PIAS HOLDING (UK) LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 3PW

Company number 03592210
Status Active
Incorporation Date 29 June 1998
Company Type Private Limited Company
Address 1 BEVINGTON PATH, BEVINGTON PATH, LONDON, SE1 3PW
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-09-01 GBP 2,500,286 ; Group of companies' accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of PIAS HOLDING (UK) LIMITED are www.piasholdinguk.co.uk, and www.pias-holding-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Pias Holding Uk Limited is a Private Limited Company. The company registration number is 03592210. Pias Holding Uk Limited has been working since 29 June 1998. The present status of the company is Active. The registered address of Pias Holding Uk Limited is 1 Bevington Path Bevington Path London Se1 3pw. . HARTLEY, Nicholas Bruce is a Secretary of the company. GATES, Kenneth Bruno is a Director of the company. HARTLEY, Nicholas Bruce is a Director of the company. LAMBOT, Michel Joseph is a Director of the company. Secretary SAUSSUS, Philippe has been resigned. Secretary HAL MANAGEMENT LIMITED has been resigned. Director CHADWICK, Michael has been resigned. Director HENEGHAN, Michael has been resigned. Director SAUSSUS, Philippe has been resigned. Director HAL DIRECTORS LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
HARTLEY, Nicholas Bruce
Appointed Date: 01 April 2010

Director
GATES, Kenneth Bruno
Appointed Date: 29 June 1998
62 years old

Director
HARTLEY, Nicholas Bruce
Appointed Date: 06 September 2000
64 years old

Director
LAMBOT, Michel Joseph
Appointed Date: 29 June 1998
65 years old

Resigned Directors

Secretary
SAUSSUS, Philippe
Resigned: 01 April 2010
Appointed Date: 09 February 2000

Secretary
HAL MANAGEMENT LIMITED
Resigned: 09 February 2000
Appointed Date: 29 June 1998

Director
CHADWICK, Michael
Resigned: 01 February 2000
Appointed Date: 29 June 1998
72 years old

Director
HENEGHAN, Michael
Resigned: 31 January 2002
Appointed Date: 06 September 2000
70 years old

Director
SAUSSUS, Philippe
Resigned: 01 April 2010
Appointed Date: 29 June 1998
64 years old

Director
HAL DIRECTORS LIMITED
Resigned: 29 June 1998
Appointed Date: 29 June 1998

PIAS HOLDING (UK) LIMITED Events

01 Sep 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-09-01
  • GBP 2,500,286

21 Jul 2016
Group of companies' accounts made up to 31 December 2015
11 Jan 2016
Full accounts made up to 31 December 2014
11 Sep 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2,500,286

27 Jan 2015
Full accounts made up to 31 December 2013
...
... and 58 more events
02 Jul 1999
New director appointed
02 Jul 1999
New director appointed
02 Jul 1999
New director appointed
02 Jul 1999
New director appointed
29 Jun 1998
Incorporation

PIAS HOLDING (UK) LIMITED Charges

4 September 2001
Third party legal charge
Delivered: 7 September 2001
Status: Outstanding
Persons entitled: Fortis Bank Sa-Nv
Description: Unit 1 bristol distribution park t/no.GR226332 and all…