Sensus Uk Systems Limited LONDON


Sensus Uk Systems started in year 1991 as Private Limited Company with registration number 02621960. The Sensus Uk Systems company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in London at Third Floor. Postal code: EC4A 1AN. Since Wed, 5th May 2010 Sensus Uk Systems Limited is no longer carrying the name Sensus Metering Systems.

At present there are 2 directors in the the firm, namely Laurie B. and Robert G.. In addition one secretary - Nicola T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sensus Uk Systems Limited Address / Contact

Office Address Third Floor
Office Address2 1 New Fetter Lane
Town London
Post code EC4A 1AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02621960
Date of Incorporation Wed, 19th Jun 1991
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Laurie B.

Position: Director

Appointed: 18 January 2024

Nicola T.

Position: Secretary

Appointed: 11 January 2024

Robert G.

Position: Director

Appointed: 01 April 2022

Polina N.

Position: Director

Appointed: 15 August 2017

Resigned: 11 January 2024

Polina N.

Position: Secretary

Appointed: 31 March 2016

Resigned: 11 January 2024

Willem H.

Position: Secretary

Appointed: 15 July 2015

Resigned: 31 March 2016

Vincent K.

Position: Director

Appointed: 19 March 2014

Resigned: 01 April 2022

Paula A.

Position: Secretary

Appointed: 20 December 2013

Resigned: 15 July 2015

Dennis B.

Position: Director

Appointed: 19 December 2013

Resigned: 15 August 2017

Garry C.

Position: Director

Appointed: 19 December 2013

Resigned: 28 June 2019

Courtney E.

Position: Director

Appointed: 19 December 2013

Resigned: 30 June 2017

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 31 December 2010

Resigned: 13 July 2015

Peter K.

Position: Secretary

Appointed: 01 October 2004

Resigned: 20 December 2013

Jonathan B.

Position: Director

Appointed: 17 December 2003

Resigned: 06 October 2004

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 17 December 2003

Resigned: 31 December 2010

Douglas Z.

Position: Director

Appointed: 17 December 2003

Resigned: 06 October 2004

Peter M.

Position: Director

Appointed: 01 October 2001

Resigned: 19 December 2013

Rachel S.

Position: Director

Appointed: 30 March 2001

Resigned: 17 December 2003

John C.

Position: Director

Appointed: 09 February 2001

Resigned: 17 December 2003

James B.

Position: Director

Appointed: 02 July 1999

Resigned: 30 March 2001

John L.

Position: Director

Appointed: 04 December 1998

Resigned: 31 May 2002

Gerhard L.

Position: Director

Appointed: 04 December 1998

Resigned: 31 May 2002

David S.

Position: Director

Appointed: 31 December 1997

Resigned: 14 May 1999

Dennis C.

Position: Director

Appointed: 01 September 1997

Resigned: 31 March 2000

Robert B.

Position: Director

Appointed: 01 September 1997

Resigned: 31 December 1997

James T.

Position: Director

Appointed: 01 September 1997

Resigned: 09 February 2001

Invensys Secretaries Limited

Position: Corporate Secretary

Appointed: 19 June 1992

Resigned: 17 December 2003

Ashley P.

Position: Director

Appointed: 19 June 1992

Resigned: 31 May 2002

Nicholas G.

Position: Director

Appointed: 19 June 1992

Resigned: 10 June 2003

Dan H.

Position: Director

Appointed: 19 June 1992

Resigned: 16 December 1998

Barry S.

Position: Director

Appointed: 19 June 1992

Resigned: 16 December 1998

Aubrey V.

Position: Director

Appointed: 19 June 1992

Resigned: 25 April 1997

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Sensus (Uk Holdings) Limited from London, England. This PSC is categorised as "a limited company", 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.

Sensus (Uk Holdings) Limited

Third Floor 1 New Fetter Lane, London, EC4A 1AN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04992863
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Sensus Metering Systems May 5, 2010
Invensys Metering Systems February 17, 2004
Btr Metering October 18, 1999
Sensus Metering September 8, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 7th, September 2023
Free Download (34 pages)

Company search