This company is commonly known as Paion Uk Limited. The company was founded 28 years ago and was given the registration number 03078401. The firm's registered office is in CAMBRIDGE. You can find them at Unit D Brookmount Court, Kirkwood Road, Cambridge, . This company's SIC code is 72200 - Research and experimental development on social sciences and humanities.
Name | : | PAION UK LIMITED |
---|---|---|
Company Number | : | 03078401 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit D Brookmount Court, Kirkwood Road, Cambridge, England, CB4 2QH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heusstrasse 25, 52078 Aachen, Germany, | Director | 22 February 2024 | Active |
Key Road 5, Parkshot House, Unit 302, Richmond, England, TW9 2PR | Director | 05 September 2023 | Active |
15 Holland Street, Cambridge, CB4 3DL | Secretary | 07 October 1998 | Active |
Cenes, Compass House, Vision Park, Histon, CB4 9ZR | Secretary | 06 January 2005 | Active |
4th Floor Saltire Court, 20 Castle Terrae, Edinburgh, EH1 2EN | Corporate Secretary | 23 June 2008 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 20 December 1995 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 11 July 1995 | Active |
13 Overcote Road, Over, Cambridge, CB4 5NS | Director | 14 April 1997 | Active |
Paion Uk, Unit D1, Brookmount Court, Kirkwood Road, Cambridge, United Kingdom, CB4 2QH | Director | 25 January 2018 | Active |
33 Earl Street, Cambridge, CB1 1JR | Director | 13 January 1999 | Active |
43 Broomleaf Road, Farnham, GU9 8DQ | Director | 09 June 1999 | Active |
15 Holland Street, Cambridge, CB4 3DL | Director | 20 July 2000 | Active |
3 Bakery Close, Fen Ditton, Cambridge, CB5 8TQ | Director | 06 August 1996 | Active |
34 Madingley Road, Cambridge, CB3 0EX | Director | 20 January 1997 | Active |
Highfield Court Church Lane, Madingley, Cambridge, CB3 8AG | Director | 03 June 1998 | Active |
16 Cantelupe Road, Haslingfield, Cambridge, CB3 7LU | Director | 07 February 1996 | Active |
Compass House, Chivers Way, Histon, CB24 9ZR | Director | 23 June 2008 | Active |
Compass House, Chivers Way, Histon, CB24 9ZR | Director | 23 June 2008 | Active |
Lennox House, Caxton End, Eltisley, St. Neots, Huntingdon, PE19 4TJ | Director | 08 September 1999 | Active |
Oakcroft, 34 Main Avenue, Moor Park, HA6 2LQ | Director | 18 November 1996 | Active |
Unit D, Brookmount Court, Kirkwood Road, Cambridge, England, CB4 2QH | Director | 21 October 2015 | Active |
Unit 302, Parkshot House, 5 Kew Road, Richmond, United Kingdom, TW9 2PR | Director | 22 March 2021 | Active |
17 Ladbroke Grove, London, W11 3BD | Director | 22 February 1997 | Active |
Unit D, Brookmount Court, Kirkwood Road, Cambridge, England, CB4 2QH | Director | 07 February 2012 | Active |
Kew Road 5, Parkshot House, Unit 302, Richmond, United Kingdom, TW9 2PR | Director | 06 November 2019 | Active |
La Ronde, Rue De Hamel, Le Mont Saint, Guernsey, GY5 7QJ | Director | 06 August 1996 | Active |
52 De Freville Avenue, Cambridge, CB4 1HT | Director | 07 February 1996 | Active |
Kew Road 5, Parkshot House, Unit 302, Richmond, United Kingdom, TW9 2PR | Director | 20 December 2022 | Active |
4 Drake Way, Impington, Cambridge, CB4 9BA | Director | 03 December 1997 | Active |
Compass House, Chivers Way, Histon, CB24 9ZR | Director | 23 June 2008 | Active |
Unit 302, Parkshot House, Kew Road 5, Richmond, United Kingdom, TW9 2PR | Director | 30 January 2023 | Active |
Kew Road 5, Parkshot House, Unit 302, Richmond, United Kingdom, TW9 2PR | Director | 01 June 2022 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Director | 20 December 1995 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 11 July 1995 | Active |
Paion Holdings Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type full. | Download |
2024-02-22 | Officers | Appoint person director company with name date. | Download |
2023-12-28 | Incorporation | Memorandum articles. | Download |
2023-12-19 | Resolution | Resolution. | Download |
2023-12-19 | Resolution | Resolution. | Download |
2023-12-19 | Incorporation | Memorandum articles. | Download |
2023-12-06 | Gazette | Gazette filings brought up to date. | Download |
2023-12-05 | Officers | Termination director company with name termination date. | Download |
2023-12-05 | Gazette | Gazette notice compulsory. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Officers | Appoint person director company with name date. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2023-02-23 | Officers | Appoint person director company with name date. | Download |
2022-12-28 | Officers | Change person director company with change date. | Download |
2022-12-28 | Officers | Appoint person director company with name date. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-09-27 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Officers | Change person director company with change date. | Download |
2022-09-02 | Officers | Termination director company with name termination date. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Accounts | Accounts with accounts type full. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2021-07-25 | Accounts | Accounts with accounts type full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.