PIONEER & ONKYO EUROPE GMBH

Branch Registration Branch Registration, Germany
StatusACTIVE
Company No.FC025099
Category
Incorporated01 Oct 2007
Age16 years, 7 months, 6 days
JurisdictionUnited Kingdom

SUMMARY

PIONEER & ONKYO EUROPE GMBH is an active with number FC025099. It was incorporated 16 years, 7 months, 6 days ago, on 01 October 2007. The company address is Branch Registration Branch Registration, Germany.



Company Fillings

Termination person director overseas company with name termination date

Date: 09 Oct 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2019-04-09

Officer name: Daisuke Ito

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 21 Sep 2019

Category: Officers

Sub Category: Appointments

Type: OSAP05

New address: 3 Gutenbergstrasse, Puchheim, 82178, Germany

Branch number: BR009769

Officer name: Michael Maurits Gregor Van Velzen

Change date: 2019-04-09

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 15 Jul 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr. Michael Maurits Gregor Van Velzen

Appointment date: 2019-04-09

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 12 Jul 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2018-05-01

Officer name: Daisuke Ito

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 18 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Kenji Maeyama

Termination date: 2018-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 28 Feb 2018

Category: Other

Type: OSCH01

Change type: Address Change

Change date: 2018-02-12

Change details: Anteros building odyssey business park, west end road, south ruislip, middlesex, HA4 6QQ

Branch number: BR009769

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director overseas company with change date

Date: 20 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2017-04-01

Officer name: Susumu Shiotsuka

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 20 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Jun Nagahata

Termination date: 2017-04-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 20 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2017-04-01

Officer name: Kenji Maeyama

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2017

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 17 Nov 2016

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2016-04-01

New address: 3 Gutenbergratrasse, Puchheim, 82178, Germany

Officer name: Susumu Shiotsuka

Branch number: BR009769

Documents

View document PDF

Termination person authorised overseas company

Date: 17 Nov 2016

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009769 Person Authorised to Represent terminated 01/04/2016 ken araki

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 17 Nov 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Susumu Shiotsuka

Appointment date: 2016-04-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 17 Nov 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2016-04-01

Officer name: Ken Araki

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 15 Nov 2016

Category: Other

Type: OSCH01

Change details: Onkyo europe electronics gmbh

Change type: Name Change

Change date: 2015-06-19

Branch number: BR009769

Documents

View document PDF

Change person authorised overseas company with change date

Date: 15 Nov 2016

Category: Officers

Sub Category: Change

Type: OSCH07

Branch number: BR009769

Officer address: 3 Gutenbergstrasse, Puchheim, 82178, Germany

Change date: 2015-09-21

Officer name: Ken Araki

Documents

View document PDF

Change person director overseas company with change date

Date: 15 Nov 2016

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2015-09-21

Officer name: Ken Araki

Documents

View document PDF

Change person authorised overseas company with change date

Date: 27 Jul 2015

Action Date: 25 Jun 2014

Category: Officers

Sub Category: Change

Type: OSCH07

Change date: 2014-06-25

Branch number: BR009769

Officer name: Ken Araki

Officer address: 6 Liegnitzerstrasse Groebenzell, 82194, Germany

Documents

View document PDF

Change person director overseas company with change date

Date: 24 Jul 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2015-06-19

Officer name: Akihoko Takada

Documents

View document PDF

Change person director overseas company with change date

Date: 24 Jul 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2015-06-19

Officer name: Ken Araki

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 24 Jul 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2015-06-19

Officer name: Jun Nagahata

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 24 Jul 2015

Category: Change-of-constitution

Type: OSCC01

Change date: 2015-06-19

Documents

View document PDF

Change person authorised overseas company with change date

Date: 24 Jul 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Change

Type: OSCH07

Officer name: Ken Araki

Branch number: BR009769

Change date: 2015-06-19

Officer address: 6 Liegnitzerstrasse, Groebenzell 82194, Germany

Documents

View document PDF

Change of name overseas by resolution with date

Date: 20 Jul 2015

Action Date: 14 Jul 2015

Category: Change-of-name

Type: OSNM01

Change date: 2015-07-14

Change name: Onkyo europe electronics gmbh

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 09 Mar 2015

Category: Other

Type: OSCH01

Branch number: BR009769

Change details: Meridien house, ground floor 69-71 clarendon road, watford, hertfordshire, WD17 1DS

Change date: 2015-03-02

Change type: Address Change

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 27 Jan 2015

Category: Change-of-constitution

Type: OSCC01

Change date: 2014-03-04

Documents

View document PDF

Change person director overseas company with change date

Date: 27 Jan 2015

Action Date: 25 Jun 2014

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Ken Araki

Change date: 2014-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change company details overseas company

Date: 29 Aug 2014

Category: Other

Type: OSCH02

Change address: Change in Accounts Details Ec

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination person authorised overseas company

Date: 02 Jul 2014

Action Date: 27 Jun 2014

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009769 Person Authorised to Represent terminated 27/06/2014 peter kafitz

Documents

View document PDF

Termination person director overseas company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Peter Kafitz

Documents

View document PDF

Termination person director overseas company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Kenji Miyagi

Documents

View document PDF

Termination person director overseas company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Hiroshi Tokushige

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 02 Jul 2014

Action Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: OSAP05

New address: 6 Liegnitzerstrasse, Groebenzell, 82194, Germany

Change date: 2014-06-04

Branch number: BR009769

Officer name: Ken Araki

Documents

View document PDF

Appoint person director overseas company

Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Ken Araki

Documents

View document PDF

Appoint person director overseas company

Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Akihoko Takada

Documents

View document PDF

Appoint person director overseas company

Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Hiroshi Tokushige

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 25 Apr 2013

Category: Other

Type: OSCH01

Change type: Address Change

Change date: 2013-04-09

Branch number: BR009769

Change details: Unit 19 building 6 hatters lane, watford, hertfordshire, WD18 8YH

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 12 Mar 2012

Category: Other

Type: OSCH01

Change details: The coach hhouse 81A high street, marlow, buckinghamshire, SL7 1AB

Branch number: BR009769

Change date: 2012-03-01

Change type: Address Change

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2012

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination person authorised overseas company

Date: 23 Jan 2012

Action Date: 13 Apr 2011

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009769 Person Authorised to Accept terminated 13/04/2011 david anderson

Documents

View document PDF

Termination person authorised overseas company

Date: 23 Jan 2012

Action Date: 13 Apr 2011

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009769 Person Authorised to Represent terminated 13/04/2011 david anderson

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 23 Jan 2012

Action Date: 13 Apr 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2011-04-13

Branch number: BR009769

New address: 6 Liegnitzer Strasse, Groebenzell, 82194, Germany

Officer name: Peter Kafitz

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person director overseas company with change date

Date: 26 Jan 2010

Action Date: 14 Jan 2008

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Peter Kafitz

Change date: 2008-01-14

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 26 Jan 2010

Category: Other

Type: OSCH01

Branch number: BR009769

Change details: Suite 1 gregories court, gregories road, beaconsfield, buckinghamshire, HP9 1HQ

Change date: 2009-03-02

Change type: Address Change

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2009

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Incorporation

Type: BR1-PAR

Description: BR009769 pr appointed anderson david 20 claremont road marlow buckinghamshire SL7 1BW

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Incorporation

Type: BR1-PAR

Description: BR009769 pa appointed anderson david suite 1 gregories court gregories road beaconsfield buckinghamshire HP9 1HQ

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Incorporation

Type: BR1-BCH

Description: BR009769 registered

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2007

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Address

Type: BUSADD

Description: Business address suite 1 gregories road beaconsfield buckinghamshire HP9 1HQ

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Incorporation

Type: 691

Description: Place of business registration

Documents

View document PDF


Some Companies

ADAM G ELECTRICAL LTD

UNIT 38, EUROLINK BUSINESS CENTRE,LONDON,SW2 1BZ

Number:11602681
Status:ACTIVE
Category:Private Limited Company

AJ & SONS (UK) LIMITED

29 MANSFIELD ROAD,NOTTINGHAM,NG1 3FB

Number:08326415
Status:ACTIVE
Category:Private Limited Company

ARC CREDIT MANAGEMENT LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10410391
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MK SYNERGY LIMITED

6 RODING LANE SOUTH,ILFORD,IG4 5NX

Number:09902493
Status:ACTIVE
Category:Private Limited Company

MTF TRADING LIMITED

SUITE A, 1 WIDCOMBE STREET,DORCHESTER,DT1 3BS

Number:10104308
Status:ACTIVE
Category:Private Limited Company

MTM CLADDING 23 LTD

27 BRAY ROAD,BARRACKS,NW7 1SJ

Number:11772705
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source