Pitney Bowes Limited LONDON


Founded in 1922, Pitney Bowes, classified under reg no. 00182037 is an active company. Currently registered at 5 Churchill Place E14 5HU, London the company has been in the business for one hundred and two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31.

At the moment there are 2 directors in the the company, namely Ryan H. and Gerard W.. In addition one secretary - Gerard W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pitney Bowes Limited Address / Contact

Office Address 5 Churchill Place
Office Address2 10th Floor
Town London
Post code E14 5HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00182037
Date of Incorporation Thu, 25th May 1922
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 102 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Ryan H.

Position: Director

Appointed: 28 December 2016

Gerard W.

Position: Secretary

Appointed: 24 April 2003

Gerard W.

Position: Director

Appointed: 30 September 2001

Gary R.

Position: Director

Appointed: 11 November 2011

Resigned: 31 October 2013

Ralf S.

Position: Director

Appointed: 30 June 2011

Resigned: 07 July 2015

Ian D.

Position: Director

Appointed: 19 January 2011

Resigned: 19 January 2011

Patrick J.

Position: Director

Appointed: 15 December 2008

Resigned: 06 August 2015

Helen J.

Position: Director

Appointed: 27 March 2008

Resigned: 30 June 2011

Stuart B.

Position: Director

Appointed: 01 January 2005

Resigned: 15 December 2008

Jeffrey C.

Position: Director

Appointed: 24 April 2003

Resigned: 03 April 2018

Salman S.

Position: Director

Appointed: 17 May 2002

Resigned: 27 March 2008

Stephen G.

Position: Director

Appointed: 01 November 2001

Resigned: 01 January 2005

Ernest J.

Position: Director

Appointed: 30 September 2001

Resigned: 05 January 2009

Alan S.

Position: Director

Appointed: 14 June 2000

Resigned: 30 September 2001

David D.

Position: Director

Appointed: 20 March 2000

Resigned: 28 February 2018

Deepak C.

Position: Director

Appointed: 30 March 1999

Resigned: 17 May 2002

Murray M.

Position: Director

Appointed: 19 October 1998

Resigned: 13 September 2001

Patrick K.

Position: Director

Appointed: 19 October 1998

Resigned: 30 December 2010

Michael C.

Position: Director

Appointed: 29 July 1997

Resigned: 13 September 2001

Robin D.

Position: Director

Appointed: 04 November 1996

Resigned: 13 February 2000

Martin C.

Position: Director

Appointed: 12 January 1996

Resigned: 15 May 1999

Jeffrey C.

Position: Secretary

Appointed: 11 May 1995

Resigned: 24 April 2003

Malachy S.

Position: Director

Appointed: 21 April 1995

Resigned: 15 October 1998

Curtis G.

Position: Secretary

Appointed: 02 August 1993

Resigned: 11 May 1995

William M.

Position: Secretary

Appointed: 18 March 1993

Resigned: 02 August 1993

Gerald D.

Position: Director

Appointed: 16 June 1992

Resigned: 29 February 2000

Michael R.

Position: Director

Appointed: 15 June 1992

Resigned: 31 March 1994

Janet M.

Position: Director

Appointed: 14 June 1991

Resigned: 09 November 1992

Timothy G.

Position: Director

Appointed: 18 May 1991

Resigned: 09 November 1992

John C.

Position: Director

Appointed: 18 May 1991

Resigned: 06 April 1992

Frank B.

Position: Director

Appointed: 18 May 1991

Resigned: 28 November 1992

John H.

Position: Secretary

Appointed: 18 May 1991

Resigned: 01 January 1993

Hiro H.

Position: Director

Appointed: 18 May 1991

Resigned: 31 December 1994

Phillip J.

Position: Director

Appointed: 18 May 1991

Resigned: 30 June 1995

Roy M.

Position: Director

Appointed: 18 May 1991

Resigned: 08 August 1991

John M.

Position: Director

Appointed: 18 May 1991

Resigned: 09 November 1992

George H.

Position: Director

Appointed: 18 May 1991

Resigned: 29 July 1997

Leonard F.

Position: Director

Appointed: 18 May 1991

Resigned: 16 February 1996

Stephen W.

Position: Director

Appointed: 18 May 1991

Resigned: 31 December 1994

Anthony G.

Position: Director

Appointed: 18 May 1991

Resigned: 09 November 1992

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Pitney Bowes Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Pitney Bowes Inc that put Stamford, United States as the address. This PSC has a legal form of "an inc", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Pitney Bowes Holdings Limited

5 Churchill Place 10th Floor, Mosquito Way, London, E14 5HU, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 01273274
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Pitney Bowes Inc

3001 Summer Street, Stamford, Connecticut, United States

Legal authority Sec
Legal form Inc
Country registered Usa
Place registered Connecticut
Registration number 000
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to 2022-12-31
filed on: 14th, November 2023
Free Download (45 pages)

Company search