INVENSYS LIMITED - TELFORD


Company Profile Company Filings

Overview

INVENSYS LIMITED is a Private Limited Company from TELFORD ENGLAND and has the status: Active.
INVENSYS LIMITED was incorporated 104 years ago on 01/04/1920 and has the registered number: 00166023. The accounts status is FULL and accounts are next due on 30/09/2024.

INVENSYS LIMITED - TELFORD

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SCHNEIDER ELECTRIC
TELFORD
TF3 3BL
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/09/2023 06/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
INVENSYS SECRETARIES LIMITED Corporate Secretary 2014-01-17 CURRENT
KELLY JEAN BECKER Jan 1978 American Director 2020-12-31 CURRENT
MATTHIEU MEUNIER Oct 1982 French Director 2023-09-01 CURRENT
SéGOLèNE BENOITE DOMINIQUE SIMONIN Dec 1979 French Director 2024-02-29 CURRENT
ANTOINE MARIE SAGE Sep 1982 French Director 2022-02-15 CURRENT
MR MICHAEL DAVID PARKER Jul 1946 British Director 2006-05-24 UNTIL 2014-01-17 RESIGNED
TANUJA RANDERY Sep 1966 British Director 2015-03-01 UNTIL 2017-09-13 RESIGNED
ULF CLEMENS INGEMAR HENRIKSSON Apr 1963 Swedish Director 2004-07-21 UNTIL 2011-03-24 RESIGNED
JAMES FREDERICK MUELLER Nov 1946 American Director 1996-04-19 UNTIL 1999-02-04 RESIGNED
MS KATHLEEN ANNE O'DONOVAN May 1957 British Director 1999-02-04 UNTIL 2002-12-31 RESIGNED
MS DEENA ELIZABETH MATTAR Aug 1965 British Director 2011-05-19 UNTIL 2014-01-17 RESIGNED
LORD COLIN MARSH MARSHALL Nov 1933 British Director 1998-01-01 UNTIL 2003-07-23 RESIGNED
ROGER MANN Jun 1939 British Director RESIGNED
ANDREW ELLIOTT MACFARLANE Oct 1956 British Director 2003-03-19 UNTIL 2006-08-03 RESIGNED
SIR RICHARD ERNEST BUTLER LLOYD Dec 1928 British Director RESIGNED
MR PAUL JOHN LESTER Sep 1949 British Director 2010-01-01 UNTIL 2014-01-17 RESIGNED
MR TREVOR LAMBETH Nov 1963 British Director 2014-01-17 UNTIL 2022-03-31 RESIGNED
MR MARTIN JAY Jul 1939 British Director 2003-01-21 UNTIL 2009-07-17 RESIGNED
MS VICTORIA MARY HULL Mar 1962 British Director 2011-11-29 UNTIL 2014-01-17 RESIGNED
JAMES MUELLER Nov 1946 American Director 2000-03-07 UNTIL 2000-12-31 RESIGNED
PAOLO SCARONI Nov 1946 Italian Director 2002-05-01 UNTIL 2002-06-14 RESIGNED
MS VICTORIA MARY HULL Mar 1962 British Secretary 2006-01-01 UNTIL 2014-01-17 RESIGNED
MR JOHN REGINALD WILLIAM CLAYTON Dec 1950 British Secretary 1999-11-18 UNTIL 2005-12-31 RESIGNED
RICHARD PAUL ATWELL COLES Nov 1942 British Secretary RESIGNED
JEAN CLAUDE GUEZ Aug 1943 French Director 2003-01-21 UNTIL 2009-07-17 RESIGNED
MR STEPHEN HARE Apr 1961 British Director 2006-07-21 UNTIL 2009-05-31 RESIGNED
MR RICHARD NEIL HAYTHORNTHWAITE Dec 1956 British Director 2001-07-25 UNTIL 2005-07-21 RESIGNED
MR. EMMANUEL BABEAU Feb 1967 French Director 2014-07-01 UNTIL 2018-07-01 RESIGNED
DR LARRY FARMER Oct 1939 American Director 2002-03-01 UNTIL 2006-08-03 RESIGNED
MR WAYNE EDWARD EDMUNDS Feb 1956 American Director 2009-06-01 UNTIL 2014-01-17 RESIGNED
PETER ALFRED MAX CURRY Aug 1930 British Director 1996-05-03 UNTIL 1999-02-04 RESIGNED
MR PHILIP GOTSALL COX Sep 1951 British Director 1998-07-30 UNTIL 1999-02-04 RESIGNED
HUGH ROBERT COLLUM Jun 1940 British Director 1998-10-01 UNTIL 2002-03-31 RESIGNED
FRANCESCO CAIO Aug 1957 Italian Director 2009-07-18 UNTIL 2013-07-25 RESIGNED
COLIN PETER BONSEY Jul 1946 British Director RESIGNED
MR CLEMENS BLUM Dec 1955 German Director 2014-01-17 UNTIL 2017-01-25 RESIGNED
V??RONIQUE BLANC Mar 1960 French Director 2014-01-17 UNTIL 2023-09-01 RESIGNED
SIR EDGAR PHILIP BECK Aug 1934 British Director RESIGNED
ROBERT PATTEN BAUMAN Mar 1931 American Director 1999-02-04 UNTIL 2002-07-24 RESIGNED
MR JOHN WILLIAM PROHASKA Jan 1929 Us Citizen Director RESIGNED
MR ROLF LIBERT BORJESSON Sep 1942 Swedish Director 1998-07-30 UNTIL 2003-12-19 RESIGNED
MR ADRIAN HENNAH Nov 1957 British Director 2002-10-23 UNTIL 2006-06-16 RESIGNED
SIR GRAHAM JAMES HEARNE Nov 1937 British Director 1999-02-04 UNTIL 2003-03-31 RESIGNED
MR MICHAEL PATRICK HUGHES Jun 1965 Irish Director 2017-09-12 UNTIL 2020-12-31 RESIGNED
DR GEORGE WILLIAM SARNEY Jul 1939 Us Citizen Director 1994-01-01 UNTIL 1999-02-04 RESIGNED
SIR ANTHONY NIGEL RUSSELL RUDD Dec 1946 British Director 2009-01-01 UNTIL 2014-01-17 RESIGNED
SIR SIMON MANWARING ROBERTSON Mar 1941 British Director 1999-02-04 UNTIL 2005-01-19 RESIGNED
DOCTOR MARTIN PETER READ Feb 1950 British Director 2009-07-18 UNTIL 2014-01-17 RESIGNED
MICHAEL JAMES BAY GREEN Jun 1943 British Director 2005-01-01 UNTIL 2014-01-17 RESIGNED
WILLIAM MICHAEL PYBUS May 1923 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Samos Acquisition Company Limited 2016-04-06 Telford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SIGNATURE AVIATION LIMITED LUTON UNITED KINGDOM Active GROUP 52230 - Service activities incidental to air transportation
KELLOGG BROWN & ROOT LIMITED LEATHERHEAD Active FULL 71122 - Engineering related scientific and technical consulting activities
COMMERZBANK HOLDINGS (UK) LIMITED Active FULL 70100 - Activities of head offices
EATON POWER SOLUTIONS LIMITED TITCHFIELD Dissolved... FULL 26110 - Manufacture of electronic components
GRANHERNE LIMITED LEATHERHEAD Active AUDIT EXEMPTION SUBSI 42990 - Construction of other civil engineering projects n.e.c.
ROCKWATER HOLDINGS LIMITED LONDON Dissolved... FULL 96090 - Other service activities n.e.c.
ASHTEAD GROUP PUBLIC LIMITED COMPANY LONDON Active GROUP 64209 - Activities of other holding companies n.e.c.
PRODUCTION SERVICES NETWORK BANGLADESH LIMITED KNUTSFORD ENGLAND Active DORMANT 74990 - Non-trading company
DIALIGHT PLC LONDON ENGLAND Active GROUP 26110 - Manufacture of electronic components
RPC GROUP LIMITED RUSHDEN Active FULL 70100 - Activities of head offices
HOSPICE UK Active GROUP 94990 - Activities of other membership organizations n.e.c.
KELLOGG BROWN & ROOT QATAR LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 42990 - Construction of other civil engineering projects n.e.c.
GRANHERNE INTERNATIONAL (HOLDINGS) LIMITED LONDON Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
KELLOGG BROWN & ROOT ENERGY SERVICES LIMITED LONDON Dissolved... DORMANT 43999 - Other specialised construction activities n.e.c.
ENERGYSYS LIMITED LIPHOOK ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
50-85 BURTON COURT LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
DIGITAL STEPS LIMITED LIPHOOK Dissolved... TOTAL EXEMPTION FULL 62012 - Business and domestic software development
BROWN & ROOT HIGHLANDS FABRICATORS LIMITED ABERDEEN Active AUDIT EXEMPTION SUBSI 43999 - Other specialised construction activities n.e.c.
AXIS-SHIELD LIMITED DUNDEE SCOTLAND Active FULL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INVENSYS INTERNATIONAL HOLDINGS LIMITED TELFORD ENGLAND Active FULL 70100 - Activities of head offices
INVENSYS TWENTY-ONE LIMITED TELFORD ENGLAND Active DORMANT 74990 - Non-trading company
INVENSYS GROUP HOLDINGS LIMITED TELFORD ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
INVENSYS OVERSEAS LIMITED TELFORD ENGLAND Active DORMANT 74990 - Non-trading company
JO-EL ELECTRIC LIMITED TELFORD Active DORMANT 74990 - Non-trading company
M&C ENERGY GROUP LIMITED TELFORD ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
MERLIN GERIN LIMITED TELFORD ENGLAND Active DORMANT 99999 - Dormant Company
INVENSYS GROUP LIMITED TELFORD ENGLAND Active FULL 70100 - Activities of head offices
SCHNEIDER TRUSTEES (ESPS) LIMITED TELFORD Active DORMANT 74990 - Non-trading company