Siemens Financial Services Limited STOKE POGES


Founded in 1960, Siemens Financial Services, classified under reg no. 00646166 is an active company. Currently registered at Sefton Park SL2 4JS, Stoke Poges the company has been in the business for sixty four years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022. Since Mon, 2nd Oct 2000 Siemens Financial Services Limited is no longer carrying the name Schroder Leasing.

At present there are 3 directors in the the firm, namely Martin S., Matthias G. and Julian H.. In addition one secretary - Harsha B. - is with the company. As of 6 May 2024, there were 29 ex directors - James M., Martin K. and others listed below. There were no ex secretaries.

Siemens Financial Services Limited Address / Contact

Office Address Sefton Park
Office Address2 Bells Hill
Town Stoke Poges
Post code SL2 4JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00646166
Date of Incorporation Fri, 1st Jan 1960
Industry Financial leasing
End of financial Year 30th September
Company age 64 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Martin S.

Position: Director

Appointed: 16 August 2022

Harsha B.

Position: Secretary

Appointed: 07 July 2022

Matthias G.

Position: Director

Appointed: 03 August 2020

Julian H.

Position: Director

Appointed: 03 November 2017

Ralph B.

Position: Secretary

Resigned: 29 June 2022

James M.

Position: Director

Appointed: 01 April 2018

Resigned: 16 August 2022

Martin K.

Position: Director

Appointed: 09 January 2017

Resigned: 31 July 2020

Richard H.

Position: Director

Appointed: 10 June 2016

Resigned: 31 December 2021

Bernhard S.

Position: Director

Appointed: 21 April 2009

Resigned: 30 September 2016

Derek R.

Position: Director

Appointed: 09 December 2008

Resigned: 30 June 2014

James G.

Position: Director

Appointed: 27 June 2008

Resigned: 31 May 2017

Hans B.

Position: Director

Appointed: 21 February 2007

Resigned: 01 April 2009

Roderick T.

Position: Director

Appointed: 09 October 2006

Resigned: 30 May 2008

Stephen E.

Position: Director

Appointed: 04 October 2006

Resigned: 29 February 2016

Steven M.

Position: Director

Appointed: 13 October 2003

Resigned: 31 January 2018

Matthias G.

Position: Director

Appointed: 21 August 2003

Resigned: 31 December 2006

Jonathan A.

Position: Director

Appointed: 24 December 2002

Resigned: 26 October 2018

Michael H.

Position: Director

Appointed: 01 January 2001

Resigned: 31 January 2008

Andreas H.

Position: Director

Appointed: 01 December 2000

Resigned: 21 September 2006

Kari K.

Position: Director

Appointed: 14 June 2000

Resigned: 31 December 2006

Dieter U.

Position: Director

Appointed: 14 June 2000

Resigned: 31 March 2006

Norbert K.

Position: Director

Appointed: 14 June 2000

Resigned: 30 September 2002

Andrew S.

Position: Director

Appointed: 28 April 2000

Resigned: 14 June 2000

Clive A.

Position: Director

Appointed: 30 September 1999

Resigned: 16 March 2000

James B.

Position: Director

Appointed: 21 December 1998

Resigned: 28 April 2000

Derek T.

Position: Director

Appointed: 01 July 1998

Resigned: 31 January 2003

Anthony W.

Position: Director

Appointed: 01 April 1996

Resigned: 18 December 1998

Kirstine W.

Position: Director

Appointed: 01 June 1995

Resigned: 21 September 2006

David M.

Position: Director

Appointed: 31 March 1992

Resigned: 31 March 1999

John R.

Position: Director

Appointed: 31 March 1992

Resigned: 30 September 1999

Peter L.

Position: Director

Appointed: 31 March 1992

Resigned: 31 March 2003

Eric H.

Position: Director

Appointed: 31 March 1992

Resigned: 16 June 1994

Jeffrey A.

Position: Director

Appointed: 31 March 1992

Resigned: 21 September 2006

Bernard B.

Position: Director

Appointed: 31 March 1992

Resigned: 26 July 1993

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we found, there is Siemens Financial Services Holdings Limited from Slough, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

Siemens Financial Services Holdings Limited

Sefton Park Sefton Park, Bells Hill, Stoke Poges, Slough, SL2 4JS, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 04140043
Notified on 6 April 2016
Ceased on 13 October 2021
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company previous names

Schroder Leasing October 2, 2000

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 for the period ending Fri, 30th Sep 2022
filed on: 13th, July 2023
Free Download (55 pages)

Company search

Advertisements