PR NEWSWIRE EUROPE LIMITED
Overview
| Company Name | PR NEWSWIRE EUROPE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01543272 |
| 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 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 Address | No |
What were the previous names of PR NEWSWIRE EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| TWO-TEN COMMUNICATIONS LIMITED | Nov 01, 1991 | Nov 01, 1991 |
| PNA HOLDINGS LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| STAPLEFORCE LIMITED | Feb 04, 1981 | Feb 04, 1981 |
What are the latest accounts for PR NEWSWIRE EUROPE 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 PR NEWSWIRE EUROPE LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for PR NEWSWIRE EUROPE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Matthew Robarge as a director on Apr 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Prasant Reddy Gondipalli as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 14 pages | AA | ||
legacy | 63 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 30, 2025 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 14 pages | AA | ||
legacy | 60 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 60 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 30, 2024 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 12 pages | AA | ||
legacy | 60 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 30, 2023 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jun 30, 2022 with updates | 5 pages | CS01 | ||
Cessation of Cision Ltd as a person with significant control on Jan 01, 2021 | 1 pages | PSC07 | ||
Notification of Pww International Ltd as a person with significant control on Jan 01, 2021 | 2 pages | PSC02 | ||
Who are the officers of PR NEWSWIRE EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOYES, Stephen Edward | Director | Churchill Place Canary Wharf E14 5HU London 5 United Kingdom | England | British | 277855990001 | |||||
| ROBARGE, Matthew | Director | Churchill Place Canary Wharf E14 5HU London 5 United Kingdom | United States | American | 342003860001 | |||||
| CARPENTER, Robert Sherston | Secretary | Brighthurst 4 Challow Close BN6 8JW Hassocks West Sussex | British | 36973400002 | ||||||
| LOW, Peter | Secretary | 10 Union Square Islington N1 7DH London | British | 65476890001 | ||||||
| MARJORIBANKS, Richard John Bradley | Secretary | 2 Claymore Close SM4 5PS Morden Surrey | British | 4520670001 | ||||||
| STEWART, Patrick Rupert Cooper | Secretary | Flat 3 137 West End Lane NW6 2PH London | British | 29258380001 | ||||||
| CROSSWALL NOMINEES LIMITED | Secretary | Blackfriars Road SE1 8BF London 240 England England | 992770004 | |||||||
| CROSSWALL NOMINEES LIMITED | Secretary | 245 Blackfriars Road SE1 9UY London Ludgate House | 992770004 | |||||||
| AKEROYD, Kevin | Director | East Randolph Street Suite 700 60601 Chicago 130 Illinois United States | United States | American | 213466620001 | |||||
| ALEXANDER, Amanda | Director | Flat 1 76 Oakfield Road N4 4LB London | British | 72914040001 | ||||||
| AMBLARD, Jean Louis | Director | 10 Rue Oudinot FOREIGN 75007 Paris France | France | 80022480001 | ||||||
| ARMON, David | Director | 1074 Esplanade Pelham Manor Ny 10803 Usa | United States Citizen | 100400780001 | ||||||
| ASHWORTH, Lisa | Director | Mitre Passage North Greenwich SE10 0ER London 6 United Kingdom | British | 96521630002 | ||||||
| BROWN, Steven John | Director | 7 Broadwater Lane Aston SG2 7EN Stevenage Hertfordshire | England | British | 3379480001 | |||||
| BURGESS, Kim | Director | Blackfriars Road SE1 8BF London 240 England England | United Kingdom | British | 96778360001 | |||||
| CAPPS, Ian | Director | 400 Chambers Street Apt 9r New York Ny10282 Usa | British | 61882180003 | ||||||
| CARPENTER, Robert Sherston | Director | Brighthurst 4 Challow Close BN6 8JW Hassocks West Sussex | British | 36973400002 | ||||||
| CORRIGAN, Dermot | Director | 8 Baronsclere Court 23 Avenue Road N6 5YA London | British | 71716680001 | ||||||
| DEELEY, Kevin | Director | 5 Greenbury Close WD3 5QT Chorleywood Hertfordshire | England | British | 208348220001 | |||||
| GONDIPALLI, Prasant Reddy | Director | Churchill Place Canary Wharf E14 5HU London 5 United Kingdom | United States | American | 277701030001 | |||||
| GOURAND, Janet | Director | 296 Latymer Court Hammersmith Road W6 7LD London | British | 80137500001 | ||||||
| GRANAT, Peter Wruble | Director | E. Randolph Street Suite 700 Chicago 130 Illinois 60601 Usa | Illinois, Usa | British | 309583160001 | |||||
| GREENWOOD, Richard | Director | Coppers End Queens Drive Oxshott KT22 0PB Leatherhead Surrey | British | 15518780001 | ||||||
| GREGSON, Charles Henry | Director | Hope Farm The Haven RH14 9BN Billingshurst West Sussex | United Kingdom | British | 145678020001 | |||||
| HALL, Stuart | Director | Broadgates 28 Pelham Road Clavering CB11 4PQ Saffron Walden Essex | British | 10451690001 | ||||||
| HEAD, Rachel | Director | Old Keepers Cottage Thanksgiving Lane Binfield Heath RG9 4NG Henley On Thames Oxfordshire | British | 43850560001 | ||||||
| HENRY, Richard Charles | Director | Bailiffs Farmhouse Ibworth RG26 5TG Basingstoke Hampshire | United Kingdom | British | 13496310001 | |||||
| HEPWORTH, Mark Christopher | Director | Barn Court Linfit Lane Kirkburton HD8 0UA Huddersfield West Yorkshire | United Kingdom | British | 61393210003 | |||||
| HUCKETT, Martin John | Director | 84 Alexandra Park Road N10 2AD London | British | 58737380001 | ||||||
| HUCKETT, Martin John | Director | 84 Alexandra Park Road N10 2AD London | British | 58737380001 | ||||||
| HUXLEY, Charles Grant | Director | 82 Claylands Road SW8 1NJ London | British | 3439060001 | ||||||
| HYNES, Mark Arthur Clavell | Director | Springwood Lansdown Road BA1 5SY Bath | United Kingdom | British | 80022500001 | |||||
| JERMAIN, Ann Leila | Director | 29a Dunraven Road W12 7QZ London | British | 50080670001 | ||||||
| LEASK, Bill Leonard Thomas | Director | Blackfriars Road SE1 8BF London 240 England England | England | British | 71716810004 | |||||
| LEASK, William Leonard Thomas | Director | Flat 1 86 Weston Park N8 9PP London | British | 71716810001 |
Who are the persons with significant control of PR NEWSWIRE EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Castle Top Holding Limited | Jan 01, 2021 | New Bridge Street EC4V 6JA London 100 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pww International Ltd | Jan 01, 2021 | Churchill Place E14 5HU London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cision Ltd | Jun 29, 2017 | 27 Hospital Road Georgetown Walkers Corporate Ltd, Cayman Corporate Centre Grand Cayman, Ky1-9008 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for PR NEWSWIRE EUROPE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 30, 2016 | Jun 29, 2017 | The 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