Prinova Solutions Europe Ltd was registered on 26 January 1999 and has its registered office in London, it's status in the Companies House registry is set to "Active". This organisation has 14 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THORP, Donald Kevin | 22 June 2017 | - | 1 |
ADLER, Thomas Alain | 07 July 2014 | 22 June 2017 | 1 |
BAUER, Gerd | 10 April 2000 | 01 January 2002 | 1 |
CHILIM PATISHI, Rony | 02 February 2015 | 22 June 2017 | 1 |
GALLAGHER, Peter Charles Anthony | 19 October 2005 | 31 December 2011 | 1 |
LEVAGGI, Michael Victor | 24 February 2005 | 04 November 2005 | 1 |
MORRIS, Zelkha | 30 April 2003 | 31 December 2014 | 1 |
NASH, Nigel Patrick | 23 August 2007 | 07 July 2014 | 1 |
PEER, Dan | 30 April 2003 | 01 November 2007 | 1 |
STONE, Michael William | 15 February 2012 | 22 June 2017 | 1 |
YORK, David Houston | 22 June 2017 | 03 November 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ERNSTZEN, Rebecca | 07 July 2014 | 22 June 2017 | 1 |
TSIBEN, Michal | 27 June 2003 | 06 December 2005 | 1 |
YORK, David Houston | 22 June 2017 | 03 November 2017 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 21 April 2020 | |
TM01 - Termination of appointment of director | 21 April 2020 | |
CS01 - N/A | 03 April 2020 | |
PSC02 - N/A | 06 February 2020 | |
PSC07 - N/A | 14 January 2020 | |
MR04 - N/A | 28 August 2019 | |
MR04 - N/A | 28 August 2019 | |
AA - Annual Accounts | 26 June 2019 | |
CS01 - N/A | 20 March 2019 | |
RP04AP01 - N/A | 26 November 2018 | |
MR05 - N/A | 07 November 2018 | |
AA - Annual Accounts | 09 May 2018 | |
CS01 - N/A | 25 April 2018 | |
MR01 - N/A | 20 December 2017 | |
AP01 - Appointment of director | 03 November 2017 | |
TM01 - Termination of appointment of director | 03 November 2017 | |
TM02 - Termination of appointment of secretary | 03 November 2017 | |
AA - Annual Accounts | 03 August 2017 | |
AP01 - Appointment of director | 01 August 2017 | |
AP01 - Appointment of director | 01 August 2017 | |
AD01 - Change of registered office address | 01 August 2017 | |
TM01 - Termination of appointment of director | 31 July 2017 | |
TM01 - Termination of appointment of director | 31 July 2017 | |
TM02 - Termination of appointment of secretary | 31 July 2017 | |
TM01 - Termination of appointment of director | 31 July 2017 | |
TM01 - Termination of appointment of director | 31 July 2017 | |
AP03 - Appointment of secretary | 31 July 2017 | |
RESOLUTIONS - N/A | 25 July 2017 | |
RESOLUTIONS - N/A | 25 July 2017 | |
CONNOT - N/A | 25 July 2017 | |
PSC02 - N/A | 20 July 2017 | |
PSC07 - N/A | 20 July 2017 | |
RP04AR01 - N/A | 17 July 2017 | |
RP04AR01 - N/A | 17 July 2017 | |
RP04AR01 - N/A | 17 July 2017 | |
RP04AR01 - N/A | 17 July 2017 | |
RP04AR01 - N/A | 17 July 2017 | |
RP04AR01 - N/A | 17 July 2017 | |
RP04AR01 - N/A | 17 July 2017 | |
RESOLUTIONS - N/A | 14 July 2017 | |
MR04 - N/A | 08 July 2017 | |
MR01 - N/A | 28 June 2017 | |
RP04CS01 - N/A | 20 June 2017 | |
MR04 - N/A | 14 June 2017 | |
CS01 - N/A | 14 March 2017 | |
CH03 - Change of particulars for secretary | 11 January 2017 | |
AA - Annual Accounts | 21 September 2016 | |
AR01 - Annual Return | 15 March 2016 | |
AA - Annual Accounts | 04 October 2015 | |
AR01 - Annual Return | 09 March 2015 | |
AP01 - Appointment of director | 09 March 2015 | |
TM01 - Termination of appointment of director | 06 March 2015 | |
AP01 - Appointment of director | 15 July 2014 | |
AP03 - Appointment of secretary | 15 July 2014 | |
TM02 - Termination of appointment of secretary | 15 July 2014 | |
TM01 - Termination of appointment of director | 15 July 2014 | |
AR01 - Annual Return | 17 March 2014 | |
AA - Annual Accounts | 26 February 2014 | |
AA - Annual Accounts | 03 October 2013 | |
TM01 - Termination of appointment of director | 16 July 2013 | |
AR01 - Annual Return | 05 March 2013 | |
AA - Annual Accounts | 05 July 2012 | |
AR01 - Annual Return | 07 March 2012 | |
AP01 - Appointment of director | 24 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 February 2012 | |
TM01 - Termination of appointment of director | 13 January 2012 | |
AR01 - Annual Return | 01 March 2011 | |
AA - Annual Accounts | 21 February 2011 | |
AR01 - Annual Return | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
AA - Annual Accounts | 08 February 2010 | |
RESOLUTIONS - N/A | 15 December 2009 | |
RESOLUTIONS - N/A | 15 December 2009 | |
MEM/ARTS - N/A | 15 December 2009 | |
SH01 - Return of Allotment of shares | 15 December 2009 | |
SH08 - Notice of name or other designation of class of shares | 15 December 2009 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 15 December 2009 | |
395 - Particulars of a mortgage or charge | 08 May 2009 | |
363a - Annual Return | 03 March 2009 | |
AA - Annual Accounts | 18 February 2009 | |
AA - Annual Accounts | 02 November 2008 | |
363a - Annual Return | 05 March 2008 | |
288a - Notice of appointment of directors or secretaries | 03 January 2008 | |
288b - Notice of resignation of directors or secretaries | 01 December 2007 | |
288a - Notice of appointment of directors or secretaries | 12 September 2007 | |
288b - Notice of resignation of directors or secretaries | 31 August 2007 | |
363a - Annual Return | 20 March 2007 | |
288a - Notice of appointment of directors or secretaries | 13 March 2007 | |
AA - Annual Accounts | 22 February 2007 | |
395 - Particulars of a mortgage or charge | 19 December 2006 | |
288b - Notice of resignation of directors or secretaries | 30 November 2006 | |
AA - Annual Accounts | 09 March 2006 | |
AUD - Auditor's letter of resignation | 08 March 2006 | |
363s - Annual Return | 08 March 2006 | |
287 - Change in situation or address of Registered Office | 19 December 2005 | |
288a - Notice of appointment of directors or secretaries | 19 December 2005 | |
288b - Notice of resignation of directors or secretaries | 19 December 2005 | |
288b - Notice of resignation of directors or secretaries | 21 November 2005 | |
CERTNM - Change of name certificate | 17 November 2005 | |
288a - Notice of appointment of directors or secretaries | 17 November 2005 | |
288b - Notice of resignation of directors or secretaries | 27 June 2005 | |
288a - Notice of appointment of directors or secretaries | 07 March 2005 | |
288b - Notice of resignation of directors or secretaries | 07 March 2005 | |
363s - Annual Return | 07 March 2005 | |
AA - Annual Accounts | 03 March 2005 | |
395 - Particulars of a mortgage or charge | 12 November 2004 | |
363s - Annual Return | 06 March 2004 | |
288b - Notice of resignation of directors or secretaries | 06 March 2004 | |
288a - Notice of appointment of directors or secretaries | 06 March 2004 | |
AA - Annual Accounts | 04 March 2004 | |
395 - Particulars of a mortgage or charge | 21 October 2003 | |
288a - Notice of appointment of directors or secretaries | 05 June 2003 | |
288a - Notice of appointment of directors or secretaries | 05 June 2003 | |
288b - Notice of resignation of directors or secretaries | 15 May 2003 | |
288b - Notice of resignation of directors or secretaries | 15 May 2003 | |
288b - Notice of resignation of directors or secretaries | 15 May 2003 | |
287 - Change in situation or address of Registered Office | 15 May 2003 | |
288a - Notice of appointment of directors or secretaries | 12 May 2003 | |
AA - Annual Accounts | 04 May 2003 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 19 April 2003 | |
363s - Annual Return | 11 March 2003 | |
288b - Notice of resignation of directors or secretaries | 13 August 2002 | |
AA - Annual Accounts | 01 August 2002 | |
CERTNM - Change of name certificate | 23 July 2002 | |
AUD - Auditor's letter of resignation | 28 June 2002 | |
363s - Annual Return | 11 March 2002 | |
288a - Notice of appointment of directors or secretaries | 22 January 2002 | |
288b - Notice of resignation of directors or secretaries | 22 January 2002 | |
AA - Annual Accounts | 04 June 2001 | |
363s - Annual Return | 21 March 2001 | |
AA - Annual Accounts | 02 March 2001 | |
CERTNM - Change of name certificate | 28 December 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 27 October 2000 | |
288a - Notice of appointment of directors or secretaries | 26 April 2000 | |
288a - Notice of appointment of directors or secretaries | 26 April 2000 | |
288a - Notice of appointment of directors or secretaries | 26 April 2000 | |
288a - Notice of appointment of directors or secretaries | 26 April 2000 | |
288b - Notice of resignation of directors or secretaries | 26 April 2000 | |
288b - Notice of resignation of directors or secretaries | 26 April 2000 | |
287 - Change in situation or address of Registered Office | 26 April 2000 | |
AUD - Auditor's letter of resignation | 26 April 2000 | |
RESOLUTIONS - N/A | 06 March 2000 | |
363s - Annual Return | 06 March 2000 | |
287 - Change in situation or address of Registered Office | 05 July 1999 | |
RESOLUTIONS - N/A | 23 June 1999 | |
RESOLUTIONS - N/A | 23 June 1999 | |
CERTNM - Change of name certificate | 23 June 1999 | |
123 - Notice of increase in nominal capital | 23 June 1999 | |
288a - Notice of appointment of directors or secretaries | 23 June 1999 | |
225 - Change of Accounting Reference Date | 23 June 1999 | |
395 - Particulars of a mortgage or charge | 03 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 May 1999 | |
288b - Notice of resignation of directors or secretaries | 28 May 1999 | |
288b - Notice of resignation of directors or secretaries | 28 May 1999 | |
288a - Notice of appointment of directors or secretaries | 28 May 1999 | |
288a - Notice of appointment of directors or secretaries | 28 May 1999 | |
CERTNM - Change of name certificate | 14 April 1999 | |
NEWINC - New incorporation documents | 26 January 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 December 2017 | Fully Satisfied |
N/A |
A registered charge | 22 June 2017 | Fully Satisfied |
N/A |
Debenture | 29 April 2009 | Fully Satisfied |
N/A |
Legal charge | 15 December 2006 | Fully Satisfied |
N/A |
Debenture | 10 November 2004 | Fully Satisfied |
N/A |
Charge of deposit | 14 October 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 01 June 1999 | Fully Satisfied |
N/A |