PITNEY BOWES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePITNEY BOWES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00182037
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for PITNEY BOWES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PITNEY BOWES LIMITED?

    Last Confirmation Statement Made Up ToMay 04, 2026
    Next Confirmation Statement DueMay 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2025
    OverdueNo

    What are the latest filings for PITNEY BOWES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 04, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 001820370002 in full

    1 pagesMR04

    Satisfaction of charge 001820370003 in full

    1 pagesMR04

    Satisfaction of charge 001820370004 in full

    1 pagesMR04

    Satisfaction of charge 001820370005 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2023

    50 pagesAA

    Confirmation statement made on May 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    45 pagesAA

    Memorandum and Articles of Association

    39 pagesMA

    Resolutions

    Resolutions
    42 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 001820370005, created on Oct 30, 2023

    7 pagesMR01

    Registration of charge 001820370002, created on Oct 30, 2023

    53 pagesMR01

    Registration of charge 001820370003, created on Oct 30, 2023

    53 pagesMR01

    Registration of charge 001820370004, created on Oct 30, 2023

    7 pagesMR01

    Confirmation statement made on May 04, 2023 with no updates

    3 pagesCS01

    Statement of capital on Jan 26, 2023

    • Capital: GBP 37,500,003
    3 pagesSH19

    legacy

    3 pagesCAP-SS

    legacy

    3 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reducing share premium account 26/01/2023
    RES13

    Full accounts made up to Dec 31, 2021

    45 pagesAA

    Director's details changed for Mr Gerard Richard Willsher on Jul 15, 2022

    2 pagesCH01

    Director's details changed for Mr Ryan John Higginson on Jul 15, 2022

    2 pagesCH01

    Secretary's details changed for Mr Gerard Richard Willsher on Jul 15, 2022

    1 pagesCH03

    Change of details for Pitney Bowes Holdings Limited as a person with significant control on Jul 18, 2022

    2 pagesPSC05

    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 pagesAD01

    Who are the officers of PITNEY BOWES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLSHER, Gerard Richard
    130 Sandringham Avenue
    CM19 5QA Harlow
    Langlands House
    England
    Secretary
    130 Sandringham Avenue
    CM19 5QA Harlow
    Langlands House
    England
    BritishCompany Secretary78366240002
    HIGGINSON, Ryan John
    130 Sandringham Avenue
    CM19 5QA Harlow
    Langlands House
    England
    Director
    130 Sandringham Avenue
    CM19 5QA Harlow
    Langlands House
    England
    EnglandEnglishManaging Director244168460001
    WILLSHER, Gerard Richard
    130 Sandringham Avenue
    CM19 5QA Harlow
    Langlands House
    England
    Director
    130 Sandringham Avenue
    CM19 5QA Harlow
    Langlands House
    England
    EnglandBritishSolicitor78366240006
    COUPLAND, Jeffrey Leslie
    33 Ashworth Place
    CM17 9PU Harlow
    Essex
    Secretary
    33 Ashworth Place
    CM17 9PU Harlow
    Essex
    BritishAccountant43377220003
    GLYNN, Curtis James
    Silverbirches
    Kentish Lane
    AL9 6NG Brookmans Park
    Herts
    Secretary
    Silverbirches
    Kentish Lane
    AL9 6NG Brookmans Park
    Herts
    BritishDirector32512970001
    HEWETT, John Christopher
    Railway End 44 The Grip
    Linton
    CB1 6NR Cambridge
    Cambridgeshire
    Secretary
    Railway End 44 The Grip
    Linton
    CB1 6NR Cambridge
    Cambridgeshire
    British1934250001
    MOLONEY, William Francis
    5 Chatter End
    Farnham Grren
    CM23 1HL Bishops Stortford
    Hertfordshire
    Secretary
    5 Chatter End
    Farnham Grren
    CM23 1HL Bishops Stortford
    Hertfordshire
    BritishCompany Secretary1934230001
    BONTHRONE, Stuart Richard
    Lanark Villas
    12 Gibbon Road
    KT2 6AB Kingston Upon Thames
    Surrey
    Director
    Lanark Villas
    12 Gibbon Road
    KT2 6AB Kingston Upon Thames
    Surrey
    United KingdomBritishManaging Director102989190001
    BREEDLOVE, Frank William
    Copse Corner
    Timberley Place
    RG11 3NQ Finchampstead
    Berkshire
    Director
    Copse Corner
    Timberley Place
    RG11 3NQ Finchampstead
    Berkshire
    BritishFinance Director3441690001
    CHOPRA, Deepak
    27 The Uplands
    AL5 2PG Harpenden
    Hertfordshire
    Director
    27 The Uplands
    AL5 2PG Harpenden
    Hertfordshire
    CanadianFinance Director64505500001
    COLYER, Martin Stanley, Mr.
    Idlehurst
    RH17 7BT Horsted Keynes
    West Sussex
    Director
    Idlehurst
    RH17 7BT Horsted Keynes
    West Sussex
    EnglandBritishFinance Director35872250001
    COUPLAND, Jeffrey Leslie
    Hatfield Business Park
    Mosquito Way
    AL10 9UJ Hatfield
    Building 5 Trident Place
    Hertfordshire
    United Kingdom
    Director
    Hatfield Business Park
    Mosquito Way
    AL10 9UJ Hatfield
    Building 5 Trident Place
    Hertfordshire
    United Kingdom
    EnglandBritishAccountant43377220003
    CRITELLI, Michael Joseph
    39 Shields Road
    Darien
    Connecticut 06820
    Usa
    Director
    39 Shields Road
    Darien
    Connecticut 06820
    Usa
    AmericanChairman & Ceo Pitney Bowes36978910001
    CURTIS, John Beddard
    Lothlorien
    Pyrton
    OX49 5AP Watlington
    Oxfordshire
    Director
    Lothlorien
    Pyrton
    OX49 5AP Watlington
    Oxfordshire
    United KingdomBritishManaging Director3441700001
    DAVIDSON, Ian
    Hatfield Business Park
    Mosquito Way
    AL10 9UJ Hatfield
    Building 5 Trident Place
    Hertfordshire
    Director
    Hatfield Business Park
    Mosquito Way
    AL10 9UJ Hatfield
    Building 5 Trident Place
    Hertfordshire
    United KingdomBritishPresident Gms Europe157384770001
    DAVIDSON, Ian
    The Pinnacles,
    Harlow,
    CM19 5BD Essex
    Director
    The Pinnacles,
    Harlow,
    CM19 5BD Essex
    United KingdomBritishPresident Gms Europe157384770001
    DENNEY, David
    Hatfield Business Park
    Mosquito Way
    AL10 9UJ Hatfield
    Building 5 Trident Place
    Hertfordshire
    United Kingdom
    Director
    Hatfield Business Park
    Mosquito Way
    AL10 9UJ Hatfield
    Building 5 Trident Place
    Hertfordshire
    United Kingdom
    United KingdomBritishHuman Resources Director73288370001
    DREVER, Robin Angus Sinclair
    The Old Cottage
    Avenue Road
    SL6 1UQ Maidenhead
    Berkshire
    Director
    The Old Cottage
    Avenue Road
    SL6 1UQ Maidenhead
    Berkshire
    BritishManaging Director126452720001
    DUFFY, Gerald Francis
    Chiltern Place
    58 Penn Road
    HP9 2LS Beaconsfield
    Buckinghamshire
    Director
    Chiltern Place
    58 Penn Road
    HP9 2LS Beaconsfield
    Buckinghamshire
    BritishHuman Resources Director77521320003
    FLETCHER, Leonard James
    10 The Willows
    Chesham Bois
    HP6 5NT Amersham
    Buckinghamshire
    Director
    10 The Willows
    Chesham Bois
    HP6 5NT Amersham
    Buckinghamshire
    BritishMarketing Director74416740001
    GARRETT, Anthony David
    Cammock House Goldsmiths Avenue
    TN6 1RH Crowborough
    East Sussex
    Director
    Cammock House Goldsmiths Avenue
    TN6 1RH Crowborough
    East Sussex
    BritishDeputy Master And Controller Of Royal Mint9964100001
    GILLIGAN, Timothy Joseph
    The White Cottage Mimms Lane
    Shenley
    WD7 9AP Radlett
    Hertfordshire
    Director
    The White Cottage Mimms Lane
    Shenley
    WD7 9AP Radlett
    Hertfordshire
    BritishChairman2898150001
    GRIECO, Stephen
    Flat 3 60a Portland Place
    W1B 1NN London
    Director
    Flat 3 60a Portland Place
    W1B 1NN London
    AmericanGm79471210001
    HARVEY, George Burton
    663 Pondsridge Road
    New Canaan
    Connecticut 06840
    Usa
    Director
    663 Pondsridge Road
    New Canaan
    Connecticut 06840
    Usa
    Us CitizenPresident Of Pitney Bowes Inc10647080001
    HIRANANDANI, Hiro Rewachand
    7 Lane Villa Place
    FOREIGN Wilton
    Connecticut
    Usa
    Director
    7 Lane Villa Place
    FOREIGN Wilton
    Connecticut
    Usa
    Us CitizenPresident Of Pitney Bowes Mailing Systems11204490001
    JACKSON, Ernest Jean
    58 Stewart Road
    AL5 4QB Harpenden
    Hertfordshire
    Director
    58 Stewart Road
    AL5 4QB Harpenden
    Hertfordshire
    AmericanVice President78366310002
    JACKSON, Phillip Murray
    62 Downlands
    SG8 5BY Royston
    Hertfordshire
    Director
    62 Downlands
    SG8 5BY Royston
    Hertfordshire
    WelshManufacturing Director10647070001
    JELLY, Patrick Francis
    Hatfield Business Park
    Mosquito Way
    AL10 9UJ Hatfield
    Building 5 Trident Place
    Hertfordshire
    United Kingdom
    Director
    Hatfield Business Park
    Mosquito Way
    AL10 9UJ Hatfield
    Building 5 Trident Place
    Hertfordshire
    United Kingdom
    United KingdomBritishVp And Md Of Uk & Roi.81626190001
    JESSON, Helen Margaret
    The Pinnacles,
    Harlow,
    CM19 5BD Essex
    Director
    The Pinnacles,
    Harlow,
    CM19 5BD Essex
    United KingdomBritishVp Finance Pitney Bowes108127350002
    KEDDY, Patrick John
    The Pinnacles,
    Harlow,
    CM19 5BD Essex
    Director
    The Pinnacles,
    Harlow,
    CM19 5BD Essex
    United Kingdom British President E.A.M.E.34871650002
    MARTIN, Murray
    40 Hull Place
    Ridgefield Ct
    06877
    Usa
    Director
    40 Hull Place
    Ridgefield Ct
    06877
    Usa
    CanadianPresident Pb International61784470001
    MCLACHLAN, Roy Jackson
    Robinswood 5 Ashley Park Road
    KT12 1JU Walton On Thames
    Surrey
    Director
    Robinswood 5 Ashley Park Road
    KT12 1JU Walton On Thames
    Surrey
    BritishManaging Director51304070001
    MORGAN, Janet Patricia, Doctor
    81 Dundas Street
    EH3 6SD Edinburgh
    Director
    81 Dundas Street
    EH3 6SD Edinburgh
    British33390150001
    MORGAN, John William Harold
    Mullion Common Lane
    Whitmore Heath
    ST5 5HF Newcastle-Under-Lyme
    Staffordshire
    Director
    Mullion Common Lane
    Whitmore Heath
    ST5 5HF Newcastle-Under-Lyme
    Staffordshire
    BritishDirector10647050001
    ROBERTS, Gary John
    Hatfield Business Park
    Mosquito Way
    AL10 9UJ Hatfield
    Building 5 Trident Place
    Hertfordshire
    United Kingdom
    Director
    Hatfield Business Park
    Mosquito Way
    AL10 9UJ Hatfield
    Building 5 Trident Place
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector194013910001

    Who are the persons with significant control of PITNEY BOWES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Apr 06, 2016
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number01273274
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Pitney Bowes Inc
    Summer Street
    Stamford
    3001
    Connecticut
    United States
    Apr 06, 2016
    Summer Street
    Stamford
    3001
    Connecticut
    United States
    No
    Legal FormInc
    Country RegisteredUsa
    Legal AuthoritySec
    Place RegisteredConnecticut
    Registration Number000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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