Company NamePrinova Germany Limited
Company StatusDissolved
Company Number07326257
CategoryPrivate Limited Company
Incorporation Date26 July 2010(13 years, 8 months ago)
Dissolution Date11 April 2023 (11 months, 3 weeks ago)
Previous NamePII Europe Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Donald Kevin Thorp
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed26 July 2010(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address4773 Trenton Ct
Long Grove
Il 60047
United States
Director NameNicolaj Dam
Date of BirthAugust 1972 (Born 51 years ago)
NationalityDanish
StatusClosed
Appointed01 April 2020(9 years, 8 months after company formation)
Appointment Duration3 years (closed 11 April 2023)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Director NameMr David Houston York
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2010(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1660 Brookview Ct
Aurora
Il 60502
United States
Director NameMr Kevin William Thorp
Date of BirthJuly 1988 (Born 35 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2017(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2020)
RoleOperations Manager
Country of ResidenceUnited States
Correspondence Address315 E. Fullerton Avenue
Carol Stream
Illinois
60188

Location

Registered Address10 Aldersgate Street
London
EC1A 4HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£110,261
Net Worth£15,131
Cash£3,232
Current Liabilities£30,370

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2023Voluntary strike-off action has been suspended (1 page)
24 January 2023First Gazette notice for voluntary strike-off (1 page)
13 January 2023Application to strike the company off the register (3 pages)
18 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
6 October 2021Accounts for a small company made up to 31 December 2020 (13 pages)
2 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
16 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
15 September 2020Change of details for Prinova Europe Limited as a person with significant control on 6 April 2016 (2 pages)
14 September 2020Confirmation statement made on 27 July 2020 with updates (4 pages)
21 April 2020Termination of appointment of Kevin William Thorp as a director on 1 April 2020 (1 page)
21 April 2020Appointment of Nicolaj Dam as a director on 1 April 2020 (2 pages)
6 February 2020Notification of Prinova Europe Limited as a person with significant control on 6 April 2016 (2 pages)
14 January 2020Cessation of Prinova Europe Limited as a person with significant control on 8 August 2019 (1 page)
29 July 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
26 June 2019Accounts for a small company made up to 31 December 2018 (7 pages)
26 November 2018Second filing for the appointment of Kevin William Thorp as a director (6 pages)
20 September 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
9 May 2018Accounts for a small company made up to 31 December 2017 (11 pages)
12 April 2018Notification of Prinova Europe Limited as a person with significant control on 6 April 2016 (2 pages)
3 November 2017Termination of appointment of David Houston York as a director on 3 November 2017 (1 page)
3 November 2017Appointment of Mr Kevin William Thorp as a director on 3 November 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 26/11/2018
(3 pages)
3 November 2017Appointment of Mr Kevin William Thorp as a director on 3 November 2017 (2 pages)
3 November 2017Termination of appointment of David Houston York as a director on 3 November 2017 (1 page)
23 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
23 August 2017Withdrawal of a person with significant control statement on 23 August 2017 (2 pages)
23 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
23 August 2017Withdrawal of a person with significant control statement on 23 August 2017 (2 pages)
12 April 2017Accounts for a small company made up to 31 December 2016 (9 pages)
12 April 2017Accounts for a small company made up to 31 December 2016 (9 pages)
21 February 2017Register inspection address has been changed to Rsm 3rd Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page)
21 February 2017Register inspection address has been changed to Rsm 3rd Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page)
21 February 2017Register(s) moved to registered inspection location Rsm 3rd Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
21 February 2017Register(s) moved to registered inspection location Rsm 3rd Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
16 February 2017Memorandum and Articles of Association (17 pages)
16 February 2017Memorandum and Articles of Association (17 pages)
15 February 2017Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 10 Aldersgate Street London EC1A 4HJ on 15 February 2017 (1 page)
15 February 2017Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 10 Aldersgate Street London EC1A 4HJ on 15 February 2017 (1 page)
4 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
4 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
22 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
21 June 2016Full accounts made up to 31 December 2015 (17 pages)
21 June 2016Full accounts made up to 31 December 2015 (17 pages)
10 September 2015Full accounts made up to 31 December 2014 (12 pages)
10 September 2015Full accounts made up to 31 December 2014 (12 pages)
5 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
13 November 2014Auditor's resignation (1 page)
13 November 2014Auditor's resignation (1 page)
10 October 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
2 October 2014Registered office address changed from Cedar House Breckland Linford Wood Milton Keynes Buckinghamshire MK14 6EX United Kingdom to 6Th Floor 25 Farringdon Street London EC4A 4AB on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Cedar House Breckland Linford Wood Milton Keynes Buckinghamshire MK14 6EX United Kingdom to 6Th Floor 25 Farringdon Street London EC4A 4AB on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Cedar House Breckland Linford Wood Milton Keynes Buckinghamshire MK14 6EX United Kingdom to 6Th Floor 25 Farringdon Street London EC4A 4AB on 2 October 2014 (1 page)
9 May 2014Full accounts made up to 31 December 2013 (12 pages)
9 May 2014Full accounts made up to 31 December 2013 (12 pages)
22 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
22 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
25 June 2013Full accounts made up to 31 December 2012 (12 pages)
25 June 2013Full accounts made up to 31 December 2012 (12 pages)
4 September 2012Full accounts made up to 31 December 2011 (16 pages)
4 September 2012Full accounts made up to 31 December 2011 (16 pages)
15 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
1 July 2011Company name changed pii europe LIMITED\certificate issued on 01/07/11
  • RES15 ‐ Change company name resolution on 2011-06-27
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2011Company name changed pii europe LIMITED\certificate issued on 01/07/11
  • RES15 ‐ Change company name resolution on 2011-06-27
  • NM01 ‐ Change of name by resolution
(3 pages)
6 April 2011Full accounts made up to 31 December 2010 (11 pages)
6 April 2011Full accounts made up to 31 December 2010 (11 pages)
16 August 2010Current accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
16 August 2010Current accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
26 July 2010Incorporation (23 pages)
26 July 2010Incorporation (23 pages)