This company is commonly known as Pilon International Limited. The company was founded 29 years ago and was given the registration number 03057424. The firm's registered office is in LONDON. You can find them at Suite 105, Viglen House Alperton Lane, Wembley, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PILON INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 03057424 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 105, Viglen House Alperton Lane, Wembley, London, England, HA0 1HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th, Floor, 86 Jermyn Street, London, SW1Y 6AW | Corporate Secretary | 02 December 2011 | Active |
Suite 121, Viglen House, Alperton Lane, Wembley, London, United Kingdom, HA0 1HD | Director | 23 June 2010 | Active |
Suite 121, Viglen House, Alperton Lane, Wembley, London, United Kingdom, HA0 1HD | Director | 14 October 2011 | Active |
5th, Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW | Corporate Secretary | 11 May 1995 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 11 May 1995 | Active |
10 Via Tasso, Lugano, 6900 | Director | 11 May 1995 | Active |
20 Boulevard De France, Monaco, MC 98000 | Director | 19 February 1999 | Active |
Robankli 3b, Aathal, Switzerland, | Director | 25 October 2000 | Active |
Le Continental, Place Des Moulin, Monte Carlo, Monaco, MC98000 | Director | 18 July 1997 | Active |
47 Rue Plati, Monaco, Mc 98000, Monaco, FOREIGN | Director | 01 December 1999 | Active |
124 Barrowgate Road, London, W4 4QP | Director | 15 December 2000 | Active |
Residence Prati Fioriti, Stresa Vr, Italy, FOREIGN | Director | 11 May 1995 | Active |
Figino, Ticino 6918, Switzerland, FOREIGN | Director | 24 January 1996 | Active |
16 Boulevard Arme Des Alpes, Nice, France, FOREIGN | Director | 01 February 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 11 May 1995 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 11 May 1995 | Active |
Mr Philip Zepter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | Serbian |
Country of residence | : | United Kingdom |
Address | : | Suite 121, Viglen House, London, United Kingdom, HA0 1HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Address | Change registered office address company with date old address new address. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-01 | Address | Change registered office address company with date old address new address. | Download |
2016-09-19 | Change of constitution | Statement of companys objects. | Download |
2016-09-19 | Resolution | Resolution. | Download |
2016-09-19 | Incorporation | Re registration memorandum articles. | Download |
2016-09-19 | Change of name | Certificate re registration public limited company to private. | Download |
2016-09-19 | Resolution | Resolution. | Download |
2016-09-19 | Change of name | Reregistration public to private company. | Download |
2016-07-01 | Accounts | Accounts with accounts type full. | Download |
2016-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.