About

Registered Number: 03280819
Date of Incorporation: 20/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: 14 Bryanston Mansions 62-66 York Street, London, W1H 1DA,

 

Based in London, Pf Eurocom Ltd was setup in 1996, it's status in the Companies House registry is set to "Active". Falcon, John Anthony, Porcari, Giuliano, Porcari, Giuliano are listed as the directors of the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FALCON, John Anthony 27 November 1996 27 October 2008 1
PORCARI, Giuliano 01 March 2010 30 October 2019 1
PORCARI, Giuliano 27 November 1996 27 October 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 February 2020
CS01 - N/A 31 October 2019
TM01 - Termination of appointment of director 31 October 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 23 May 2018
AD01 - Change of registered office address 23 February 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 30 October 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 17 May 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 10 November 2011
SH03 - Return of purchase of own shares 23 March 2011
AA - Annual Accounts 05 January 2011
AP01 - Appointment of director 21 December 2010
AR01 - Annual Return 21 October 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 September 2010
AP01 - Appointment of director 14 April 2010
TM01 - Termination of appointment of director 14 April 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 05 December 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 21 November 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 27 November 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 04 October 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 27 September 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 25 November 1999
AA - Annual Accounts 20 September 1999
363s - Annual Return 11 December 1998
AA - Annual Accounts 16 September 1998
363s - Annual Return 26 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1997
225 - Change of Accounting Reference Date 15 April 1997
288a - Notice of appointment of directors or secretaries 11 December 1996
288a - Notice of appointment of directors or secretaries 11 December 1996
288a - Notice of appointment of directors or secretaries 02 December 1996
288b - Notice of resignation of directors or secretaries 02 December 1996
288b - Notice of resignation of directors or secretaries 02 December 1996
287 - Change in situation or address of Registered Office 02 December 1996
NEWINC - New incorporation documents 20 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.