PITNEY BOWES HOLDINGS LIMITED

PITNEY BOWES HOLDINGS LIMITED

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

    Company NamePITNEY BOWES HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01273274
    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 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 AddressNo

    What were the previous names of PITNEY BOWES HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOSCHFERN LIMITEDAug 16, 1976Aug 16, 1976

    What are the latest accounts for PITNEY BOWES HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Register(s) moved to registered inspection location Langsland House 130 Sandringham Avenue Harlow CM19 5QA

    1 pagesAD03

    Register inspection address has been changed to Langsland House 130 Sandringham Avenue Harlow CM19 5QA

    1 pagesAD02

    Confirmation statement made on May 04, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 012732740001 in full

    1 pagesMR04

    Satisfaction of charge 012732740002 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on May 04, 2024 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    39 pagesMA

    Registration of charge 012732740001, created on Oct 30, 2023

    53 pagesMR01

    Registration of charge 012732740002, created on Oct 30, 2023

    53 pagesMR01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Confirmation statement made on May 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 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

    Change of details for Pitney Bowes Holdco 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

    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 pagesAD01

    Confirmation statement made on May 06, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Gerard Richard Willsher on Mar 22, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on May 06, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Who are the officers of PITNEY BOWES HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIGGINSON, Ryan John
    130 Sandringham Avenue
    CM19 5QA Harlow
    Langlands House
    England
    Director
    130 Sandringham Avenue
    CM19 5QA Harlow
    Langlands House
    England
    EnglandEnglish244168460001
    WILLSHER, Gerard Richard
    130 Sandringham Avenue
    CM19 5QA Harlow
    Langlands House
    England
    Director
    130 Sandringham Avenue
    CM19 5QA Harlow
    Langlands House
    England
    EnglandBritish78366240006
    COUPLAND, Jeffrey Leslie
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 9UJ Hatfield
    Building 5
    Hertfordshire
    United Kingdom
    Secretary
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 9UJ Hatfield
    Building 5
    Hertfordshire
    United Kingdom
    British43377220003
    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
    LLEWELLYN, Anthony
    10 Glenwood House
    127 Leicester Road
    EN5 5EA Barnet
    Hertfordshire
    Secretary
    10 Glenwood House
    127 Leicester Road
    EN5 5EA Barnet
    Hertfordshire
    British38515170001
    MOLONEY, William Francis
    5 Chatter End
    Farnham Grren
    CM23 1HL Bishops Stortford
    Hertfordshire
    Secretary
    5 Chatter End
    Farnham Grren
    CM23 1HL Bishops Stortford
    Hertfordshire
    British1934230001
    CHOPRA, Deepak
    27 The Uplands
    AL5 2PG Harpenden
    Hertfordshire
    Director
    27 The Uplands
    AL5 2PG Harpenden
    Hertfordshire
    Canadian64505500001
    COLYER, Martin Stanley, Mr.
    Idlehurst
    RH17 7BT Horsted Keynes
    West Sussex
    Director
    Idlehurst
    RH17 7BT Horsted Keynes
    West Sussex
    EnglandBritish35872250001
    COTTLE, William Howard
    Pipers Friday Street
    Pebworth
    CV37 8XW Stratford Upon Avon
    Warwickshire
    Director
    Pipers Friday Street
    Pebworth
    CV37 8XW Stratford Upon Avon
    Warwickshire
    American12480780001
    CRITELLI, Michael Joseph
    39 Shields Road
    Darien
    Connecticut 06820
    Usa
    Director
    39 Shields Road
    Darien
    Connecticut 06820
    Usa
    American36978910001
    CURTIS, John Beddard
    Lothlorien
    Pyrton
    OX49 5AP Watlington
    Oxfordshire
    Director
    Lothlorien
    Pyrton
    OX49 5AP Watlington
    Oxfordshire
    United KingdomBritish3441700001
    DENNEY, David Roger
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 9UJ Hatfield
    Building 5
    Hertfordshire
    Director
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 9UJ Hatfield
    Building 5
    Hertfordshire
    EnglandBritish73288370002
    DREVER, Robin Angus Sinclair
    The Old Cottage
    Avenue Road
    SL6 1UQ Maidenhead
    Berkshire
    Director
    The Old Cottage
    Avenue Road
    SL6 1UQ Maidenhead
    Berkshire
    British126452720001
    DUFFY, Gerald Francis
    Chiltern Place
    58 Penn Road
    HP9 2LS Beaconsfield
    Buckinghamshire
    Director
    Chiltern Place
    58 Penn Road
    HP9 2LS Beaconsfield
    Buckinghamshire
    British77521320003
    FLETCHER, Leonard James
    10 The Willows
    Chesham Bois
    HP6 5NT Amersham
    Buckinghamshire
    Director
    10 The Willows
    Chesham Bois
    HP6 5NT Amersham
    Buckinghamshire
    British74416740001
    GLYNN, Curtis James
    Silverbirches
    Kentish Lane
    AL9 6NG Brookmans Park
    Herts
    Director
    Silverbirches
    Kentish Lane
    AL9 6NG Brookmans Park
    Herts
    British32512970001
    HARVEY, George Burton
    663 Pondsridge Road
    New Canaan
    Connecticut 06840
    Usa
    Director
    663 Pondsridge Road
    New Canaan
    Connecticut 06840
    Usa
    Us Citizen10647080001
    HEWETT, John Christopher
    Railway End 44 The Grip
    Linton
    CB1 6NR Cambridge
    Cambridgeshire
    Director
    Railway End 44 The Grip
    Linton
    CB1 6NR Cambridge
    Cambridgeshire
    British1934250001
    JACKSON, Ernest Jean
    58 Stewart Road
    AL5 4QB Harpenden
    Hertfordshire
    Director
    58 Stewart Road
    AL5 4QB Harpenden
    Hertfordshire
    American78366310002
    JESSON, Helen Margaret
    The Pinnacles
    Harlow
    CM19 5BD Essex
    Director
    The Pinnacles
    Harlow
    CM19 5BD Essex
    United KingdomBritish108127350002
    KEDDY, Patrick John
    The Pinnacles
    Harlow
    CM19 5BD Essex
    Director
    The Pinnacles
    Harlow
    CM19 5BD Essex
    United Kingdom British 34871650002
    MARTIN, Murray
    40 Hull Place
    Ridgefield Ct
    06877
    Usa
    Director
    40 Hull Place
    Ridgefield Ct
    06877
    Usa
    Canadian61784470001
    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
    British51304070001
    ROWLANDS, Michael John
    Oakley House Old Lane
    St Johns
    TN6 1RX Crowborough
    East Sussex
    Director
    Oakley House Old Lane
    St Johns
    TN6 1RX Crowborough
    East Sussex
    British67817960001
    SMITH, Malachy Paul
    7 Old Rathmichael
    Off Quarry Road
    IRISH Rathmichael
    Co Dublin
    Ireland
    Director
    7 Old Rathmichael
    Off Quarry Road
    IRISH Rathmichael
    Co Dublin
    Ireland
    IrelandIrish262619320001
    SPIELBERGER, Ralf
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 9UJ Hatfield
    Building 5
    Hertfordshire
    United Kingdom
    Director
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 9UJ Hatfield
    Building 5
    Hertfordshire
    United Kingdom
    GermanyGerman162106220001
    WALKER, Stephen
    Springfield Cottage
    Church Hill
    MK44 2RL Ravensden
    Bedford
    Director
    Springfield Cottage
    Church Hill
    MK44 2RL Ravensden
    Bedford
    Canadian31191740003

    Who are the persons with significant control of PITNEY BOWES HOLDINGS 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 Number08196430
    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
    Ct 06926
    United States
    Apr 06, 2016
    Summer Street
    Stamford
    3001
    Ct 06926
    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