Background WavePink WaveYellow Wave

SCHNEIDER ELECTRIC (UK) LIMITED (02886434)

SCHNEIDER ELECTRIC (UK) LIMITED (02886434) is an active UK company. incorporated on 11 January 1994. with registered office in Shropshire. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SCHNEIDER ELECTRIC (UK) LIMITED has been registered for 32 years. Current directors include HALL, David Anthony, MEUNIER, Matthieu, WHITAKER, Jacqueline Yvette.

Company Number
02886434
Status
active
Type
ltd
Incorporated
11 January 1994
Age
32 years
Address
Stafford Park 5, Shropshire, TF3 3BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HALL, David Anthony, MEUNIER, Matthieu, WHITAKER, Jacqueline Yvette
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHNEIDER ELECTRIC (UK) LIMITED

SCHNEIDER ELECTRIC (UK) LIMITED is an active company incorporated on 11 January 1994 with the registered office located in Shropshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SCHNEIDER ELECTRIC (UK) LIMITED was registered 32 years ago.(SIC: 64209)

Status

active

Active since 32 years ago

Company No

02886434

LTD Company

Age

32 Years

Incorporated 11 January 1994

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 4 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

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

SCHNEIDER ELECTRIC LIMITED
From: 11 January 1994To: 25 January 1994
Contact
Address

Stafford Park 5 Telford Shropshire, TF3 3BL,

Timeline

17 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jan 94
Director Left
May 11
Director Joined
Jun 11
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

INVENSYS SECRETARIES LIMITED

Active
Stafford Park 5, TelfordTF3 3BL
Corporate secretary
Appointed 01 May 2015

HALL, David Anthony

Active
Telford, ShropshireTF3 3BL
Born December 1967
Director
Appointed 02 Feb 2026

MEUNIER, Matthieu

Active
Stafford Park 5, ShropshireTF3 3BL
Born October 1982
Director
Appointed 01 Sept 2023

WHITAKER, Jacqueline Yvette

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

DEAVES, Martin Christopher

Resigned
80 East Park Farm Drive, ReadingRG10 9US
Secretary
Appointed 16 Feb 2002
Resigned 02 Apr 2007

LAMBETH, Trevor

Resigned
Stafford Park 5, ShropshireTF3 3BL
Secretary
Appointed 31 Mar 2009
Resigned 01 May 2015

VAN RISTELL, David

Resigned
The Eyrie 4 Osprey Grove, Apley Castle ParkTF1 6ND
Secretary
Appointed 01 Jul 1994
Resigned 17 Feb 2002

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 11 Jan 1994
Resigned 21 Sept 2004

ANSIAU, Pierre Yves

Resigned
Flat 10 12-14 De Vere Gardens, LondonW8 5AE
Born October 1942
Director
Appointed 01 Aug 1995
Resigned 01 Feb 2001

BECKER, Kelly Jean

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

BENJELLOUN, Allal

Resigned
70 Claremont Road, LondonN6 5BY
Born November 1973
Director
Appointed 02 Apr 2007
Resigned 31 Mar 2009

BLANC, Brigitte Veronique

Resigned
Stafford Park 5, ShropshireTF3 3BL
Born March 1960
Director
Appointed 31 Dec 1997
Resigned 01 Sept 2023

COOP, Stephen John

Resigned
Stafford Park 5, ShropshireTF3 3BL
Born March 1963
Director
Appointed 01 Feb 2007
Resigned 01 May 2011

DEAVES, Martin Christopher

Resigned
80 East Park Farm Drive, ReadingRG10 9US
Born October 1951
Director
Appointed 16 Feb 2002
Resigned 02 Apr 2007

DUGELAY, Michel Rene

Resigned
6 Allee Des Vulpains, 38240
Born July 1937
Director
Appointed 01 Aug 1996
Resigned 31 Dec 1997

DUTHEIL DE LA ROCHERE, Gael Marie Gerard

Resigned
18 Rue Guersant, ParisFOREIGN
Born April 1964
Director
Appointed 04 Jan 2001
Resigned 31 Jan 2007

GLENARD, Marc Marie Louis Gabriel

Resigned
19 Rue Lumiere, FranceFOREIGN
Born May 1964
Director
Appointed 01 Jul 1994
Resigned 01 Aug 1996

HUGHES, Michael Patrick

Resigned
Stafford Park 5, ShropshireTF3 3BL
Born June 1965
Director
Appointed 12 Sept 2017
Resigned 31 Dec 2020

LAMBETH, Trevor

Resigned
Stafford Park 5, ShropshireTF3 3BL
Born November 1963
Director
Appointed 31 Mar 2009
Resigned 31 Mar 2022

NICOD, Jacques

Resigned
18 Cottesmore Gardens, LondonW8 5PR
Born August 1944
Director
Appointed 01 Jul 1994
Resigned 31 Jul 1995

RANDERY, Tanuja

Resigned
Stafford Park 5, ShropshireTF3 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

THOROGOOD, Stuart John

Resigned
Stafford Park 5, ShropshireTF3 3BL
Born January 1958
Director
Appointed 01 May 2011
Resigned 01 Mar 2015

VAN RISTELL, David

Resigned
The Eyrie 4 Osprey Grove, Apley Castle ParkTF1 6ND
Born January 1946
Director
Appointed 01 Jul 1994
Resigned 17 Feb 2002

SIMCO DIRECTOR A LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee director
Appointed 11 Jan 1994
Resigned 01 Jul 1994

Persons with significant control

1

Rue Joseph Monier, Rueil Malmaison92500

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

144

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 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
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 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
7 February 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 November 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 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
Change To A Person With Significant Control
23 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 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
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 August 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
22 June 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Full
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Full
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Full
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
1 May 2009
288cChange of Particulars
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Full
17 October 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Legacy
29 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
363sAnnual Return (shuttle)
Legacy
17 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 January 2006
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
9 November 2004
287Change of Registered Office
Legacy
9 November 2004
288bResignation of Director or Secretary
Auditors Resignation Company
1 September 2004
AUDAUD
Accounts With Accounts Type Group
31 August 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 October 2003
AAAnnual Accounts
Legacy
17 May 2003
288cChange of Particulars
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 September 2002
AAAnnual Accounts
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 October 2001
AAAnnual Accounts
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 September 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Legacy
6 March 2000
88(2)R88(2)R
Resolution
6 March 2000
RESOLUTIONSResolutions
Legacy
6 March 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
27 October 1999
AAAnnual Accounts
Legacy
22 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 October 1998
AAAnnual Accounts
Legacy
2 June 1998
288bResignation of Director or Secretary
Legacy
2 June 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 July 1997
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Legacy
21 July 1997
288cChange of Particulars
Legacy
13 December 1996
88(2)R88(2)R
Resolution
13 December 1996
RESOLUTIONSResolutions
Resolution
13 December 1996
RESOLUTIONSResolutions
Legacy
13 December 1996
123Notice of Increase in Nominal Capital
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Accounts With Accounts Type Full Group
21 August 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 October 1995
AAAnnual Accounts
Legacy
26 September 1995
288288
Legacy
26 September 1995
288288
Legacy
10 April 1995
88(3)88(3)
Legacy
10 April 1995
88(2)O88(2)O
Legacy
10 April 1995
88(3)88(3)
Legacy
10 April 1995
88(2)O88(2)O
Legacy
1 February 1995
363sAnnual Return (shuttle)
Legacy
1 February 1995
88(2)P88(2)P
Legacy
1 February 1995
88(2)P88(2)P
Resolution
19 January 1995
RESOLUTIONSResolutions
Resolution
19 January 1995
RESOLUTIONSResolutions
Resolution
19 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
225(1)225(1)
Legacy
10 August 1994
288288
Legacy
10 August 1994
288288
Legacy
10 August 1994
288288
Legacy
7 July 1994
123Notice of Increase in Nominal Capital
Resolution
7 July 1994
RESOLUTIONSResolutions
Resolution
7 July 1994
RESOLUTIONSResolutions
Resolution
7 July 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 January 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 January 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 January 1994
NEWINCIncorporation