Siemens Benefits Scheme Limited

General information

Name:

Siemens Benefits Scheme Ltd

Office Address:

Pinehurst 2 Pinehurst Road GU14 7BF Farnborough

Number: 02543236

Incorporation date: 1990-09-26

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Siemens Benefits Scheme Limited with Companies House Reg No. 02543236 has been operating on the market for 34 years. This particular Private Limited Company can be reached at Pinehurst 2, Pinehurst Road in Farnborough and their area code is GU14 7BF. The firm's classified under the NACE and SIC code 74990 which stands for Non-trading company. The company's latest financial reports were submitted for the period up to 2022/09/30 and the most current annual confirmation statement was filed on 2023/03/18.

When it comes to this particular firm's directors directory, since 2024-01-01 there have been eight directors including: Joanne S., John C. and Gary W.. At least one secretary in this firm is a limited company, specifically Muse Advisory Ltd.

Executives with significant control over this firm are: Joanne S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gary W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Company staff

Muse Advisory Ltd

Role: Corporate Secretary

Appointed: 31 March 2024

Address: Kd Tower, Suite 10, The Cotterells, Hemel Hempstead, HP1 1FW, United Kingdom

Latest update: 25 April 2024

Joanne S.

Role: Director

Appointed: 01 January 2024

Latest update: 25 April 2024

John C.

Role: Director

Appointed: 20 June 2023

Latest update: 25 April 2024

Gary W.

Role: Director

Appointed: 06 December 2022

Latest update: 25 April 2024

Damien P.

Role: Director

Appointed: 01 October 2022

Latest update: 25 April 2024

Nigel A.

Role: Director

Appointed: 20 September 2022

Latest update: 25 April 2024

Role: Corporate Director

Appointed: 21 September 2021

Address: New Broad Street, London, EC2M 1JD, England

Latest update: 25 April 2024

Kevin T.

Role: Director

Appointed: 22 September 2020

Latest update: 25 April 2024

Sarah J.

Role: Director

Appointed: 22 June 2020

Latest update: 25 April 2024

David H.

Role: Director

Appointed: 01 October 2018

Latest update: 25 April 2024

People with significant control

Joanne S.
Notified on 1 January 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John C.
Notified on 20 June 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gary W.
Notified on 6 December 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Damien P.
Notified on 1 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nigel A.
Notified on 20 September 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kevin T.
Notified on 22 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sarah J.
Notified on 22 June 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David H.
Notified on 1 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Siemens Plc
Address: Pinehurst 2 Pinehurst Road, Frimley, Farnborough, Hampshire, GU14 7BF, United Kingdom
Legal authority United Kingdom
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 727817
Notified on 6 April 2016
Nature of control:
right to manage directors
Capital Cranfield Trustees Limited
Address: 42 New Broad Street, London, EC2M 1JD, England
Legal authority Companies Act
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 03683883
Notified on 21 September 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Siemens Holdings Plc
Address: Pinehurst 2 Pinehurst Road, Frimley, Farnborough, Hampshire, GU14 7BF, United Kingdom
Legal authority United Kingdom
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 2465263
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Harriet P.
Notified on 22 June 2020
Ceased on 6 December 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul B.
Notified on 7 December 2021
Ceased on 30 September 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joanne S.
Notified on 1 January 2022
Ceased on 30 September 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Capital Cranfield Pension Trustees Limited
Address: 42 New Broad Street, London, EC2M 1JD, England
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05125293
Notified on 6 April 2016
Ceased on 31 December 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Neil J.
Notified on 6 April 2016
Ceased on 30 September 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stuart J.
Notified on 6 April 2016
Ceased on 30 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicola B.
Notified on 22 June 2020
Ceased on 30 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David L.
Notified on 22 June 2020
Ceased on 31 December 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sean B.
Notified on 17 March 2021
Ceased on 20 September 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gerard G.
Notified on 6 April 2016
Ceased on 10 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Vijay P.
Notified on 22 June 2020
Ceased on 5 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Clive G.
Notified on 6 April 2016
Ceased on 30 June 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sarah B.
Notified on 1 July 2017
Ceased on 31 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jonathan M.
Notified on 1 May 2018
Ceased on 31 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John H.
Notified on 1 December 2018
Ceased on 31 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alastair H.
Notified on 20 June 2017
Ceased on 31 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David L.
Notified on 6 April 2016
Ceased on 20 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew G.
Notified on 6 April 2016
Ceased on 12 September 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrea J.
Notified on 6 April 2016
Ceased on 20 June 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Craig B.
Notified on 6 April 2016
Ceased on 28 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sarah P.
Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Luke N.
Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 01 April 2024
Confirmation statement last made up date 18 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Dormant company accounts made up to September 30, 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
33
Company Age

Closest Companies - by postcode