PANAVISION EUROPE LIMITED

PANAVISION 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 NamePANAVISION EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02532311
    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 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, The Anchorage, 34 Bridge Street
    RG1 2LU Reading
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PANAVISION EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HADENFAR LIMITEDAug 17, 1990Aug 17, 1990

    What are the latest accounts for PANAVISION EUROPE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for PANAVISION EUROPE LIMITED?

    Last Confirmation Statement Made Up ToFeb 21, 2026
    Next Confirmation Statement DueMar 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 21, 2025
    OverdueNo

    What are the latest filings for PANAVISION EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 21, 2025 with no updates

    3 pagesCS01

    Director's details changed for Ms Kimberly Ann Snyder on Mar 07, 2016

    2 pagesCH01

    Director's details changed for Mr Jasminder Singh Kalsey on Jun 04, 2024

    2 pagesCH01

    Termination of appointment of Mark Vincent Furssedonn as a director on Jun 30, 2024

    1 pagesTM01

    Register(s) moved to registered inspection location Panavision Europe Limited Bristol Road Greenford Middlesex UB6 8GD

    1 pagesAD03

    Register inspection address has been changed to Panavision Europe Limited Bristol Road Greenford Middlesex UB6 8GD

    1 pagesAD02

    Group of companies' accounts made up to Dec 31, 2022

    43 pagesAA

    Director's details changed for Mr Jasminder Singh Kalsey on May 01, 2020

    2 pagesCH01

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Feb 21, 2024 with no updates

    3 pagesCS01

    Cessation of Stephen Andrew Feinberg as a person with significant control on Oct 19, 2023

    1 pagesPSC07

    Group of companies' accounts made up to Dec 31, 2021

    44 pagesAA

    Registration of charge 025323110023, created on Mar 13, 2023

    34 pagesMR01

    Confirmation statement made on Feb 21, 2023 with no updates

    3 pagesCS01

    Registration of charge 025323110022, created on Dec 09, 2022

    67 pagesMR01

    Registration of charge 025323110021, created on Aug 29, 2022

    45 pagesMR01

    Group of companies' accounts made up to Dec 31, 2020

    40 pagesAA

    Confirmation statement made on Feb 21, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 22, 2020

    • Capital: GBP 88,261,034
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2019

    44 pagesAA

    Confirmation statement made on Mar 03, 2021 with no updates

    3 pagesCS01

    Change of details for Mr Stephen Andrew Feinberg as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Appointment of Pitsec Limited as a secretary on Apr 30, 2021

    2 pagesAP04

    Appointment of Terra Alina Bliss as a director on Mar 16, 2021

    2 pagesAP01

    Registered office address changed from , Corporate Office, Metropolitan Centre, Bristol Road Greenford, Middlesex, UB6 8GU to 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU on Apr 30, 2021

    1 pagesAD01

    Who are the officers of PANAVISION EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PITSEC LIMITED
    Bridge Street
    RG1 2LU Reading
    4th Floor, The Anchorage, 34
    England
    Secretary
    Bridge Street
    RG1 2LU Reading
    4th Floor, The Anchorage, 34
    England
    Identification TypeUK Limited Company
    Registration Number02451677
    38734010001
    BLISS, Terra Alina
    Bristol Road
    UB6 8GD Greenford
    Panavision, The Metropolitan Centre
    England
    Director
    Bristol Road
    UB6 8GD Greenford
    Panavision, The Metropolitan Centre
    England
    EnglandAmericanManaging Director282689010001
    KALSEY, Jasminder Singh
    The Metropolitan Centre
    Bristol Road
    UB6 8GD Greenford
    Panavision
    England
    Director
    The Metropolitan Centre
    Bristol Road
    UB6 8GD Greenford
    Panavision
    England
    EnglandBritishCompany Director206035350002
    SNYDER, Kimberly Ann
    Variel Avenue
    91367 Woodland Hills
    6101
    California
    United States
    Director
    Variel Avenue
    91367 Woodland Hills
    6101
    California
    United States
    United StatesAmericanCeo179638010001
    CHATTERTON, Karen
    20 The Orchard
    GU25 4DT Virginia Water
    Surrey
    Secretary
    20 The Orchard
    GU25 4DT Virginia Water
    Surrey
    BritishAsst Co Secretary112023060001
    GOSLAND, William Ferguson
    Corporate Office
    Metropolitan Centre
    UB6 8GU Bristol Road Greenford
    Middlesex
    Secretary
    Corporate Office
    Metropolitan Centre
    UB6 8GU Bristol Road Greenford
    Middlesex
    153446240001
    HURDLE, Nigel Edward
    The Little House
    Heather Drive
    SL5 0HS Sunningdale
    Berkshire
    Secretary
    The Little House
    Heather Drive
    SL5 0HS Sunningdale
    Berkshire
    BritishCompany Secretary813620003
    ALLEN, Jeffrey Thomas
    4 Dorset Vale
    White Grove
    RG42 3JL Warfield
    Berkshire
    Director
    4 Dorset Vale
    White Grove
    RG42 3JL Warfield
    Berkshire
    EnglandBritishDirector53348240001
    BOSTON, Derrick Osmond
    Variel Avenue
    CA91367 Woodland Hills
    6101
    California
    Usa
    Director
    Variel Avenue
    CA91367 Woodland Hills
    6101
    California
    Usa
    United StatesAmerican,CanadianAttorney267621630001
    FARRAND, John Stuart
    6219 De Soto Avenue
    Woodland Hills
    USA Ca 91367
    California
    Director
    6219 De Soto Avenue
    Woodland Hills
    USA Ca 91367
    California
    BritishDirector54826910001
    FURSSEDONN, Mark Vincent
    Bristol Road
    UB6 8GD Greenford
    The Metropolitan Centre
    Middlesex
    England
    Director
    Bristol Road
    UB6 8GD Greenford
    The Metropolitan Centre
    Middlesex
    England
    EnglandBritishGroup Operations Director249103780001
    GOSLAND, William Ferguson
    Corporate Office
    Metropolitan Centre
    UB6 8GU Bristol Road Greenford
    Middlesex
    Director
    Corporate Office
    Metropolitan Centre
    UB6 8GU Bristol Road Greenford
    Middlesex
    EnglandBritishFinance Director127007170001
    HURDLE, Nigel Edward
    The Little House
    Heather Drive
    SL5 0HS Sunningdale
    Berkshire
    Director
    The Little House
    Heather Drive
    SL5 0HS Sunningdale
    Berkshire
    United KingdomBritishCompany Secretary813620003
    MARCKETTA, Jeffrey Joseph
    45 W Beechcroft Road
    Short Hills New Jersey 07078
    FOREIGN
    Usa
    Director
    45 W Beechcroft Road
    Short Hills New Jersey 07078
    FOREIGN
    Usa
    Us CitizenCompany Director20250070001
    NOONAN, Denis
    4 Blackhorse Yard
    Park Street
    SL4 1LA Windsor
    Berkshire
    Director
    4 Blackhorse Yard
    Park Street
    SL4 1LA Windsor
    Berkshire
    Australian CitizenPresident91440780001
    REYNOLDS, Robert John
    22 Park Avenue
    Bush Hill Park
    EN1 2HP Enfield
    Middlesex
    Director
    22 Park Avenue
    Bush Hill Park
    EN1 2HP Enfield
    Middlesex
    BritishLegal Executive93920001
    SCOTT, William Clement
    25 East 86th Street Apartment 14b
    New York Ny10028
    FOREIGN Usa
    Director
    25 East 86th Street Apartment 14b
    New York Ny10028
    FOREIGN Usa
    AmericanChief Executive34179230001

    Who are the persons with significant control of PANAVISION EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Andrew Feinberg
    875 Third Avenue
    NY 10022 New York
    C/O Cerberus Capital Management L.P
    United States
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 19, 2023The 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