UKBizDB.co.uk

PERLE SYSTEMS EUROPE LIMITED

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

This company is commonly known as Perle Systems Europe Limited. The company was founded 37 years ago and was given the registration number 02058845. The firm's registered office is in LONDON. You can find them at C/o Tmf Group 8th Floor, 20 Farringdon Street, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PERLE SYSTEMS EUROPE LIMITED
Company Number:02058845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:C/o Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Secretary29 October 2010Active
Suite 702 The Lonsdale, 619 Avenue Rd, Toronto, Canada, M4V 2K6

Director09 June 2000Active
44, Jackes Avenue Ph2, Toronto, Canada, M4T 1E5

Director-Active
95 Macdonell Avenue, Toronto, Canada, FOREIGN

Secretary-Active
9 Clarkhill Street, Willowdale, Canada, M2R 2G6

Secretary31 July 2001Active
2 Ireland Court, Etobicoke, Ontario Canada, FOREIGN

Secretary07 July 1994Active
66 Wigmore Street, London, W1U 2HQ

Secretary07 October 2004Active
5 Josephs Road, Guildford, GU1 1DN

Secretary09 June 2000Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Secretary16 November 2001Active
201, Bishopsgate, London, EC2M 3AF

Corporate Secretary18 December 2006Active
95 Macdonell Avenue, Toronto, Canada, FOREIGN

Director-Active
630 Oakmont Lane, Westmont Illinois, 60559-5548 Usa, FOREIGN

Director06 December 1996Active
20 Hardwick Road, Woburn Sands, Milton Keynes, MK17 8QJ

Director01 June 1998Active
80 Falkirk Crescent, Maple L6a 2e3, Canada,

Director26 January 1999Active
2 Ireland Court, Etobicoke, Ontario Canada, FOREIGN

Director-Active
43 Curzon Road, Ealing, London, W5 1NE

Director07 July 1994Active

People with Significant Control

Frank Herbert Eisert
Notified on:21 January 2017
Status:Active
Date of birth:April 1964
Nationality:German
Country of residence:Germany
Address:Schlehenweg, 47, Aalen, Germany,
Nature of control:
  • Significant influence or control
Thomas Julian Eisert
Notified on:21 January 2017
Status:Active
Date of birth:July 1992
Nationality:German
Country of residence:Germany
Address:Grabbestr., 7, 32825, Germany,
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Address

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

Download
2024-03-14Officers

Change corporate secretary company with change date.

Download
2024-03-14Mortgage

Mortgage satisfy charge full.

Download
2024-03-14Mortgage

Mortgage satisfy charge full.

Download
2024-03-14Mortgage

Mortgage satisfy charge full.

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type small.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type small.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type small.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type small.

Download
2020-01-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Officers

Change person director company with change date.

Download
2019-08-30Address

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

Download
2019-08-19Accounts

Accounts with accounts type small.

Download
2019-08-08Officers

Change corporate secretary company with change date.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Officers

Change person director company with change date.

Download
2019-02-01Officers

Change person director company with change date.

Download
2019-02-01Officers

Change person director company with change date.

Download
2019-02-01Officers

Change person director company with change date.

Download
2018-09-07Accounts

Accounts with accounts type small.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.