PHC EUROPE B.V.
Status | ACTIVE |
Company No. | FC026490 |
Category | |
Incorporated | 20 Oct 2004 |
Age | 19 years, 7 months, 10 days |
Jurisdiction | United Kingdom |
SUMMARY
PHC EUROPE B.V. is an active with number FC026490. It was incorporated 19 years, 7 months, 10 days ago, on 20 October 2004. The company address is Phc Europe B.V. Phc Europe B.V., Etten-leur, 4879az, Netherlands.
Company Fillings
Termination person director overseas company with name termination date
Date: 17 Apr 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2024-03-31
Officer name: Mark Haslam
Documents
Termination person authorised overseas company
Date: 10 Apr 2024
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR008608 Person Authorised to Represent terminated 21/03/2024 mark haslam
Documents
Appoint person authorised accept overseas company with appointment date
Date: 10 Apr 2024
Category: Officers
Sub Category: Appointments
Type: OSAP07
Officer name: Thomas David Ronald Jerram
Branch number: BR008608
New address: 9 the Office Village North Road, Loughborough, Leicestershire, LE11 1QJ, United Kingdom
Change date: 2024-03-22
Documents
Accounts with accounts type full
Date: 05 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination person director overseas company with name termination date
Date: 28 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Manabu Kameguchi
Termination date: 2022-12-01
Documents
Accounts with accounts type full
Date: 10 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type full
Date: 03 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change company details overseas company
Date: 18 Mar 2021
Category: Other
Type: OSCH02
Change address: Change in Gov Law 20/10/2004
Documents
Change company details overseas company with change details
Date: 18 Mar 2021
Category: Other
Type: OSCH02
Change address: Branch Registration, Refer to Parent Registry, Netherlands
Change date: 2004-10-20
Documents
Change company details overseas company
Date: 18 Mar 2021
Category: Other
Type: OSCH02
Change address: Change in Objects 20/10/04
Documents
Change company details overseas company
Date: 18 Mar 2021
Category: Other
Type: OSCH02
Change address: Ic Change 20/10/04
Documents
Accounts with accounts type full
Date: 18 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination person director overseas company with name termination date
Date: 30 Jul 2020
Action Date: 25 Jun 2020
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Norio Ubukata
Termination date: 2020-06-25
Documents
Accounts with accounts type full
Date: 27 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director overseas company with name appointment date
Date: 31 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2019-05-01
Officer name: Director Manabu Kameguchi
Documents
Appoint person director overseas company with name appointment date
Date: 31 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Managing Director Alain Gabriel Faba
Appointment date: 2019-05-01
Documents
Appoint person director overseas company with name appointment date
Date: 31 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Director Norio Ubukata
Appointment date: 2019-05-01
Documents
Appoint person director overseas company with name appointment date
Date: 31 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Director Nobuaki Nakamura
Appointment date: 2019-05-01
Documents
Termination person director overseas company with name termination date
Date: 31 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Diasuke Miyake
Termination date: 2019-05-01
Documents
Termination person director overseas company with name termination date
Date: 31 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2019-05-01
Officer name: Osamu Takahashi
Documents
Termination person director overseas company with name termination date
Date: 31 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2019-05-01
Officer name: Johannes Gerardus Brok
Documents
Accounts with accounts type full
Date: 10 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type full
Date: 24 Apr 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change of name overseas by resolution with date
Date: 12 Apr 2018
Action Date: 12 Apr 2018
Category: Change-of-name
Type: OSNM01
Change date: 2018-04-12
Change name: Panasonic biomedical sales europe bv
Documents
Change company details by uk establishment overseas company with change details
Date: 10 Apr 2018
Category: Other
Type: OSCH01
Branch number: BR008608
Change type: Name Change
Change date: 2018-04-01
Change details: Panasonic biomedical sales europe bv
Documents
Accounts with accounts type full
Date: 26 Jul 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type full
Date: 26 Jul 2017
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type full
Date: 26 Jul 2017
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type full
Date: 26 Jul 2017
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination person director overseas company with name termination date
Date: 12 Jul 2017
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2016-04-01
Officer name: Masayuki Kunihiro
Documents
Appoint person director overseas company with name appointment date
Date: 03 May 2017
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Diasuke Miyake
Appointment date: 2014-03-01
Documents
Appoint person director overseas company with name appointment date
Date: 03 May 2017
Action Date: 14 Aug 2006
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2006-08-14
Officer name: Johannes Gerardus Brok
Documents
Appoint person director overseas company with name appointment date
Date: 03 May 2017
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Marinus Van Gelderen
Appointment date: 2015-04-01
Documents
Appoint person director overseas company with name appointment date
Date: 03 May 2017
Action Date: 31 May 2013
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2013-05-31
Officer name: Mark Haslam
Documents
Appoint person director overseas company with name appointment date
Date: 03 May 2017
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Osamu Takahashi
Appointment date: 2014-03-01
Documents
Termination person director overseas company with name termination date
Date: 03 May 2017
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Motohide Arai
Termination date: 2016-04-01
Documents
Termination person director overseas company with name termination date
Date: 03 May 2017
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Masafumi Yoda
Termination date: 2016-04-01
Documents
Termination person director overseas company with name termination date
Date: 03 May 2017
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2016-04-01
Officer name: Franciscus Johannes Cornelis Sebregts
Documents
Termination person director overseas company with name termination date
Date: 03 May 2017
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Hiroaki Ashizawa
Termination date: 2016-04-01
Documents
Change company details by uk establishment overseas company with change details
Date: 11 Apr 2012
Category: Other
Type: OSCH01
Branch number: BR008608
Change details: Sanyo e & e europe B.V.
Change date: 2012-04-01
Change type: Name Change
Documents
Change of name overseas by resolution with date
Date: 11 Apr 2012
Action Date: 03 Apr 2012
Category: Change-of-name
Type: OSNM01
Change date: 2012-04-03
Change name: Sanyo e & e europe B.V.
Documents
Accounts with accounts type full
Date: 25 Nov 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts amended with accounts type full
Date: 13 Oct 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AAMD
Made up date: 2009-03-31
Documents
Accounts with accounts type full
Date: 26 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type full
Date: 08 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type full
Date: 12 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type full
Date: 21 Mar 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 30 Jan 2006
Category: Incorporation
Type: BR1-PAR
Description: BR008608 par appointed haslam mark 6 russ close quorn loughborough leicestershire LE12 8NG
Documents
Legacy
Date: 30 Jan 2006
Category: Incorporation
Type: BR1-PAR
Description: BR008608 pr appointed brok johannes gerardus witmolen 12 delfgauw zuid holland 2645 gk the netherlands
Documents
Legacy
Date: 30 Jan 2006
Category: Incorporation
Type: BR1-BCH
Description: BR008608 registered
Documents
Legacy
Date: 30 Jan 2006
Category: Incorporation
Type: BR1
Description: Initial branch registration
Documents
Some Companies
HANDEL HOUSE, 95 HIGH STREET,MIDDLESEX,HA8 7DB
Number: | 06337658 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID GRAVER BUILDING & PROPERTY SERVICES LTD.
UNIT 1,PETERSFIELD,GU31 4JJ
Number: | 07727221 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAMINGO FINANCIAL SOLUTIONS LTD
8 BEECHWOOD RISE,CHISLEHURST,BR7 6TJ
Number: | 11717571 |
Status: | ACTIVE |
Category: | Private Limited Company |
H.C. JONES & CO (SURREY) LIMITED
UNIT 5 MANOR FARM,THAMES DITTON,KT7 0BH
Number: | 00246930 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 UNIT 6 QUEENS YARD,HACKNEY,E9 5EN
Number: | 08938025 |
Status: | ACTIVE |
Category: | Private Limited Company |
152-160 KEMP HOUSE,LONDON,EC1V 2NX
Number: | 09166262 |
Status: | ACTIVE |
Category: | Private Limited Company |