This company is commonly known as Focusvision (europe) Limited. The company was founded 19 years ago and was given the registration number 05271302. The firm's registered office is in LONDON. You can find them at Fieldfisher Riverbank House, 2 Swan Lane, London, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | FOCUSVISION (EUROPE) LIMITED |
---|---|---|
Company Number | : | 05271302 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT | Corporate Secretary | 01 March 2018 | Active |
Fieldfisher, Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT | Director | 26 April 2022 | Active |
Press Ganey Associates Llc, 1173 Ignition Drive, South Bend, United States, IN 46601 | Director | 30 September 2023 | Active |
Press Ganey Associates Llc, 1173 Ignition Drive, South Bend, United States, IN 46601 | Director | 04 April 2024 | Active |
88, Wood Street, London, United Kingdom, EC2V 7AJ | Secretary | 08 May 2015 | Active |
14-18, City Road, Cardiff, Wales, CF24 3DL | Corporate Secretary | 11 December 2015 | Active |
5, New Street Square, London, EC4A 3TW | Corporate Secretary | 27 October 2004 | Active |
Attn: Legal Department, 1173 Ignition Drive, South Bend, United States, | Director | 28 October 2020 | Active |
7, River Park Place East, Suite 110, Fresno, Usa, 93720 | Director | 08 March 2016 | Active |
88, Wood Street, London, United Kingdom, EC2V 7AJ | Director | 29 January 2013 | Active |
120, South Central Avenue, Suite 600, St. Louis, Usa, | Director | 29 January 2013 | Active |
Fieldfisher, Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT | Director | 26 April 2022 | Active |
1266, East Main Street, Stamford, Usa, 06902 | Director | 11 December 2015 | Active |
C/O Bryan Cave, 88 Wood Street, London, United Kingdom, EC2V 7AJ | Director | 28 February 2013 | Active |
1266, East Main Street, Stamford, Usa, | Director | 30 January 2009 | Active |
120, South Central Avenue, Suite 600, St. Louis, Usa, | Director | 29 January 2013 | Active |
88, Wood Street, London, United Kingdom, EC2V 7AJ | Director | 29 January 2013 | Active |
2541 Genoa Aspen Drive, Genoa, United States, FOREIGN | Director | 09 November 2004 | Active |
2541 Genoa Aspen Drive, Genoa, United States, FOREIGN | Director | 09 November 2004 | Active |
150 Old Redding Road, Redding, United States, | Director | 09 November 2004 | Active |
1114, Avenue Of The Americas, 45th Floor, New York, United States, 10036 | Director | 11 December 2015 | Active |
7, River Park Place East, Suite 110, Fresno, United States, CA 93720 | Director | 28 October 2020 | Active |
1266, E. Main Street, Stamford, United States, CT 06902 | Director | 31 December 2019 | Active |
5, Hanover Square, Suite 502, New York, United States, | Director | 01 March 2018 | Active |
131, Shore Road, Old Greenwich, United States, 06870 | Director | 30 January 2009 | Active |
Carmelite 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX | Corporate Director | 27 October 2004 | Active |
Carmelite, 50 Victoria Embankment, Blackfriars, EC4Y 0DX | Corporate Director | 27 October 2004 | Active |
Compass Holdco Limited | ||
Notified on | : | 09 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Blue Fin Building, 110 Southwark Street, London, United Kingdom, SE1 0SU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Officers | Appoint person director company with name date. | Download |
2024-04-08 | Officers | Termination director company with name termination date. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Officers | Change person director company with change date. | Download |
2023-11-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-12 | Officers | Appoint person director company with name date. | Download |
2023-10-12 | Officers | Termination director company with name termination date. | Download |
2023-09-26 | Accounts | Accounts with accounts type small. | Download |
2023-03-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-10-03 | Accounts | Accounts with accounts type small. | Download |
2022-08-12 | Officers | Appoint person director company with name date. | Download |
2022-08-12 | Officers | Appoint person director company with name date. | Download |
2022-08-12 | Officers | Termination director company with name termination date. | Download |
2022-03-04 | Officers | Change person director company with change date. | Download |
2022-03-04 | Officers | Change person director company with change date. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Officers | Change person director company with change date. | Download |
2021-11-05 | Change of name | Certificate change of name company. | Download |
2021-09-23 | Accounts | Accounts with accounts type small. | Download |
2021-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.