SCHNEIDER ELECTRIC SYSTEMS UK LIMITED
LONDON INVENSYS SYSTEMS (UK) LIMITED FOXBORO GREAT BRITAIN LIMITED

Hellopages » Greater London » Westminster » SW1E 5JL
Company number 00293260
Status Active
Incorporation Date 20 October 1934
Company Type Private Limited Company
Address 2ND FLOOR, 80, VICTORIA STREET, LONDON, SW1E 5JL
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment
Phone, email, etc

Since the company registration one hundred and ninety-one events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 29 September 2016 with updates; Company name changed invensys systems (uk) LIMITED\certificate issued on 05/01/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-01-01 . The most likely internet sites of SCHNEIDER ELECTRIC SYSTEMS UK LIMITED are www.schneiderelectricsystemsuk.co.uk, and www.schneider-electric-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and four months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Schneider Electric Systems Uk Limited is a Private Limited Company. The company registration number is 00293260. Schneider Electric Systems Uk Limited has been working since 20 October 1934. The present status of the company is Active. The registered address of Schneider Electric Systems Uk Limited is 2nd Floor 80 Victoria Street London Sw1e 5jl. . INVENSYS SECRETARIES LIMITED is a Secretary of the company. LAMBETH, Trevor is a Director of the company. RANDERY, Tanuja is a Director of the company. VLIEGHE, Nicolas Jean Emile is a Director of the company. WEXLER, Peter Irwin is a Director of the company. Secretary COLES, Richard Paul Atwell has been resigned. Director BREIDENSTEIN, Nils has been resigned. Director CLAYTON, John Reginald William has been resigned. Director COCHRANE, Adam Craven has been resigned. Director COLES, Richard Paul Atwell has been resigned. Director COX, Philip Gotsall has been resigned. Director EHLE, Jay has been resigned. Director HULL, Victoria Mary has been resigned. Director MANN, Roger has been resigned. Director SHAFFRAN, Stanley Stephen has been resigned. Director SMITH, Kevin Charles has been resigned. Director SORTERUP, Donald Noyes has been resigned. Director SPENCER, Rachel Louise has been resigned. Director STEPHENS, Edwin Barrie has been resigned. Director THOM, James Demmink has been resigned. Director THOMAS, David Jeremy has been resigned. Director THOMAS, David Jeremy has been resigned. Director THOROGOOD, Stuart has been resigned. Director VAN OERS, Willem Chr has been resigned. Director VOAK, Timothy John has been resigned. Director WARD, Martin Charles has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


Current Directors

Secretary
INVENSYS SECRETARIES LIMITED
Appointed Date: 23 February 2000

Director
LAMBETH, Trevor
Appointed Date: 31 March 2014
62 years old

Director
RANDERY, Tanuja
Appointed Date: 01 March 2015
59 years old

Director
VLIEGHE, Nicolas Jean Emile
Appointed Date: 31 March 2014
59 years old

Director
WEXLER, Peter Irwin
Appointed Date: 31 March 2014
58 years old

Resigned Directors

Secretary
COLES, Richard Paul Atwell
Resigned: 23 February 2000

Director
BREIDENSTEIN, Nils
Resigned: 31 May 2013
Appointed Date: 03 August 2010
59 years old

Director
CLAYTON, John Reginald William
Resigned: 31 December 2005
Appointed Date: 19 February 2001
75 years old

Director
COCHRANE, Adam Craven
Resigned: 31 January 2003
Appointed Date: 01 May 2001
68 years old

Director
COLES, Richard Paul Atwell
Resigned: 31 January 2003
Appointed Date: 25 April 1994
83 years old

Director
COX, Philip Gotsall
Resigned: 28 April 2000
Appointed Date: 31 December 1998
74 years old

Director
EHLE, Jay
Resigned: 02 August 2010
Appointed Date: 23 February 2000
75 years old

Director
HULL, Victoria Mary
Resigned: 31 March 2014
Appointed Date: 23 July 2001
63 years old

Director
MANN, Roger
Resigned: 31 December 1998
86 years old

Director
SHAFFRAN, Stanley Stephen
Resigned: 20 September 1993
89 years old

Director
SMITH, Kevin Charles
Resigned: 31 July 2015
Appointed Date: 31 January 2009
66 years old

Director
SORTERUP, Donald Noyes
Resigned: 01 August 1994
84 years old

Director
SPENCER, Rachel Louise
Resigned: 31 December 2014
Appointed Date: 22 January 2010
60 years old

Director
STEPHENS, Edwin Barrie
Resigned: 01 January 1994
98 years old

Director
THOM, James Demmink
Resigned: 09 February 2001
Appointed Date: 23 February 2000
79 years old

Director
THOMAS, David Jeremy
Resigned: 31 March 2014
Appointed Date: 22 January 2010
71 years old

Director
THOMAS, David Jeremy
Resigned: 02 March 2009
Appointed Date: 01 April 2003
71 years old

Director
THOROGOOD, Stuart
Resigned: 01 March 2015
Appointed Date: 31 March 2014
68 years old

Director
VAN OERS, Willem Chr
Resigned: 01 August 1994
93 years old

Director
VOAK, Timothy John
Resigned: 27 June 2001
Appointed Date: 19 February 2001
70 years old

Director
WARD, Martin Charles
Resigned: 14 January 2003
Appointed Date: 01 August 1994
74 years old

Persons With Significant Control

Invensys Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCHNEIDER ELECTRIC SYSTEMS UK LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
09 Oct 2016
Confirmation statement made on 29 September 2016 with updates
05 Jan 2016
Company name changed invensys systems (uk) LIMITED\certificate issued on 05/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-01

10 Nov 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 30,050,000

13 Aug 2015
Termination of appointment of Kevin Charles Smith as a director on 31 July 2015
...
... and 181 more events
28 Jul 1980
Accounts made up to 31 December 1979
02 Jan 1980
Company name changed\certificate issued on 02/01/80
28 Jun 1979
Accounts made up to 31 December 1978
20 Oct 1934
Incorporation
20 Oct 1934
Certificate of incorporation

SCHNEIDER ELECTRIC SYSTEMS UK LIMITED Charges

13 July 2006
An english law global insurance security agreement dated 13 june 2006
Delivered: 2 August 2006
Status: Satisfied on 29 January 2009
Persons entitled: Deutsche Bank Ag, London Branch (The Security Agent)
Description: All amounts payable to it under or in connection with each…
13 July 2006
An english law security agreement dated 13 june 2006
Delivered: 2 August 2006
Status: Satisfied on 29 January 2009
Persons entitled: Deutsche Bank Ag, London Branch (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
8 December 2004
Deed of accession to the global insurance security agreement
Delivered: 23 December 2004
Status: Satisfied on 5 September 2006
Persons entitled: Deutsche Bank Ag London as Agent and Trustee for the Secured Creditors (The Security Agent)
Description: All rights in respect of the agreement, fixed charge all…
8 December 2004
Deed of accession to the UK security agreement
Delivered: 23 December 2004
Status: Satisfied on 5 September 2006
Persons entitled: Deutsche Bank Ag London as Agent and Trustee for the Secured Creditors (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
2 March 2004
Omnibus letter of set off
Delivered: 10 March 2004
Status: Satisfied on 11 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The bank may at any time and without notice combine or…
24 October 1996
Deed of deposit
Delivered: 30 October 1996
Status: Satisfied on 6 September 2014
Persons entitled: Nig Trading Limited
Description: All the company's interest in the deposit account.