UKBizDB.co.uk

PBTS EUROPE LIMITED

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

This company is commonly known as Pbts Europe Limited. The company was founded 10 years ago and was given the registration number 08766937. The firm's registered office is in LONDON. You can find them at New Penderel House, 4th Floor, 283-288 High Holborn, London, . This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:PBTS EUROPE LIMITED
Company Number:08766937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:New Penderel House, 4th Floor, 283-288 High Holborn, London, England, WC1V 7HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Birchin Court, 5th Floor, 19-25 Birchin Lane, London, United Kingdom, EC3V 9DU

Corporate Secretary07 November 2013Active
Birchin Court, 5th Floor, 19-25 Birchin Lane, London, United Kingdom, EC3V 9DU

Director01 March 2024Active
New Penderel House, 4th Floor, 283-288 High Holborn, London, England, WC1V 7HP

Director01 November 2015Active
New Penderel House, 4th Floor, 283-288 High Holborn, London, England, WC1V 7HP

Director01 February 2016Active
8, Lincoln's Inn Fields, London, England, WC2A 3BP

Director01 November 2015Active
8, Lincoln's Inn Fields, London, United Kingdom, WC2A 3BP

Director07 November 2013Active
Birchin Court, 5th Floor, 19-25 Birchin Lane, London, United Kingdom, EC3V 9DU

Director31 December 2023Active
Ste. 202, 1050 Walnut St., Boulder 80302, United States,

Director05 April 2021Active

People with Significant Control

Techstars Central Llc
Notified on:17 November 2019
Status:Active
Country of residence:United States
Address:Resident Agents Inc., 8 The Green, D, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Gregory Cohen
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:American
Country of residence:England
Address:New Penderel House, 4th Floor, 283-288 High Holborn, London, England, WC1V 7HP
Nature of control:
  • Significant influence or control

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
2024-03-18Officers

Appoint person director company with name date.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2024-01-10Persons with significant control

Notification of a person with significant control statement.

Download
2024-01-10Persons with significant control

Cessation of a person with significant control.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2024-01-05Officers

Change corporate secretary company with change date.

Download
2024-01-02Address

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

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Persons with significant control

Notification of a person with significant control.

Download
2023-11-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-09-22Accounts

Accounts with accounts type small.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Accounts

Accounts with accounts type small.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Accounts

Accounts with accounts type small.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Change corporate secretary company with change date.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type small.

Download
2019-11-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-17Persons with significant control

Notification of a person with significant control statement.

Download
2019-11-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.