secretary | 02 August 2016 | Active |
Ewelme, Ewen, Cirencester, GL7 6BU | Secretary | - | Active |
3rd Floor, 40 Grosvenor Place, London, SW1X 7AW | Corporate Secretary | 31 October 1993 | Active |
100 The Croft, Trowbridge, BA14 0RW | Director | 04 June 1999 | Active |
Faraday House, Sir William Siemens Square, Frimley, Camberley, United Kingdom, GU16 8QD | Director | 06 January 2012 | Active |
28 Elmstone Road, Fulham, London, SW6 5TN | Director | 02 July 1999 | Active |
38 Newlands Avenue, Melton Park, Newcastle Upon Tyne, NE3 5PX | Director | 03 December 1993 | Active |
Faraday House, Sir William Siemens Square, Frimley, Camberley, United Kingdom, GU16 8QD | Director | 04 October 2006 | Active |
3rd Floor, 40, Grosvenor Place, London, England, SW1X 7AW | Director | 20 October 2003 | Active |
Matley House, Grange Lane, Little Dunmow, Great Dunmow, CM6 3HY | Director | 09 February 2001 | Active |
41 Highfield Drive, Uxbridge, UB10 8AW | Director | 01 May 2001 | Active |
Faraday House, Sir William Siemens Square, Frimley, Camberley, United Kingdom, GU16 8QD | Director | 09 April 2014 | Active |
Faraday House, Sir William Siemens Square, Frimley, Camberley, United Kingdom, GU16 8QD | Director | 07 June 2010 | Active |
Moat Springs Barn Gorsty Hill, Marchington Woodlands, Uttoxeter, ST14 8PQ | Director | 13 October 1992 | Active |
3rd Floor, 40, Grosvenor Place, London, England, SW1X 7AW | Director | 24 July 2006 | Active |
Ewelme, Ewen, Cirencester, GL7 6BU | Director | - | Active |
17 Elizabeth Gardens, Sunbury On Thames, TW16 5LG | Director | 08 January 2008 | Active |
Elmsleigh Market Place, Colerne, Chippenham, SN14 8DF | Director | - | Active |
Faraday House, Sir William Siemens Square, Frimley, Camberley, United Kingdom, GU16 8QD | Director | 03 May 2013 | Active |
The Haven, London Road Pewsham, Chippenham, SN15 3RW | Director | 02 April 2003 | Active |
Fairways, Sandhills Lane, Virginia Water, GU25 4BW | Director | - | Active |
3rd Floor, 40, Grosvenor Place, London, England, SW1X 7AW | Director | 01 January 2006 | Active |
Faraday House, Sir William Siemens Square, Frimley, Camberley, United Kingdom, GU16 8QD | Director | 30 May 2019 | Active |
Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD | Director | 28 September 2018 | Active |
63 Balmoral Drive, Bishopton, PA7 5HR | Director | 31 March 2009 | Active |
3c Cintra Park, Upper Norwood, London, SE19 2LH | Director | - | Active |
3rd Floor, 40, Grosvenor Place, London, England, SW1X 7AW | Director | 31 January 2009 | Active |
Charleswood House Bull Lane, Gerrards Cross, SL9 8RL | Director | 20 October 2003 | Active |
42 Burghley Road, Wimbledon, London, SW19 5HN | Director | 31 December 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type full. | Download |
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Officers | Change person director company with change date. | Download |
2023-08-03 | Officers | Appoint person director company with name date. | Download |
2023-08-03 | Officers | Appoint person director company with name date. | Download |
2023-04-05 | Accounts | Accounts with accounts type full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2022-12-26 | Address | Move registers to registered office company with new address. | Download |
2022-12-12 | Address | Move registers to sail company with new address. | Download |
2022-12-12 | Address | Change sail address company with new address. | Download |
2022-12-09 | Address | Change registered office address company with date old address new address. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Accounts | Accounts with accounts type full. | Download |
2021-12-13 | Officers | Change person director company with change date. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-20 | Accounts | Accounts with accounts type full. | Download |
2020-12-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-01 | Accounts | Accounts with accounts type full. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.