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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Birchin Court, 5th Floor, 19-25 Birchin Lane, London, United Kingdom, EC3V 9DU | Corporate Secretary | 07 November 2013 | Active |
Birchin Court, 5th Floor, 19-25 Birchin Lane, London, United Kingdom, EC3V 9DU | Director | 01 March 2024 | Active |
New Penderel House, 4th Floor, 283-288 High Holborn, London, England, WC1V 7HP | Director | 01 November 2015 | Active |
New Penderel House, 4th Floor, 283-288 High Holborn, London, England, WC1V 7HP | Director | 01 February 2016 | Active |
8, Lincoln's Inn Fields, London, England, WC2A 3BP | Director | 01 November 2015 | Active |
8, Lincoln's Inn Fields, London, United Kingdom, WC2A 3BP | Director | 07 November 2013 | Active |
Birchin Court, 5th Floor, 19-25 Birchin Lane, London, United Kingdom, EC3V 9DU | Director | 31 December 2023 | Active |
Ste. 202, 1050 Walnut St., Boulder 80302, United States, | Director | 05 April 2021 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Officers | Appoint person director company with name date. | Download |
2024-03-18 | Officers | Termination director company with name termination date. | Download |
2024-01-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-09 | Officers | Appoint person director company with name date. | Download |
2024-01-09 | Officers | Termination director company with name termination date. | Download |
2024-01-05 | Officers | Change corporate secretary company with change date. | Download |
2024-01-02 | Address | Change registered office address company with date old address new address. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-09-22 | Accounts | Accounts with accounts type small. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type small. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type small. | Download |
2021-09-10 | Officers | Termination director company with name termination date. | Download |
2021-04-16 | Officers | Termination director company with name termination date. | Download |
2021-04-16 | Officers | Appoint person director company with name date. | Download |
2020-11-24 | Officers | Change corporate secretary company with change date. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type small. | Download |
2019-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.