This company is commonly known as Pontoon Europe Limited. The company was founded 26 years ago and was given the registration number 03399532. The firm's registered office is in LONDON. You can find them at 10 Bishops Square, , London, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | PONTOON EUROPE LIMITED |
---|---|---|
Company Number | : | 03399532 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Bishops Square, London, England, E1 6EG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Bishops Square, London, England, E1 6EG | Secretary | 22 December 2022 | Active |
10, Bishops Square, London, England, E1 6EG | Director | 01 April 2018 | Active |
10, Bishops Square, London, England, E1 6EG | Director | 13 July 2023 | Active |
10, Bishops Square, London, England, E1 6EG | Director | 16 August 2021 | Active |
10, Bishops Square, London, England, E1 6EG | Secretary | 20 February 2019 | Active |
116, Chanctonbury Way, Finchley, London, N12 7AB | Secretary | 30 October 2008 | Active |
16 Saint Brannocks Road, Manchester, M21 0UP | Secretary | 07 March 2001 | Active |
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4BG | Secretary | 01 March 2010 | Active |
Hazlitt House, 4 Bouverie Street, London, England, EC4Y 8AX | Secretary | 01 February 2010 | Active |
The Hollies Woolpit Road, Norton, Bury St Edmunds, IP31 3LU | Secretary | 15 July 1997 | Active |
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG | Secretary | 01 September 2015 | Active |
Flat 16, Cheylesmore House, Ebury Bridge Road, London, SW1W 8QY | Secretary | 01 December 2003 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 07 July 1997 | Active |
10, Bishops Square, London, England, E1 6EG | Corporate Secretary | 04 October 2011 | Active |
Wymondham House, 18 Brooklands Avenue, Cambridge, CB2 2BB | Director | 07 March 2001 | Active |
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG | Director | 01 June 2015 | Active |
77 Grove Road, Tring, HP23 5PB | Director | 28 September 2005 | Active |
Flat 2, 3 Chichester Terrace, Brighton, BN2 1FG | Director | 07 March 2001 | Active |
10, Bishops Square, London, England, E1 6EG | Director | 01 February 2019 | Active |
10, Bishops Square, London, England, E1 6EG | Director | 06 April 2021 | Active |
Dades Farm, Barnham Broom, Norwich, NR9 4BT | Director | 01 July 2000 | Active |
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG | Director | 01 October 2016 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 07 July 1997 | Active |
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG | Director | 01 October 2015 | Active |
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4BG | Director | 31 October 2008 | Active |
The Hollies, Woolpit Road Norton, Bury St Edmunds, IP31 3LU | Director | 15 July 1997 | Active |
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG | Director | 01 June 2017 | Active |
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG | Director | 17 July 2017 | Active |
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4BG | Director | 02 October 2006 | Active |
10, Bishops Square, London, England, E1 6EG | Director | 20 February 2019 | Active |
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4BG | Director | 20 March 2012 | Active |
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG | Director | 17 July 2017 | Active |
10, Bishops Square, London, England, E1 6EG | Corporate Director | 01 November 2013 | Active |
Adecco Group Ag | ||
Notified on | : | 10 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 30,, Bellerivestrasse, 8008 Zürich, Switzerland, |
Nature of control | : |
|
Spring Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Bishops Square, London, England, E1 6EG |
Nature of control | : |
|
Olsten (U.K.) Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Bishops Square, London, England, E1 6EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-29 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-07-14 | Accounts | Accounts with accounts type full. | Download |
2023-03-29 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-04 | Officers | Appoint person secretary company with name date. | Download |
2022-11-03 | Officers | Termination secretary company with name termination date. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type full. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-08-16 | Officers | Appoint person director company with name date. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Officers | Termination director company with name termination date. | Download |
2021-07-08 | Officers | Termination secretary company with name termination date. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Officers | Change person director company with change date. | Download |
2020-09-30 | Officers | Change corporate director company with change date. | Download |
2020-09-30 | Officers | Change corporate secretary company with change date. | Download |
2020-09-30 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.