UKBizDB.co.uk

NEOPOST (HOLDINGS) LIMITED

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

This company is commonly known as Neopost (holdings) Limited. The company was founded 32 years ago and was given the registration number 02670823. The firm's registered office is in LONDON. You can find them at 3rd Floor Press Centre Here East, 14 East Bay Lane, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NEOPOST (HOLDINGS) LIMITED
Company Number:02670823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1991
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3rd Floor Press Centre Here East, 14 East Bay Lane, London, England, E15 2GW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW

Secretary30 August 2021Active
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW

Director30 August 2021Active
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW

Director01 August 2018Active
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW

Secretary27 September 2019Active
14 Warren Close, Elmswell, Bury St Edmunds, IP30 9DS

Nominee Secretary12 December 1991Active
109 Mariners Way, Off Lymebrook Way, Maldon, CM9 6YX

Secretary26 May 1992Active
Connaught House, Ongar Road, Stondon Massey, Brentwood, CM15 0EQ

Secretary01 January 1995Active
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW

Secretary30 June 2006Active
22 Nyall Court, Kidman Close, Romford, RM2 6GE

Secretary29 May 2003Active
32 Rue Des Vignes, Paris 75016, France, FOREIGN

Secretary24 January 1992Active
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW

Director27 January 2019Active
4659 Gatetree Circle, Pleasanton California 94566, United States Of America, FOREIGN

Director01 February 1998Active
Little Warren, Spring Elms Lane, Little Baddow, CM3 4SD

Director26 May 1992Active
109 Mariners Way, Off Lymebrook Way, Maldon, CM9 6YX

Director26 May 1992Active
11 Rue De St Petersbourg, 75008 Paris, France, FOREIGN

Director15 January 1997Active
250 Berglen Court, 7 Branch Road Limehouse, London, E14 7JZ

Director22 February 2000Active
26 Rue Barbet De Jouy, 75007 Paris, France, FOREIGN

Director24 September 1997Active
Connaught House, Ongar Road, Stondon Massey, Brentwood, CM15 0EQ

Director01 January 1995Active
66 Rue De Vaujirard, 75006 Paris, France, FOREIGN

Director15 November 2000Active
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW

Director01 February 2018Active
83 Rue De Tennerolles, St Cloud, Paris 92210, France, FOREIGN

Director26 May 1992Active
Neopost House, South Street, Romford, RM1 2AR

Director11 September 2007Active
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW

Director30 June 2006Active
22 Nyall Court, Kidman Close, Romford, RM2 6GE

Director29 May 2003Active
32 Rue Des Vignes, Paris 75016, France, FOREIGN

Director24 January 1992Active
Neopost House, South Street, Romford, RM1 2AR

Director02 February 2011Active
Neopost House, South Street, Romford, RM1 2AR

Director09 September 2009Active
4 Rond-Point Saint James, 92200 Neuilly-Sur-Seine, France,

Director24 January 1992Active
26, Rue Des Franc Bourgeois, F75004 Paris, France, FOREIGN

Director22 March 1996Active
Barrington House 56-67 Gresham Street, London, EC2V 7BB

Corporate Nominee Director12 December 1991Active

People with Significant Control

Mr Paul Richard Puxty
Notified on:03 December 2016
Status:Active
Date of birth:August 1967
Nationality:British
Address:Neopost House, Romford, RM1 2AR
Nature of control:
  • Significant influence or control
Mr Michael Adrian Stone
Notified on:03 December 2016
Status:Active
Date of birth:June 1960
Nationality:Irish
Address:Neopost House, Romford, RM1 2AR
Nature of control:
  • Significant influence or control
Mr Denis Thiery
Notified on:03 December 2016
Status:Active
Date of birth:June 1955
Nationality:French
Address:Neopost House, Romford, RM1 2AR
Nature of control:
  • Significant influence or control
Quadient S A
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:Resonance, 42-46 Avenue Aristide Briand, Paris, France,
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-03-12Officers

Termination director company with name termination date.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts with accounts type full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Accounts

Accounts with accounts type full.

Download
2021-09-15Officers

Appoint person secretary company with name date.

Download
2021-09-15Officers

Termination secretary company with name termination date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-04-23Persons with significant control

Change to a person with significant control.

Download
2021-02-11Accounts

Accounts with accounts type full.

Download
2021-01-22Resolution

Resolution.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type full.

Download
2019-10-25Officers

Appoint person secretary company with name date.

Download
2019-10-25Officers

Appoint person director company with name date.

Download
2019-10-09Officers

Termination secretary company with name termination date.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type full.

Download
2018-10-29Address

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

Download
2018-09-20Officers

Termination director company with name termination date.

Download
2018-08-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.