Background WavePink WaveYellow Wave

SCHINVEST LIMITED (01802704)

SCHINVEST LIMITED (01802704) is an active UK company. incorporated on 23 March 1984. with registered office in Addlestone. The company operates in the Manufacturing sector, engaged in unknown sic code (28220). SCHINVEST LIMITED has been registered for 42 years. Current directors include GISLER, Bernhard, MARCINKOWSKI, Olubukola.

Company Number
01802704
Status
active
Type
ltd
Incorporated
23 March 1984
Age
42 years
Address
400 Dashwood Lang Road, Addlestone, KT15 2HJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28220)
Directors
GISLER, Bernhard, MARCINKOWSKI, Olubukola
SIC Codes
28220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHINVEST LIMITED

SCHINVEST LIMITED is an active company incorporated on 23 March 1984 with the registered office located in Addlestone. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28220). SCHINVEST LIMITED was registered 42 years ago.(SIC: 28220)

Status

active

Active since 42 years ago

Company No

01802704

LTD Company

Age

42 Years

Incorporated 23 March 1984

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 8 October 2025 (6 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

24 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

SIMCO NO.45 LIMITED
From: 23 March 1984To: 21 August 1984
Contact
Address

400 Dashwood Lang Road Bourne Business Park Addlestone, KT15 2HJ,

Previous Addresses

205 Brooklands Road Weybridge KT13 0BG England
From: 13 March 2017To: 5 June 2019
Benwell House Green Street Sunbury-on-Thames Middlesex TW16 6QS
From: 11 July 2014To: 13 March 2017
Benwell House Green Street Sunbury on Thames Middlesex TW16 6QT
From: 23 March 1984To: 11 July 2014
Timeline

27 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Mar 84
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Mar 17
Director Left
Oct 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Dec 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Jun 22
Director Left
Aug 22
Director Left
Jun 24
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

GISLER, Bernhard

Active
Dashwood Lang Road, AddlestoneKT15 2HJ
Born June 1964
Director
Appointed 02 Jun 2025

MARCINKOWSKI, Olubukola

Active
Dashwood Lang Road, AddlestoneKT15 2HJ
Born December 1978
Director
Appointed 01 Jul 2022

DAVIES, Glen

Resigned
Sanders Court, Bourne EndSL8 5LG
Secretary
Appointed 01 Jul 1993
Resigned 15 Sept 1995

DE CRAECKER, Stephan

Resigned
Oak View, Virginia WaterGU25 4DB
Secretary
Appointed 02 Apr 2004
Resigned 01 Oct 2009

DOLBY, Neil Jonathan

Resigned
40 Weston Road, Thames DittonKT7 0HN
Secretary
Appointed 04 Sept 1998
Resigned 21 Aug 2000

DUBERLEY, Keith

Resigned
21 Bell Meadow, StourbridgeDY9 0YY
Secretary
Appointed 03 Oct 1995
Resigned 04 Sept 1998

ESCALANTE SANCHEZ, Sergio

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Secretary
Appointed 24 May 2019
Resigned 19 Dec 2020

HARMAN, Steven

Resigned
27 Ham Close, CheltenhamGL52 6NP
Secretary
Appointed N/A
Resigned 30 Jun 1993

HESS, Patrick

Resigned
Benwell House, Sunbury On ThamesTW16 6QT
Secretary
Appointed 01 Oct 2009
Resigned 14 Jan 2013

ROGENMOSER, Mario

Resigned
Green Street, Sunbury-On-ThamesTW16 6QS
Secretary
Appointed 14 Jan 2013
Resigned 01 Apr 2017

STEWART, David Andrew

Resigned
Acacia House, FarnhamGU9 8LS
Secretary
Appointed 21 Aug 2000
Resigned 02 Apr 2004

WEPENER, Frederik Jacobus Van Rensburg

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Secretary
Appointed 01 Apr 2017
Resigned 24 May 2019

BENNETT, Nigel Christopher

Resigned
Benwell House, Sunbury On ThamesTW16 6QT
Born September 1945
Director
Appointed 11 Apr 2011
Resigned 01 Oct 2012

BISSIG, Tobias Peter

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Born May 1980
Director
Appointed 01 Apr 2021
Resigned 22 Jul 2022

BONNARD, Luc Adrian

Resigned
Sonnhaldenstrasse 29FOREIGN
Born October 1946
Director
Appointed N/A
Resigned 13 Apr 1994

BOSNJAK, Andreas

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Born June 1981
Director
Appointed 01 Apr 2021
Resigned 02 Jun 2025

BOYCE, David Charles

Resigned
Leyland Croft, SendGU23 7DD
Born March 1951
Director
Appointed 16 Jun 1997
Resigned 12 Oct 1998

BRACCETTI, Aldo

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Born August 1961
Director
Appointed 01 Mar 2018
Resigned 31 Mar 2021

BROWN, Jeremy John Galbraith

Resigned
56 Pont Street, LondonSW1X 0AE
Born August 1933
Director
Appointed N/A
Resigned 30 May 1993

CHAMBERLAIN, Paul Bernard

Resigned
Brooklands Road, WeybridgeKT13 0BG
Born November 1963
Director
Appointed 14 Jan 2015
Resigned 01 Mar 2018

CHAPPELL, Alan Clive

Resigned
57 Denton Road, TwickenhamTW1 2HQ
Born March 1950
Director
Appointed 12 Oct 1998
Resigned 30 Jun 2001

DAVIES, Glen

Resigned
Sanders Court, Bourne EndSL8 5LG
Born July 1943
Director
Appointed 01 Jul 1993
Resigned 15 Sept 1995

DE CRAECKER, Stephan

Resigned
Oak View, Virginia WaterGU25 4DB
Born December 1966
Director
Appointed 01 Jan 2002
Resigned 01 Oct 2009

DOBLER, Michael

Resigned
Lauderdale Drive, RichmondTW10 7BT
Born January 1962
Director
Appointed 01 Oct 2012
Resigned 14 Jan 2015

DUBERLEY, Keith

Resigned
Farm, BromsgroveB60 4HG
Born September 1965
Director
Appointed 01 Jul 2001
Resigned 07 Jul 2008

ESCALANTE SANCHEZ, Sergio

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Born September 1965
Director
Appointed 24 May 2019
Resigned 19 Dec 2020

FARRAL, Delwyn

Resigned
Tor Point Randalls Green, StroudGL6 8LE
Born May 1934
Director
Appointed N/A
Resigned 10 Sept 1992

HESS, Patrick

Resigned
Benwell House, Sunbury On ThamesTW16 6QT
Born July 1977
Director
Appointed 01 Oct 2009
Resigned 14 Jan 2013

HESS, Roland

Resigned
Adligenswilerstr 66, SwitzerlandFOREIGN
Born September 1951
Director
Appointed 31 Oct 1997
Resigned 01 Feb 1999

JAKOB, Richard Alfred

Resigned
Hohenweg 36, Ch-5040 Schoftland
Born December 1950
Director
Appointed 01 Jan 2002
Resigned 17 Jul 2006

KÖRESAAR, Olli

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Born August 1983
Director
Appointed 01 Apr 2021
Resigned 28 May 2024

LECOEUR, Jean-Pierre

Resigned
Hotel Ambassador, Lucerne 6004FOREIGN
Born January 1931
Director
Appointed N/A
Resigned 30 Nov 1992

LIGGENSTORFER, Werner

Resigned
Schossihalde 14, Lucerne Ch 6006FOREIGN
Born May 1923
Director
Appointed N/A
Resigned 21 Apr 1993

LINDUS, Keith Alan

Resigned
130 Addiscombe Road, CroydonCR0 5PQ
Born July 1932
Director
Appointed N/A
Resigned 21 Apr 1993

MAKELA, Pertti Juhani

Resigned
Vattuniemenkatu No2 Cs2eville 14, 00210 HelsinkiFOREIGN
Born April 1940
Director
Appointed 21 Apr 1993
Resigned 21 Jun 2000

Persons with significant control

1

Schindler Ltd

Active
Brooklands Road, WeybridgeKT13 0BG

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

202

Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Resolution
9 January 2024
RESOLUTIONSResolutions
Memorandum Articles
9 January 2024
MAMA
Statement Of Companys Objects
28 December 2023
CC04CC04
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
19 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 April 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Auditors Resignation Company
4 November 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Termination Secretary Company With Name
14 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 February 2010
AP03Appointment of Secretary
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Termination Secretary Company With Name
18 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
363aAnnual Return
Legacy
21 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Certificate Capital Reduction Issued Capital
14 September 2007
CERT15CERT15
Legacy
14 September 2007
OC138OC138
Resolution
23 August 2007
RESOLUTIONSResolutions
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Legacy
17 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 December 2005
AAAnnual Accounts
Legacy
4 November 2005
244244
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 September 2004
AAAnnual Accounts
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
1 October 2003
287Change of Registered Office
Legacy
29 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 May 2003
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 April 2002
AAAnnual Accounts
Resolution
7 March 2002
RESOLUTIONSResolutions
Resolution
7 March 2002
RESOLUTIONSResolutions
Legacy
7 March 2002
88(2)R88(2)R
Resolution
7 March 2002
RESOLUTIONSResolutions
Legacy
7 March 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
31 January 2002
AAAnnual Accounts
Legacy
3 November 2001
244244
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
14 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
1 November 2000
AAAnnual Accounts
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 September 1999
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
12 August 1998
AAAnnual Accounts
Legacy
9 July 1998
88(2)R88(2)R
Resolution
9 July 1998
RESOLUTIONSResolutions
Resolution
9 July 1998
RESOLUTIONSResolutions
Legacy
9 July 1998
123Notice of Increase in Nominal Capital
Legacy
4 June 1998
363sAnnual Return (shuttle)
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 May 1997
AAAnnual Accounts
Resolution
26 January 1997
RESOLUTIONSResolutions
Legacy
26 January 1997
88(2)R88(2)R
Legacy
26 January 1997
123Notice of Increase in Nominal Capital
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
5 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
24 July 1996
AAAnnual Accounts
Legacy
24 May 1996
363sAnnual Return (shuttle)
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Resolution
8 January 1996
RESOLUTIONSResolutions
Legacy
8 January 1996
88(2)R88(2)R
Legacy
8 January 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
5 September 1995
AAAnnual Accounts
Legacy
30 June 1995
88(2)R88(2)R
Legacy
30 June 1995
123Notice of Increase in Nominal Capital
Resolution
30 June 1995
RESOLUTIONSResolutions
Legacy
16 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 January 1995
AAAnnual Accounts
Resolution
22 January 1995
RESOLUTIONSResolutions
Legacy
20 January 1995
288288
Resolution
6 January 1995
RESOLUTIONSResolutions
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 July 1994
363sAnnual Return (shuttle)
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
20 October 1993
287Change of Registered Office
Legacy
17 August 1993
88(2)R88(2)R
Resolution
17 August 1993
RESOLUTIONSResolutions
Legacy
17 August 1993
123Notice of Increase in Nominal Capital
Legacy
27 July 1993
288288
Accounts With Accounts Type Full Group
18 June 1993
AAAnnual Accounts
Legacy
18 June 1993
363sAnnual Return (shuttle)
Legacy
28 May 1993
288288
Legacy
28 May 1993
288288
Legacy
18 January 1993
288288
Legacy
18 January 1993
288288
Accounts With Accounts Type Full Group
19 May 1992
AAAnnual Accounts
Legacy
19 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 May 1991
AAAnnual Accounts
Legacy
20 May 1991
363aAnnual Return
Legacy
19 March 1991
288288
Legacy
2 May 1990
363363
Accounts With Accounts Type Full
1 May 1990
AAAnnual Accounts
Legacy
26 January 1990
88(2)R88(2)R
Resolution
26 January 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 June 1989
AAAnnual Accounts
Legacy
29 June 1989
363363
Legacy
31 January 1989
PUC 2PUC 2
Accounts With Accounts Type Full Group
22 June 1988
AAAnnual Accounts
Legacy
22 June 1988
363363
Legacy
20 June 1988
288288
Legacy
15 February 1988
PUC 2PUC 2
Legacy
31 July 1987
288288
Accounts With Accounts Type Full Group
30 June 1987
AAAnnual Accounts
Legacy
30 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
19 November 1986
AAAnnual Accounts
Legacy
28 October 1986
363363
Legacy
12 May 1986
288288
Incorporation Company
23 March 1984
NEWINCIncorporation