Landis + Gyr Limited MANCHESTER


Landis + Gyr started in year 1975 as Private Limited Company with registration number 01202284. The Landis + Gyr company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Manchester at The Landing Trident Business Park. Postal code: M22 5XB. Since December 24, 2009 Landis + Gyr Limited is no longer carrying the name Ampy Metering.

The company has 2 directors, namely James H., Simon E.. Of them, Simon E. has been with the company the longest, being appointed on 1 March 2020 and James H. has been with the company for the least time - from 17 April 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Landis + Gyr Limited Address / Contact

Office Address The Landing Trident Business Park
Office Address2 Styal Road
Town Manchester
Post code M22 5XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01202284
Date of Incorporation Tue, 4th Mar 1975
Industry Manufacture of electronic components
End of financial Year 31st March
Company age 49 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

James H.

Position: Director

Appointed: 17 April 2023

Simon E.

Position: Director

Appointed: 01 March 2020

Robert E.

Position: Director

Appointed: 01 June 2021

Resigned: 27 September 2022

Susanne S.

Position: Director

Appointed: 06 June 2019

Resigned: 13 October 2021

Teemu A.

Position: Director

Appointed: 06 June 2019

Resigned: 24 September 2021

Charles W.

Position: Director

Appointed: 19 April 2018

Resigned: 17 April 2023

Adrian T.

Position: Director

Appointed: 20 October 2016

Resigned: 30 April 2021

Stephen C.

Position: Director

Appointed: 16 March 2015

Resigned: 20 February 2020

Oliver J.

Position: Director

Appointed: 13 November 2014

Resigned: 31 March 2017

Oliver I.

Position: Director

Appointed: 10 November 2014

Resigned: 20 October 2016

Thomas W.

Position: Director

Appointed: 06 November 2014

Resigned: 31 March 2016

Victoria W.

Position: Secretary

Appointed: 31 October 2014

Resigned: 03 August 2018

Jonathan S.

Position: Director

Appointed: 22 February 2013

Resigned: 14 May 2014

Neil W.

Position: Secretary

Appointed: 12 January 2005

Resigned: 29 November 2007

Peter B.

Position: Director

Appointed: 28 September 2004

Resigned: 31 October 2014

Jonathan E.

Position: Director

Appointed: 18 September 2003

Resigned: 22 February 2013

Peter B.

Position: Secretary

Appointed: 18 September 2003

Resigned: 31 October 2014

Phillip E.

Position: Secretary

Appointed: 11 August 2003

Resigned: 20 December 2005

Anthony O.

Position: Director

Appointed: 11 August 2003

Resigned: 29 July 2011

Michael B.

Position: Director

Appointed: 11 August 2003

Resigned: 31 July 2005

Peter L.

Position: Secretary

Appointed: 15 July 2002

Resigned: 11 August 2003

Bernard C.

Position: Director

Appointed: 15 July 2002

Resigned: 11 August 2003

Brett R.

Position: Secretary

Appointed: 10 May 2002

Resigned: 15 July 2002

Grahame P.

Position: Director

Appointed: 18 September 2001

Resigned: 11 August 2003

Ross B.

Position: Director

Appointed: 18 September 2001

Resigned: 11 August 2003

Robin F.

Position: Director

Appointed: 01 June 1999

Resigned: 18 September 2001

Ralph W.

Position: Director

Appointed: 01 June 1999

Resigned: 18 September 2001

Albert J.

Position: Director

Appointed: 18 October 1996

Resigned: 15 July 2002

Timothy O.

Position: Director

Appointed: 02 October 1995

Resigned: 23 February 1998

Doreen P.

Position: Secretary

Appointed: 16 August 1991

Resigned: 10 May 2002

Kenneth P.

Position: Director

Appointed: 16 August 1991

Resigned: 01 July 2003

Anthony P.

Position: Director

Appointed: 16 August 1991

Resigned: 01 July 2003

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Landis+Gyr Group Ag from Cham, Switzerland. This PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Bayard Metering (Uk) that put Peterborough, England as the address. This PSC has a legal form of "an unlimited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Landis+Gyr Group Ag

18 Alte Steinhauserstrasse, 6330, Cham, Switzerland

Legal authority Federal Act On The Amendment Of The Swiss Civil Code (Part Five: The Code Of Obligations)
Legal form Corporation
Notified on 8 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bayard Metering (Uk)

1 Lysander Drive, Northfields Industrial Estate, Market Deeping, Peterborough, PE6 8FB, England

Legal authority Companies Act
Legal form Unlimited Company
Notified on 6 April 2016
Ceased on 8 January 2024
Nature of control: 75,01-100% shares

Company previous names

Ampy Metering December 24, 2009
Ampy Automation-digilog December 21, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 8th, January 2024
Free Download (30 pages)

Company search