PITNEY BOWES HOLDINGS LIMITED
Overview
| Company Name | PITNEY BOWES HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01273274 |
| 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 HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PITNEY BOWES HOLDINGS LIMITED located?
| Registered Office Address | 5 Churchill Place 10th Floor E14 5HU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PITNEY BOWES HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOSCHFERN LIMITED | Aug 16, 1976 | Aug 16, 1976 |
What are the latest accounts for PITNEY BOWES HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PITNEY BOWES HOLDINGS 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 HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||||||||||
Register(s) moved to registered inspection location Langsland House 130 Sandringham Avenue Harlow CM19 5QA | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Langsland House 130 Sandringham Avenue Harlow CM19 5QA | 1 pages | AD02 | ||||||||||
Confirmation statement made on May 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 012732740001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 012732740002 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Confirmation statement made on May 04, 2024 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 39 pages | MA | ||||||||||
Registration of charge 012732740001, created on Oct 30, 2023 | 53 pages | MR01 | ||||||||||
Registration of charge 012732740002, created on Oct 30, 2023 | 53 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
Confirmation statement made on May 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 22 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 | ||||||||||
Change of details for Pitney Bowes Holdco 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 | ||||||||||
Registered office address changed from Building 5 Trident Place Hatfield Business Park Mosquito Way Hatfield Hertfordshire AL10 9UJ to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on Jul 14, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Gerard Richard Willsher on Mar 22, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||
Confirmation statement made on May 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||||||
Who are the officers of PITNEY BOWES HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HIGGINSON, Ryan John | Director | 130 Sandringham Avenue CM19 5QA Harlow Langlands House England | England | English | 244168460001 | |||||
| WILLSHER, Gerard Richard | Director | 130 Sandringham Avenue CM19 5QA Harlow Langlands House England | England | British | 78366240006 | |||||
| COUPLAND, Jeffrey Leslie | Secretary | Trident Place Hatfield Business Park Mosquito Way AL10 9UJ Hatfield Building 5 Hertfordshire United Kingdom | British | 43377220003 | ||||||
| HEWETT, John Christopher | Secretary | Railway End 44 The Grip Linton CB1 6NR Cambridge Cambridgeshire | British | 1934250001 | ||||||
| LLEWELLYN, Anthony | Secretary | 10 Glenwood House 127 Leicester Road EN5 5EA Barnet Hertfordshire | British | 38515170001 | ||||||
| MOLONEY, William Francis | Secretary | 5 Chatter End Farnham Grren CM23 1HL Bishops Stortford Hertfordshire | British | 1934230001 | ||||||
| CHOPRA, Deepak | Director | 27 The Uplands AL5 2PG Harpenden Hertfordshire | Canadian | 64505500001 | ||||||
| COLYER, Martin Stanley, Mr. | Director | Idlehurst RH17 7BT Horsted Keynes West Sussex | England | British | 35872250001 | |||||
| COTTLE, William Howard | Director | Pipers Friday Street Pebworth CV37 8XW Stratford Upon Avon Warwickshire | American | 12480780001 | ||||||
| CRITELLI, Michael Joseph | Director | 39 Shields Road Darien Connecticut 06820 Usa | American | 36978910001 | ||||||
| CURTIS, John Beddard | Director | Lothlorien Pyrton OX49 5AP Watlington Oxfordshire | United Kingdom | British | 3441700001 | |||||
| DENNEY, David Roger | Director | Trident Place Hatfield Business Park Mosquito Way AL10 9UJ Hatfield Building 5 Hertfordshire | England | British | 73288370002 | |||||
| DREVER, Robin Angus Sinclair | Director | The Old Cottage Avenue Road SL6 1UQ Maidenhead Berkshire | British | 126452720001 | ||||||
| DUFFY, Gerald Francis | Director | Chiltern Place 58 Penn Road HP9 2LS Beaconsfield Buckinghamshire | British | 77521320003 | ||||||
| FLETCHER, Leonard James | Director | 10 The Willows Chesham Bois HP6 5NT Amersham Buckinghamshire | British | 74416740001 | ||||||
| GLYNN, Curtis James | Director | Silverbirches Kentish Lane AL9 6NG Brookmans Park Herts | British | 32512970001 | ||||||
| HARVEY, George Burton | Director | 663 Pondsridge Road New Canaan Connecticut 06840 Usa | Us Citizen | 10647080001 | ||||||
| HEWETT, John Christopher | Director | Railway End 44 The Grip Linton CB1 6NR Cambridge Cambridgeshire | British | 1934250001 | ||||||
| JACKSON, Ernest Jean | Director | 58 Stewart Road AL5 4QB Harpenden Hertfordshire | American | 78366310002 | ||||||
| JESSON, Helen Margaret | Director | The Pinnacles Harlow CM19 5BD Essex | United Kingdom | British | 108127350002 | |||||
| KEDDY, Patrick John | Director | The Pinnacles Harlow CM19 5BD Essex | United Kingdom | British | 34871650002 | |||||
| MARTIN, Murray | Director | 40 Hull Place Ridgefield Ct 06877 Usa | Canadian | 61784470001 | ||||||
| MCLACHLAN, Roy Jackson | Director | Robinswood 5 Ashley Park Road KT12 1JU Walton On Thames Surrey | British | 51304070001 | ||||||
| ROWLANDS, Michael John | Director | Oakley House Old Lane St Johns TN6 1RX Crowborough East Sussex | British | 67817960001 | ||||||
| SMITH, Malachy Paul | Director | 7 Old Rathmichael Off Quarry Road IRISH Rathmichael Co Dublin Ireland | Ireland | Irish | 262619320001 | |||||
| SPIELBERGER, Ralf | Director | Trident Place Hatfield Business Park Mosquito Way AL10 9UJ Hatfield Building 5 Hertfordshire United Kingdom | Germany | German | 162106220001 | |||||
| WALKER, Stephen | Director | Springfield Cottage Church Hill MK44 2RL Ravensden Bedford | Canadian | 31191740003 |
Who are the persons with significant control of PITNEY BOWES HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pitney Bowes Holdco 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 Ct 06926 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