PR NEWSWIRE BENELUX LIMITED - LONDON
Company Profile | Company Filings |
Overview
PR NEWSWIRE BENELUX LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
PR NEWSWIRE BENELUX LIMITED was incorporated 23 years ago on 23/10/2000 and has the registered number: 04094536. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
PR NEWSWIRE BENELUX LIMITED was incorporated 23 years ago on 23/10/2000 and has the registered number: 04094536. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
PR NEWSWIRE BENELUX LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
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 STEPHEN EDWARD BOYES | May 1970 | British | Director | 2020-12-20 | CURRENT |
MR PRASANT REDDY GONDIPALLI | Sep 1981 | American | Director | 2020-11-15 | CURRENT |
MR PETER LOW | May 1962 | British | Director | 2001-06-22 UNTIL 2004-02-05 | RESIGNED |
LUCIENE JAMES LIMITED | Nominee Director | 2000-10-23 UNTIL 2001-05-25 | RESIGNED | ||
DAVID ARMON | May 1963 | United States Citizen | Director | 2004-02-25 UNTIL 2008-06-01 | RESIGNED |
MR PETER WRUBLE GRANAT | Apr 1970 | British | Director | 2016-06-16 UNTIL 2016-08-01 | RESIGNED |
VICKY UNWIN | Nov 1957 | British | Director | 2001-06-22 UNTIL 2003-02-06 | RESIGNED |
MR STEPHEN FREDERICK SOLOMON | Aug 1963 | American | Director | 2020-06-20 UNTIL 2020-11-14 | RESIGNED |
MR JEREMY CHARLES ARTHUR THOMPSON | Oct 1973 | British | Director | 2016-06-16 UNTIL 2017-05-31 | RESIGNED |
MR ABRAHAM SMITH | Jun 1969 | American | Director | 2017-10-24 UNTIL 2019-01-15 | RESIGNED |
MR JACOB PEARLSTEIN | Feb 1964 | American | Director | 2019-02-14 UNTIL 2020-06-19 | RESIGNED |
UNM INVESTMENTS LIMITED | Corporate Director | 2001-06-04 UNTIL 2016-06-16 | RESIGNED | ||
MR KEVIN DEELEY | Jan 1967 | British | Director | 2004-02-25 UNTIL 2006-08-03 | RESIGNED |
KIM BURGESS | Nov 1961 | British | Director | 2008-06-01 UNTIL 2016-06-16 | RESIGNED |
LISA ASHWORTH | Feb 1962 | British | Director | 2004-02-25 UNTIL 2016-06-16 | RESIGNED |
KEVIN AKEROYD | Apr 1968 | American | Director | 2016-08-01 UNTIL 2020-02-06 | RESIGNED |
ABOGADO NOMINEES LIMITED | Corporate Secretary | 2001-05-25 UNTIL 2001-06-04 | RESIGNED | ||
CROSSWALL NOMINEES LIMITED | Corporate Secretary | 2001-06-04 UNTIL 2016-06-16 | RESIGNED | ||
ABOGADO CUSTODIANS LIMITED | Corporate Nominee Director | 2001-05-25 UNTIL 2001-06-04 | RESIGNED | ||
THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Secretary | 2000-10-23 UNTIL 2001-05-25 | RESIGNED | ||
ABOGADO NOMINEES LIMITED | Corporate Director | 2001-05-25 UNTIL 2001-06-04 | RESIGNED | ||
CROSSWALL NOMINEES LIMITED | Corporate Director | 2001-06-04 UNTIL 2016-06-16 | 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 | |
Pr Newswire Europe Limited | 2021-01-01 | London | Ownership of shares 75 to 100 percent | |
Cision Ltd | 2017-06-29 - 2021-01-01 | Georgetown Grand Cayman, Kyi-9008 | Ownership of shares 75 to 100 percent |