INVENSYS GROUP HOLDINGS LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewFull accounts made up to 2024-12-31

View Document

01/04/251 April 2025 Termination of appointment of Antoine Marie Sage as a director on 2025-04-01

View Document

01/04/251 April 2025 Appointment of Jacqueline Yvette Whitaker as a director on 2025-04-01

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

13/07/2413 July 2024 Full accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/03/2231 March 2022 Termination of appointment of Trevor Lambeth as a director on 2022-03-31

View Document

04/03/224 March 2022 Appointment of Antoine Marie Sage as a director on 2022-02-15

View Document

07/02/227 February 2022 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

View Document

04/02/224 February 2022 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

05/11/215 November 2021 Secretary's details changed for Invensys Secretaries Limited on 2016-10-31

View Document

20/07/2120 July 2021 Accounts for a small company made up to 2020-12-31

View Document

30/06/2130 June 2021 Director's details changed for Kelly Jean Becker on 2021-04-01

View Document

07/07/207 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

24/10/1924 October 2019 CONSOLIDATION 26/09/19

View Document

07/08/197 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

02/11/182 November 2018 SECOND FILED SH01 - 12/10/18 STATEMENT OF CAPITAL GBP 937424028.92

View Document

17/10/1817 October 2018 SOLVENCY STATEMENT DATED 15/10/18

View Document

17/10/1817 October 2018 STATEMENT BY DIRECTORS

View Document

17/10/1817 October 2018 17/10/18 STATEMENT OF CAPITAL GBP 100000

View Document

17/10/1817 October 2018 15/10/18 STATEMENT OF CAPITAL GBP 100000.00000

View Document

17/10/1817 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/10/1817 October 2018 REDUCE ISSUED CAPITAL 15/10/2018

View Document

12/10/1812 October 2018 12/10/18 STATEMENT OF CAPITAL GBP 8481.92

View Document

22/05/1822 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR MICHAEL PATRICK HUGHES / 03/04/2018

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR TANUJA RANDERY

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR MICHAEL PATRICK HUGHES

View Document

01/09/171 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 2ND FLOOR, 80 VICTORIA STREET LONDON SW1E 5JL

View Document

20/05/1620 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/01/1619 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

29/09/1529 September 2015 AUDITOR'S RESIGNATION

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH

View Document

30/05/1530 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/05/151 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 27/02/2015

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED TANUJA RANDERY

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 3RD FLOOR 40 GROSVENOR PLACE LONDON SW1X 7AW

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR STUART THOROGOOD

View Document

16/01/1516 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR RACHEL SPENCER

View Document

11/07/1411 July 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR STUART THOROGOOD

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HULL

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR TREVOR LAMBETH

View Document

29/01/1429 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

24/05/1324 May 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/01/1310 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/02/123 February 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

23/06/1123 June 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/02/1116 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 16/08/2010

View Document

16/02/1116 February 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE SPENCER / 15/02/2010

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JEREMY THOMAS / 15/02/2010

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CHARLES SMITH / 15/02/2011

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARY HULL / 15/02/2011

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BF

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED KEVIN CHARLES SMITH

View Document

13/01/1013 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 12/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

15/12/0915 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/02/094 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 COMPANY NAME CHANGED SIEBE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 04/09/08

View Document

20/08/0820 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/01/0829 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 NC INC ALREADY ADJUSTED 14/03/06

View Document

24/03/0624 March 2006 £ NC 1000/8500 14/03/0

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: PORTLAND HOUSE STAG PLACE LONDON SW1E 5BF

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: INVENSYS HOUSE CARLISLE PLACE LONDON SW1P 1BX

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/08/018 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

21/12/0021 December 2000 AUDITOR'S RESIGNATION

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/03/0024 March 2000 SECRETARY RESIGNED

View Document

24/03/0024 March 2000 NEW SECRETARY APPOINTED

View Document

23/03/0023 March 2000 S369(4) SHT NOTICE MEET 23/02/00

View Document

23/03/0023 March 2000 ADOPT MEM AND ARTS 23/02/00

View Document

23/03/0023 March 2000 S80A AUTH TO ALLOT SEC 23/02/00

View Document

23/03/0023 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

24/11/9924 November 1999 REGISTERED OFFICE CHANGED ON 24/11/99 FROM: BTR HOUSE CARLISLE PLACE LONDON SW1P 1BX

View Document

21/06/9921 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9928 April 1999 REGISTERED OFFICE CHANGED ON 28/04/99 FROM: SAXON HOUSE 2-4 VICTORIA STREET WINDSOR BERKSHIRE SL4 1EN

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

10/09/9810 September 1998 DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 04/04/98

View Document

10/07/9810 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/05/98

View Document

10/07/9810 July 1998 S-DIV 19/05/98

View Document

10/07/9810 July 1998 VARYING SHARE RIGHTS AND NAMES 19/05/98

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 RETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

17/02/9717 February 1997 S366A DISP HOLDING AGM 15/01/97

View Document

05/02/975 February 1997 RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 06/04/96

View Document

15/09/9615 September 1996 AUDITOR'S RESIGNATION

View Document

08/02/968 February 1996 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

30/01/9530 January 1995 RETURN MADE UP TO 03/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/08/9417 August 1994 FULL ACCOUNTS MADE UP TO 02/04/94

View Document

03/05/943 May 1994 NEW DIRECTOR APPOINTED

View Document

08/02/948 February 1994 RETURN MADE UP TO 03/01/94; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993 FULL ACCOUNTS MADE UP TO 03/04/93

View Document

19/01/9319 January 1993 RETURN MADE UP TO 03/01/93; FULL LIST OF MEMBERS

View Document

01/09/921 September 1992 FULL ACCOUNTS MADE UP TO 04/04/92

View Document

02/02/922 February 1992 RETURN MADE UP TO 03/01/92; NO CHANGE OF MEMBERS

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 06/04/91

View Document

24/02/9124 February 1991 RETURN MADE UP TO 04/01/91; NO CHANGE OF MEMBERS

View Document

18/10/9018 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/01/9026 January 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

13/01/8913 January 1989 RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 FULL ACCOUNTS MADE UP TO 04/04/87

View Document

14/04/8814 April 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/8825 January 1988 NEW DIRECTOR APPOINTED

View Document

25/01/8825 January 1988 NEW DIRECTOR APPOINTED

View Document

27/11/8727 November 1987 ADOPT MEM AND ARTS 211087

View Document

03/11/873 November 1987 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 REGISTERED OFFICE CHANGED ON 25/08/87 FROM: SAXON HOUSE 17-21 VICTORIA STREET WINDSOR BERKSHIRE SL4 1YE

View Document

11/03/8711 March 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

10/02/8710 February 1987 RETURN MADE UP TO 02/01/87; FULL LIST OF MEMBERS

View Document

30/05/8630 May 1986 FULL ACCOUNTS MADE UP TO 06/04/85

View Document

29/11/8429 November 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/11/84

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company