PANAVISION EUROPE LIMITED
Overview
| Company Name | PANAVISION EUROPE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02532311 |
| 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 PANAVISION EUROPE LIMITED?
- Renting and leasing of media entertainment equipment (77291) / Administrative and support service activities
Where is PANAVISION EUROPE LIMITED located?
| Registered Office Address | 4th Floor, Aquis House Blagrave Street RG1 1PL Reading England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PANAVISION EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| HADENFAR LIMITED | Aug 17, 1990 | Aug 17, 1990 |
What are the latest accounts for PANAVISION EUROPE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PANAVISION EUROPE LIMITED?
| Last Confirmation Statement Made Up To | Feb 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 21, 2025 |
| Overdue | No |
What are the latest filings for PANAVISION EUROPE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Kimberly Ann Snyder as a director on Jan 01, 2026 | 1 pages | TM01 | ||
Registered office address changed from 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU England to 4th Floor, Aquis House Blagrave Street Reading RG1 1PL on Jan 27, 2026 | 1 pages | AD01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 42 pages | AA | ||
Satisfaction of charge 025323110022 in full | 4 pages | MR04 | ||
Satisfaction of charge 025323110023 in full | 4 pages | MR04 | ||
Registration of charge 025323110024, created on May 02, 2025 | 56 pages | MR01 | ||
Confirmation statement made on Feb 21, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Kimberly Ann Snyder on Mar 07, 2016 | 2 pages | CH01 | ||
Director's details changed for Mr Jasminder Singh Kalsey on Jun 04, 2024 | 2 pages | CH01 | ||
Termination of appointment of Mark Vincent Furssedonn as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Register(s) moved to registered inspection location Panavision Europe Limited Bristol Road Greenford Middlesex UB6 8GD | 1 pages | AD03 | ||
Register inspection address has been changed to Panavision Europe Limited Bristol Road Greenford Middlesex UB6 8GD | 1 pages | AD02 | ||
Group of companies' accounts made up to Dec 31, 2022 | 43 pages | AA | ||
Director's details changed for Mr Jasminder Singh Kalsey on May 01, 2020 | 2 pages | CH01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Feb 21, 2024 with no updates | 3 pages | CS01 | ||
Cessation of Stephen Andrew Feinberg as a person with significant control on Oct 19, 2023 | 1 pages | PSC07 | ||
Group of companies' accounts made up to Dec 31, 2021 | 44 pages | AA | ||
Registration of charge 025323110023, created on Mar 13, 2023 | 34 pages | MR01 | ||
Confirmation statement made on Feb 21, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 025323110022, created on Dec 09, 2022 | 67 pages | MR01 | ||
Registration of charge 025323110021, created on Aug 29, 2022 | 45 pages | MR01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 40 pages | AA | ||
Confirmation statement made on Feb 21, 2022 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Dec 22, 2020
| 3 pages | SH01 | ||
Who are the officers of PANAVISION EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PITSEC LIMITED | Secretary | Bridge Street RG1 2LU Reading 4th Floor, The Anchorage, 34 England |
| 38734010001 | ||||||||||
| BLISS, Terra Alina | Director | Bristol Road UB6 8GD Greenford Panavision, The Metropolitan Centre England | England | American | 282689010001 | |||||||||
| KALSEY, Jasminder Singh | Director | The Metropolitan Centre Bristol Road UB6 8GD Greenford Panavision England | England | British | 206035350002 | |||||||||
| CHATTERTON, Karen | Secretary | 20 The Orchard GU25 4DT Virginia Water Surrey | British | 112023060001 | ||||||||||
| GOSLAND, William Ferguson | Secretary | Corporate Office Metropolitan Centre UB6 8GU Bristol Road Greenford Middlesex | 153446240001 | |||||||||||
| HURDLE, Nigel Edward | Secretary | The Little House Heather Drive SL5 0HS Sunningdale Berkshire | British | 813620003 | ||||||||||
| ALLEN, Jeffrey Thomas | Director | 4 Dorset Vale White Grove RG42 3JL Warfield Berkshire | England | British | 53348240001 | |||||||||
| BOSTON, Derrick Osmond | Director | Variel Avenue CA91367 Woodland Hills 6101 California Usa | United States | American,Canadian | 267621630001 | |||||||||
| FARRAND, John Stuart | Director | 6219 De Soto Avenue Woodland Hills USA Ca 91367 California | British | 54826910001 | ||||||||||
| FURSSEDONN, Mark Vincent | Director | Bristol Road UB6 8GD Greenford The Metropolitan Centre Middlesex England | England | British | 249103780001 | |||||||||
| GOSLAND, William Ferguson | Director | Corporate Office Metropolitan Centre UB6 8GU Bristol Road Greenford Middlesex | England | British | 127007170001 | |||||||||
| HURDLE, Nigel Edward | Director | The Little House Heather Drive SL5 0HS Sunningdale Berkshire | United Kingdom | British | 813620003 | |||||||||
| MARCKETTA, Jeffrey Joseph | Director | 45 W Beechcroft Road Short Hills New Jersey 07078 FOREIGN Usa | Us Citizen | 20250070001 | ||||||||||
| NOONAN, Denis | Director | 4 Blackhorse Yard Park Street SL4 1LA Windsor Berkshire | Australian Citizen | 91440780001 | ||||||||||
| REYNOLDS, Robert John | Director | 22 Park Avenue Bush Hill Park EN1 2HP Enfield Middlesex | British | 93920001 | ||||||||||
| SCOTT, William Clement | Director | 25 East 86th Street Apartment 14b New York Ny10028 FOREIGN Usa | American | 34179230001 | ||||||||||
| SNYDER, Kimberly Ann | Director | Variel Avenue 91367 Woodland Hills 6101 California United States | United States | American | 179638010001 |
Who are the persons with significant control of PANAVISION EUROPE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen Andrew Feinberg | Apr 06, 2016 | 875 Third Avenue NY 10022 New York C/O Cerberus Capital Management L.P United States | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for PANAVISION EUROPE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 19, 2023 | 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