PR NEWSWIRE EUROPE LIMITED - LONDON


Company Profile Company Filings

Overview

PR NEWSWIRE EUROPE LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
PR NEWSWIRE EUROPE LIMITED was incorporated 43 years ago on 04/02/1981 and has the registered number: 01543272. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

PR NEWSWIRE EUROPE LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

5 CHURCHILL PLACE
LONDON
E14 5HU
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/06/2023 14/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PRASANT REDDY GONDIPALLI Sep 1981 American Director 2020-11-15 CURRENT
MR STEPHEN EDWARD BOYES May 1970 British Director 2020-12-20 CURRENT
RICHARD JOHN BRADLEY MARJORIBANKS Aug 1956 Director RESIGNED
ROBERT BRIAN SIMPSON Sep 1944 British Director RESIGNED
MAURICE FREDERICK QUAINTANCE Jul 1932 British Director RESIGNED
ANTHONY ROBERT PRIME Nov 1964 British Director 2001-12-01 UNTIL 2006-05-12 RESIGNED
JACOB PEARLSTEIN Feb 1964 American Director 2016-06-16 UNTIL 2020-06-19 RESIGNED
PAUL OLDNALL PAGE Sep 1970 British Director 2008-10-28 UNTIL 2016-06-16 RESIGNED
CHARLES MORIN Oct 1953 American Director 2000-07-28 UNTIL 2003-06-30 RESIGNED
CLIVE SIDNEY JOHN MILLS Mar 1948 British Director 1992-01-01 UNTIL 1993-01-26 RESIGNED
MARTIN JOHN HUCKETT May 1950 British Director 1998-05-19 UNTIL 1999-05-24 RESIGNED
DAVID ANDREW LAMOND MICHAEL Aug 1967 British Director 1999-07-09 UNTIL 2007-12-01 RESIGNED
PHILLIP JOHN MOORE May 1960 British Director 1995-03-14 UNTIL 1998-03-04 RESIGNED
PAUL WILLIAM MCFARLAND May 1955 British Director 1992-10-20 UNTIL 1997-07-09 RESIGNED
MR CLIVE PAUL MARSHALL Mar 1958 British Director 1993-04-30 UNTIL 1994-09-14 RESIGNED
MR ABRAHAM SMITH Jun 1969 American Director 2017-10-24 UNTIL 2019-01-15 RESIGNED
MR PETER LOW May 1962 British Director 1999-07-09 UNTIL 2004-02-05 RESIGNED
BILL LEONARD THOMAS LEASK Aug 1959 British Director 1998-05-19 UNTIL 1999-05-24 RESIGNED
BILL LEONARD THOMAS LEASK Aug 1959 British Director 2000-07-28 UNTIL 2016-06-16 RESIGNED
ANN LEILA JERMAIN May 1954 British Director 2000-07-28 UNTIL 2001-12-31 RESIGNED
MARK ARTHUR CLAVELL HYNES Mar 1948 British Director 2001-12-01 UNTIL 2008-08-15 RESIGNED
MOIRA MEAGER Sep 1959 British Director RESIGNED
MR PATRICK RUPERT COOPER STEWART Jan 1957 British Secretary 1992-07-22 UNTIL 1996-10-22 RESIGNED
RICHARD JOHN BRADLEY MARJORIBANKS Aug 1956 Secretary RESIGNED
MR PETER LOW May 1962 British Secretary 2000-03-30 UNTIL 2004-02-05 RESIGNED
ROBERT SHERSTON CARPENTER Feb 1964 British Secretary 1996-10-22 UNTIL 1999-06-07 RESIGNED
IAN CAPPS Jul 1941 British Director 1999-07-09 UNTIL 2000-06-30 RESIGNED
CROSSWALL NOMINEES LIMITED Corporate Secretary 2004-02-05 UNTIL 2016-06-16 RESIGNED
MR STEPHEN FREDERICK SOLOMON Aug 1963 American Director 2020-06-20 UNTIL 2020-11-14 RESIGNED
RACHEL HEAD Nov 1963 British Director 1995-05-23 UNTIL 1995-11-03 RESIGNED
STUART HALL Oct 1946 British Director RESIGNED
MR CHARLES HENRY GREGSON Jun 1947 British Director 1999-07-09 UNTIL 2012-02-09 RESIGNED
RICHARD GREENWOOD Jun 1935 British Director RESIGNED
MR PETER WRUBLE GRANAT Apr 1970 British Director 2016-06-16 UNTIL 2016-08-01 RESIGNED
JANET GOURAND Aug 1951 British Director 2001-12-01 UNTIL 2003-03-31 RESIGNED
MR KEVIN DEELEY Jan 1967 British Director 2004-03-03 UNTIL 2006-08-03 RESIGNED
DERMOT CORRIGAN Jan 1967 British Director 2000-07-28 UNTIL 2001-12-01 RESIGNED
ROBERT SHERSTON CARPENTER Feb 1964 British Director 1996-10-22 UNTIL 1999-06-07 RESIGNED
CROSSWALL NOMINEES LIMITED Corporate Secretary 1999-06-07 UNTIL 2000-03-30 RESIGNED
KIM BURGESS Nov 1961 British Director 2004-03-03 UNTIL 2016-06-16 RESIGNED
MR STEVEN JOHN BROWN Jul 1953 British Director 1996-07-23 UNTIL 1999-06-07 RESIGNED
LISA ASHWORTH Feb 1962 British Director 2004-03-03 UNTIL 2016-09-20 RESIGNED
DAVID ARMON May 1963 United States Citizen Director 2004-03-03 UNTIL 2007-12-31 RESIGNED
JEAN LOUIS AMBLARD Jun 1948 France Director 2001-12-01 UNTIL 2003-01-30 RESIGNED
AMANDA ALEXANDER Oct 1966 British Director 1998-05-19 UNTIL 1999-05-24 RESIGNED
KEVIN AKEROYD Apr 1968 American Director 2016-08-01 UNTIL 2020-02-06 RESIGNED
DIRECTOR MARK HEPWORTH Jan 1958 British Director 1998-09-10 UNTIL 1999-05-21 RESIGNED
MARTIN JOHN HUCKETT May 1950 British Director 2000-07-28 UNTIL 2001-08-01 RESIGNED
MR RICHARD CHARLES HENRY Feb 1941 British Director RESIGNED
CHARLES GRANT HUXLEY Feb 1944 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Castle Top Holding Limited 2021-01-01 London   Significant influence or control
Pww International Ltd 2021-01-01 London   Ownership of shares 75 to 100 percent
Cision Ltd 2017-06-29 - 2021-01-01 Georgetown   Grand Cayman, Ky1-9008 Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FN 1 LIMITED SOUTHAMPTON Dissolved... DORMANT 74990 - Non-trading company
FN 2 LIMITED SOUTHAMPTON Dissolved... DORMANT 74990 - Non-trading company
CISION GROUP LIMITED LONDON UNITED KINGDOM Active FULL 63120 - Web portals
GARBAN BROKING SERVICES LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
GARBAN HARLOW RESOURCES LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
CARD PROTECTION PLAN LIMITED LEEDS UNITED KINGDOM Active FULL 65120 - Non-life insurance
GARBAN INTERNATIONAL LONDON ENGLAND Active FULL 64205 - Activities of financial services holding companies
GARBAN BROKING HOLDINGS (EUROPE) LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
GNC MEDIA INVESTMENTS LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
GARBAN GROUP HOLDINGS LIMITED LONDON ENGLAND Active FULL 64205 - Activities of financial services holding companies
PR NEWSWIRE BENELUX LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
PRIME RESEARCH UK LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
CPP GROUP LIMITED LEEDS UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CANYON UK INVESTMENTS LTD. LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 62020 - Information technology consultancy activities
CANYON UK VENTURES LTD. LONDON ENGLAND Dissolved... FULL 70100 - Activities of head offices
PWW INTERNATIONAL LTD LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 62020 - Information technology consultancy activities
PWW ACQUISITION INTERNATIONAL II LTD LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 62020 - Information technology consultancy activities
TRENDKITE LIMITED LONDON UNITED KINGDOM Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
CANYON UK AMERICAS LIMITED LONDON UNITED KINGDOM Dissolved... FULL 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FREEWHEEL ADVERTISERS LIMITED LONDON UNITED KINGDOM Active FULL 63120 - Web portals
ADVANCED RESEARCH CLUSTERS GP LIMITED LONDON ENGLAND Active FULL 64305 - Activities of property unit trusts
ARIES GNH (GP) LIMITED LONDON ENGLAND Active DORMANT 55100 - Hotels and similar accommodation
ARIES GNH (OPERATIONS) LIMITED LONDON ENGLAND Active FULL 55100 - Hotels and similar accommodation
ARIES GNH (NOMINEE) LIMITED LONDON ENGLAND Active DORMANT 55100 - Hotels and similar accommodation
AEGERION PHARMACEUTICALS LIMITED LONDON UNITED KINGDOM Active FULL 46460 - Wholesale of pharmaceutical goods
ALTERYX UK LTD LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
EXAA LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
ADVANTAGE SALES & MARKETING LIMITED LONDON UNITED KINGDOM Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
ACCRETIO LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 73110 - Advertising agencies