About

Registered Number: 03098855
Date of Incorporation: 06/09/1995 (29 years and 7 months ago)
Company Status: Active
Registered Address: C/O Tmf Group 8th Floor, 20 Farringdon Street, London, EC4A 4AB,

 

Established in 1995, Pny Technologies (UK) Ltd are based in London. Currently we aren't aware of the number of employees at the the business. The current directors of Pny Technologies (UK) Ltd are listed as Belan, Jerome, Cohen, Gadi, Fort, Christophe, Bromhall, Lisa Anne, Arthur, Roy Neil, Benarfa, Samy, Goroff, Michael William, Mcgrath, John, Pescay, Laurent, Pucheu, Jean Pierre, Thouraud, Michel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELAN, Jerome 02 June 2010 - 1
COHEN, Gadi 05 February 1999 - 1
FORT, Christophe 02 June 2010 - 1
ARTHUR, Roy Neil 06 September 1995 04 March 1996 1
BENARFA, Samy 01 July 2011 30 June 2019 1
GOROFF, Michael William 14 March 1996 27 May 2003 1
MCGRATH, John 14 March 1996 25 July 1996 1
PESCAY, Laurent 05 February 1999 09 September 2009 1
PUCHEU, Jean Pierre 14 March 1996 02 June 2010 1
THOURAUD, Michel 01 July 2011 30 April 2015 1
Secretary Name Appointed Resigned Total Appointments
BROMHALL, Lisa Anne 06 September 1995 14 March 1996 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
CH01 - Change of particulars for director 21 August 2020
AA - Annual Accounts 30 September 2019
AD01 - Change of registered office address 23 September 2019
CS01 - N/A 16 September 2019
TM01 - Termination of appointment of director 03 July 2019
AD01 - Change of registered office address 18 December 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 24 August 2017
CS01 - N/A 17 October 2016
CH01 - Change of particulars for director 13 May 2016
CH01 - Change of particulars for director 12 May 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 08 September 2015
TM01 - Termination of appointment of director 08 September 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 03 September 2013
CH01 - Change of particulars for director 03 September 2013
CH01 - Change of particulars for director 29 August 2013
AA - Annual Accounts 05 April 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 06 September 2011
AP01 - Appointment of director 06 July 2011
AP01 - Appointment of director 06 July 2011
TM02 - Termination of appointment of secretary 02 February 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 10 September 2010
TM01 - Termination of appointment of director 09 September 2010
TM01 - Termination of appointment of director 09 September 2010
TM01 - Termination of appointment of director 09 September 2010
AP01 - Appointment of director 06 September 2010
AP01 - Appointment of director 06 September 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 04 September 2007
287 - Change in situation or address of Registered Office 12 February 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 08 June 2006
363a - Annual Return 25 August 2005
288c - Notice of change of directors or secretaries or in their particulars 25 August 2005
288c - Notice of change of directors or secretaries or in their particulars 25 August 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 01 September 2004
AUD - Auditor's letter of resignation 16 April 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 01 September 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 06 September 2002
363a - Annual Return 12 October 2001
AA - Annual Accounts 26 July 2001
363a - Annual Return 30 October 2000
AA - Annual Accounts 07 July 2000
288c - Notice of change of directors or secretaries or in their particulars 08 February 2000
288c - Notice of change of directors or secretaries or in their particulars 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
363a - Annual Return 20 September 1999
AA - Annual Accounts 17 May 1999
363a - Annual Return 09 September 1998
AA - Annual Accounts 02 September 1998
AA - Annual Accounts 31 October 1997
363a - Annual Return 24 October 1997
CERTNM - Change of name certificate 21 May 1997
288a - Notice of appointment of directors or secretaries 18 November 1996
288b - Notice of resignation of directors or secretaries 18 November 1996
363a - Annual Return 18 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 May 1996
288 - N/A 02 May 1996
RESOLUTIONS - N/A 18 April 1996
RESOLUTIONS - N/A 18 April 1996
288 - N/A 18 April 1996
288 - N/A 18 April 1996
123 - Notice of increase in nominal capital 18 April 1996
MEM/ARTS - N/A 18 April 1996
288 - N/A 26 March 1996
288 - N/A 26 March 1996
CERTNM - Change of name certificate 21 March 1996
NEWINC - New incorporation documents 06 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.