UKBizDB.co.uk

FOCUSVISION (EUROPE) LIMITED

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

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.

Company Information

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:
  • 61900 - Other telecommunications activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Corporate Secretary01 March 2018Active
Fieldfisher, Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Director26 April 2022Active
Press Ganey Associates Llc, 1173 Ignition Drive, South Bend, United States, IN 46601

Director30 September 2023Active
Press Ganey Associates Llc, 1173 Ignition Drive, South Bend, United States, IN 46601

Director04 April 2024Active
88, Wood Street, London, United Kingdom, EC2V 7AJ

Secretary08 May 2015Active
14-18, City Road, Cardiff, Wales, CF24 3DL

Corporate Secretary11 December 2015Active
5, New Street Square, London, EC4A 3TW

Corporate Secretary27 October 2004Active
Attn: Legal Department, 1173 Ignition Drive, South Bend, United States,

Director28 October 2020Active
7, River Park Place East, Suite 110, Fresno, Usa, 93720

Director08 March 2016Active
88, Wood Street, London, United Kingdom, EC2V 7AJ

Director29 January 2013Active
120, South Central Avenue, Suite 600, St. Louis, Usa,

Director29 January 2013Active
Fieldfisher, Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Director26 April 2022Active
1266, East Main Street, Stamford, Usa, 06902

Director11 December 2015Active
C/O Bryan Cave, 88 Wood Street, London, United Kingdom, EC2V 7AJ

Director28 February 2013Active
1266, East Main Street, Stamford, Usa,

Director30 January 2009Active
120, South Central Avenue, Suite 600, St. Louis, Usa,

Director29 January 2013Active
88, Wood Street, London, United Kingdom, EC2V 7AJ

Director29 January 2013Active
2541 Genoa Aspen Drive, Genoa, United States, FOREIGN

Director09 November 2004Active
2541 Genoa Aspen Drive, Genoa, United States, FOREIGN

Director09 November 2004Active
150 Old Redding Road, Redding, United States,

Director09 November 2004Active
1114, Avenue Of The Americas, 45th Floor, New York, United States, 10036

Director11 December 2015Active
7, River Park Place East, Suite 110, Fresno, United States, CA 93720

Director28 October 2020Active
1266, E. Main Street, Stamford, United States, CT 06902

Director31 December 2019Active
5, Hanover Square, Suite 502, New York, United States,

Director01 March 2018Active
131, Shore Road, Old Greenwich, United States, 06870

Director30 January 2009Active
Carmelite 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX

Corporate Director27 October 2004Active
Carmelite, 50 Victoria Embankment, Blackfriars, EC4Y 0DX

Corporate Director27 October 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-08Officers

Appoint person director company with name date.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-11-10Persons with significant control

Notification of a person with significant control statement.

Download
2023-11-10Persons with significant control

Cessation of a person with significant control.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-09-26Accounts

Accounts with accounts type small.

Download
2023-03-13Mortgage

Mortgage satisfy charge full.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-11-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-10-03Accounts

Accounts with accounts type small.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-03-04Officers

Change person director company with change date.

Download
2022-03-04Officers

Change person director company with change date.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-11-05Change of name

Certificate change of name company.

Download
2021-09-23Accounts

Accounts with accounts type small.

Download
2021-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.