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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Rue Joseph Cugnot, Merignac, France, | Director | 02 June 2010 | Active |
100 Jefferson Street, Parsipanny, New Jersey, Usa, | Director | 05 February 1999 | Active |
9, Rue Joseph Cugnot, Merignac, France, 33200 | Director | 02 June 2010 | Active |
400 Capability Green, Luton, LU1 3LU | Nominee Secretary | 06 September 1995 | Active |
14 Woodmancott Close, Bracknell, RG12 0XU | Secretary | 14 March 1996 | Active |
178 Avenue D'Eysines, 33200 Bordeaux, France, | Secretary | 25 July 1996 | Active |
400 Capability Green, Luton, LU1 3LU | Nominee Director | 06 September 1995 | Active |
5, Avenue Nancel Penard, Pessac, France, 33600 | Director | 01 July 2011 | Active |
183 Gloucester Avenue, London, NW1 8LA | Director | 14 March 1996 | Active |
14 Woodmancott Close, Bracknell, RG12 0XU | Director | 14 March 1996 | Active |
178 Avenue D'Eysines, 33200 Bordeaux, France, | Director | 05 February 1999 | Active |
296 Rue Pasteur, Bordeaux, France, 33200 | Director | 14 March 1996 | Active |
65, Avenue De Champagne, Pessac, France, 33600 | Director | 01 July 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Accounts | Accounts with accounts type small. | Download |
2023-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Address | Change registered office address company with date old address new address. | Download |
2022-10-12 | Accounts | Accounts with accounts type small. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Officers | Change person director company with change date. | Download |
2021-10-06 | Accounts | Accounts with accounts type small. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type small. | Download |
2021-06-12 | Gazette | Gazette filings brought up to date. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Officers | Change person director company with change date. | Download |
2019-09-30 | Accounts | Accounts with accounts type small. | Download |
2019-09-23 | Address | Change registered office address company with date old address new address. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Address | Change registered office address company with date old address new address. | Download |
2018-09-20 | Accounts | Accounts with accounts type small. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type small. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-13 | Officers | Change person director company with change date. | Download |
2016-05-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.