Prinova Solutions Europe Limited LONDON


Prinova Solutions Europe started in year 1999 as Private Limited Company with registration number 03701172. The Prinova Solutions Europe company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at 10 Aldersgate Street. Postal code: EC1A 4HJ. Since Tuesday 25th July 2017 Prinova Solutions Europe Limited is no longer carrying the name Lycored.

Currently there are 3 directors in the the company, namely Thomas G., Nicolaj D. and Donald T.. In addition one secretary - Yuya K. - is with the firm. Currently 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.

Prinova Solutions Europe Limited Address / Contact

Office Address 10 Aldersgate Street
Town London
Post code EC1A 4HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03701172
Date of Incorporation Tue, 26th Jan 1999
Industry Manufacture of other food products n.e.c.
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Yuya K.

Position: Secretary

Appointed: 12 March 2024

Thomas G.

Position: Director

Appointed: 12 March 2024

Nicolaj D.

Position: Director

Appointed: 01 April 2020

Donald T.

Position: Director

Appointed: 22 June 2017

Kevin T.

Position: Director

Appointed: 03 November 2017

Resigned: 01 April 2020

David Y.

Position: Secretary

Appointed: 22 June 2017

Resigned: 03 November 2017

David Y.

Position: Director

Appointed: 22 June 2017

Resigned: 03 November 2017

Rony C.

Position: Director

Appointed: 02 February 2015

Resigned: 22 June 2017

Rebecca E.

Position: Secretary

Appointed: 07 July 2014

Resigned: 22 June 2017

Thomas A.

Position: Director

Appointed: 07 July 2014

Resigned: 22 June 2017

Michael S.

Position: Director

Appointed: 15 February 2012

Resigned: 22 June 2017

Shai G.

Position: Director

Appointed: 26 November 2007

Resigned: 22 June 2017

Nigel N.

Position: Director

Appointed: 23 August 2007

Resigned: 07 July 2014

Dan M.

Position: Director

Appointed: 05 February 2007

Resigned: 20 August 2007

Nigel N.

Position: Secretary

Appointed: 06 December 2005

Resigned: 07 July 2014

Peter G.

Position: Director

Appointed: 19 October 2005

Resigned: 31 December 2011

Michael L.

Position: Director

Appointed: 24 February 2005

Resigned: 04 November 2005

Michal T.

Position: Secretary

Appointed: 27 June 2003

Resigned: 06 December 2005

Dan M.

Position: Director

Appointed: 30 April 2003

Resigned: 17 November 2006

Dan P.

Position: Director

Appointed: 30 April 2003

Resigned: 01 November 2007

Dan P.

Position: Secretary

Appointed: 30 April 2003

Resigned: 27 June 2003

Zelkha M.

Position: Director

Appointed: 30 April 2003

Resigned: 31 December 2014

Bernd R.

Position: Director

Appointed: 01 January 2002

Resigned: 30 April 2003

Gerd B.

Position: Director

Appointed: 10 April 2000

Resigned: 01 January 2002

John V.

Position: Secretary

Appointed: 10 April 2000

Resigned: 30 April 2003

John M.

Position: Director

Appointed: 10 April 2000

Resigned: 30 April 2003

Stephen B.

Position: Director

Appointed: 10 April 2000

Resigned: 31 July 2002

Roy E.

Position: Director

Appointed: 28 May 1999

Resigned: 10 April 2000

Kevin B.

Position: Secretary

Appointed: 21 May 1999

Resigned: 10 April 2000

Kevin B.

Position: Director

Appointed: 21 May 1999

Resigned: 22 April 2005

David R.

Position: Director

Appointed: 21 May 1999

Resigned: 30 June 2013

Cripps Secretaries Limited

Position: Corporate Secretary

Appointed: 26 January 1999

Resigned: 21 May 1999

Chh Formations Limited

Position: Nominee Director

Appointed: 26 January 1999

Resigned: 21 May 1999

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats established, there is Prinova Europe Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Prinova Europe Limited that put London as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Alb Holdings Ltd, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited liability", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Prinova Europe Limited

10 Aldersgate Street, London, EC1A 4HJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 04548728
Notified on 22 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Prinova Europe Limited

10 Aldersgate Street, London, EC1A 4HJ

Legal authority Law Of England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered The Regsitrar Of Companies
Registration number 04548728
Notified on 22 June 2017
Ceased on 8 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alb Holdings Ltd

29/30 Fitzroy Square, London, W1T 6LQ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited Liability
Country registered England
Place registered Companies House
Registration number 04744701
Notified on 6 April 2016
Ceased on 22 June 2017
Nature of control: 75,01-100% shares

Company previous names

Lycored July 25, 2017
Nutriblend November 17, 2005
Merck Specialty Chemicals July 23, 2002
Nutriblend December 29, 2000
Nutriblend Group June 24, 1999
Tunco (1999) 102 April 15, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 11th, October 2023
Free Download (27 pages)

Company search

Advertisements