PHC EUROPE B.V.

Phc Europe B.V. Phc Europe B.V., Etten-Leur, 4879az, Netherlands
StatusACTIVE
Company No.FC026490
Category
Incorporated20 Oct 2004
Age19 years, 7 months, 10 days
JurisdictionUnited 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change company details overseas company

Date: 18 Mar 2021

Category: Other

Type: OSCH02

Change address: Change in Gov Law 20/10/2004

Documents

View document PDF

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

View document PDF

Change company details overseas company

Date: 18 Mar 2021

Category: Other

Type: OSCH02

Change address: Change in Objects 20/10/04

Documents

View document PDF

Change company details overseas company

Date: 18 Mar 2021

Category: Other

Type: OSCH02

Change address: Ic Change 20/10/04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Jan 2006

Category: Incorporation

Type: BR1-BCH

Description: BR008608 registered

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

CARDBOARD TUBES LIMITED

HANDEL HOUSE, 95 HIGH STREET,MIDDLESEX,HA8 7DB

Number:06337658
Status:ACTIVE
Category:Private Limited Company
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

INDIVE LTD

UNIT 6 UNIT 6 QUEENS YARD,HACKNEY,E9 5EN

Number:08938025
Status:ACTIVE
Category:Private Limited Company

JEVA FASHION LTD

152-160 KEMP HOUSE,LONDON,EC1V 2NX

Number:09166262
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