Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Siemens Process Systems Engineering Limited
Siemens Process Systems Engineering Limited is an active company incorporated on 27 January 1997 with the registered office located in Farnborough, Hampshire. Siemens Process Systems Engineering Limited was registered 28 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
03307708
Private limited company
Age
28 years
Incorporated
27 January 1997
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Submitted
Dated
15 July 2024
(1 year 1 month ago)
Next confirmation dated
15 July 2025
Was due on
29 July 2025
(1 month ago)
Last change occurred
1 year 1 month ago
Accounts
Overdue
Accounts overdue by
159 days
For period
1 Oct
⟶
30 Sep 2022
(12 months)
Accounts type is
Full
Next accounts for period
31 March 2024
Was due on
31 March 2025
(5 months ago)
Learn more about Siemens Process Systems Engineering Limited
Contact
Address
Pinehurst 2 Pinehurst Road
Farnborough
Hampshire
GU14 7BF
United Kingdom
Address changed on
4 Jan 2022
(3 years ago)
Previous address was
Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD United Kingdom
Companies in GU14 7BF
Telephone
02085630888
Email
Available in Endole App
Website
Addopt.org
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Professor Constantinos Christou Pantelides
Director • Managing Director • Cypriot • Lives in UK • Born in Nov 1959
Mr Matthias Giczi
Director • Chief Financial Officer • German • Lives in Germany • Born in Dec 1979
Michael Anthony Houghton
Director • Manager • British • Lives in UK • Born in Sep 1968
John Matthews
Secretary
Siemens Holdings Plc
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
30 Sep 2022
For period
30 Sep
⟶
30 Sep 2022
Traded for
12 months
Cash in Bank
£99K
Decreased by £63K (-39%)
Turnover
£18.12M
Increased by £1.1M (+6%)
Employees
196
Decreased by 15 (-7%)
Total Assets
£20.67M
Increased by £2.3M (+13%)
Total Liabilities
-£24.68M
Increased by £8.1M (+49%)
Net Assets
-£4.01M
Decreased by £5.8M (-325%)
Debt Ratio (%)
119%
Increased by 29.13% (+32%)
See 10 Year Full Financials
Latest Activity
Voluntary Strike-Off Suspended
2 Months Ago on 10 Jun 2025
Voluntary Gazette Notice
3 Months Ago on 20 May 2025
Application To Strike Off
4 Months Ago on 9 May 2025
Confirmation Submitted
1 Year 1 Month Ago on 15 Jul 2024
Accounting Period Extended
1 Year 4 Months Ago on 3 May 2024
Mr Matthias Giczi Details Changed
1 Year 5 Months Ago on 1 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 12 Feb 2024
Full Accounts Submitted
1 Year 11 Months Ago on 26 Sep 2023
Confirmation Submitted
2 Years 6 Months Ago on 13 Feb 2023
Full Accounts Submitted
2 Years 11 Months Ago on 1 Oct 2022
Get Alerts
Get Credit Report
Discover Siemens Process Systems Engineering Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Voluntary strike-off action has been suspended
Submitted on 10 Jun 2025
First Gazette notice for voluntary strike-off
Submitted on 20 May 2025
Application to strike the company off the register
Submitted on 9 May 2025
Confirmation statement made on 15 July 2024 with updates
Submitted on 15 Jul 2024
Resolutions
Submitted on 1 Jul 2024
Solvency Statement dated 11/06/24
Submitted on 1 Jul 2024
Statement by Directors
Submitted on 1 Jul 2024
Statement of capital on 1 July 2024
Submitted on 1 Jul 2024
Previous accounting period extended from 30 September 2023 to 31 March 2024
Submitted on 3 May 2024
Director's details changed for Mr Matthias Giczi on 1 April 2024
Submitted on 8 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs