PR NEWSWIRE EUROPE LIMITED

PR NEWSWIRE EUROPE LIMITED

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

    Company NamePR NEWSWIRE EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01543272
    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 PR NEWSWIRE EUROPE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PR NEWSWIRE EUROPE LIMITED located?

    Registered Office Address
    5 Churchill Place
    Canary Wharf
    E14 5HU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PR NEWSWIRE EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TWO-TEN COMMUNICATIONS LIMITEDNov 01, 1991Nov 01, 1991
    PNA HOLDINGS LIMITEDDec 31, 1981Dec 31, 1981
    STAPLEFORCE LIMITEDFeb 04, 1981Feb 04, 1981

    What are the latest accounts for PR NEWSWIRE EUROPE 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 PR NEWSWIRE EUROPE LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for PR NEWSWIRE EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Matthew Robarge as a director on Apr 30, 2025

    2 pagesAP01

    Termination of appointment of Prasant Reddy Gondipalli as a director on Apr 30, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    14 pagesAA

    legacy

    63 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 30, 2025 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    14 pagesAA

    legacy

    60 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    60 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 30, 2024 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    12 pagesAA

    legacy

    60 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 30, 2023 with updates

    4 pagesCS01

    Confirmation statement made on Jun 30, 2022 with updates

    5 pagesCS01

    Cessation of Cision Ltd as a person with significant control on Jan 01, 2021

    1 pagesPSC07

    Notification of Pww International Ltd as a person with significant control on Jan 01, 2021

    2 pagesPSC02

    Who are the officers of PR NEWSWIRE EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYES, Stephen Edward
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    United Kingdom
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    United Kingdom
    EnglandBritish277855990001
    ROBARGE, Matthew
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    United Kingdom
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    United Kingdom
    United StatesAmerican342003860001
    CARPENTER, Robert Sherston
    Brighthurst
    4 Challow Close
    BN6 8JW Hassocks
    West Sussex
    Secretary
    Brighthurst
    4 Challow Close
    BN6 8JW Hassocks
    West Sussex
    British36973400002
    LOW, Peter
    10 Union Square
    Islington
    N1 7DH London
    Secretary
    10 Union Square
    Islington
    N1 7DH London
    British65476890001
    MARJORIBANKS, Richard John Bradley
    2 Claymore Close
    SM4 5PS Morden
    Surrey
    Secretary
    2 Claymore Close
    SM4 5PS Morden
    Surrey
    British4520670001
    STEWART, Patrick Rupert Cooper
    Flat 3 137 West End Lane
    NW6 2PH London
    Secretary
    Flat 3 137 West End Lane
    NW6 2PH London
    British29258380001
    CROSSWALL NOMINEES LIMITED
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Secretary
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    992770004
    CROSSWALL NOMINEES LIMITED
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    Secretary
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    992770004
    AKEROYD, Kevin
    East Randolph Street
    Suite 700
    60601 Chicago
    130
    Illinois
    United States
    Director
    East Randolph Street
    Suite 700
    60601 Chicago
    130
    Illinois
    United States
    United StatesAmerican213466620001
    ALEXANDER, Amanda
    Flat 1
    76 Oakfield Road
    N4 4LB London
    Director
    Flat 1
    76 Oakfield Road
    N4 4LB London
    British72914040001
    AMBLARD, Jean Louis
    10 Rue Oudinot
    FOREIGN 75007 Paris
    France
    Director
    10 Rue Oudinot
    FOREIGN 75007 Paris
    France
    France80022480001
    ARMON, David
    1074 Esplanade
    Pelham Manor
    Ny 10803
    Usa
    Director
    1074 Esplanade
    Pelham Manor
    Ny 10803
    Usa
    United States Citizen100400780001
    ASHWORTH, Lisa
    Mitre Passage
    North Greenwich
    SE10 0ER London
    6
    United Kingdom
    Director
    Mitre Passage
    North Greenwich
    SE10 0ER London
    6
    United Kingdom
    British96521630002
    BROWN, Steven John
    7 Broadwater Lane
    Aston
    SG2 7EN Stevenage
    Hertfordshire
    Director
    7 Broadwater Lane
    Aston
    SG2 7EN Stevenage
    Hertfordshire
    EnglandBritish3379480001
    BURGESS, Kim
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    United KingdomBritish96778360001
    CAPPS, Ian
    400 Chambers Street Apt 9r
    New York
    Ny10282
    Usa
    Director
    400 Chambers Street Apt 9r
    New York
    Ny10282
    Usa
    British61882180003
    CARPENTER, Robert Sherston
    Brighthurst
    4 Challow Close
    BN6 8JW Hassocks
    West Sussex
    Director
    Brighthurst
    4 Challow Close
    BN6 8JW Hassocks
    West Sussex
    British36973400002
    CORRIGAN, Dermot
    8 Baronsclere Court
    23 Avenue Road
    N6 5YA London
    Director
    8 Baronsclere Court
    23 Avenue Road
    N6 5YA London
    British71716680001
    DEELEY, Kevin
    5 Greenbury Close
    WD3 5QT Chorleywood
    Hertfordshire
    Director
    5 Greenbury Close
    WD3 5QT Chorleywood
    Hertfordshire
    EnglandBritish208348220001
    GONDIPALLI, Prasant Reddy
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    United Kingdom
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    United Kingdom
    United StatesAmerican277701030001
    GOURAND, Janet
    296 Latymer Court
    Hammersmith Road
    W6 7LD London
    Director
    296 Latymer Court
    Hammersmith Road
    W6 7LD London
    British80137500001
    GRANAT, Peter Wruble
    E. Randolph Street
    Suite 700
    Chicago
    130
    Illinois 60601
    Usa
    Director
    E. Randolph Street
    Suite 700
    Chicago
    130
    Illinois 60601
    Usa
    Illinois, UsaBritish309583160001
    GREENWOOD, Richard
    Coppers End Queens Drive
    Oxshott
    KT22 0PB Leatherhead
    Surrey
    Director
    Coppers End Queens Drive
    Oxshott
    KT22 0PB Leatherhead
    Surrey
    British15518780001
    GREGSON, Charles Henry
    Hope Farm
    The Haven
    RH14 9BN Billingshurst
    West Sussex
    Director
    Hope Farm
    The Haven
    RH14 9BN Billingshurst
    West Sussex
    United KingdomBritish145678020001
    HALL, Stuart
    Broadgates 28 Pelham Road
    Clavering
    CB11 4PQ Saffron Walden
    Essex
    Director
    Broadgates 28 Pelham Road
    Clavering
    CB11 4PQ Saffron Walden
    Essex
    British10451690001
    HEAD, Rachel
    Old Keepers Cottage
    Thanksgiving Lane Binfield Heath
    RG9 4NG Henley On Thames
    Oxfordshire
    Director
    Old Keepers Cottage
    Thanksgiving Lane Binfield Heath
    RG9 4NG Henley On Thames
    Oxfordshire
    British43850560001
    HENRY, Richard Charles
    Bailiffs Farmhouse
    Ibworth
    RG26 5TG Basingstoke
    Hampshire
    Director
    Bailiffs Farmhouse
    Ibworth
    RG26 5TG Basingstoke
    Hampshire
    United KingdomBritish13496310001
    HEPWORTH, Mark Christopher
    Barn Court Linfit Lane
    Kirkburton
    HD8 0UA Huddersfield
    West Yorkshire
    Director
    Barn Court Linfit Lane
    Kirkburton
    HD8 0UA Huddersfield
    West Yorkshire
    United KingdomBritish61393210003
    HUCKETT, Martin John
    84 Alexandra Park Road
    N10 2AD London
    Director
    84 Alexandra Park Road
    N10 2AD London
    British58737380001
    HUCKETT, Martin John
    84 Alexandra Park Road
    N10 2AD London
    Director
    84 Alexandra Park Road
    N10 2AD London
    British58737380001
    HUXLEY, Charles Grant
    82 Claylands Road
    SW8 1NJ London
    Director
    82 Claylands Road
    SW8 1NJ London
    British3439060001
    HYNES, Mark Arthur Clavell
    Springwood
    Lansdown Road
    BA1 5SY Bath
    Director
    Springwood
    Lansdown Road
    BA1 5SY Bath
    United KingdomBritish80022500001
    JERMAIN, Ann Leila
    29a Dunraven Road
    W12 7QZ London
    Director
    29a Dunraven Road
    W12 7QZ London
    British50080670001
    LEASK, Bill Leonard Thomas
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    EnglandBritish71716810004
    LEASK, William Leonard Thomas
    Flat 1 86 Weston Park
    N8 9PP London
    Director
    Flat 1 86 Weston Park
    N8 9PP London
    British71716810001

    Who are the persons with significant control of PR NEWSWIRE EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Bridge Street
    EC4V 6JA London
    100
    England
    Jan 01, 2021
    New Bridge Street
    EC4V 6JA London
    100
    England
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12357407
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Churchill Place
    E14 5HU London
    5
    England
    Jan 01, 2021
    Churchill Place
    E14 5HU London
    5
    England
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09921214
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Cision Ltd
    27 Hospital Road
    Georgetown
    Walkers Corporate Ltd, Cayman Corporate Centre
    Grand Cayman, Ky1-9008
    United States
    Jun 29, 2017
    27 Hospital Road
    Georgetown
    Walkers Corporate Ltd, Cayman Corporate Centre
    Grand Cayman, Ky1-9008
    United States
    Yes
    Legal FormCompany
    Legal AuthorityCayman Islands Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for PR NEWSWIRE EUROPE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 30, 2016Jun 29, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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