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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW | Secretary | 30 August 2021 | Active |
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW | Director | 30 August 2021 | Active |
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW | Director | 01 August 2018 | Active |
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW | Secretary | 27 September 2019 | Active |
14 Warren Close, Elmswell, Bury St Edmunds, IP30 9DS | Nominee Secretary | 12 December 1991 | Active |
109 Mariners Way, Off Lymebrook Way, Maldon, CM9 6YX | Secretary | 26 May 1992 | Active |
Connaught House, Ongar Road, Stondon Massey, Brentwood, CM15 0EQ | Secretary | 01 January 1995 | Active |
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW | Secretary | 30 June 2006 | Active |
22 Nyall Court, Kidman Close, Romford, RM2 6GE | Secretary | 29 May 2003 | Active |
32 Rue Des Vignes, Paris 75016, France, FOREIGN | Secretary | 24 January 1992 | Active |
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW | Director | 27 January 2019 | Active |
4659 Gatetree Circle, Pleasanton California 94566, United States Of America, FOREIGN | Director | 01 February 1998 | Active |
Little Warren, Spring Elms Lane, Little Baddow, CM3 4SD | Director | 26 May 1992 | Active |
109 Mariners Way, Off Lymebrook Way, Maldon, CM9 6YX | Director | 26 May 1992 | Active |
11 Rue De St Petersbourg, 75008 Paris, France, FOREIGN | Director | 15 January 1997 | Active |
250 Berglen Court, 7 Branch Road Limehouse, London, E14 7JZ | Director | 22 February 2000 | Active |
26 Rue Barbet De Jouy, 75007 Paris, France, FOREIGN | Director | 24 September 1997 | Active |
Connaught House, Ongar Road, Stondon Massey, Brentwood, CM15 0EQ | Director | 01 January 1995 | Active |
66 Rue De Vaujirard, 75006 Paris, France, FOREIGN | Director | 15 November 2000 | Active |
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW | Director | 01 February 2018 | Active |
83 Rue De Tennerolles, St Cloud, Paris 92210, France, FOREIGN | Director | 26 May 1992 | Active |
Neopost House, South Street, Romford, RM1 2AR | Director | 11 September 2007 | Active |
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW | Director | 30 June 2006 | Active |
22 Nyall Court, Kidman Close, Romford, RM2 6GE | Director | 29 May 2003 | Active |
32 Rue Des Vignes, Paris 75016, France, FOREIGN | Director | 24 January 1992 | Active |
Neopost House, South Street, Romford, RM1 2AR | Director | 02 February 2011 | Active |
Neopost House, South Street, Romford, RM1 2AR | Director | 09 September 2009 | Active |
4 Rond-Point Saint James, 92200 Neuilly-Sur-Seine, France, | Director | 24 January 1992 | Active |
26, Rue Des Franc Bourgeois, F75004 Paris, France, FOREIGN | Director | 22 March 1996 | Active |
Barrington House 56-67 Gresham Street, London, EC2V 7BB | Corporate Nominee Director | 12 December 1991 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Accounts | Accounts with accounts type full. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-19 | Accounts | Accounts with accounts type full. | Download |
2021-09-15 | Officers | Appoint person secretary company with name date. | Download |
2021-09-15 | Officers | Termination secretary company with name termination date. | Download |
2021-09-15 | Officers | Appoint person director company with name date. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-04-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-11 | Accounts | Accounts with accounts type full. | Download |
2021-01-22 | Resolution | Resolution. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type full. | Download |
2019-10-25 | Officers | Appoint person secretary company with name date. | Download |
2019-10-25 | Officers | Appoint person director company with name date. | Download |
2019-10-09 | Officers | Termination secretary company with name termination date. | Download |
2019-10-09 | Officers | Termination director company with name termination date. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type full. | Download |
2018-10-29 | Address | Change registered office address company with date old address new address. | Download |
2018-09-20 | Officers | Termination director company with name termination date. | Download |
2018-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.