Siemens plc, Desk B3-1, 038, Brunel House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD
Siemens House/Siemens plc, Siemens plc, , England
LEGAL UK, FARADAY HOUSE, SIR WILLIAM SIEMENS SQUARE, FRIMLEY, CAMBERLEY, GU16 8QD, United Kingdom
Siemens House, Oldbury, Bracknell, Berkshire RG12 8FZ, GB
Faraday House,, Sir William Siemens Square, Frimley, Camberley GU16 8QD, GB
HQ/Faraday House/Siemens plc, Siemens plc, Faraday House, Sir William Siemens Square, CAMBERLEY, Surrey, GU16 8QD, England
Siemens Plc, Siemens Plc, Sopers Lane, POOLE, Dorset, BH17 7ER, England
Gwynt y Mor offshore windfarm/, Port of Mostyn, Holywell, Cheshire, CH8 9HE
Prohibition Notice no. 300704322 issued - 02/05/07 in relation to unsafe work at height. Employee seen working on handrail of stepladder in order ...
1 * IN served - failure to make and give effect to such arrangements as are appropriate for the effefctive control, monitoring and review of the pr...
Improvement Notice
IN BR180915 - Siemens Plc - /18/09/15 Regarding Skyman Tower Hoist ay Gwynt y Mor Offshore Windfarm
Siemens develops and manufactures world-class products, designing and running complex systems and projects and tailoring them to our customers’ bus...
The Siemen’s corporate policy for the environment was set in 1998 as follows: "For us, sustainable development in environmental protection means ca...
register id: Z7422520
In the High Court of Justice (Chancery Division) Bristol District RegistryNo 136 of 2015 In the Matter of EUROCOM LIMITED (Company Number 023..., London Gazette, 17 April 2015
Date | Description | Mechanisms | ||
---|---|---|---|---|
2016-04-06 | ![]() ![]() |
Share Ownership, Voting Rights, Right To Appoint And Remove Directors | historic | details |
Date | Description | Mechanisms | ||
---|---|---|---|---|
2017-06-29 | ![]() |
Share Ownership | historic | details |
2016-04-06 | ![]() ![]() |
Right To Appoint And Remove Directors | historic | details |
2017-07-30 | ![]() ![]() |
Right To Appoint And Remove Directors | historic | details |
Filing Date | Title | Description | ||
---|---|---|---|---|
2022-03-18 | Confirmation Statement | Confirmation statement made on 2022-03-18 with no updates | details | |
2022-03-07 | Annual Accounts | Full accounts made up to 2021-09-30 | details | |
2022-02-01 | Appointment of director | Appointment of Mr James Erik Murnieks as a director on 2022-02-01 | details | |
2022-02-01 | Termination of appointment of director | Termination of appointment of Angela Noon as a director on 2022-02-01 | details | |
2022-01-06 | Change of director's details | Director's details changed for Mr Carl Christopher Ennis on 2022-01-04 | details | |
2022-01-04 | Give notice of change of details for relevant legal entity with significant control | Change of details for Siemens Holdings Plc as a person with significant control on 2022-01-04 | details | |
2022-01-04 | Change of registered office address | Registered office address changed from Faraday House Sir William Siemens Square Frimley, Camberley Surrey GU16 8QD to Pinehurst 2 Pinehurst Road Farnborough Hampshire GU14 7BF on 2022-01-04 | details | |
2021-03-23 | Annual Accounts | Full accounts made up to 2020-09-30 | details | |
2021-03-22 | Confirmation Statement | Confirmation statement made on 2021-03-18 with no updates | details | |
2020-07-30 | Change of director's details | Director's details changed for Ms Sharon Hana Kahanov on 2020-07-04 | details | |
2020-06-02 | Appointment of director | Appointment of Ms Sharon Hana Kahanov as a director on 2020-06-01 | details | |
2020-06-01 | Termination of appointment of director | Termination of appointment of Simone Eufemia Agatha Davina as a director on 2020-06-01 | details | |
2020-06-01 | Appointment of secretary | Appointment of Sharon Hana Kahanov as a secretary on 2020-06-01 | details | |
2020-06-01 | Termination of appointment of secretary | Termination of appointment of Simone Eufemia Agatha Davina as a secretary on 2020-06-01 | details | |
2020-03-25 | Confirmation Statement | Confirmation statement made on 2020-03-18 with no updates | details | |
2020-01-31 | Annual Accounts | Full accounts made up to 2019-09-30 | details | |
2020-01-03 | Change of director's details | Director's details changed for Mr Carl Ennis on 2020-01-01 | details | |
2020-01-02 | Termination of appointment of director | Termination of appointment of Juergen Wolfgang Maier as a director on 2019-12-31 | details | |
2019-12-02 | Appointment of director | Appointment of Mr Carl Ennis as a director on 2019-12-01 | details | |
2019-03-26 | Annual Accounts | Full accounts made up to 2018-09-30 | details |
Code | Description | Code scheme | ||
---|---|---|---|---|
26.11 | Manufacture of electronic components | UK SIC Classification 2007 | details | |
27.12 | Manufacture of electricity distribution and control apparatus | UK SIC Classification 2007 | details | |
27.11 | Manufacture of electric motors, generators and transformers | UK SIC Classification 2007 | details | |
26.51/2 | Manufacture of electronic industrial process control equipment | UK SIC Classification 2007 | details | |
26.20 | Manufacture of computers and peripheral equipment | UK SIC Classification 2007 | details |
Mark Text | Image | Register | NICE classifications | Registration Date | Expiry Date | ||
---|---|---|---|---|---|---|---|
PERMEGUARD | United States Patent and Trademark Office | 9 | 2015-11-17 | details | |||
PERMEGUARD | World Intellectual Property Organisation | 9 | 2015-04-15 | 2025-04-15 | details | ||
PARSONS | World Intellectual Property Organisation | 7 | 2007-06-20 | 2027-06-20 | details | ||
MAX | United States Patent and Trademark Office | 37, 39, 42 | 2007-10-30 | 2018-06-01 | historic | details |