UKBizDB.co.uk

3D EUROPEAN HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3d European Holdings Limited. The company was founded 33 years ago and was given the registration number 02540492. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 2nd Floor,west & South Wing, The Mayland Building 200 Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:3D EUROPEAN HOLDINGS LIMITED
Company Number:02540492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2nd Floor,west & South Wing, The Mayland Building 200 Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England, HP2 7TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Mardleywood, Welwyn, England, AL6 0UX

Secretary01 May 2020Active
628, Bracket Street, Fort Mill, United States, 29708

Director27 April 2012Active
19331 Vintage Street, Northridge, Usa,

Secretary23 September 1991Active
26 Court House Gardens, London, N3 1PX

Secretary31 March 1998Active
25071 Green Mill Avenue, Santa Clarita, Los Angeles, Usa, 91321

Secretary01 May 1997Active
506 Birmingham Road, Burbank, Usa, FOREIGN

Secretary-Active
19, Piggottshill Lane, Harpenden, England, AL5 1LG

Secretary14 July 2008Active
18 Green View Close, Bovingdon, Hemel Hempstead, HP3 0LE

Secretary28 September 2007Active
25 Saint Andrews Close, Shepperton, TW17 8QJ

Secretary27 November 2000Active
1 The Maynards, Broom, Biggleswade, SG18 9EU

Secretary02 August 2002Active
19331 Vintage Street, Northridge, Usa,

Director23 September 1991Active
29117 Marilyn Drive, Canyon Country, California 91351, Usa, FOREIGN

Director23 September 1991Active
Pippins, Popes Lane, Cookham Dean, SL6 9NY

Director19 March 2001Active
27800 N Mcbean Pkwy No 125, Valencia California 91354, Usa, FOREIGN

Director12 May 1997Active
Berger-Kreuf St 16, Munchen 81735, Bavaria Germany, FOREIGN

Director04 February 1998Active
Rostocker Strasse 3, Ober Ram Stadt, Germany, 64372

Director07 January 1994Active
22 Christchurch Close, St Albans, AL3 5NT

Director07 May 1993Active
26 Court House Gardens, London, N3 1PX

Director31 March 1998Active
Zur Laubenheimer Home 6, 55129 Mainz, Germany, FOREIGN

Director13 October 1994Active
7620 Spigno Place, Agua Dulce, Usa,

Director01 February 1999Active
19601 Romar Street, Northridge, Usa, FOREIGN

Director-Active
Langenlohe 22, Wiesenthau, Germany,

Director02 February 1996Active
18 Cravells Road, Harpenden, AL5 1BD

Director07 November 1991Active
10821 Coyle Circle, Charlotte, Usa,

Director05 January 2005Active
2 Meadowsweet Lane, Greenville, Usa,

Director17 September 2007Active
333, Three D Systems Circle, Rock Hill, Usa,

Director12 December 2014Active
85 Butterfield Road, Wheathampstead, AL4 8PX

Director14 July 2008Active
26430 N. Valley Oak Lane, Valencia, Usa, FOREIGN

Director05 January 2005Active
506 Birmingham Road, Burbank, Usa, FOREIGN

Director-Active
2nd Floor,West & South Wing, The Mayland Building, 200 Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7TG

Director08 June 2011Active
24595 Town Centre Drive, 3307, Valencia, Usa, FOREIGN

Director25 March 2002Active
25 Saint Andrews Close, Shepperton, TW17 8QJ

Director04 June 1997Active
Jan Van Nassaustraat 12, The Hague, The Netherlands,

Director01 November 2000Active
3251 Mesaloa Lane, Pasadena, California, Usa,

Director04 December 2000Active
875 Gold Spring Place, Westlake Village, Ca 91361, FOREIGN

Director20 November 1995Active

People with Significant Control

3d Systems Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:333, Three D Systems Circle, Rock Hill, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type full.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-11Gazette

Gazette filings brought up to date.

Download
2023-03-10Accounts

Accounts with accounts type full.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Auditors

Auditors resignation company.

Download
2022-03-31Resolution

Resolution.

Download
2022-03-24Capital

Capital allotment shares.

Download
2022-02-28Accounts

Accounts with accounts type full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type full.

Download
2021-05-12Officers

Change person secretary company with change date.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Officers

Appoint person secretary company with name date.

Download
2020-05-07Officers

Termination secretary company with name termination date.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-02-13Address

Change registered office address company with date old address new address.

Download
2020-01-04Accounts

Accounts with accounts type full.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Accounts

Accounts with accounts type full.

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.