SIEMENS BENEFITS SCHEME LIMITED
Who controls this company?
Siemens Plc
- Correspondence address
- Pinehurst 2, Pinehurst Road, Farnborough, United Kingdom, GU14 7BF
- Notified on
- 2016-04-06
- Governing law
- United Kingdom
- Legal form
- Public Limited Company
- Place registered
- Companies House
- Registration number
- 727817
- Nature of control
Mr John Paul Cartwright
- Correspondence address
- Pinehurst 2, Pinehurst Road, Farnborough, United Kingdom, GU14 7BF
- Date of birth
- August 1961
- Notified on
- 2023-06-20
- Nature of control
- Owns between 25% and 50% of the company's shares
Has between 25% and 50% of the voting rights in the company
Mr Timothy David Marshall
- Correspondence address
- Pinehurst 2, Pinehurst Road, Farnborough, United Kingdom, GU14 7BF
- Date of birth
- December 1961
- Notified on
- 2025-01-01
- Nature of control
- Owns between 25% and 50% of the company's shares
Has between 25% and 50% of the voting rights in the company
Mrs Sarah Jane Jones
- Correspondence address
- Pinehurst 2, Pinehurst Road, Farnborough, United Kingdom, GU14 7BF
- Date of birth
- January 1980
- Notified on
- 2020-06-22
- Nature of control
- Owns between 25% and 50% of the company's shares
Has between 25% and 50% of the voting rights in the company
Miss Nicola Burridge
- Correspondence address
- Pinehurst 2, Pinehurst Road, Farnborough, United Kingdom, GU14 7BF
- Date of birth
- April 1988
- Notified on
- 2020-06-22
- Nature of control
- Owns between 25% and 50% of the company's shares
Has between 25% and 50% of the voting rights in the company
Mr Stuart Graham Jones
- Correspondence address
- Pinehurst 2, Pinehurst Road, Farnborough, United Kingdom, GU14 7BF
- Date of birth
- September 1972
- Notified on
- 2016-04-06
- Nature of control
- Owns between 25% and 50% of the company's shares
Has between 25% and 50% of the voting rights in the company
Kevin John Tutton
- Correspondence address
- Pinehurst 2, Pinehurst Road, Farnborough, United Kingdom, GU14 7BF
- Date of birth
- June 1960
- Notified on
- 2020-09-22
- Nature of control
- Owns between 25% and 50% of the company's shares
Has between 25% and 50% of the voting rights in the company
Mr Gerard Thomas Gent
- Correspondence address
- Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD
- Date of birth
- December 1953
- Notified on
- 2016-04-06
- Nationality
- British
- Country of residence
- England
- Nature of control
- Owns between 25% and 50% of the company's shares
Has between 25% and 50% of the voting rights in the company
Capital Cranfield Pension Trustees Limited
- Correspondence address
- New Liverpool House, 15- 17 Eldon Street, London, England, EC2M 7LD
- Notified on
- 2016-04-06
- Governing law
- United Kingdom
- Legal form
- Limited By Shares
- Place registered
- Companies House
- Registration number
- 05125293
- Nature of control
- Owns between 25% and 50% of the company's shares
Has between 25% and 50% of the voting rights in the company
Siemens Holdings Plc
- Correspondence address
- Faraday House, Sir William Siemens Square, Frimley, Camberley, England, GU16 8QD
- Notified on
- 2016-04-06
- Governing law
- United Kingdom
- Legal form
- Public Limited Company
- Place registered
- Companies House
- Registration number
- 2465263
- Nature of control
- Owns between 50% and 75% of the company's shares
Has between 50% and 75% of the voting rights in the company
Siemens Plc
- Correspondence address
- Faraday House, Sir William Siemens Square, Frimley, Camberley, England, GU16 8QD
- Notified on
- 2016-04-06
- Governing law
- United Kingdom
- Legal form
- Public Limited Company
- Place registered
- Companies House
- Registration number
- 727817
- Nature of control
Mr David Peter Helm
- Correspondence address
- Pinehurst 2, Pinehurst Road, Farnborough, United Kingdom, GU14 7BF
- Date of birth
- March 1962
- Notified on
- 2018-10-01
- Nature of control
- Owns between 25% and 50% of the company's shares
Has between 25% and 50% of the voting rights in the company
Capital Cranfield Trustees Limited
- Correspondence address
- 42, New Broad Street, London, England, EC2M 1JD
- Notified on
- 2021-09-21
- Governing law
- Companies Act
- Legal form
- Limited By Shares
- Place registered
- Companies House
- Registration number
- 03683883
- Nature of control
- Owns between 25% and 50% of the company's shares
Has between 25% and 50% of the voting rights in the company
Siemens Holdings Plc
- Correspondence address
- Pinehurst 2, Pinehurst Road, Farnborough, United Kingdom, GU14 7BF
- Notified on
- 2016-04-06
- Governing law
- United Kingdom
- Legal form
- Public Limited Company
- Place registered
- Companies House
- Registration number
- 2465263
- Nature of control
- Owns between 50% and 75% of the company's shares
Has between 50% and 75% of the voting rights in the company
Mr Gary Samuel Henderson Weir
- Correspondence address
- Pinehurst 2, Pinehurst Road, Farnborough, United Kingdom, GU14 7BF
- Date of birth
- October 1961
- Notified on
- 2022-12-06
- Nature of control
- Owns between 25% and 50% of the company's shares
Has between 25% and 50% of the voting rights in the company
Mr Damien Powell
- Correspondence address
- Pinehurst 2, Pinehurst Road, Farnborough, United Kingdom, GU14 7BF
- Date of birth
- April 1979
- Notified on
- 2022-10-01
- Nature of control
- Owns between 25% and 50% of the company's shares
Has between 25% and 50% of the voting rights in the company
Mr Nigel Aldcroft
- Correspondence address
- Pinehurst 2, Pinehurst Road, Farnborough, United Kingdom, GU14 7BF
- Date of birth
- November 1979
- Notified on
- 2022-09-20
- Nature of control
- Owns between 25% and 50% of the company's shares
Has between 25% and 50% of the voting rights in the company
Mr Luke Joseph Normington
HISTORIC INFORMATION
- Ceased on
- 2017-03-31
- Correspondence address
- Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD
- Date of birth
- June 1982
- Notified on
- 2016-04-06
- Nationality
- British
- Country of residence
- England
- Nature of control
- Owns between 25% and 50% of the company's shares
Has between 25% and 50% of the voting rights in the company
Sarah Louise Princep
HISTORIC INFORMATION
- Ceased on
- 2017-06-30
- Correspondence address
- Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD
- Date of birth
- December 1969
- Notified on
- 2016-04-06
- Nationality
- British
- Country of residence
- England
- Nature of control
- Owns between 25% and 50% of the company's shares
Has between 25% and 50% of the voting rights in the company
Mr Craig Buckley
HISTORIC INFORMATION
- Ceased on
- 2018-02-28
- Correspondence address
- Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD
- Date of birth
- January 1972
- Notified on
- 2016-04-06
- Nationality
- British
- Country of residence
- England
- Nature of control
- Owns between 25% and 50% of the company's shares
Has between 25% and 50% of the voting rights in the company
Mrs Andrea Jane Jones
HISTORIC INFORMATION
- Ceased on
- 2018-06-20
- Correspondence address
- Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD
- Date of birth
- July 1970
- Notified on
- 2016-04-06
- Nationality
- British
- Country of residence
- England
- Nature of control
- Owns between 25% and 50% of the company's shares
Has between 25% and 50% of the voting rights in the company
Mr Andrew Mark Gill
HISTORIC INFORMATION
- Ceased on
- 2018-09-12
- Correspondence address
- Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD
- Date of birth
- February 1983
- Notified on
- 2016-04-06
- Nationality
- British
- Country of residence
- England
- Nature of control
- Owns between 25% and 50% of the company's shares
Has between 25% and 50% of the voting rights in the company
Mr David Llewellyn Lee
HISTORIC INFORMATION
- Ceased on
- 2019-06-20
- Correspondence address
- Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD
- Date of birth
- December 1964
- Notified on
- 2016-04-06
- Nationality
- British
- Country of residence
- United Kingdom
- Nature of control
- Owns between 25% and 50% of the company's shares
Has between 25% and 50% of the voting rights in the company
Mr Alastair Harton
HISTORIC INFORMATION
- Ceased on
- 2020-03-31
- Correspondence address
- Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD
- Date of birth
- March 1964
- Notified on
- 2017-06-20
- Nationality
- British
- Country of residence
- England
- Nature of control
- Owns between 25% and 50% of the company's shares
Has between 25% and 50% of the voting rights in the company
Mr Jonathan David May
HISTORIC INFORMATION
- Ceased on
- 2020-03-31
- Correspondence address
- Faraday House, Sir William Siemens Square, Frimley, Camberley, United Kingdom, GU16 8QD
- Date of birth
- December 1981
- Notified on
- 2018-05-01
- Nationality
- British
- Country of residence
- England
- Nature of control
- Owns between 25% and 50% of the company's shares
Has between 25% and 50% of the voting rights in the company
Sarah Blair
HISTORIC INFORMATION
- Ceased on
- 2020-03-31
- Correspondence address
- Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD
- Date of birth
- August 1966
- Notified on
- 2017-07-01
- Nationality
- British
- Country of residence
- England
- Nature of control
- Owns between 25% and 50% of the company's shares
Has between 25% and 50% of the voting rights in the company
Mr John Paul Lester Holden
HISTORIC INFORMATION
- Ceased on
- 2020-03-31
- Correspondence address
- Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD
- Date of birth
- November 1978
- Notified on
- 2018-12-01
- Nationality
- British
- Country of residence
- United Kingdom
- Nature of control
- Owns between 25% and 50% of the company's shares
Has between 25% and 50% of the voting rights in the company
Mr Clive James Watt Gilmour
HISTORIC INFORMATION
- Ceased on
- 2020-06-30
- Correspondence address
- Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD
- Date of birth
- May 1946
- Notified on
- 2016-04-06
- Nationality
- British
- Country of residence
- England
- Nature of control
- Owns between 25% and 50% of the company's shares
Has between 25% and 50% of the voting rights in the company
Vijay Rama Subbarao Peruri
HISTORIC INFORMATION
- Ceased on
- 2021-02-05
- Correspondence address
- Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD
- Date of birth
- July 1986
- Notified on
- 2020-06-22
- Nature of control
- Owns between 25% and 50% of the company's shares
Has between 25% and 50% of the voting rights in the company
Mr Sean Joseph Bartley
HISTORIC INFORMATION
- Ceased on
- 2021-09-20
- Correspondence address
- Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD
- Date of birth
- January 1974
- Notified on
- 2021-03-17
- Nature of control
- Owns between 25% and 50% of the company's shares
Has between 25% and 50% of the voting rights in the company
Mr David Llewellyn Lee
HISTORIC INFORMATION
- Ceased on
- 2021-12-31
- Correspondence address
- Faraday House, Sir William Siemens Square, Frimley, Camberley, United Kingdom, GU16 8QD
- Date of birth
- December 1964
- Notified on
- 2020-06-22
- Nature of control
- Owns between 25% and 50% of the company's shares
Has between 25% and 50% of the voting rights in the company
Mr Neil Martin Jukes
HISTORIC INFORMATION
- Ceased on
- 2022-09-30
- Correspondence address
- Pinehurst 2, Pinehurst Road, Farnborough, United Kingdom, GU14 7BF
- Date of birth
- July 1972
- Notified on
- 2016-04-06
- Nature of control
- Owns between 25% and 50% of the company's shares
Has between 25% and 50% of the voting rights in the company
Capital Cranfield Pension Trustees Limited
HISTORIC INFORMATION
- Ceased on
- 2022-12-31
- Correspondence address
- 42, New Broad Street, London, England, EC2M 1JD
- Notified on
- 2016-04-06
- Governing law
- United Kingdom
- Legal form
- Limited By Shares
- Place registered
- Companies House
- Registration number
- 05125293
- Nature of control
- Owns between 25% and 50% of the company's shares
Has between 25% and 50% of the voting rights in the company
Ms Joanne Laura Sutherland
HISTORIC INFORMATION
- Ceased on
- 2023-09-30
- Correspondence address
- Pinehurst 2, Pinehurst Road, Farnborough, United Kingdom, GU14 7BF
- Date of birth
- May 1974
- Notified on
- 2022-01-01
- Nature of control
- Owns between 25% and 50% of the company's shares
Has between 25% and 50% of the voting rights in the company
Mr Paul David Baines
HISTORIC INFORMATION
- Ceased on
- 2023-09-30
- Correspondence address
- Pinehurst 2, Pinehurst Road, Farnborough, United Kingdom, GU14 7BF
- Date of birth
- January 1976
- Notified on
- 2021-12-07
- Nature of control
- Owns between 25% and 50% of the company's shares
Has between 25% and 50% of the voting rights in the company
Mrs Harriet Mary Padina
HISTORIC INFORMATION
- Ceased on
- 2023-12-06
- Correspondence address
- Pinehurst 2, Pinehurst Road, Farnborough, United Kingdom, GU14 7BF
- Date of birth
- September 1974
- Notified on
- 2020-06-22
- Nature of control
- Owns between 25% and 50% of the company's shares
Has between 25% and 50% of the voting rights in the company
Ms Joanne Laura Sutherland
HISTORIC INFORMATION
- Ceased on
- 2024-10-31
- Correspondence address
- Pinehurst 2, Pinehurst Road, Farnborough, United Kingdom, GU14 7BF
- Date of birth
- May 1974
- Notified on
- 2024-01-01
- Nature of control
- Owns between 25% and 50% of the company's shares
Has between 25% and 50% of the voting rights in the company
More Company Information
Recently Viewed
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