About

Registered Number: 02419461
Date of Incorporation: 04/09/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: Riverside, Forest Row Business Park, East Sussex Riverside, Forest Row Business Park, Forest Row, East Sussex, RH18 5DW,

 

Having been setup in 1989, Pion Inc.(UK) Ltd has its registered office in Forest Row in East Sussex, it's status at Companies House is "Active". The companies directors are listed as Kelly, Michael, Kelly, Sharon, Avdeef, Alex, Dr, Blackwell (Nee Watts), Fiona, Comer, John Edward Allan, Hughes, Brett Paul, Upton, Rebecca Louise, Whittles, Paul. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Michael 24 May 2017 - 1
KELLY, Sharon 27 June 2017 - 1
AVDEEF, Alex, Dr N/A 30 August 1996 1
BLACKWELL (NEE WATTS), Fiona 24 December 1998 24 May 2017 1
COMER, John Edward Allan N/A 24 May 2017 1
HUGHES, Brett Paul N/A 24 May 2017 1
UPTON, Rebecca Louise 01 October 2018 29 February 2020 1
WHITTLES, Paul 01 April 2016 30 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
TM01 - Termination of appointment of director 03 March 2020
CS01 - N/A 05 February 2020
TM02 - Termination of appointment of secretary 08 October 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 07 October 2018
AP01 - Appointment of director 04 October 2018
TM01 - Termination of appointment of director 24 September 2018
CS01 - N/A 05 July 2018
RESOLUTIONS - N/A 15 January 2018
AD01 - Change of registered office address 11 December 2017
RESOLUTIONS - N/A 23 November 2017
AP01 - Appointment of director 27 June 2017
AP04 - Appointment of corporate secretary 27 June 2017
CS01 - N/A 27 June 2017
PSC07 - N/A 26 June 2017
PSC07 - N/A 26 June 2017
PSC02 - N/A 26 June 2017
AP01 - Appointment of director 13 June 2017
TM01 - Termination of appointment of director 07 June 2017
CH01 - Change of particulars for director 06 June 2017
TM01 - Termination of appointment of director 06 June 2017
TM01 - Termination of appointment of director 06 June 2017
TM01 - Termination of appointment of director 06 June 2017
TM02 - Termination of appointment of secretary 06 June 2017
TM01 - Termination of appointment of director 06 June 2017
AD01 - Change of registered office address 06 June 2017
MR04 - N/A 06 June 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 18 July 2016
CH01 - Change of particulars for director 21 April 2016
AP01 - Appointment of director 21 April 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 19 September 2013
RESOLUTIONS - N/A 24 October 2012
CC04 - Statement of companies objects 24 October 2012
AR01 - Annual Return 15 October 2012
CH01 - Change of particulars for director 15 October 2012
AA - Annual Accounts 10 July 2012
RESOLUTIONS - N/A 12 June 2012
RESOLUTIONS - N/A 12 June 2012
MEM/ARTS - N/A 12 June 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 June 2012
SH01 - Return of Allotment of shares 12 June 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 30 September 2011
CH01 - Change of particulars for director 30 September 2011
CH01 - Change of particulars for director 30 September 2011
CH01 - Change of particulars for director 30 September 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 03 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2010
AA - Annual Accounts 03 November 2009
AR01 - Annual Return 06 October 2009
395 - Particulars of a mortgage or charge 11 September 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 20 August 2008
AA - Annual Accounts 04 November 2007
363s - Annual Return 15 October 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 22 September 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 05 May 2005
RESOLUTIONS - N/A 24 February 2005
RESOLUTIONS - N/A 24 February 2005
123 - Notice of increase in nominal capital 24 February 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 07 October 2003
395 - Particulars of a mortgage or charge 15 April 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 16 September 2002
123 - Notice of increase in nominal capital 16 September 2002
RESOLUTIONS - N/A 23 May 2002
RESOLUTIONS - N/A 23 May 2002
RESOLUTIONS - N/A 23 May 2002
RESOLUTIONS - N/A 23 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2002
123 - Notice of increase in nominal capital 23 May 2002
RESOLUTIONS - N/A 20 November 2001
RESOLUTIONS - N/A 20 November 2001
RESOLUTIONS - N/A 20 November 2001
AA - Annual Accounts 15 October 2001
363s - Annual Return 19 September 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 04 September 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 16 September 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
363s - Annual Return 11 September 1998
AA - Annual Accounts 04 June 1998
363s - Annual Return 09 October 1997
RESOLUTIONS - N/A 22 June 1997
225 - Change of Accounting Reference Date 22 June 1997
AA - Annual Accounts 21 January 1997
RESOLUTIONS - N/A 19 September 1996
RESOLUTIONS - N/A 19 September 1996
RESOLUTIONS - N/A 19 September 1996
363s - Annual Return 16 September 1996
288 - N/A 16 September 1996
AA - Annual Accounts 02 March 1996
363s - Annual Return 11 September 1995
AA - Annual Accounts 01 March 1995
287 - Change in situation or address of Registered Office 27 February 1995
363s - Annual Return 04 September 1994
AA - Annual Accounts 28 February 1994
363s - Annual Return 03 September 1993
AA - Annual Accounts 01 March 1993
363s - Annual Return 25 September 1992
AA - Annual Accounts 17 January 1992
363b - Annual Return 29 November 1991
AA - Annual Accounts 10 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 September 1990
MEM/ARTS - N/A 17 January 1990
287 - Change in situation or address of Registered Office 03 January 1990
CERTNM - Change of name certificate 18 December 1989
288 - N/A 13 November 1989
287 - Change in situation or address of Registered Office 18 October 1989
RESOLUTIONS - N/A 11 October 1989
NEWINC - New incorporation documents 04 September 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 07 September 2009 Fully Satisfied

N/A

Debenture 02 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.