SIEMENS MOBILITY LIMITED

Sixth Floor, The Lantern Sixth Floor, The Lantern, London, NW1 2PL, England
StatusACTIVE
Company No.00016033
CategoryPrivate Limited Company
Incorporated07 Nov 1881
Age142 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

SIEMENS MOBILITY LIMITED is an active private limited company with number 00016033. It was incorporated 142 years, 5 months, 17 days ago, on 07 November 1881. The company address is Sixth Floor, The Lantern Sixth Floor, The Lantern, London, NW1 2PL, England.



Company Fillings

Accounts with accounts type full

Date: 16 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-01

Officer name: Ms Sandra Julie Owen

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sambit Banerjee

Appointment date: 2023-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Morris

Appointment date: 2023-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Henry Richard Wilson

Termination date: 2023-01-25

Documents

View document PDF

Move registers to registered office company with new address

Date: 26 Dec 2022

Category: Address

Type: AD04

New address: Sixth Floor, the Lantern 75 Hampstead Road London NW1 2PL

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Dec 2022

Category: Address

Type: AD03

New address: Euston House 24 Eversholt Street London NW1 1AD

Documents

View document PDF

Change sail address company with new address

Date: 12 Dec 2022

Category: Address

Type: AD02

New address: Euston House 24 Eversholt Street London NW1 1AD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2022

Action Date: 09 Dec 2022

Category: Address

Type: AD01

New address: Sixth Floor, the Lantern 75 Hampstead Road London NW1 2PL

Change date: 2022-12-09

Old address: Euston House 24 Eversholt Street London NW1 1AD England

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Henry Richard Wilson

Change date: 2021-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2020

Action Date: 14 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000160330013

Charge creation date: 2020-12-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2020

Action Date: 14 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000160330014

Charge creation date: 2020-12-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2020

Action Date: 14 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-14

Charge number: 000160330015

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2020

Action Date: 14 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-14

Charge number: 000160330016

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-03

Officer name: Mr Carl Ennis

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Henry Richard Wilson

Change date: 2019-12-03

Documents

View document PDF

Change person secretary company with change date

Date: 10 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicola Diane Jordan

Change date: 2019-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Address

Type: AD01

New address: Euston House 24 Eversholt Street London NW1 1AD

Old address: Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD

Change date: 2019-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-30

Officer name: Juergen Wolfgang Maier

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Diane Jordan

Termination date: 2019-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-19

Officer name: Mr William Henry Richard Wilson

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola Diane Jordan

Appointment date: 2019-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Lawrence Wakeford

Termination date: 2019-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2018

Action Date: 27 Sep 2018

Category: Capital

Type: SH01

Capital : 541,357,987.00 GBP

Date: 2018-09-27

Documents

View document PDF

Resolution

Date: 04 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-28

Officer name: Professor Juergen Wolfgang Maier

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2018

Action Date: 18 Jul 2018

Category: Capital

Type: SH01

Capital : 430,664,136 GBP

Date: 2018-07-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicola Diane Jordan

Appointment date: 2018-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-01

Officer name: Simone Eufemia Agatha Davina

Documents

View document PDF

Certificate change of name company

Date: 01 Jun 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed siemens rail automation holdings LIMITED\certificate issued on 01/06/18

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: Olcay Yilmaz

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2018

Action Date: 03 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-03

Officer name: Mr Olcay Yilmaz

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sandra Julie Owen

Change date: 2017-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Jeffrey Copeland

Termination date: 2018-02-13

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Lawrence Wakeford

Appointment date: 2017-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-15

Officer name: Mrs Sandra Julie Owen

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2017

Action Date: 19 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Olcay Yilmaz

Change date: 2017-08-19

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2017

Action Date: 10 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-05-10

Psc name: Siemens Aktiengesellschaft

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-06

Officer name: Paul Jeffrey Copeland

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Simone Eufemia Agatha Davina

Appointment date: 2016-08-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-01

Officer name: Helen Claire Carless

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Olcay Yilmaz

Change date: 2016-07-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Resolution

Date: 30 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-22

Capital : 130,664,136 GBP

Documents

View document PDF

Termination director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Barry

Documents

View document PDF

Accounts with made up date

Date: 17 Apr 2014

Action Date: 02 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-02

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Jeffrey Copeland

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Hall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 18 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-18

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2014

Action Date: 11 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Olcay Yilmaz

Change date: 2014-03-11

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Crossfield

Documents

View document PDF

Change account reference date company current extended

Date: 23 Sep 2013

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2014-05-02

Documents

View document PDF

Resolution

Date: 22 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 25 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed westinghouse brake and signal holdings LIMITED\certificate issued on 25/06/13

Documents

View document PDF

Change of name notice

Date: 25 Jun 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Termination director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Bryan

Documents

View document PDF

Change person director company with change date

Date: 22 May 2013

Action Date: 03 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Olcay Yilmaz

Change date: 2013-05-03

Documents

View document PDF

Appoint person secretary company with name

Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Helen Claire Carless

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Douglas Hall

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Olcay Yilmaz

Documents

View document PDF

Change account reference date company previous extended

Date: 02 May 2013

Action Date: 02 May 2013

Category: Accounts

Type: AA01

New date: 2013-05-02

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2013

Action Date: 02 May 2013

Category: Address

Type: AD01

Change date: 2013-05-02

Old address: 3Rd Floor, 40 Grosvenor Place London SW1X 7AW England

Documents

View document PDF

Termination secretary company with name

Date: 02 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Invensys Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Smith

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Hull

Documents

View document PDF

Legacy

Date: 06 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 06 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Accounts with made up date

Date: 04 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Jun 2012

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Invensys Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2012

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Andrew Bryan

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Barry

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2011

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Crossfield

Change date: 2010-08-16

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Drummond

Documents

View document PDF

Accounts with made up date

Date: 06 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2011

Action Date: 17 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-17

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Campion

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 May 2011

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-08-16

Officer name: Invensys Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 27 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eleanor Whitfield

Documents

View document PDF


Some Companies

274 BRIXTON HILL LIMITED

SUITE 101 LUMINA BUSINESS CENTRE,LONDON,EN1 1FS

Number:11916929
Status:ACTIVE
Category:Private Limited Company

BYNORSCOPE LTD

OFFICE 2 CROWN HOUSE,PERSHORE,WR10 1BH

Number:11690564
Status:ACTIVE
Category:Private Limited Company

CARS 4 YOU HILLINGDON LIMITED

1 AGINCOURT VILLAS,UXBRIDGE,UB10 0NX

Number:11048588
Status:ACTIVE
Category:Private Limited Company

E. P. BUILDERS AND DECORATORS LIMITED

320 CITY ROAD,LONDON,EC1V 2NZ

Number:08340777
Status:ACTIVE
Category:Private Limited Company

ROBERTS AND HARRIS LTD

UNIT G VICARAGE BUSINESS PARK,BARNOLDSWICK,BB18 6EG

Number:09955860
Status:ACTIVE
Category:Private Limited Company

S. J. WHALLEY & CO LTD

5 WHINCHAT CLOSE,WARRINGTON,WA3 2GG

Number:09336923
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source