UKBizDB.co.uk

PILAT EUROPE LIMITED

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

This company is commonly known as Pilat Europe Limited. The company was founded 23 years ago and was given the registration number 04207292. The firm's registered office is in LONDON. You can find them at Hampden House, 76 Durham Road, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:PILAT EUROPE LIMITED
Company Number:04207292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Hampden House, 76 Durham Road, London, England, SW20 0TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Haprachim Street, Ramat-Hasharon, Israel,

Director12 March 2013Active
5, Hashalva St, Savyon, Israel,

Director12 March 2013Active
9 Pelham Square, Brighton, BN1 4ET

Director21 March 2003Active
25, Dormer Close, Barnet, EN5 2QW

Secretary31 March 2004Active
6 Abbey Court, Clandon Gardens, London, N3 3BG

Secretary27 April 2001Active
New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

Director15 March 2012Active
New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

Director15 March 2012Active
9, Habarzel Street, Tel Aviv 69710, Israel,

Director12 February 2009Active
Yakinon 6, Yakinon, Netanya, Israel,

Director12 March 2013Active
New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

Director21 October 2010Active
9, Habarzel Street, Tel Aviv 69710, Israel,

Director21 October 2010Active
29 Hendon Lane, London, N3 1PZ

Director27 April 2001Active
7 Beit Zuri St, Tel Aviv 69122, FOREIGN

Director27 April 2001Active
23 Saint Clements Court, Arundel Square, London, N7 8BT

Director27 April 2001Active
9, Habarzel Street, Tel Aviv 69710, Israel,

Director21 October 2010Active
23 Montague Road, Richmond, TW10 6QW

Director31 March 2004Active
4 Coutts Crescent, St Albans Road, London, NW 2RF

Director04 October 2002Active
New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

Director21 October 2010Active
40 Stormont Road, London, SW11 5EL

Director01 November 2006Active
6 Abbey Court, Clandon Gardens, London, N3 3BG

Director21 March 2003Active
8 Westmoreland Road, Barnes, London, SW13 9RY

Director27 April 2001Active
84 Sebastian Avenue, Shenfield, CM15 8PP

Director27 November 2008Active
84 Sebastian Avenue, Shenfield, CM15 8PP

Director27 April 2001Active
8, Langley Drive, Camberley, United Kingdom, GU15 3TB

Director17 February 2009Active
28, De Haz Street, Tel Aviv 62667, Israel,

Director18 February 2009Active

People with Significant Control

Magic Software Enterprises Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Israel
Address:5, Haplada, Or Yehuda, Israel, 6021805
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Officers

Change person director company with change date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-07-30Accounts

Accounts with accounts type small.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type small.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-27Accounts

Accounts with accounts type small.

Download
2021-06-21Officers

Change person director company with change date.

Download
2021-06-21Officers

Change person director company with change date.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type small.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type small.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Address

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

Download
2018-06-06Accounts

Accounts with accounts type full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Accounts

Accounts with accounts type small.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-06Accounts

Accounts with accounts type full.

Download
2015-11-08Accounts

Accounts with accounts type full.

Download
2015-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-29Officers

Termination secretary company with name termination date.

Download
2014-07-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.