PRYSMIAN CABLES (2000) LIMITED

PRYSMIAN CABLES (2000) LIMITED

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

    Company NamePRYSMIAN CABLES (2000) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03710603
    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 PRYSMIAN CABLES (2000) LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is PRYSMIAN CABLES (2000) LIMITED located?

    Registered Office Address
    Chickenhall Lane
    Eastleigh
    SO50 6YU Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PRYSMIAN CABLES (2000) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIRELLI CABLES (2000) LIMITEDOct 02, 2000Oct 02, 2000
    BICC GENERAL UK CABLES LIMITEDMay 13, 1999May 13, 1999
    SIBTRADE LIMITEDFeb 10, 1999Feb 10, 1999

    What are the latest accounts for PRYSMIAN CABLES (2000) 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 PRYSMIAN CABLES (2000) LIMITED?

    Last Confirmation Statement Made Up ToFeb 08, 2027
    Next Confirmation Statement DueFeb 22, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 08, 2026
    OverdueNo

    What are the latest filings for PRYSMIAN CABLES (2000) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 08, 2026 with no updates

    3 pagesCS01

    Appointment of Raymond Petrus as a director on Oct 03, 2025

    2 pagesAP01

    Termination of appointment of Matteo Bavaresco as a director on Sep 30, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Feb 08, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Feb 08, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Director's details changed for Mr Matteo Bavaresco on Apr 22, 2023

    2 pagesCH01

    Termination of appointment of Marcello Maria Giuseppe Ambrogio Del Brenna as a director on Mar 01, 2023

    1 pagesTM01

    Appointment of Mr Matteo Bavaresco as a director on Mar 01, 2023

    2 pagesAP01

    Confirmation statement made on Feb 08, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Feb 08, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr James Sessions on Oct 07, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Appointment of Mr James Sessions as a director on Mar 31, 2021

    2 pagesAP01

    Termination of appointment of Luca Caserta as a director on Mar 29, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Feb 10, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Marcello Maria Giuseppe Ambrogio Del Brenna on Oct 06, 2019

    2 pagesCH01

    Confirmation statement made on Feb 10, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Feb 10, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Who are the officers of PRYSMIAN CABLES (2000) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIGGS, Colin Anthony
    Chickenhall Lane
    Eastleigh
    SO50 6YU Hampshire
    Secretary
    Chickenhall Lane
    Eastleigh
    SO50 6YU Hampshire
    191678510001
    PETRUS, Raymond Marie Noel Suresch
    Chickenhall Lane
    Eastleigh
    SO50 6YU Hampshire
    Director
    Chickenhall Lane
    Eastleigh
    SO50 6YU Hampshire
    EnglandFrench341487880001
    SESSIONS, James Terry
    Chickenhall Lane
    Eastleigh
    SO50 6YU Hampshire
    Director
    Chickenhall Lane
    Eastleigh
    SO50 6YU Hampshire
    EnglandBritish281047950002
    FARRELL, Peter Stephen
    37 Ramillies Avenue
    Cheadle Hulme
    SK8 7AQ Stockport
    Cheshire
    Secretary
    37 Ramillies Avenue
    Cheadle Hulme
    SK8 7AQ Stockport
    Cheshire
    British64332060001
    FARRELL, Peter Stephen
    37 Ramillies Avenue
    Cheadle Hulme
    SK8 7AQ Stockport
    Cheshire
    Secretary
    37 Ramillies Avenue
    Cheadle Hulme
    SK8 7AQ Stockport
    Cheshire
    British64332060001
    PIPER, David John
    Cherry Tree Cottage
    Highmoor
    RG9 5DH Henley On Thames
    Oxfordshire
    Secretary
    Cherry Tree Cottage
    Highmoor
    RG9 5DH Henley On Thames
    Oxfordshire
    British8673860001
    SODERBERG, John Warren
    36 Netherhall Gardens
    Flat 3 Hampstead
    NW3 5TP London
    Secretary
    36 Netherhall Gardens
    Flat 3 Hampstead
    NW3 5TP London
    American76253090002
    TONKS, Sarah Uny
    75 Riverview Grove
    Chiswick
    W4 3QP London
    Secretary
    75 Riverview Grove
    Chiswick
    W4 3QP London
    British50527990003
    NORTON ROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Secretary
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006420001
    ATKINSON, Paul Raymond
    Holly Meadows
    Stockbridge Road
    SO22 5FQ Winchester
    4
    Hampshire
    Director
    Holly Meadows
    Stockbridge Road
    SO22 5FQ Winchester
    4
    Hampshire
    United KingdomAustralian156849990001
    BATTAINI, Massimo
    4 Holly Meadow
    Stockbridge Road
    SO22 5FQ Winchester
    Hampshire
    Director
    4 Holly Meadow
    Stockbridge Road
    SO22 5FQ Winchester
    Hampshire
    Italian105007750002
    BAVARESCO, Matteo
    Chickenhall Lane
    Eastleigh
    SO50 6YU Hampshire
    Director
    Chickenhall Lane
    Eastleigh
    SO50 6YU Hampshire
    EnglandItalian306674890002
    BROWN, Philip Crabtree
    Oak Apples
    Eastworth Road
    BH31 7PJ Verwood
    Dorset
    Director
    Oak Apples
    Eastworth Road
    BH31 7PJ Verwood
    Dorset
    British93874250001
    CASERTA, Luca, Dr.
    Chickenhall Lane
    Eastleigh
    SO50 6YU Hampshire
    Director
    Chickenhall Lane
    Eastleigh
    SO50 6YU Hampshire
    EnglandItalian191626950002
    COFFEY, Martyn
    4 Leydene Park
    GU32 1HF East Meon
    Hampshire
    Director
    4 Leydene Park
    GU32 1HF East Meon
    Hampshire
    British105811920001
    COX, Andrew Edward
    4 Larkhill Lane
    Formby
    L37 1LX Liverpool
    Merseyside
    Director
    4 Larkhill Lane
    Formby
    L37 1LX Liverpool
    Merseyside
    British31638930001
    DEL BRENNA, Marcello Maria Giuseppe Ambrogio
    Chickenhall Lane
    Eastleigh
    SO50 6YU Hampshire
    Director
    Chickenhall Lane
    Eastleigh
    SO50 6YU Hampshire
    EnglandItalian249068880003
    DOWNIE, Michael James
    21 Leycester Road
    WA16 8QR Knutsford
    Cheshire
    Director
    21 Leycester Road
    WA16 8QR Knutsford
    Cheshire
    United KingdomBritish95098980001
    FARRELL, Peter Stephen
    37 Ramillies Avenue
    Cheadle Hulme
    SK8 7AQ Stockport
    Cheshire
    Director
    37 Ramillies Avenue
    Cheadle Hulme
    SK8 7AQ Stockport
    Cheshire
    British64332060001
    HANNIDES, George Michael
    7 Great North Rd
    Brookmans Park
    AL96AB Hatfield
    Hertfordshire
    Director
    7 Great North Rd
    Brookmans Park
    AL96AB Hatfield
    Hertfordshire
    United KingdomBritish127571820001
    HINGSTON, David Lindsay
    3 Lower Park Road
    CH4 7BB Chester
    Cheshire
    Director
    3 Lower Park Road
    CH4 7BB Chester
    Cheshire
    United KingdomBritish27729730001
    LEONI, Stefano
    34 Newitt Place
    Bassett
    SO16 7FA Southampton
    Hampshire
    Director
    34 Newitt Place
    Bassett
    SO16 7FA Southampton
    Hampshire
    Italian109017230002
    MAFFIOLI, Alberto
    Newitt Place
    Bassett
    SO16 7FA Southampton
    34
    Hampshire
    Director
    Newitt Place
    Bassett
    SO16 7FA Southampton
    34
    Hampshire
    United KingdomItalian136869770001
    MARGRAVE, Philip John
    9 Marquis Way
    Aldwick
    PO21 4AT Bognor Regis
    West Sussex
    Director
    9 Marquis Way
    Aldwick
    PO21 4AT Bognor Regis
    West Sussex
    EnglandBritish51493580001
    MATTIUZZO, Mauro
    125 Home Park Road
    Wimbledon
    SW19 7HT London
    Director
    125 Home Park Road
    Wimbledon
    SW19 7HT London
    Italian101638560001
    PIPER, David John
    Cherry Tree Cottage
    Highmoor
    RG9 5DH Henley On Thames
    Oxfordshire
    Director
    Cherry Tree Cottage
    Highmoor
    RG9 5DH Henley On Thames
    Oxfordshire
    British8673860001
    ROBERTS, John Llyr Lewis
    Chickenhall Lane
    Eastleigh
    SO50 6YU Hampshire
    Director
    Chickenhall Lane
    Eastleigh
    SO50 6YU Hampshire
    WalesBritish205618320001
    SIVERD, Robert Joseph
    8051 Brill Road
    Cincinnati Oh 45243
    Ohio Usa
    Director
    8051 Brill Road
    Cincinnati Oh 45243
    Ohio Usa
    American64331710001
    SODERBERG, John Warren
    36 Netherhall Gardens
    Flat 3 Hampstead
    NW3 5TP London
    Director
    36 Netherhall Gardens
    Flat 3 Hampstead
    NW3 5TP London
    United KingdomAmerican76253090002
    TAGLIAPIETRA, Marco, Dr
    1 Holly Meadows
    SO22 5FQ Winchester
    Hampshire
    Director
    1 Holly Meadows
    SO22 5FQ Winchester
    Hampshire
    Italian85621020002
    TONKS, Sarah Uny
    75 Riverview Grove
    Chiswick
    W4 3QP London
    Director
    75 Riverview Grove
    Chiswick
    W4 3QP London
    British50527990003
    VIRGULAK, Christopher Francis
    8124 Starting Gate Lane
    FOREIGN Cincinnati Oh 45249
    Ohio Usa
    Director
    8124 Starting Gate Lane
    FOREIGN Cincinnati Oh 45249
    Ohio Usa
    American64331780002
    NOROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Director
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006410001
    NORTON ROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Director
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006420001

    Who are the persons with significant control of PRYSMIAN CABLES (2000) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chickenhall Lane
    SO50 6YU Eastleigh
    Prysmian Cables & Systems Limited
    England
    Apr 06, 2016
    Chickenhall Lane
    SO50 6YU Eastleigh
    Prysmian Cables & Systems Limited
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number958507
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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