COMMUNICATIONS & POWER INDUSTRIES EUROPE LIMITED
Overview
| Company Name | COMMUNICATIONS & POWER INDUSTRIES EUROPE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03069014 |
| 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 COMMUNICATIONS & POWER INDUSTRIES EUROPE LIMITED?
- Agents involved in the sale of machinery, industrial equipment, ships and aircraft (46140) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is COMMUNICATIONS & POWER INDUSTRIES EUROPE LIMITED located?
| Registered Office Address | 71 - 75 Shelton Street WC2H 9JQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMMUNICATIONS & POWER INDUSTRIES EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| APPEARFLOWER LIMITED | Jun 16, 1995 | Jun 16, 1995 |
What are the latest accounts for COMMUNICATIONS & POWER INDUSTRIES EUROPE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 27, 2024 |
What is the status of the latest confirmation statement for COMMUNICATIONS & POWER INDUSTRIES EUROPE LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for COMMUNICATIONS & POWER INDUSTRIES EUROPE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Sep 27, 2024 | 10 pages | AA | ||
Confirmation statement made on May 31, 2025 with updates | 4 pages | CS01 | ||
Appointment of Ms Farheen Merchant as a director on Oct 24, 2024 | 2 pages | AP01 | ||
Appointment of Ms Ruth Wallace as a director on Oct 24, 2024 | 2 pages | AP01 | ||
Registered office address changed from Unit 3 Swallowfield Way Hayes Middlesex UB3 1DQ England to 71 - 75 Shelton Street London WC2H 9JQ on Oct 09, 2024 | 1 pages | AD01 | ||
Termination of appointment of Laura Kowalchik as a director on Sep 27, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Sep 29, 2023 | 11 pages | AA | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Tristan Lefebvre as a director on Feb 14, 2024 | 2 pages | AP01 | ||
Termination of appointment of Wolfgang Alfred Tschunke as a director on Feb 14, 2024 | 1 pages | TM01 | ||
Termination of appointment of Stephen Paul Mummert as a secretary on Feb 14, 2024 | 1 pages | TM02 | ||
Accounts for a small company made up to Sep 30, 2022 | 10 pages | AA | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Kemp as a director on Mar 03, 2023 | 1 pages | TM01 | ||
Appointment of Ms Laura Kowalchik as a director on Mar 03, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Oct 01, 2021 | 9 pages | AA | ||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Abbey House Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT England to Unit 3 Swallowfield Way Hayes Middlesex UB3 1DQ on Oct 05, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jun 16, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Oct 02, 2020 | 9 pages | AA | ||
Full accounts made up to Sep 27, 2019 | 24 pages | AA | ||
Confirmation statement made on Jun 16, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Beighley as a director on Sep 02, 2019 | 1 pages | TM01 | ||
Termination of appointment of John Beighley as a secretary on Sep 02, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Jun 16, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of COMMUNICATIONS & POWER INDUSTRIES EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEFEBVRE, Tristan | Director | Shelton Street WC2H 9JQ London 71 - 75 England | England | British | 320055870001 | |||||
| MERCHANT, Farheen | Director | Shelton Street WC2H 9JQ London 71 - 75 England | Canada | Canadian | 328779330001 | |||||
| WALLACE, Ruth | Director | Shelton Street WC2H 9JQ London 71 - 75 England | Australia | Australian | 328778870001 | |||||
| BEIGHLEY, John | Secretary | 811 Hansen Way 94303 Palo Alto California United States | American | 67034950002 | ||||||
| DEWJI, Shirazali Merali Rashid | Secretary | Chaesigass 7 6331 Huenenberg Switzerland | British | 43960770001 | ||||||
| GARDINER, Peter Stuart | Secretary | 26 Long Mickle GU47 8QW Little Sandhurst Berkshire | British | 54094040002 | ||||||
| GORE, Malcolm Trevor | Secretary | 71 Cottimore Avenue KT12 2AF Walton-On-Thames Surrey | British | 72999300002 | ||||||
| HARDY, Ann Celine | Secretary | 15 New Court Chertsey Road KT15 2EE Addlestone Surrey | British | 47486820001 | ||||||
| MUMMERT, Stephen Paul | Secretary | Swallowfield Way UB3 1DQ Hayes Unit 3 Middlesex England | 251136230001 | |||||||
| RAWLEY, William Wymond David | Secretary | 50 Muncaster Road SW11 6NU London | British | 43807850001 | ||||||
| WILUNOWSKI, Alphonse Dominic, Ceo | Secretary | 72 View Street Los Altos California 94022 Santa Clara County United States Of America | United States Of American | 43960510001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANDER, Rudolf Karl Georg | Director | Rosrainstrasse 83 Hausen A Albis Switzerland Ch 8915 | German | 43960310001 | ||||||
| BEIGHLEY, John | Director | 811 Hansen Way 94303 Palo Alto California United States | United States | American | 67034950002 | |||||
| DAVIDSON, Justin Cresey | Director | 62 Harvard Court West Hampstead NW6 1HN London | British | 43807930001 | ||||||
| DEWJI, Shirazali Merali Rashid | Director | Gubelweg 17 6315 Oberaegeri Switzerland | Switzerland | British | 43960770002 | |||||
| HARVEY, Lynn | Director | 607 Hansen Way 94303 Palo Alto California California | American | 67035330001 | ||||||
| KEMP, Robert | Director | Hansen Way Palo Alto 811 California 94303 United States | United States | American | 238704500001 | |||||
| KOWALCHIK, Laura | Director | Swallowfield Way UB3 1DQ Hayes Unit 3 Middlesex England | United States | American | 307012610001 | |||||
| LITTMAN, Joel | Director | 811 Hansen Way Palo Alto California 94303 Usa | Usa | Usa | 78247030001 | |||||
| RAWLEY, William Wymond David | Director | 50 Muncaster Road SW11 6NU London | British | 43807850001 | ||||||
| TSCHUNKE, Wolfgang Alfred | Director | Hohenadstr D-85737 Ismaning 31 Germany | Germany | German | 195712920001 | |||||
| WILUNOWSKI, Alphonse Dominic, Ceo | Director | 72 View Street Los Altos California 94022 Santa Clara County United States Of America | United States Of American | 43960510001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
What are the latest statements on persons with significant control for COMMUNICATIONS & POWER INDUSTRIES EUROPE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 12, 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