UKBizDB.co.uk

PROTEGRITY EUROPE LIMITED

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

This company is commonly known as Protegrity Europe Limited. The company was founded 22 years ago and was given the registration number 04325674. The firm's registered office is in ENGLAND. You can find them at 2 Minton Place Victoria Road, Bicester, Oxfordshire, England, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PROTEGRITY EUROPE LIMITED
Company Number:04325674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:2 Minton Place Victoria Road, Bicester, Oxfordshire, England, England, OX26 6QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Minton Place, Victoria Road, Bicester, Oxfordshire, England, England, OX26 6QB

Director11 November 2021Active
210 Stanwich Road, Greenwich, Usa,

Secretary01 April 2004Active
175 West 87th Street Apt 130, New York, Usa,

Secretary20 November 2001Active
23 Roaring Brook Lane, Huntington, Usa,

Secretary12 October 2004Active
2 Minton Place, Victoria Road, Bicester, Oxfordshire, England, England, OX26 6QB

Secretary11 August 2005Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary20 November 2001Active
Stern St 92, Kiryat Ono, Israel,

Director20 November 2001Active
Petach Tiqva St 1 Hertzelia, Israel, FOREIGN

Director01 April 2004Active
210 Stanwich Road, Greenwich, Usa,

Director01 April 2004Active
2 Minton Place, Victoria Road, Bicester, Oxfordshire, England, England, OX26 6QB

Director18 November 2019Active
175 West 87th Street Apt 130, New York, Usa,

Director20 November 2001Active
120 East Road, London, N1 6AA

Nominee Director20 November 2001Active
5, High Ridge Park, 2nd Floor, Stamford, Usa, CT 06905

Director17 January 2010Active
333 Ludlow St, 8th Fl, Stamford, United States, CT 06902

Director05 May 2011Active
29 Olmstead Hill Road, Wilton, Fairfield, Usa 06897,

Director11 August 2005Active
23 Roaring Brook Lane, Huntington, Usa,

Director12 October 2004Active
2 Minton Place, Victoria Road, Bicester, Oxfordshire, England, England, OX26 6QB

Director11 August 2005Active

People with Significant Control

Mr Paul Stanley Mountford
Notified on:11 November 2021
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB
Nature of control:
  • Significant influence or control
Mr Rick Anthony Farnell
Notified on:18 November 2019
Status:Active
Date of birth:July 1972
Nationality:American
Country of residence:United Kingdom
Address:2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB
Nature of control:
  • Significant influence or control
Mr Gustav Magnus Vik
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:Norwegian
Country of residence:England
Address:2 Minton Place, Victoria Road, England, England, OX26 6QB
Nature of control:
  • Significant influence or control
Mr Sunil Munshani
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:American
Address:Clark Howes, 2 Minton Place, Bicester, OX26 6QB
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type small.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Termination secretary company with name termination date.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2021-12-28Accounts

Accounts with accounts type small.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-12-07Officers

Change person secretary company with change date.

Download
2021-12-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Persons with significant control

Notification of a person with significant control.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-02-26Accounts

Accounts with accounts type small.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Accounts

Accounts with accounts type small.

Download
2019-12-31Address

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

Download
2019-12-11Gazette

Gazette filings brought up to date.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Persons with significant control

Notification of a person with significant control.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.