Pr Newswire Europe Limited LONDON


Pr Newswire Europe started in year 1981 as Private Limited Company with registration number 01543272. The Pr Newswire Europe company has been functioning successfully for 43 years now and its status is active. The firm's office is based in London at 5 Churchill Place. Postal code: E14 5HU. Since 1999/06/15 Pr Newswire Europe Limited is no longer carrying the name Two-ten Communications.

The firm has 2 directors, namely Stephen B., Prasant G.. Of them, Prasant G. has been with the company the longest, being appointed on 15 November 2020 and Stephen B. has been with the company for the least time - from 20 December 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pr Newswire Europe Limited Address / Contact

Office Address 5 Churchill Place
Office Address2 Canary Wharf
Town London
Post code E14 5HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01543272
Date of Incorporation Wed, 4th Feb 1981
Industry Activities of head offices
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Stephen B.

Position: Director

Appointed: 20 December 2020

Prasant G.

Position: Director

Appointed: 15 November 2020

Stephen S.

Position: Director

Appointed: 20 June 2020

Resigned: 14 November 2020

Abraham S.

Position: Director

Appointed: 24 October 2017

Resigned: 15 January 2019

Kevin A.

Position: Director

Appointed: 01 August 2016

Resigned: 06 February 2020

Jeremy T.

Position: Director

Appointed: 16 June 2016

Resigned: 31 May 2017

Peter G.

Position: Director

Appointed: 16 June 2016

Resigned: 01 August 2016

Jacob P.

Position: Director

Appointed: 16 June 2016

Resigned: 19 June 2020

Unm Investments Limited

Position: Corporate Director

Appointed: 09 February 2012

Resigned: 16 June 2016

Crosswall Nominees Limited

Position: Corporate Director

Appointed: 09 February 2012

Resigned: 16 June 2016

Paul P.

Position: Director

Appointed: 28 October 2008

Resigned: 16 June 2016

Kim B.

Position: Director

Appointed: 03 March 2004

Resigned: 16 June 2016

Kevin D.

Position: Director

Appointed: 03 March 2004

Resigned: 03 August 2006

David A.

Position: Director

Appointed: 03 March 2004

Resigned: 31 December 2007

Lisa A.

Position: Director

Appointed: 03 March 2004

Resigned: 20 September 2016

Crosswall Nominees Limited

Position: Corporate Secretary

Appointed: 05 February 2004

Resigned: 16 June 2016

Jean A.

Position: Director

Appointed: 01 December 2001

Resigned: 30 January 2003

Anthony P.

Position: Director

Appointed: 01 December 2001

Resigned: 12 May 2006

Janet G.

Position: Director

Appointed: 01 December 2001

Resigned: 31 March 2003

Mark H.

Position: Director

Appointed: 01 December 2001

Resigned: 15 August 2008

Dermot C.

Position: Director

Appointed: 28 July 2000

Resigned: 01 December 2001

Martin H.

Position: Director

Appointed: 28 July 2000

Resigned: 01 August 2001

Charles M.

Position: Director

Appointed: 28 July 2000

Resigned: 30 June 2003

Ann J.

Position: Director

Appointed: 28 July 2000

Resigned: 31 December 2001

William L.

Position: Director

Appointed: 28 July 2000

Resigned: 16 June 2016

Peter L.

Position: Secretary

Appointed: 30 March 2000

Resigned: 05 February 2004

Peter L.

Position: Director

Appointed: 09 July 1999

Resigned: 05 February 2004

John W.

Position: Director

Appointed: 09 July 1999

Resigned: 25 February 2004

David M.

Position: Director

Appointed: 09 July 1999

Resigned: 01 December 2007

Charles G.

Position: Director

Appointed: 09 July 1999

Resigned: 09 February 2012

Ian C.

Position: Director

Appointed: 09 July 1999

Resigned: 30 June 2000

Crosswall Nominees Limited

Position: Corporate Director

Appointed: 07 June 1999

Resigned: 30 March 2000

Unm Investments Limited

Position: Corporate Director

Appointed: 07 June 1999

Resigned: 30 March 2000

Crosswall Nominees Limited

Position: Corporate Secretary

Appointed: 07 June 1999

Resigned: 30 March 2000

Vicky U.

Position: Director

Appointed: 07 June 1999

Resigned: 06 February 2003

Mark H.

Position: Director

Appointed: 10 September 1998

Resigned: 21 May 1999

Amanda A.

Position: Director

Appointed: 19 May 1998

Resigned: 24 May 1999

William L.

Position: Director

Appointed: 19 May 1998

Resigned: 24 May 1999

Martin H.

Position: Director

Appointed: 19 May 1998

Resigned: 24 May 1999

Robert C.

Position: Director

Appointed: 22 October 1996

Resigned: 07 June 1999

Robert C.

Position: Secretary

Appointed: 22 October 1996

Resigned: 07 June 1999

Steven B.

Position: Director

Appointed: 23 July 1996

Resigned: 07 June 1999

Rachel H.

Position: Director

Appointed: 23 May 1995

Resigned: 03 November 1995

Christopher T.

Position: Director

Appointed: 14 March 1995

Resigned: 15 August 1997

Phillip M.

Position: Director

Appointed: 14 March 1995

Resigned: 04 March 1998

Clive M.

Position: Director

Appointed: 30 April 1993

Resigned: 14 September 1994

Patrick S.

Position: Director

Appointed: 26 January 1993

Resigned: 22 October 1996

Paul M.

Position: Director

Appointed: 20 October 1992

Resigned: 09 July 1997

Patrick S.

Position: Secretary

Appointed: 22 July 1992

Resigned: 22 October 1996

Clive M.

Position: Director

Appointed: 01 January 1992

Resigned: 26 January 1993

Richard G.

Position: Director

Appointed: 21 July 1991

Resigned: 24 June 1998

Robert S.

Position: Director

Appointed: 21 July 1991

Resigned: 07 June 1999

Richard H.

Position: Director

Appointed: 21 July 1991

Resigned: 23 July 1996

Stuart H.

Position: Director

Appointed: 21 July 1991

Resigned: 25 January 1994

Charles H.

Position: Director

Appointed: 21 July 1991

Resigned: 31 December 1991

Maurice Q.

Position: Director

Appointed: 21 July 1991

Resigned: 31 March 1992

Moira M.

Position: Director

Appointed: 21 July 1991

Resigned: 20 February 1995

Richard M.

Position: Director

Appointed: 21 July 1991

Resigned: 22 July 1992

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats researched, there is Pww International Ltd from London, England. This PSC is classified as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Castle Top Holding Limited that put London, England as the address. This PSC has a legal form of "a limited" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Cision Ltd, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Pww International Ltd

5 Churchill Place, London, E14 5HU, England

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 09921214
Notified on 1 January 2021
Nature of control: 75,01-100% shares

Castle Top Holding Limited

100 New Bridge Street, London, EC4V 6JA, England

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 12357407
Notified on 1 January 2021
Nature of control: significiant influence or control

Cision Ltd

Walkers Corporate Ltd, Cayman Corporate Centre 27 Hospital Road, Georgetown, Grand Cayman, Ky1-9008, United States

Legal authority Cayman Islands Law
Legal form Company
Notified on 29 June 2017
Ceased on 1 January 2021
Nature of control: 75,01-100% shares

Company previous names

Two-ten Communications June 15, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 26th, October 2023
Free Download (12 pages)

Company search

Advertisements