This company is commonly known as Servicemax Europe Limited. The company was founded 12 years ago and was given the registration number 07975284. The firm's registered office is in LONDON. You can find them at New Penderel House 4th Floor, 283-288 High Holborn, London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | SERVICEMAX EUROPE LIMITED |
---|---|---|
Company Number | : | 07975284 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2012 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New Penderel House 4th Floor, 283-288 High Holborn, London, United Kingdom, WC1V 7HP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 704, Eagle Tower, Montpellier Drive, Cheltenham, United Kingdom, GL50 1TA | Director | 03 January 2023 | Active |
Suite 704, Eagle Tower, Montpellier Drive, Cheltenham, United Kingdom, GL50 1TA | Director | 03 January 2023 | Active |
New Penderel House, 4th Floor, 283-288 High Holborn, London, England, WC1V 7HP | Corporate Secretary | 09 August 2013 | Active |
8, Lincoln's Inn Fields, London, United Kingdom, WC2A 3BP | Corporate Secretary | 05 March 2012 | Active |
4450, Rosewood Drive, Suite 200, Pleasanton, United States, 94588 | Director | 26 June 2019 | Active |
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Director | 28 January 2019 | Active |
87c, Southwood Lane, London, United Kingdom, N6 5TB | Director | 28 January 2019 | Active |
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Director | 18 June 2018 | Active |
4450, Rosewood Drive, Suite 200, Pleasanton, United States, 94588 | Director | 26 June 2019 | Active |
4450, Rosewood Dr, Suite 200, Pleasanton, Usa, 94588 | Director | 15 March 2012 | Active |
4450, Rosewood Drive, Suite 200, Pleasanton, United States, 94588 | Director | 10 April 2017 | Active |
3825, Hopyard Place, Suite 230, Pleasanton, United States, 94588 | Director | 05 March 2012 | Active |
4450, Rosewood Dr, Suite 200, Pleasanton, United States, 94588 | Director | 05 March 2012 | Active |
Ptc Inc. | ||
Notified on | : | 03 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 121, Seaport Boulevard, Boston, United States, 02210 |
Nature of control | : |
|
General Electric Company | ||
Notified on | : | 11 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 41, Farnsworth Street, Boston, United States, 02210 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-06 | Officers | Change person director company with change date. | Download |
2024-01-02 | Address | Change registered office address company with date old address new address. | Download |
2023-10-31 | Accounts | Accounts with accounts type full. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-03-07 | Officers | Change person director company with change date. | Download |
2023-01-20 | Accounts | Accounts with accounts type full. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type full. | Download |
2021-12-20 | Officers | Change person director company with change date. | Download |
2021-03-19 | Accounts | Accounts with accounts type full. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type full. | Download |
2020-03-09 | Accounts | Change account reference date company current shortened. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-06 | Officers | Change person director company with change date. | Download |
2020-02-06 | Address | Change registered office address company with date old address new address. | Download |
2020-01-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.