London
W4 5YA
Director Name | Razat Gaurav |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 10 June 2021(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Building 3 - Chiswick Park Chiswick High Road London W4 5YA |
Secretary Name | Melanie Grote |
---|---|
Status | Current |
Appointed | 10 June 2021(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Planview Klarabergsgatan 60 Stockholm 11121 |
Director Name | Mrs Cajsa Weibring |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 05 March 2024(23 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Building 3 - Chiswick Park Chiswick High Road London W4 5YA |
Director Name | Andrew Miller |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 August 2003) |
Role | Company Director |
Correspondence Address | 8 Heather Gardens Newbury Berkshire RG14 7RG |
Director Name | Patrick Lynn Durbin |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 2000(4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 18 December 2013) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 901 West 9th Street Austin Texas Tx78703 |
Secretary Name | Sarah Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Gerring Road Arborfield Reading Berkshire RG2 9NZ |
Director Name | Mr Andreas Heinz Ewald Scheffler |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 August 2003(3 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 17 December 2003) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Corner Cottage 16 Lodge Hill Road Lower Bourne Farnham Surrey GU10 3QN |
Director Name | Craig Fleming |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2003(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 November 2008) |
Role | Chief Financial Officer |
Correspondence Address | 1604 Churchwood Cove Austin Texas Tx 78746 United States |
Secretary Name | Patrick Lynn Durbin |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 November 2004(4 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 18 December 2013) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 901 West 9th Street Austin Texas Tx78703 |
Director Name | Gregory Scott Gilmore |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 2008(8 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 10 June 2021) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 6008 Eleos Circle Austin Texas United States |
Director Name | Jeffrey Lynn Durbin |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 2008(8 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 December 2020) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 12705 Machete Trail Austin Travis 78729 United States |
Director Name | Randall Gerard Jonkers |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2013(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 May 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 8300 North Mopac, Ste. 300 Austin Texas 78759 |
Secretary Name | Mr Gregory Scott Gilmore |
---|---|
Status | Resigned |
Appointed | 18 December 2013(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 June 2021) |
Role | Company Director |
Correspondence Address | 8300 North Mopac, Ste. 300 Austin Travis United States |
Director Name | Mr Victor Lee Chynoweth |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 2015(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 May 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | The Park 8300 North Mopac #300 Austin Texas 78759 |
Director Name | Ms Melanie Grote |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 July 2018(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 March 2024) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Building 3 - Chiswick Park Chiswick High Road London W4 5YA |
Director Name | Razat Gaurav |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 June 2021(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 March 2024) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Building 3 - Chiswick Park Chiswick High Road London W4 5YA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | St Peters House Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 July 2002) |
Correspondence Address | Berryman Park House, Friar Lane Nottingham Nottinghamshire NG1 6DN |
Secretary Name | St Peters House (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 July 2002) |
Correspondence Address | Park House Friar Lane Nottingham Nottinghamshire NG1 6DN |
Website | www.planview.com/uk/ |
---|---|
Telephone | 0118 9637731 |
Telephone region | Reading |
Registered Address | Building 3 - Chiswick Park Chiswick High Road London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,467,474 |
Cash | £585,580 |
Current Liabilities | £7,914,121 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 5 days from now) |
19 January 2007 | Delivered on: 9 February 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Business premium account number 80810835. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|
2 May 2023 | Confirmation statement made on 2 May 2023 with updates (4 pages) |
---|---|
2 May 2023 | Change of details for Planview Benelux Bv as a person with significant control on 4 May 2022 (2 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (28 pages) |
10 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
2 January 2022 | Full accounts made up to 31 December 2020 (27 pages) |
10 June 2021 | Termination of appointment of Gregory Scott Gilmore as a secretary on 10 June 2021 (1 page) |
10 June 2021 | Appointment of Melanie Grote as a secretary on 10 June 2021 (2 pages) |
10 June 2021 | Appointment of Razat Gaurav as a director on 10 June 2021 (2 pages) |
10 June 2021 | Termination of appointment of Gregory Scott Gilmore as a director on 10 June 2021 (1 page) |
18 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
7 January 2021 | Termination of appointment of Jeffrey Lynn Durbin as a director on 31 December 2020 (1 page) |
15 September 2020 | Full accounts made up to 31 December 2019 (25 pages) |
5 September 2020 | Registered office address changed from 400 Thames Valley Park Drive Thames Valley Park Reading Berks RG6 1PT to Building 3 - Chiswick Park Chiswick High Road London W4 5YA on 5 September 2020 (1 page) |
27 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
12 March 2020 | Full accounts made up to 31 December 2018 (25 pages) |
24 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
5 November 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
24 September 2018 | Termination of appointment of Victor Lee Chynoweth as a director on 11 May 2018 (1 page) |
3 July 2018 | Appointment of Ms. Melanie Grote as a director on 3 July 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
3 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
16 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
1 February 2016 | Appointment of Vic Chynoweth as a director on 28 May 2015 (2 pages) |
1 February 2016 | Appointment of Vic Chynoweth as a director on 28 May 2015 (2 pages) |
28 January 2016 | Termination of appointment of Randall Gerard Jonkers as a director on 28 May 2015 (1 page) |
28 January 2016 | Termination of appointment of Randall Gerard Jonkers as a director on 28 May 2015 (1 page) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
22 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
19 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
19 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
28 May 2014 | Appointment of Randall Gerard Jonkers as a director (2 pages) |
28 May 2014 | Appointment of Randall Gerard Jonkers as a director (2 pages) |
27 May 2014 | Termination of appointment of Patrick Durbin as a director (1 page) |
27 May 2014 | Appointment of Mr. Gregory Scott Gilmore as a secretary (2 pages) |
27 May 2014 | Termination of appointment of Patrick Durbin as a director (1 page) |
27 May 2014 | Appointment of Mr. Gregory Scott Gilmore as a secretary (2 pages) |
27 May 2014 | Termination of appointment of Patrick Durbin as a secretary (1 page) |
27 May 2014 | Termination of appointment of Patrick Durbin as a secretary (1 page) |
9 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Secretary's details changed for Patrick Lynn Durbin on 1 January 2014 (1 page) |
9 May 2014 | Director's details changed for Patrick Lynn Durbin on 1 January 2014 (2 pages) |
9 May 2014 | Director's details changed for Patrick Lynn Durbin on 1 January 2014 (2 pages) |
9 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Director's details changed for Patrick Lynn Durbin on 1 January 2014 (2 pages) |
9 May 2014 | Secretary's details changed for Patrick Lynn Durbin on 1 January 2014 (1 page) |
9 May 2014 | Secretary's details changed for Patrick Lynn Durbin on 1 January 2014 (1 page) |
19 November 2013 | Resolutions
|
19 November 2013 | Resolutions
|
20 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
20 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
2 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Director's details changed for Gregory Scott Gilmore on 1 April 2013 (2 pages) |
2 May 2013 | Director's details changed for Gregory Scott Gilmore on 1 April 2013 (2 pages) |
2 May 2013 | Director's details changed for Gregory Scott Gilmore on 1 April 2013 (2 pages) |
2 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (6 pages) |
18 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
18 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
13 September 2012 | Auditor's resignation (1 page) |
13 September 2012 | Auditor's resignation (1 page) |
13 September 2012 | Auditor's resignation (1 page) |
13 September 2012 | Auditor's resignation (1 page) |
20 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (6 pages) |
15 June 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
15 June 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
20 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
30 April 2010 | Director's details changed for Patrick Lynn Durbin on 1 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Patrick Lynn Durbin on 1 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Patrick Lynn Durbin on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Gregory Scott Gilmore on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Gregory Scott Gilmore on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Jeffrey Lynn Durbin on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Jeffrey Lynn Durbin on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Jeffrey Lynn Durbin on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Gregory Scott Gilmore on 1 October 2009 (2 pages) |
30 July 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
30 July 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
28 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
15 April 2009 | Appointment terminated director craig fleming (1 page) |
15 April 2009 | Director appointed jeffrey lynn durbin (2 pages) |
15 April 2009 | Appointment terminated director craig fleming (1 page) |
15 April 2009 | Director appointed gregory scott gilmore (2 pages) |
15 April 2009 | Director appointed gregory scott gilmore (2 pages) |
15 April 2009 | Director appointed jeffrey lynn durbin (2 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
28 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
28 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
11 May 2007 | Return made up to 17/04/07; no change of members (7 pages) |
11 May 2007 | Return made up to 17/04/07; no change of members (7 pages) |
9 February 2007 | Particulars of mortgage/charge (5 pages) |
9 February 2007 | Particulars of mortgage/charge (5 pages) |
22 August 2006 | Return made up to 17/04/06; full list of members
|
22 August 2006 | Return made up to 17/04/06; full list of members
|
11 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
11 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: atlantic house imperial way reading berkshire RG2 0TD (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: atlantic house imperial way reading berkshire RG2 0TD (1 page) |
12 May 2005 | Return made up to 17/04/05; full list of members
|
12 May 2005 | Return made up to 17/04/05; full list of members
|
27 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
27 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | New secretary appointed (2 pages) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | Secretary resigned (1 page) |
28 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
14 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | New director appointed (1 page) |
5 January 2004 | New director appointed (1 page) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
24 July 2003 | Return made up to 17/04/03; full list of members (7 pages) |
24 July 2003 | Return made up to 17/04/03; full list of members (7 pages) |
18 May 2003 | Secretary's particulars changed (1 page) |
18 May 2003 | Secretary's particulars changed (1 page) |
3 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
25 September 2002 | Registered office changed on 25/09/02 from: park house friar lane nottingham nottinghamshire NG1 6DN (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: park house friar lane nottingham nottinghamshire NG1 6DN (1 page) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Ad 17/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 August 2002 | Ad 17/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
27 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
13 May 2002 | Return made up to 17/04/02; full list of members; amend (7 pages) |
13 May 2002 | Return made up to 17/04/02; full list of members; amend (7 pages) |
24 April 2002 | Return made up to 17/04/02; full list of members (7 pages) |
24 April 2002 | Return made up to 17/04/02; full list of members (7 pages) |
16 January 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 January 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 May 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
24 May 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
18 May 2001 | Return made up to 17/04/01; full list of members
|
18 May 2001 | Return made up to 17/04/01; full list of members
|
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Registered office changed on 29/06/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
29 June 2000 | Registered office changed on 29/06/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
29 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Company name changed fitahose LTD\certificate issued on 29/06/00 (2 pages) |
28 June 2000 | Company name changed fitahose LTD\certificate issued on 29/06/00 (2 pages) |
17 April 2000 | Incorporation (14 pages) |
17 April 2000 | Incorporation (14 pages) |