Warning: file_put_contents(c/d22341887c3653a41c3042bf51857a4b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Pacific Decision Sciences Europe Limited, PO18 9AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PACIFIC DECISION SCIENCES EUROPE LIMITED

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

This company is commonly known as Pacific Decision Sciences Europe Limited. The company was founded 28 years ago and was given the registration number 03097489. The firm's registered office is in LAVANT CHICHESTER. You can find them at Nos 1 & 2 The Barn, Oldwick West Stoke Road, Lavant Chichester, West Sussex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:PACIFIC DECISION SCIENCES EUROPE LIMITED
Company Number:03097489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Nos 1 & 2 The Barn, Oldwick West Stoke Road, Lavant Chichester, West Sussex, PO18 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Drayton House, Drayton Lane, Chichester, England, PO20 2EW

Secretary01 July 2002Active
Drayton House, Drayton Lane, Chichester, England, PO20 2EW

Director01 September 1995Active
Drayton House, Drayton Lane, Chichester, England, PO20 2EW

Director12 September 2015Active
49 Arnison Road, East Molesey, KT8 9JR

Secretary01 September 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary01 September 1995Active
Hall Farm Cottage, Lower Sandhurst Road, Finchampstead, Wokingham, RG40 3TH

Director01 January 2003Active
12341 Newport Avenue Suite C100, Santana California, Usa, FOREIGN

Director01 September 1996Active
The Dormy House, Portnall Drive, Wentworth, GU254NP

Director01 September 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director01 September 1995Active

People with Significant Control

Mr David Leonard Jacob
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Country of residence:England
Address:Drayton House, Drayton Lane, Chichester, England, PO20 2EW
Nature of control:
  • Significant influence or control
Mr Mark Jacob
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:Drayton House, Drayton Lane, Chichester, England, PO20 2EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sara Jacob
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:124, Kings Chase, East Molesey, United Kingdom, KT8 9DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Officers

Change person secretary company with change date.

Download
2024-04-03Persons with significant control

Change to a person with significant control.

Download
2024-04-03Persons with significant control

Change to a person with significant control.

Download
2024-04-03Address

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

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Persons with significant control

Change to a person with significant control.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-07Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-27Officers

Appoint person director company with name date.

Download
2016-04-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.