Background WavePink WaveYellow Wave

INVENSYS GROUP HOLDINGS LIMITED (00508383)

INVENSYS GROUP HOLDINGS LIMITED (00508383) is an active UK company. incorporated on 29 May 1952. with registered office in Telford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. INVENSYS GROUP HOLDINGS LIMITED has been registered for 73 years. Current directors include HALL, David Anthony, WHITAKER, Jacqueline Yvette.

Company Number
00508383
Status
active
Type
ltd
Incorporated
29 May 1952
Age
73 years
Address
Schneider Electric, Telford, TF3 3BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HALL, David Anthony, WHITAKER, Jacqueline Yvette
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVENSYS GROUP HOLDINGS LIMITED

INVENSYS GROUP HOLDINGS LIMITED is an active company incorporated on 29 May 1952 with the registered office located in Telford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. INVENSYS GROUP HOLDINGS LIMITED was registered 73 years ago.(SIC: 64209, 70100)

Status

active

Active since 73 years ago

Company No

00508383

LTD Company

Age

73 Years

Incorporated 29 May 1952

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

SIEBE INTERNATIONAL LIMITED
From: 29 November 1984To: 4 September 2008
SIEBE GORMAN INTERNATIONAL LIMITED
From: 29 May 1952To: 29 November 1984
Contact
Address

Schneider Electric Stafford Park 5 Telford, TF3 3BL,

Previous Addresses

2nd Floor, 80 Victoria Street London SW1E 5JL
From: 10 March 2015To: 31 October 2016
3Rd Floor 40 Grosvenor Place London SW1X 7AW
From: 23 August 2010To: 10 March 2015
Portland House Bressenden Place London SW1E 5BF
From: 29 May 1952To: 23 August 2010
Timeline

23 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jul 10
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Jan 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Aug 15
Director Joined
Oct 17
Director Left
Oct 17
Funding Round
Oct 18
Capital Reduction
Oct 18
Capital Update
Oct 18
Share Issue
Oct 19
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Feb 26
Director Left
Feb 26
4
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

INVENSYS SECRETARIES LIMITED

Active
Stafford Park 5, TelfordTF3 3BL
Corporate secretary
Appointed 23 Feb 2000

HALL, David Anthony

Active
80 Victoria Street, LondonSW1E 5JL
Born December 1967
Director
Appointed 02 Feb 2026

WHITAKER, Jacqueline Yvette

Active
80 Victoria Street, LondonSW1E 5JL
Born November 1985
Director
Appointed 01 Apr 2025

COLES, Richard Paul Atwell

Resigned
30 Devereux Road, WindsorSL4 1JJ
Secretary
Appointed N/A
Resigned 23 Feb 2000

BAYS, James Claude

Resigned
28 Elmstone Road, LondonSW6 5TN
Born July 1949
Director
Appointed 16 Mar 1999
Resigned 30 Mar 2001

BECKER, Kelly Jean

Resigned
Stafford Park 5, TelfordTF3 3BL
Born January 1978
Director
Appointed 31 Dec 2020
Resigned 02 Feb 2026

BONSEY, Colin Peter

Resigned
114 Village Way, AshfordTW15 2JU
Born July 1946
Director
Appointed N/A
Resigned 30 Apr 1999

CLAYTON, John Reginald William

Resigned
Matley House, Great DunmowCM6 3HY
Born December 1950
Director
Appointed 01 May 2001
Resigned 31 Dec 2005

COCHRANE, Adam Craven

Resigned
41 Highfield Drive, UxbridgeUB10 8AW
Born July 1957
Director
Appointed 01 May 2001
Resigned 31 Jan 2003

COLES, Richard Paul Atwell

Resigned
30 Devereux Road, WindsorSL4 1JJ
Born November 1942
Director
Appointed N/A
Resigned 31 Jan 2003

COX, Philip Gotsall

Resigned
Thatch Cottage, Farnham CommonSL2 3LH
Born September 1951
Director
Appointed 31 Dec 1998
Resigned 28 Apr 2000

HICKS, Colin John

Resigned
14 Rollswood Drive, SolihullB91 1NL
Born July 1935
Director
Appointed N/A
Resigned 31 Jul 1998

HUGHES, Michael Patrick

Resigned
Stafford Park 5, TelfordTF3 3BL
Born June 1965
Director
Appointed 12 Sept 2017
Resigned 31 Dec 2020

HULL, Victoria Mary

Resigned
40 Grosvenor Place, LondonSW1X 7AW
Born March 1962
Director
Appointed 01 Jan 2006
Resigned 20 Feb 2014

LAMBETH, Trevor

Resigned
Stafford Park 5, TelfordTF3 3BL
Born November 1963
Director
Appointed 20 Feb 2014
Resigned 31 Mar 2022

MANN, Roger

Resigned
13 Beverley Close, CamberleyGU15 1HF
Born June 1939
Director
Appointed N/A
Resigned 31 Dec 1998

RANDERY, Tanuja

Resigned
Stafford Park 5, TelfordTF3 3BL
Born September 1966
Director
Appointed 01 Mar 2015
Resigned 13 Sept 2017

SAGE, Antoine Marie

Resigned
80 Victoria Street, LondonSW1E 5JL
Born September 1982
Director
Appointed 15 Feb 2022
Resigned 01 Apr 2025

SMITH, Kevin Charles

Resigned
Victoria Street, LondonSW1E 5JL
Born August 1959
Director
Appointed 19 Jul 2010
Resigned 31 Jul 2015

SPENCER, Rachel Louise

Resigned
40 Grosvenor Place, LondonSW1X 7AW
Born February 1966
Director
Appointed 27 Jan 2000
Resigned 31 Dec 2014

STEPHENS, Edwin Barrie

Resigned
Saxon House, WindsorSL4 1EN
Born January 1928
Director
Appointed N/A
Resigned 28 Feb 1998

STREATFEILD, Timothy James

Resigned
The Old Vic, North StokeOX10 6BG
Born April 1947
Director
Appointed N/A
Resigned 30 Oct 2002

THOMAS, David Jeremy

Resigned
40 Grosvenor Place, LondonSW1X 7AW
Born May 1954
Director
Appointed 01 Apr 2003
Resigned 20 Feb 2014

THOROGOOD, Stuart

Resigned
Victoria Street, LondonSW1E 5JL
Born January 1958
Director
Appointed 20 Feb 2014
Resigned 01 Mar 2015

YURKO, Allen Michael

Resigned
4 Collingham Gardens, LondonSW5 0HW
Born September 1951
Director
Appointed 25 Apr 1994
Resigned 31 Jan 2002

Persons with significant control

1

Stafford Park 5, TelfordTF3 3BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

200

Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Move Registers To Sail Company With New Address
7 February 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 February 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 November 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
20 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Capital Alter Shares Consolidation
24 October 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
2 November 2018
RP04SH01RP04SH01
Resolution
17 October 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 October 2018
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
17 October 2018
SH06Cancellation of Shares
Legacy
17 October 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 October 2018
SH19Statement of Capital
Legacy
17 October 2018
CAP-SSCAP-SS
Resolution
17 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
12 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
22 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Auditors Resignation Company
29 September 2015
AUDAUD
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 May 2015
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
11 July 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Full
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Change Corporate Secretary Company With Change Date
16 February 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
13 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Certificate Change Of Name Company
4 September 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 August 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Legacy
24 March 2006
88(2)R88(2)R
Legacy
24 March 2006
123Notice of Increase in Nominal Capital
Resolution
24 March 2006
RESOLUTIONSResolutions
Resolution
24 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
30 January 2006
363aAnnual Return
Legacy
30 January 2006
288cChange of Particulars
Legacy
11 January 2006
287Change of Registered Office
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 March 2005
287Change of Registered Office
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
29 January 2004
363aAnnual Return
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
363aAnnual Return
Legacy
6 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 November 2002
AAAnnual Accounts
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
363aAnnual Return
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Legacy
8 August 2001
288cChange of Particulars
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
28 January 2001
363aAnnual Return
Legacy
11 January 2001
244244
Auditors Resignation Company
21 December 2000
AUDAUD
Legacy
12 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Memorandum Articles
23 March 2000
MEM/ARTSMEM/ARTS
Resolution
23 March 2000
RESOLUTIONSResolutions
Resolution
23 March 2000
RESOLUTIONSResolutions
Resolution
23 March 2000
RESOLUTIONSResolutions
Resolution
23 March 2000
RESOLUTIONSResolutions
Resolution
23 March 2000
RESOLUTIONSResolutions
Resolution
23 March 2000
RESOLUTIONSResolutions
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
363sAnnual Return (shuttle)
Legacy
27 January 2000
244244
Legacy
24 November 1999
287Change of Registered Office
Legacy
21 June 1999
288cChange of Particulars
Legacy
28 April 1999
287Change of Registered Office
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
363sAnnual Return (shuttle)
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
16 September 1998
88(3)88(3)
Legacy
16 September 1998
88(2)R88(2)R
Legacy
10 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 1998
AAAnnual Accounts
Legacy
10 July 1998
122122
Resolution
10 July 1998
RESOLUTIONSResolutions
Resolution
10 July 1998
RESOLUTIONSResolutions
Legacy
1 July 1998
88(3)88(3)
Legacy
1 July 1998
88(2)P88(2)P
Legacy
1 July 1998
88(3)88(3)
Legacy
1 July 1998
88(2)P88(2)P
Legacy
1 July 1998
88(3)88(3)
Legacy
1 July 1998
88(2)P88(2)P
Legacy
1 July 1998
88(3)88(3)
Legacy
1 July 1998
88(2)P88(2)P
Legacy
1 July 1998
88(3)88(3)
Legacy
1 July 1998
88(2)P88(2)P
Legacy
1 July 1998
88(3)88(3)
Legacy
1 July 1998
88(2)P88(2)P
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Resolution
17 February 1997
RESOLUTIONSResolutions
Legacy
5 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Auditors Resignation Company
15 September 1996
AUDAUD
Legacy
11 August 1996
88(3)88(3)
Legacy
11 August 1996
88(3)88(3)
Legacy
11 August 1996
88(2)O88(2)O
Legacy
1 August 1996
88(2)P88(2)P
Legacy
8 February 1996
363x363x
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Legacy
30 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 August 1994
AAAnnual Accounts
Legacy
3 May 1994
288288
Legacy
8 February 1994
363x363x
Accounts With Accounts Type Full
6 October 1993
AAAnnual Accounts
Legacy
19 January 1993
363x363x
Accounts With Accounts Type Full
1 September 1992
AAAnnual Accounts
Legacy
2 February 1992
363x363x
Accounts With Accounts Type Full
30 October 1991
AAAnnual Accounts
Legacy
24 February 1991
363x363x
Accounts With Accounts Type Full
18 October 1990
AAAnnual Accounts
Legacy
26 January 1990
363363
Accounts With Accounts Type Full
27 October 1989
AAAnnual Accounts
Legacy
13 January 1989
363363
Accounts With Accounts Type Full
12 May 1988
AAAnnual Accounts
Legacy
14 April 1988
288288
Legacy
25 January 1988
288288
Legacy
25 January 1988
288288
Resolution
27 November 1987
RESOLUTIONSResolutions
Legacy
3 November 1987
363363
Legacy
25 August 1987
287Change of Registered Office
Accounts With Accounts Type Full
11 March 1987
AAAnnual Accounts
Legacy
10 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 May 1986
AAAnnual Accounts
Certificate Change Of Name Company
29 November 1984
CERTNMCertificate of Incorporation on Change of Name