Background WavePink WaveYellow Wave

SAMOS ACQUISITION COMPANY LIMITED (08626813)

SAMOS ACQUISITION COMPANY LIMITED (08626813) is an active UK company. incorporated on 26 July 2013. 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.. SAMOS ACQUISITION COMPANY LIMITED has been registered for 12 years. Current directors include BLUM, Olivier, HALL, David Anthony, SIMONIN, Ségolène Benoite Dominique and 1 others.

Company Number
08626813
Status
active
Type
ltd
Incorporated
26 July 2013
Age
12 years
Address
Schneider Electric, Telford, TF3 3BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLUM, Olivier, HALL, David Anthony, SIMONIN, Ségolène Benoite Dominique, WHITAKER, Jacqueline Yvette
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAMOS ACQUISITION COMPANY LIMITED

SAMOS ACQUISITION COMPANY LIMITED is an active company incorporated on 26 July 2013 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.. SAMOS ACQUISITION COMPANY LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08626813

LTD Company

Age

12 Years

Incorporated 26 July 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 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

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

INVENSYS ACQUISITION COMPANY LIMITED
From: 26 July 2013To: 29 August 2013
Contact
Address

Schneider Electric Stafford Park 5 Telford, TF3 3BL,

Previous Addresses

2nd Floor, 80 Victoria Street London SW1E 5JL
From: 11 March 2015To: 31 October 2016
3Rd Floor, 40 Grosvenor Place London SW1X 7AW England
From: 23 October 2014To: 11 March 2015
Stafford Park 5 Telford Shropshire TF3 3BL
From: 26 July 2013To: 23 October 2014
Timeline

30 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Funding Round
Jan 14
Funding Round
Dec 14
Funding Round
Jan 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
Mar 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
May 20
Director Joined
May 20
Director Left
Jan 21
Director Joined
Jan 21
Funding Round
Apr 21
Director Joined
Mar 22
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Oct 25
Capital Update
Dec 25
Director Left
Feb 26
Director Joined
Feb 26
5
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

INVENSYS SECRETARIES LIMITED

Active
Stafford Park 5, TelfordTF3 3BL
Corporate secretary
Appointed 23 Oct 2014

BLUM, Olivier

Active
Stafford Park 5, TelfordTF3 3BL
Born October 1970
Director
Appointed 23 Apr 2020

HALL, David Anthony

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

SIMONIN, Ségolène Benoite Dominique

Active
Rue Joseph Monier, Rueil-Malmaison92500
Born December 1979
Director
Appointed 29 Feb 2024

WHITAKER, Jacqueline Yvette

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

BABEAU, Emmanuel Andre Marie

Resigned
35 Rue Joseph Monier, F-92500 Rueil Malmaison
Born February 1967
Director
Appointed 29 Aug 2013
Resigned 23 Apr 2020

BECKER, Kelly Jean

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

BLUM, Clemens Ewald

Resigned
Bresslauerstrasse 7, 77933 Lahr
Born December 1955
Director
Appointed 29 Aug 2013
Resigned 25 Jan 2017

HUGHES, Michael Patrick

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

LAMBETH, Trevor

Resigned
Stafford Park 5, TelfordTF3 3BL
Born November 1963
Director
Appointed 25 Apr 2016
Resigned 28 Oct 2025

PERDUCAT, Cyril Pascal Philippe

Resigned
35 Rue Joseph Monier, 92500 Rueil Malmaison
Born October 1969
Director
Appointed 29 Aug 2013
Resigned 03 May 2016

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

THOROGOOD, Stuart John

Resigned
New Cavendish St, LondonW1W 6XX
Born January 1958
Director
Appointed 26 Jul 2013
Resigned 01 Mar 2015

VLIEGHE, Nicolas Jean Emile

Resigned
35 Rue Joseph Monier, 92500 Rueil Malmaison
Born July 1966
Director
Appointed 29 Aug 2013
Resigned 03 May 2016

WEXLER, Peter Irwin

Resigned
Fairgrounds Road, West Kingston02806
Born December 1967
Director
Appointed 26 Jul 2013
Resigned 29 Feb 2024

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

72

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
18 December 2025
SH19Statement of Capital
Legacy
18 December 2025
SH20SH20
Legacy
18 December 2025
CAP-SSCAP-SS
Resolution
18 December 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 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
Change Corporate Secretary Company With Change Date
5 November 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Resolution
27 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 April 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
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
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Corporate Secretary Company With Change Date
1 May 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
27 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Capital Allotment Shares
27 January 2015
SH01Allotment of Shares
Capital Allotment Shares
12 December 2014
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
23 October 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 October 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
23 October 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Capital Allotment Shares
30 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Certificate Change Of Name Company
29 August 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 July 2013
NEWINCIncorporation