About

Registered Number: 00631825
Date of Incorporation: 03/07/1959 (65 years and 9 months ago)
Company Status: Active
Registered Address: Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD

 

Established in 1959, Siemens Energy Ltd has its registered office in Frimley, Camberley in Surrey, it has a status of "Active". There are 43 directors listed for Siemens Energy Ltd at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVINA, Simone Eufemia Agatha 26 February 2020 - 1
GRAY, Michael Paul 26 February 2020 - 1
SCRIMSHAW, Stephen 22 May 2019 - 1
ALLAN, Gerard N/A 01 May 1996 1
BRAUN, Wolfgang Dieter 08 December 2005 15 December 2008 1
BRUCK, Armin Hans Wolfgang, Dr 16 June 2006 26 July 2007 1
CARLING, Robert 01 January 2004 01 October 2005 1
CONE, Harry Douglas N/A 01 May 1996 1
ENNIS, Carl Christopher 26 June 2018 22 May 2019 1
GEMMELL, Alistair James 01 May 2014 28 April 2020 1
HEINE, Andreas, Dr 13 January 2009 29 May 2012 1
HOFMANN, Norbert, Mag Dr 23 September 1999 30 June 2001 1
JESBERGER, Michael Peter 13 January 2009 30 June 2012 1
JONES, Christopher John 20 December 2001 03 April 2006 1
JONES, William Stanley 27 October 1998 29 February 2000 1
MAAR, Detlev Hermann 08 December 2005 15 December 2008 1
MAHER, Paul 01 December 2010 06 February 2014 1
MAUGHAN, Stephen William 01 November 1997 29 June 2003 1
MCCARRON, Neil 25 March 2016 13 June 2018 1
MROSIK, Jan Michael, Dr 13 December 2007 01 April 2012 1
NOON, Angela 22 May 2019 26 February 2020 1
OVERSTALL, Charles Andrew 01 May 1996 08 December 2005 1
RENIQUE, Jo Herman Cornelis 14 April 2000 20 December 2001 1
SELDEN, Georg, Mag 27 October 1998 09 July 2001 1
SELLAR, Nigel Anthony 29 February 2000 20 December 2001 1
SMITH, Ronald 08 December 2005 30 November 2010 1
SNAITH, Richard 28 July 1997 21 October 1999 1
SONGINI, Tania Louise 29 January 2014 30 April 2014 1
WADE, Robert Thomas 01 May 1996 21 October 1999 1
WATSON, James Edward 01 November 1997 01 January 2004 1
WEIR, Donald James 08 December 2005 21 July 2008 1
WEIR, Gary Samuel Henderson 08 December 2005 06 February 2014 1
WILLCOCK, John Reginald 29 January 2014 12 November 2014 1
WILSON, David Richard 11 March 2003 15 September 2006 1
WYPER, William 01 January 2004 27 March 2006 1
Secretary Name Appointed Resigned Total Appointments
O'BRIEN, Phil Paul 26 February 2020 - 1
BEELEY, David John 27 October 1998 29 February 2000 1
CARLESS, Helen Claire 10 February 2012 01 August 2016 1
DAVINA, Simone Eufemia Agatha 02 August 2016 26 February 2020 1
GENT, Gerard Thomas 08 December 2005 31 January 2012 1
GRAHAM, Christopher 29 February 2000 04 May 2001 1
MCGARGLE, Deborah Tracy 20 December 2001 30 June 2004 1
ROWLAND, Alan Stuart N/A 23 August 1993 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 06 October 2020
CS01 - N/A 05 August 2020
CH01 - Change of particulars for director 22 June 2020
RESOLUTIONS - N/A 04 May 2020
TM01 - Termination of appointment of director 30 April 2020
MA - Memorandum and Articles 28 April 2020
MA - Memorandum and Articles 20 April 2020
CERTNM - Change of name certificate 02 April 2020
CS01 - N/A 25 March 2020
SH01 - Return of Allotment of shares 25 March 2020
CS01 - N/A 17 March 2020
PSC02 - N/A 04 March 2020
PSC07 - N/A 04 March 2020
AP03 - Appointment of secretary 03 March 2020
AP01 - Appointment of director 03 March 2020
AP01 - Appointment of director 03 March 2020
TM02 - Termination of appointment of secretary 03 March 2020
TM01 - Termination of appointment of director 03 March 2020
AA - Annual Accounts 31 January 2020
TM01 - Termination of appointment of director 23 May 2019
AP01 - Appointment of director 23 May 2019
AP01 - Appointment of director 23 May 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 18 March 2019
CH01 - Change of particulars for director 30 August 2018
AP01 - Appointment of director 26 June 2018
TM01 - Termination of appointment of director 18 June 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 30 March 2017
AA - Annual Accounts 16 January 2017
AP03 - Appointment of secretary 06 August 2016
TM02 - Termination of appointment of secretary 06 August 2016
AP01 - Appointment of director 30 March 2016
TM01 - Termination of appointment of director 24 March 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 15 February 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 01 April 2015
RESOLUTIONS - N/A 12 December 2014
AP01 - Appointment of director 12 December 2014
TM01 - Termination of appointment of director 13 November 2014
TM01 - Termination of appointment of director 13 May 2014
AP01 - Appointment of director 13 May 2014
AR01 - Annual Return 26 March 2014
AP01 - Appointment of director 21 February 2014
AP01 - Appointment of director 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
AA - Annual Accounts 16 January 2014
RESOLUTIONS - N/A 31 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 29 January 2013
TM01 - Termination of appointment of director 02 July 2012
AA - Annual Accounts 20 June 2012
TM01 - Termination of appointment of director 30 May 2012
TM01 - Termination of appointment of director 04 April 2012
AR01 - Annual Return 22 March 2012
CH01 - Change of particulars for director 16 March 2012
AP03 - Appointment of secretary 06 March 2012
TM02 - Termination of appointment of secretary 08 February 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 08 April 2011
AP01 - Appointment of director 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH03 - Change of particulars for secretary 02 March 2010
AUD - Auditor's letter of resignation 25 July 2009
AUD - Auditor's letter of resignation 25 July 2009
AUD - Auditor's letter of resignation 02 July 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 25 March 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
RESOLUTIONS - N/A 16 December 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
AA - Annual Accounts 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
363a - Annual Return 27 March 2008
353 - Register of members 26 March 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
RESOLUTIONS - N/A 14 January 2008
RESOLUTIONS - N/A 14 January 2008
RESOLUTIONS - N/A 14 January 2008
123 - Notice of increase in nominal capital 14 January 2008
RESOLUTIONS - N/A 29 December 2007
RESOLUTIONS - N/A 29 December 2007
RESOLUTIONS - N/A 29 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
287 - Change in situation or address of Registered Office 10 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
AA - Annual Accounts 01 August 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
363a - Annual Return 20 March 2007
288b - Notice of resignation of directors or secretaries 21 November 2006
RESOLUTIONS - N/A 23 October 2006
RESOLUTIONS - N/A 23 October 2006
RESOLUTIONS - N/A 23 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2006
123 - Notice of increase in nominal capital 23 October 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 04 August 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
287 - Change in situation or address of Registered Office 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
MEM/ARTS - N/A 07 April 2006
CERTNM - Change of name certificate 03 April 2006
363a - Annual Return 14 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
353 - Register of members 16 February 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
225 - Change of Accounting Reference Date 31 August 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 11 March 2005
288a - Notice of appointment of directors or secretaries 09 December 2004
AA - Annual Accounts 16 September 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
363s - Annual Return 06 May 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 18 August 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
AA - Annual Accounts 17 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
363s - Annual Return 17 March 2003
288c - Notice of change of directors or secretaries or in their particulars 12 March 2003
CERTNM - Change of name certificate 04 October 2002
AA - Annual Accounts 24 September 2002
CERTNM - Change of name certificate 20 August 2002
288c - Notice of change of directors or secretaries or in their particulars 13 June 2002
363s - Annual Return 23 April 2002
288c - Notice of change of directors or secretaries or in their particulars 04 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
AA - Annual Accounts 29 October 2001
CERTNM - Change of name certificate 05 September 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
363s - Annual Return 09 March 2001
288a - Notice of appointment of directors or secretaries 23 May 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 05 April 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288c - Notice of change of directors or secretaries or in their particulars 14 March 2000
288b - Notice of resignation of directors or secretaries 29 October 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
AA - Annual Accounts 21 June 1999
363s - Annual Return 13 April 1999
325 - Location of register of directors' interests in shares etc 25 February 1999
RESOLUTIONS - N/A 04 February 1999
RESOLUTIONS - N/A 04 February 1999
RESOLUTIONS - N/A 04 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1999
287 - Change in situation or address of Registered Office 15 December 1998
288a - Notice of appointment of directors or secretaries 06 November 1998
288a - Notice of appointment of directors or secretaries 06 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 03 November 1998
CERTNM - Change of name certificate 02 November 1998
RESOLUTIONS - N/A 28 October 1998
AA - Annual Accounts 20 May 1998
287 - Change in situation or address of Registered Office 13 May 1998
363a - Annual Return 16 April 1998
288c - Notice of change of directors or secretaries or in their particulars 16 April 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
RESOLUTIONS - N/A 29 December 1997
RESOLUTIONS - N/A 29 December 1997
RESOLUTIONS - N/A 29 December 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
AA - Annual Accounts 07 May 1997
363s - Annual Return 21 April 1997
AUD - Auditor's letter of resignation 30 January 1997
288 - N/A 25 May 1996
288 - N/A 25 May 1996
288 - N/A 25 May 1996
288 - N/A 25 May 1996
288 - N/A 25 May 1996
288 - N/A 25 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1996
RESOLUTIONS - N/A 08 May 1996
363s - Annual Return 01 May 1996
AA - Annual Accounts 01 May 1996
288 - N/A 28 April 1996
CERTNM - Change of name certificate 22 April 1996
288 - N/A 22 April 1996
288 - N/A 12 September 1995
AA - Annual Accounts 07 April 1995
363s - Annual Return 07 April 1995
363s - Annual Return 21 April 1994
AA - Annual Accounts 19 April 1994
288 - N/A 07 September 1993
AA - Annual Accounts 06 July 1993
363s - Annual Return 21 April 1993
363s - Annual Return 07 April 1992
AA - Annual Accounts 17 March 1992
363x - Annual Return 09 May 1991
AA - Annual Accounts 20 March 1991
288 - N/A 10 July 1990
363 - Annual Return 09 April 1990
AA - Annual Accounts 09 April 1990
AA - Annual Accounts 19 May 1989
363 - Annual Return 19 May 1989
AA - Annual Accounts 26 January 1989
363 - Annual Return 26 January 1989
AA - Annual Accounts 15 June 1987
363 - Annual Return 15 June 1987
288 - N/A 23 April 1987
288 - N/A 21 January 1987
AA - Annual Accounts 17 June 1986
363 - Annual Return 17 June 1986
288 - N/A 12 June 1986
CERTNM - Change of name certificate 06 November 1985
CERTNM - Change of name certificate 22 March 1983
363 - Annual Return 10 May 1975
MISC - Miscellaneous document 03 July 1959

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.