SIEMENS BENEFITS SCHEME LIMITED - FARNBOROUGH


Company Profile Company Filings

Overview

SIEMENS BENEFITS SCHEME LIMITED is a Private Limited Company from FARNBOROUGH UNITED KINGDOM and has the status: Active.
SIEMENS BENEFITS SCHEME LIMITED was incorporated 33 years ago on 26/09/1990 and has the registered number: 02543236. The accounts status is DORMANT and accounts are next due on 30/06/2025.

SIEMENS BENEFITS SCHEME LIMITED - FARNBOROUGH

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2023 30/06/2025

Registered Office

PINEHURST 2
FARNBOROUGH
HAMPSHIRE
GU14 7BF
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/03/2023 01/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NIGEL ALDCROFT Nov 1979 British Director 2022-09-20 CURRENT
CAPITAL CRANFIELD TRUSTEES LIMITED Corporate Director 2021-09-21 CURRENT
MR JOHN PAUL CARTWRIGHT Aug 1961 British Director 2023-06-20 CURRENT
MR DAVID PETER HELM Mar 1962 British Director 2018-10-01 CURRENT
MRS SARAH JANE JONES Jan 1980 British Director 2020-06-22 CURRENT
MR DAMIEN POWELL Apr 1979 British Director 2022-10-01 CURRENT
MS JOANNE LAURA SUTHERLAND May 1974 British Director 2024-01-01 CURRENT
KEVIN JOHN TUTTON Jun 1960 British Director 2020-09-22 CURRENT
MR GARY SAMUEL HENDERSON WEIR Oct 1961 British Director 2022-12-06 CURRENT
TRUSTEE SECRETARIAL SERVICES LTD Corporate Secretary 2010-01-01 CURRENT
MR ALASTAIR HARTON Mar 1964 British Director 2017-06-20 UNTIL 2020-03-31 RESIGNED
FREDERICK HASSALL May 1950 British Director 1997-03-19 UNTIL 1999-03-19 RESIGNED
WILLIAM FRANCIS ERIC JAMES CONN Sep 1958 British Director 1998-06-01 UNTIL 2000-02-03 RESIGNED
GEOFFREY NEAL HARDERN Jan 1949 British Director 2002-01-31 UNTIL 2003-03-12 RESIGNED
NEIL MARTIN JUKES Jul 1972 British Director 2013-09-02 UNTIL 2022-09-30 RESIGNED
MR CLIVE JAMES WATT GILMOUR May 1946 British Director 2015-02-01 UNTIL 2020-06-30 RESIGNED
ANDREW MARK GILL Feb 1983 British Director 2013-07-18 UNTIL 2018-09-12 RESIGNED
MR GERARD THOMAS GENT Dec 1953 British Director 2012-06-11 UNTIL 2021-04-10 RESIGNED
GEORGE STEWART GARBETT Feb 1947 British Director 1995-10-01 UNTIL 1998-09-28 RESIGNED
ANDREW ROBERT FLETCHER Aug 1952 British Director 2003-07-10 UNTIL 2010-06-30 RESIGNED
JOHN LLOYD EVANS Oct 1937 British Director 1992-09-24 UNTIL 1993-08-19 RESIGNED
BERND EULER Mar 1953 British Director 1994-06-30 UNTIL 1997-02-28 RESIGNED
RUSSELL DAVID DYER Jun 1948 British Director RESIGNED
DAVID FRANK EDMOND CURTIS Apr 1960 British Secretary 1997-02-28 UNTIL 1999-01-04 RESIGNED
GEOFFREY DIGGLE Oct 1943 British Director 1999-11-17 UNTIL 2001-12-06 RESIGNED
MR CLIVE JAMES WATT GILMOUR May 1946 British Director 2008-03-11 UNTIL 2012-06-11 RESIGNED
IAN PHILIP HOWARD Jun 1955 British Secretary RESIGNED
JONATHAN MARK WILSON Secretary 2005-03-02 UNTIL 2009-12-31 RESIGNED
ANDREW GORDON HALL Nov 1965 Secretary 1999-01-04 UNTIL 2000-07-14 RESIGNED
ANTHONY MALCOLM MILLER Feb 1947 Secretary 2000-07-14 UNTIL 2005-03-02 RESIGNED
DR CRAIG BUCKLEY Jan 1972 British Director 2008-09-09 UNTIL 2013-06-20 RESIGNED
MR DAVID JOHN BARTLETT Nov 1961 British Director 2003-10-01 UNTIL 2008-11-26 RESIGNED
MR PAUL DAVID BAINES Jan 1976 British Director 2021-12-07 UNTIL 2023-09-30 RESIGNED
ROBERT WILLIAM BASTON Sep 1964 British Director 2006-03-16 UNTIL 2006-05-23 RESIGNED
MR RICHARD MOSELY BEARPARK May 1949 British Director 1997-02-28 UNTIL 2000-02-03 RESIGNED
MARCUS DE LA POER BERESFORD May 1942 British Director RESIGNED
PETER THOMAS BIRD Sep 1948 British Director 1993-08-19 UNTIL 1998-06-01 RESIGNED
SARAH BLAIR Aug 1966 British Director 2017-07-01 UNTIL 2020-03-31 RESIGNED
JONATHAN GRAHAM COLERIDGE BOLES Jul 1960 British Director 2009-07-01 UNTIL 2012-01-31 RESIGNED
TREVOR BLANTON BROMELOW Jul 1949 British Director RESIGNED
MR SEAN JOSEPH BARTLEY Jan 1974 British Director 2021-03-17 UNTIL 2021-09-20 RESIGNED
MISS NICOLA BURRIDGE Apr 1988 British Director 2020-06-22 UNTIL 2022-06-30 RESIGNED
DR CRAIG BUCKLEY Jan 1972 British Director 2015-05-01 UNTIL 2018-02-28 RESIGNED
DAVID MICHAEL DE LACY Jun 1949 British Director 1998-10-01 UNTIL 2003-01-06 RESIGNED
MR STUART GRAHAM JONES Sep 1972 British Director 2009-05-05 UNTIL 2022-06-30 RESIGNED
ANDREA JANE JONES Jul 1970 British Director 2016-06-21 UNTIL 2018-06-20 RESIGNED
TREVOR JOHN JESSOP Nov 1950 British Director RESIGNED
IAN PHILIP HOWARD Jun 1955 British Director 2002-08-01 UNTIL 2006-01-09 RESIGNED
MR JOHN PAUL LESTER HOLDEN Nov 1978 British Director 2018-12-01 UNTIL 2020-03-31 RESIGNED
GAVIN HUGHES HAYWARD Apr 1964 British Director 2008-03-11 UNTIL 2011-06-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Joanne Laura Sutherland 2024-01-01 5/1974 Farnborough   Hampshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr John Paul Cartwright 2023-06-20 8/1961 Farnborough   Hampshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Gary Samuel Henderson Weir 2022-12-06 10/1961 Farnborough   Hampshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Damien Powell 2022-10-01 4/1979 Farnborough   Hampshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Nigel Aldcroft 2022-09-20 11/1979 Farnborough   Hampshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Ms Joanne Laura Sutherland 2022-01-01 - 2023-09-30 5/1974 Farnborough   Hampshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Paul David Baines 2021-12-07 - 2023-09-30 1/1976 Farnborough   Hampshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Capital Cranfield Trustees Limited 2021-09-21 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Sean Joseph Bartley 2021-03-17 - 2021-09-20 1/1974 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Kevin John Tutton 2020-09-22 6/1960 Farnborough   Hampshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mrs Harriet Mary Padina 2020-06-22 - 2023-12-06 9/1974 Farnborough   Hampshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Miss Nicola Burridge 2020-06-22 - 2022-06-30 4/1988 Farnborough   Hampshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr David Llewellyn Lee 2020-06-22 - 2021-12-31 12/1964 Camberley   Surrey Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Vijay Rama Subbarao Peruri 2020-06-22 - 2021-02-05 7/1986 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mrs Sarah Jane Jones 2020-06-22 1/1980 Farnborough   Hampshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr John Paul Lester Holden 2018-12-01 - 2020-03-31 11/1978 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr David Peter Helm 2018-10-01 3/1962 Farnborough   Hampshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Jonathan David May 2018-05-01 - 2020-03-31 12/1981 Camberley   Surrey Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Sarah Blair 2017-07-01 - 2020-03-31 8/1966 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Alastair Harton 2017-06-20 - 2020-03-31 3/1964 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COBHAM LIMITED CHRISTCHURCH ENGLAND Active FULL 70100 - Activities of head offices
GKN HOLDINGS LIMITED BIRMINGHAM ENGLAND Active FULL 70100 - Activities of head offices
AGGREGATE INDUSTRIES HOLDINGS LIMITED MARKFIELD Active FULL 64203 - Activities of construction holding companies
RICARDO PLC WEST SUSSEX Active GROUP 70100 - Activities of head offices
RMD KWIKFORM LIMITED WEST MIDLANDS Active FULL 77320 - Renting and leasing of construction and civil engineering machinery and equipment
GKN POWDER METALLURGY HOLDINGS LIMITED SOLIHULL ENGLAND Active FULL 70100 - Activities of head offices
KWIKFORM HOLDINGS LIMITED LONDON ENGLAND Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
SIEMENS PUBLIC LIMITED COMPANY FARNBOROUGH UNITED KINGDOM Active FULL 26110 - Manufacture of electronic components
SIEMENS REAL ESTATE LIMITED MARLOW UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
GKN ENTERPRISE LIMITED BIRMINGHAM ENGLAND Active FULL 70100 - Activities of head offices
EUROPEAN COLLEGE OF BUSINESS AND MANAGEMENT Active SMALL 85421 - First-degree level higher education
BRAMBLES ENTERPRISES LIMITED ADDLESTONE ENGLAND Active FULL 70100 - Activities of head offices
CAMAS LIMITED MARKFIELD Dissolved... DORMANT 74990 - Non-trading company
CIPD ENTERPRISES LTD Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GWYNT Y MOR OFFSHORE WIND FARM LIMITED SWINDON ENGLAND Active SMALL 35110 - Production of electricity
GKN LIMITED BIRMINGHAM ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
GYM RENEWABLES ONE LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
GYM RENEWABLES LIMITED CAMBERLEY Dissolved... FULL 74990 - Non-trading company
SIEMENS BENEFITS SCHEME PROPERTY LIMITED FARNBOROUGH UNITED KINGDOM Active -... DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SIEMENS PUBLIC LIMITED COMPANY FARNBOROUGH UNITED KINGDOM Active FULL 26110 - Manufacture of electronic components
SIEMENS INDUSTRY SOFTWARE COMPUTATIONAL DYNAMICS LIMITED FARNBOROUGH UNITED KINGDOM Active FULL 62090 - Other information technology service activities
SIEMENS HOLDINGS PLC FARNBOROUGH UNITED KINGDOM Active FULL 70100 - Activities of head offices
SYNTERACT HCR LIMITED FARNBOROUGH UNITED KINGDOM Active FULL 72110 - Research and experimental development on biotechnology
SIEMENS POWER GENERATION LIMITED FARNBOROUGH Active DORMANT 7499 - Non-trading company
SIEMENS PENSION FUNDING LIMITED FARNBOROUGH UNITED KINGDOM Active SMALL 65300 - Pension funding
BRIGHTLY SOFTWARE LIMITED FARNBOROUGH UNITED KINGDOM Active FULL 58290 - Other software publishing
FLUOR FINANCE LIMITED FARNBOROUGH ENGLAND Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
ONLINE HITS LTD FARNBOROUGH ENGLAND Active NO ACCOUNTS FILED 62090 - Other information technology service activities