Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Invensys International Holdings LTD, United Kingdom
View details as a director
Download Report
Watch this company
Reports
Financials
Related companies
Details
Charts
Directors
Filings
Similar name
Reports
Extended Company Report with Annual Accounts
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Jul 17, 2014)
shareholder details and share percentages
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Related companies by name
Invensys International Holdings Limited, Venezuela
Details
Related countries
United Kingdom
Company type
Private Limited Company
Company Number
00057410
Record last updated
Thursday, October 20, 2022 10:38:42 PM UTC
Postal Code
SW1X 7AW
Charts
Visits
Searches
Directors
Trevor Lambeth
(born on Nov 29, 1963), 156 companies
Kevin Charles Smith
(born on Aug 5, 1959), 31 companies
Stuart Thorogood
(born on Jan 1, 1958), 8 companies
Robert Casson Brown
(born on Mar 30, 1939), 56 companies
David John Stevens (1940)
(born on Mar 2, 1940)
Stanley Killa Williams
(born on Jul 2, 1945), 66 companies
Philip Stanley Aiken
(born on Jan 9, 1949), 12 companies
Robert Patten Bauman
(born on Mar 27, 1931), 8 companies
James Claude Bays
(born on Jul 23, 1949), 199 companies
Christopher Robert Howard Bull
(born on May 14, 1942), 6 companies
Christopher Robert Burns
(born on Feb 13, 1943), 5 companies
Paul Henri Maria Buysse
(born on Mar 17, 1945), 8 companies
John Conway Cahill
(born on Jan 8, 1930), 2 companies
John Reginald William Clayton
(born on Dec 3, 1950), 378 companies
Elwyn Owen Morris Eilledge
(born on Jul 20, 1935), 13 companies
Robert Frederick William Faircloth
(born on Sep 30, 1936), 2 companies
Glyn William Fullelove
(born on Apr 14, 1961), 97 companies
Alain Gomez
(born on Oct 18, 1938), 2 companies
Owen Green (1925)
(born on May 14, 1925), 4 companies
Graham James Hearne
(born on Nov 23, 1937), 16 companies
Victoria Mary Hull
(born on Mar 9, 1962), 180 companies
Norman Charles Ireland
(born on May 28, 1927), 5 companies
Alan Robert Jackson
(born on Mar 30, 1936), 7 companies
Hugh William Laughland
(born on Dec 20, 1931), 15 companies
Colin Marsh Marshall
(born on Nov 16, 1933), 15 companies
John Jeremy Seymour Marshall
(born on Apr 18, 1938), 9 companies
Kathleen Anne O'donovan
(born on May 23, 1957), 42 companies
Graeme Charles Pearson
(born on Aug 19, 1939), 2 companies
Roberto Quarta
(born on May 10, 1949), 12 companies
Simon Manwaring Robertson
(born on Mar 4, 1941), 18 companies
Edgar Earl Sharp
(born on Mar 20, 1933)
James David Michael Smith
(born on Sep 24, 1939), 9 companies
Lionel John Stammers
(born on May 11, 1933), 5 companies
Ian Charles Strachan
(born on Apr 7, 1943), 15 companies
David Jeremy Thomas
(born on May 30, 1954), 33 companies
John Samuel Thompson
(born on Oct 11, 1947), 2 companies
Gordon John Yardley
(born on Aug 29, 1931), 2 companies
Allen Michael Yurko
(born on Sep 25, 1951), 10 companies
Michael Patrick Hughes
(born on May 11, 1955), 71 companies
Kelly Jean Becker
, 43 companies
Antoine Marie Sage
, 66 companies
Filings
Document Type
Publication date
Download link
Registry
Mar 31, 2022
Resignation of one Director (a man)
Registry
Feb 15, 2022
Appointment of a man as Chief Financial Officer Uk & I and Director
Registry
Dec 31, 2020
Resignation of one Director (a man)
Registry
Dec 31, 2020
Appointment of a man as Director
Registry
Sep 12, 2017
Appointment of a man as Director 574...
Registry
Apr 6, 2016
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Financials
Jul 17, 2014
Annual accounts
Registry
Jul 11, 2014
Change of accounting reference date
Registry
Jun 20, 2014
Annual return
Registry
Jan 28, 2014
Appointment of a man as Director
Registry
Jan 28, 2014
Appointment of a man as Director 574...
Registry
Jan 28, 2014
Resignation of one Director
Registry
Jan 28, 2014
Resignation of one Director 574...
Registry
Jan 27, 2014
Two appointments: 2 men
Registry
Jul 9, 2013
Second filing with mud for form ar01
Financials
Jul 3, 2013
Annual accounts
Registry
Jun 24, 2013
Annual return
Registry
Jun 24, 2013
Change of particulars for corporate secretary
Registry
Feb 28, 2013
Change of particulars for director
Registry
Feb 28, 2013
Change of particulars for director 574...
Registry
Feb 28, 2013
Change of particulars for director
Financials
Jul 4, 2012
Annual accounts
Registry
Jun 12, 2012
Annual return
Registry
Apr 4, 2012
Second filing with mud for form ar01
Registry
Aug 17, 2011
Annual return
Financials
Jul 6, 2011
Annual accounts
Registry
Jun 14, 2011
Change of particulars for corporate secretary
Financials
Sep 2, 2010
Annual accounts
Registry
Aug 26, 2010
Annual return
Registry
Aug 24, 2010
Change of registered office address
Registry
Jul 28, 2010
Appointment of a man as Director
Registry
Jul 19, 2010
Appointment of a man as Accountant and Director
Financials
Sep 1, 2009
Annual accounts
Registry
Jun 22, 2009
Annual return
Registry
Oct 8, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Oct 8, 2008
Declaration of satisfaction in full or in part of a mortgage or charge 574...
Registry
Oct 8, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Oct 8, 2008
Declaration of satisfaction in full or in part of a mortgage or charge 574...
Registry
Oct 8, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Financials
Sep 3, 2008
Annual accounts
Registry
Jul 31, 2008
Annual return
Financials
Aug 29, 2007
Annual accounts
Registry
May 30, 2007
Annual return
Registry
Apr 25, 2007
Resignation of a director
Registry
Apr 13, 2007
Particulars of a mortgage or charge
Registry
Apr 13, 2007
Particulars of a mortgage or charge 574...
Registry
Mar 30, 2007
Resignation of a woman
Registry
Sep 5, 2006
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Sep 5, 2006
Declaration of satisfaction in full or in part of a mortgage or charge 574...
Registry
Sep 5, 2006
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Sep 5, 2006
Declaration of satisfaction in full or in part of a mortgage or charge 574...
Registry
Sep 5, 2006
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Sep 5, 2006
Declaration of satisfaction in full or in part of a mortgage or charge 574...
Registry
Sep 5, 2006
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Sep 5, 2006
Declaration of satisfaction in full or in part of a mortgage or charge 574...
Registry
Sep 5, 2006
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Sep 5, 2006
Declaration of satisfaction in full or in part of a mortgage or charge 574...
Registry
Sep 5, 2006
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Sep 5, 2006
Declaration of satisfaction in full or in part of a mortgage or charge 574...
Registry
Sep 5, 2006
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Sep 5, 2006
Declaration of satisfaction in full or in part of a mortgage or charge 574...
Registry
Sep 5, 2006
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Sep 5, 2006
Declaration of satisfaction in full or in part of a mortgage or charge 574...
Registry
Sep 5, 2006
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Sep 5, 2006
Declaration of satisfaction in full or in part of a mortgage or charge 574...
Registry
Sep 5, 2006
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Sep 5, 2006
Declaration of satisfaction in full or in part of a mortgage or charge 574...
Registry
Sep 5, 2006
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Sep 5, 2006
Declaration of satisfaction in full or in part of a mortgage or charge 574...
Registry
Sep 5, 2006
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Sep 5, 2006
Declaration of satisfaction in full or in part of a mortgage or charge 574...
Financials
Sep 1, 2006
Annual accounts
Registry
Aug 2, 2006
Particulars of a mortgage or charge
Registry
Aug 2, 2006
Particulars of a mortgage or charge 574...
Registry
Aug 2, 2006
Particulars of a mortgage or charge
Registry
Aug 2, 2006
Particulars of a mortgage or charge 574...
Registry
Aug 2, 2006
Particulars of a mortgage or charge
Registry
Aug 2, 2006
Particulars of a mortgage or charge 574...
Registry
Aug 2, 2006
Particulars of a mortgage or charge
Registry
Aug 2, 2006
Particulars of a mortgage or charge 574...
Registry
Aug 2, 2006
Particulars of a mortgage or charge
Registry
Aug 2, 2006
Particulars of a mortgage or charge 574...
Registry
Aug 2, 2006
Particulars of a mortgage or charge
Registry
Aug 2, 2006
Particulars of a mortgage or charge 574...
Registry
Aug 2, 2006
Particulars of a mortgage or charge
Registry
Aug 2, 2006
Particulars of a mortgage or charge 574...
Registry
Jun 16, 2006
Register of members
Registry
Jun 16, 2006
Annual return
Registry
Jun 16, 2006
Notice of change of directors or secretaries or in their particulars
Registry
Apr 3, 2006
Particulars of a mortgage or charge
Registry
Jan 16, 2006
Resignation of a director
Registry
Jan 10, 2006
Change in situation or address of registered office
Registry
Dec 31, 2005
Resignation of one Solicitor And Company Secretar and one Director (a man)
Financials
Sep 6, 2005
Annual accounts
Registry
Jun 17, 2005
Annual return
Registry
May 10, 2005
Alteration to memorandum and articles
Registry
Apr 5, 2005
Particulars of a mortgage or charge
Registry
Mar 31, 2005
Particulars of a mortgage or charge 574...
Registry
Mar 23, 2005
Particulars of a mortgage or charge
Registry
Mar 23, 2005
Particulars of a mortgage or charge 574...
Companies with similar name
Invensys Holdings Limited
Invensys International Holdings Limited
Invensys Sl
Invensys Plc
Invensys Limited
Invensys Group Holdings Limited
Invensys Group Holdings Limited
Invensys European Holdings Sa
Schneider Electric Invensys Holdings Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our
Cookie policy