UKBizDB.co.uk

PNY TECHNOLOGIES (UK) LIMITED

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

This company is commonly known as Pny Technologies (uk) Limited. The company was founded 28 years ago and was given the registration number 03098855. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:PNY TECHNOLOGIES (UK) LIMITED
Company Number:03098855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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
9 Rue Joseph Cugnot, Merignac, France,

Director02 June 2010Active
100 Jefferson Street, Parsipanny, New Jersey, Usa,

Director05 February 1999Active
9, Rue Joseph Cugnot, Merignac, France, 33200

Director02 June 2010Active
400 Capability Green, Luton, LU1 3LU

Nominee Secretary06 September 1995Active
14 Woodmancott Close, Bracknell, RG12 0XU

Secretary14 March 1996Active
178 Avenue D'Eysines, 33200 Bordeaux, France,

Secretary25 July 1996Active
400 Capability Green, Luton, LU1 3LU

Nominee Director06 September 1995Active
5, Avenue Nancel Penard, Pessac, France, 33600

Director01 July 2011Active
183 Gloucester Avenue, London, NW1 8LA

Director14 March 1996Active
14 Woodmancott Close, Bracknell, RG12 0XU

Director14 March 1996Active
178 Avenue D'Eysines, 33200 Bordeaux, France,

Director05 February 1999Active
296 Rue Pasteur, Bordeaux, France, 33200

Director14 March 1996Active
65, Avenue De Champagne, Pessac, France, 33600

Director01 July 2011Active

People with Significant Control

Gadi Cohen
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:Usa
Address:100, Jefferson Street, New Jersey, Usa,
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Accounts

Accounts with accounts type small.

Download
2023-08-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Address

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

Download
2022-10-12Accounts

Accounts with accounts type small.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Officers

Change person director company with change date.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type small.

Download
2021-06-12Gazette

Gazette filings brought up to date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Officers

Change person director company with change date.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-09-23Address

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

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2018-12-18Address

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

Download
2018-09-20Accounts

Accounts with accounts type small.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type small.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-05-13Officers

Change person director company with change date.

Download
2016-05-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.