Warning: file_put_contents(c/bc8767390d647551f98b0939cc370832.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Pi Innovo Holdings Limited, CB1 2LA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PI INNOVO HOLDINGS LIMITED

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

This company is commonly known as Pi Innovo Holdings Limited. The company was founded 13 years ago and was given the registration number 07596507. The firm's registered office is in CAMBRIDGE. You can find them at Salisbury House, Station Road, Cambridge, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PI INNOVO HOLDINGS LIMITED
Company Number:07596507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2011
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Salisbury House, Station Road, Cambridge, England, CB1 2LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dana Uk (Driveshaft) Ltd, Rutherford Drive, Park Farm South, Wellingborough, United Kingdom, NN8 6QA

Director01 March 2021Active
Bridgeway House, Bridgeway, Stratford Upon Avon, England, CV37 6YX

Director07 July 2023Active
Francis House, 112 Hills Road, Cambridge, England, CB2 1PH

Corporate Secretary07 April 2011Active
Dana Spicer Europe Ltd, Birch Road, Birmingham, United Kingdom, B6 7JR

Director01 March 2021Active
3939 Technology Dr, Maumee, Ohio, United States, 43537

Director19 January 2022Active
Salisbury House, Station Road, Cambridge, United Kingdom, CB1 2LA

Director03 November 2011Active
Salisbury House, Station Road, Cambridge, United Kingdom, CB1 2LA

Director03 November 2011Active
3939 Technology Drive, Maumee, United States, 43537

Director19 October 2020Active
112, Hills Road, Cambridge, United Kingdom, CB2 1PH

Director04 July 2011Active
Salisbury House, Station Road, Cambridge, United Kingdom, CB1 2LA

Director03 November 2011Active
3939 Technology Drive, Maumee, United States, OH 43537

Director19 October 2020Active
112, Hills Road, Cambridge, United Kingdom, CB2 1PH

Director07 April 2011Active

People with Significant Control

Dana Incorporated
Notified on:19 October 2020
Status:Active
Country of residence:United States
Address:3939 Technology Drive, Maumee, United States, 43537
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Walter Gregory Lucking
Notified on:14 February 2020
Status:Active
Date of birth:May 1969
Nationality:British
Address:Salisbury House, Station Road, Cambridge, CB1 2LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bradley Gerdis
Notified on:08 February 2020
Status:Active
Date of birth:April 1973
Nationality:Australian
Address:Salisbury House, Station Road, Cambridge, CB1 2LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brandon Jay Hucq
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:Belgian
Country of residence:United Kingdom
Address:Salisbury House, Station Road, Cambridge, United Kingdom, CB1 2LA
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.