SERVICEMAX EUROPE LIMITED - LONDON
Company Profile | Company Filings |
Overview
SERVICEMAX EUROPE LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
SERVICEMAX EUROPE LIMITED was incorporated 12 years ago on 05/03/2012 and has the registered number: 07975284. The accounts status is FULL and accounts are next due on 31/10/2024.
SERVICEMAX EUROPE LIMITED was incorporated 12 years ago on 05/03/2012 and has the registered number: 07975284. The accounts status is FULL and accounts are next due on 31/10/2024.
SERVICEMAX EUROPE LIMITED - LONDON
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
BIRCHIN COURT 5TH FLOOR
LONDON
EC3V 9DU
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/03/2023 | 19/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICHAEL GOLDSTEIN | May 1985 | German | Director | 2023-01-03 | CURRENT |
MR EAMONN THOMAS CLARKE | Dec 1972 | Irish | Director | 2023-01-03 | CURRENT |
REDFERN LEGAL LLP | Corporate Secretary | 2012-03-05 UNTIL 2013-08-09 | RESIGNED | ||
MR DAVID YARNOLD | Mar 1960 | American | Director | 2012-03-05 UNTIL 2018-02-09 | RESIGNED |
MARK EVAN VASHON | Dec 1961 | American | Director | 2012-03-05 UNTIL 2012-03-15 | RESIGNED |
MR MICHAEL SALIM KARIM | Dec 1971 | American | Director | 2017-04-10 UNTIL 2018-01-26 | RESIGNED |
MR RICHARD JOHN GUSTAFSON | Oct 1965 | American | Director | 2012-03-15 UNTIL 2017-04-15 | RESIGNED |
MR SIMON STEPHEN KEITH EDWARDS | Apr 1986 | British | Director | 2019-06-26 UNTIL 2023-01-03 | RESIGNED |
SPENCER JAMES EARP | Oct 1973 | British | Director | 2018-06-18 UNTIL 2019-01-31 | RESIGNED |
ZEDRA COSEC (UK) LIMITED | Corporate Secretary | 2013-08-09 UNTIL 2018-03-26 | RESIGNED | ||
NICHOLAS ALAN BOWLES | Oct 1974 | British | Director | 2019-01-28 UNTIL 2019-09-30 | RESIGNED |
MR SCOTT DAVID BERG | Apr 1968 | American | Director | 2019-01-28 UNTIL 2019-06-26 | RESIGNED |
MR NEIL BARUA | Jul 1977 | Canadian | Director | 2019-06-26 UNTIL 2023-01-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ptc Inc. | 2023-01-03 | Boston Ma |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
General Electric Company | 2017-01-11 - 2019-02-01 | Boston Massachusetts |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-11-01 | 31-01-2023 | 1,677,371 Cash 6,443,775 equity |
ACCOUNTS - Final Accounts | 2023-01-21 | 31-01-2022 | 2,223,813 Cash 5,621,591 equity |
ACCOUNTS - Final Accounts | 2022-01-29 | 31-01-2021 | 1,692,197 Cash 5,325,099 equity |
ACCOUNTS - Final Accounts | 2021-03-20 | 31-01-2020 | 1,855,812 Cash 5,011,428 equity |
ACCOUNTS - Final Accounts | 2020-06-10 | 31-01-2019 | 276,364 Cash 4,385,786 equity |