UKBizDB.co.uk

PIAS UK LIMITED

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

This company is commonly known as Pias Uk Limited. The company was founded 32 years ago and was given the registration number 02685907. The firm's registered office is in LONDON. You can find them at 1 Bevington Path, Bevington Path, London, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:PIAS UK LIMITED
Company Number:02685907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:1 Bevington Path, Bevington Path, London, SE1 3PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Sandown Road, Esher, United Kingdom, KT10 9TU

Secretary03 July 2006Active
15, Rue Leon Cuissez, Ixelles, Belgium, 1050

Director06 December 1999Active
20, Sandown Road, Esher, United Kingdom, KT10 9TU

Director09 October 2000Active
139, Avenue Baron Huard, Kraainem, Belgium,

Director04 January 1993Active
11 Rue Du Bief, Villers, 5580 Rochefort, Belgium,

Secretary04 January 1993Active
14 The Cloisters, Hemingbrough, Selby, YO8 7QR

Secretary05 February 1992Active
50 Bishop Road, Bishopston, Bristol, BS7 8LT

Director04 January 1993Active
Catharina, Victoria Steps Quay 7 High Street, Brentford, TW8 0DX

Director06 September 2000Active
Studio 6, 162-164 Abbey Street, London, SE1 2AN

Director02 October 1998Active
Sudbrook Cottage Ham Gate Avenue, Ham, Richmond, TW10 5HB

Director02 October 1998Active
27 Moorgate, York, YO24 4HP

Director05 February 1992Active
11 Rue Du Bief, Villers, 5580 Rochefort, Belgium,

Director04 January 1993Active
56 Nether Street, London, N12 7NG

Director04 January 1993Active

People with Significant Control

Mr Michel Joseph Lambot
Notified on:16 June 2021
Status:Active
Date of birth:March 1960
Nationality:Belgian
Address:1, Bevington Path, London, SE1 3PW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kenneth Bruno Gates
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:Belgian
Address:1, Bevington Path, London, SE1 3PW
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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type small.

Download
2023-09-14Mortgage

Mortgage satisfy charge full.

Download
2023-09-14Mortgage

Mortgage satisfy charge full.

Download
2023-09-14Mortgage

Mortgage satisfy charge full.

Download
2023-09-14Mortgage

Mortgage satisfy charge full.

Download
2023-09-14Mortgage

Mortgage satisfy charge full.

Download
2023-09-14Mortgage

Mortgage satisfy charge full.

Download
2023-09-14Mortgage

Mortgage satisfy charge full.

Download
2023-09-14Mortgage

Mortgage satisfy charge full.

Download
2023-09-14Mortgage

Mortgage satisfy charge full.

Download
2023-09-07Officers

Change person director company with change date.

Download
2023-02-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type small.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Officers

Change person director company with change date.

Download
2022-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-02Accounts

Accounts with accounts type small.

Download
2021-06-17Persons with significant control

Notification of a person with significant control.

Download
2021-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-01-09Accounts

Accounts with accounts type small.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.