PITNEY BOWES LIMITED
Overview
Company Name | PITNEY BOWES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00182037 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PITNEY BOWES LIMITED?
- Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing
Where is PITNEY BOWES LIMITED located?
Registered Office Address | 5 Churchill Place 10th Floor E14 5HU London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PITNEY BOWES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PITNEY BOWES LIMITED?
Last Confirmation Statement Made Up To | May 04, 2026 |
---|---|
Next Confirmation Statement Due | May 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 04, 2025 |
Overdue | No |
What are the latest filings for PITNEY BOWES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 001820370002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 001820370003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 001820370004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 001820370005 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2023 | 50 pages | AA | ||||||||||
Confirmation statement made on May 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 45 pages | AA | ||||||||||
Memorandum and Articles of Association | 39 pages | MA | ||||||||||
Resolutions Resolutions | 42 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 001820370005, created on Oct 30, 2023 | 7 pages | MR01 | ||||||||||
Registration of charge 001820370002, created on Oct 30, 2023 | 53 pages | MR01 | ||||||||||
Registration of charge 001820370003, created on Oct 30, 2023 | 53 pages | MR01 | ||||||||||
Registration of charge 001820370004, created on Oct 30, 2023 | 7 pages | MR01 | ||||||||||
Confirmation statement made on May 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Jan 26, 2023
| 3 pages | SH19 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2021 | 45 pages | AA | ||||||||||
Director's details changed for Mr Gerard Richard Willsher on Jul 15, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ryan John Higginson on Jul 15, 2022 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Gerard Richard Willsher on Jul 15, 2022 | 1 pages | CH03 | ||||||||||
Change of details for Pitney Bowes Holdings Limited as a person with significant control on Jul 18, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on Jul 18, 2022 | 1 pages | AD01 | ||||||||||
Who are the officers of PITNEY BOWES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILLSHER, Gerard Richard | Secretary | 130 Sandringham Avenue CM19 5QA Harlow Langlands House England | British | Company Secretary | 78366240002 | |||||
HIGGINSON, Ryan John | Director | 130 Sandringham Avenue CM19 5QA Harlow Langlands House England | England | English | Managing Director | 244168460001 | ||||
WILLSHER, Gerard Richard | Director | 130 Sandringham Avenue CM19 5QA Harlow Langlands House England | England | British | Solicitor | 78366240006 | ||||
COUPLAND, Jeffrey Leslie | Secretary | 33 Ashworth Place CM17 9PU Harlow Essex | British | Accountant | 43377220003 | |||||
GLYNN, Curtis James | Secretary | Silverbirches Kentish Lane AL9 6NG Brookmans Park Herts | British | Director | 32512970001 | |||||
HEWETT, John Christopher | Secretary | Railway End 44 The Grip Linton CB1 6NR Cambridge Cambridgeshire | British | 1934250001 | ||||||
MOLONEY, William Francis | Secretary | 5 Chatter End Farnham Grren CM23 1HL Bishops Stortford Hertfordshire | British | Company Secretary | 1934230001 | |||||
BONTHRONE, Stuart Richard | Director | Lanark Villas 12 Gibbon Road KT2 6AB Kingston Upon Thames Surrey | United Kingdom | British | Managing Director | 102989190001 | ||||
BREEDLOVE, Frank William | Director | Copse Corner Timberley Place RG11 3NQ Finchampstead Berkshire | British | Finance Director | 3441690001 | |||||
CHOPRA, Deepak | Director | 27 The Uplands AL5 2PG Harpenden Hertfordshire | Canadian | Finance Director | 64505500001 | |||||
COLYER, Martin Stanley, Mr. | Director | Idlehurst RH17 7BT Horsted Keynes West Sussex | England | British | Finance Director | 35872250001 | ||||
COUPLAND, Jeffrey Leslie | Director | Hatfield Business Park Mosquito Way AL10 9UJ Hatfield Building 5 Trident Place Hertfordshire United Kingdom | England | British | Accountant | 43377220003 | ||||
CRITELLI, Michael Joseph | Director | 39 Shields Road Darien Connecticut 06820 Usa | American | Chairman & Ceo Pitney Bowes | 36978910001 | |||||
CURTIS, John Beddard | Director | Lothlorien Pyrton OX49 5AP Watlington Oxfordshire | United Kingdom | British | Managing Director | 3441700001 | ||||
DAVIDSON, Ian | Director | Hatfield Business Park Mosquito Way AL10 9UJ Hatfield Building 5 Trident Place Hertfordshire | United Kingdom | British | President Gms Europe | 157384770001 | ||||
DAVIDSON, Ian | Director | The Pinnacles, Harlow, CM19 5BD Essex | United Kingdom | British | President Gms Europe | 157384770001 | ||||
DENNEY, David | Director | Hatfield Business Park Mosquito Way AL10 9UJ Hatfield Building 5 Trident Place Hertfordshire United Kingdom | United Kingdom | British | Human Resources Director | 73288370001 | ||||
DREVER, Robin Angus Sinclair | Director | The Old Cottage Avenue Road SL6 1UQ Maidenhead Berkshire | British | Managing Director | 126452720001 | |||||
DUFFY, Gerald Francis | Director | Chiltern Place 58 Penn Road HP9 2LS Beaconsfield Buckinghamshire | British | Human Resources Director | 77521320003 | |||||
FLETCHER, Leonard James | Director | 10 The Willows Chesham Bois HP6 5NT Amersham Buckinghamshire | British | Marketing Director | 74416740001 | |||||
GARRETT, Anthony David | Director | Cammock House Goldsmiths Avenue TN6 1RH Crowborough East Sussex | British | Deputy Master And Controller Of Royal Mint | 9964100001 | |||||
GILLIGAN, Timothy Joseph | Director | The White Cottage Mimms Lane Shenley WD7 9AP Radlett Hertfordshire | British | Chairman | 2898150001 | |||||
GRIECO, Stephen | Director | Flat 3 60a Portland Place W1B 1NN London | American | Gm | 79471210001 | |||||
HARVEY, George Burton | Director | 663 Pondsridge Road New Canaan Connecticut 06840 Usa | Us Citizen | President Of Pitney Bowes Inc | 10647080001 | |||||
HIRANANDANI, Hiro Rewachand | Director | 7 Lane Villa Place FOREIGN Wilton Connecticut Usa | Us Citizen | President Of Pitney Bowes Mailing Systems | 11204490001 | |||||
JACKSON, Ernest Jean | Director | 58 Stewart Road AL5 4QB Harpenden Hertfordshire | American | Vice President | 78366310002 | |||||
JACKSON, Phillip Murray | Director | 62 Downlands SG8 5BY Royston Hertfordshire | Welsh | Manufacturing Director | 10647070001 | |||||
JELLY, Patrick Francis | Director | Hatfield Business Park Mosquito Way AL10 9UJ Hatfield Building 5 Trident Place Hertfordshire United Kingdom | United Kingdom | British | Vp And Md Of Uk & Roi. | 81626190001 | ||||
JESSON, Helen Margaret | Director | The Pinnacles, Harlow, CM19 5BD Essex | United Kingdom | British | Vp Finance Pitney Bowes | 108127350002 | ||||
KEDDY, Patrick John | Director | The Pinnacles, Harlow, CM19 5BD Essex | United Kingdom | British | President E.A.M.E. | 34871650002 | ||||
MARTIN, Murray | Director | 40 Hull Place Ridgefield Ct 06877 Usa | Canadian | President Pb International | 61784470001 | |||||
MCLACHLAN, Roy Jackson | Director | Robinswood 5 Ashley Park Road KT12 1JU Walton On Thames Surrey | British | Managing Director | 51304070001 | |||||
MORGAN, Janet Patricia, Doctor | Director | 81 Dundas Street EH3 6SD Edinburgh | British | 33390150001 | ||||||
MORGAN, John William Harold | Director | Mullion Common Lane Whitmore Heath ST5 5HF Newcastle-Under-Lyme Staffordshire | British | Director | 10647050001 | |||||
ROBERTS, Gary John | Director | Hatfield Business Park Mosquito Way AL10 9UJ Hatfield Building 5 Trident Place Hertfordshire United Kingdom | United Kingdom | British | Director | 194013910001 |
Who are the persons with significant control of PITNEY BOWES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pitney Bowes Holdings Limited | Apr 06, 2016 | 10th Floor E14 5HU London 5 Churchill Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Pitney Bowes Inc | Apr 06, 2016 | Summer Street Stamford 3001 Connecticut United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0