Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PONTOON EUROPE LIMITED
Company Information for

PONTOON EUROPE LIMITED

10 BISHOPS SQUARE, LONDON, E1 6EG,
Company Registration Number
03399532
Private Limited Company
Active

Company Overview

About Pontoon Europe Ltd
PONTOON EUROPE LIMITED was founded on 1997-07-07 and has its registered office in London. The organisation's status is listed as "Active". Pontoon Europe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PONTOON EUROPE LIMITED
 
Legal Registered Office
10 BISHOPS SQUARE
LONDON
E1 6EG
Other companies in EC4V
 
Previous Names
HY-PHEN.COM LIMITED14/12/2015
Filing Information
Company Number 03399532
Company ID Number 03399532
Date formed 1997-07-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts FULL
Last Datalog update: 2024-07-05 20:00:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PONTOON EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PONTOON EUROPE LIMITED

Current Directors
Officer Role Date Appointed
MEDECO DEVELOPMENTS LTD
Company Secretary 2011-10-04
GAVIN TAGG
Company Secretary 2015-09-01
ALEXANDRA HELEN BISHOP
Director 2018-04-01
JOHN LOGAN MARSHALL III
Director 2015-10-01
MEDECO DEVELOPMENTS LIMITED
Director 2013-11-01
ROBERT MARCEL WOLFF
Director 2017-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARCELLO POZZONI
Director 2017-07-17 2018-07-05
CHRISTOPHER JOHN MOORE
Director 2017-06-01 2018-05-30
NEIL JONES
Director 2016-10-01 2018-03-30
TIMOTHY BRIANT
Director 2015-06-01 2017-05-31
ZAIN WADEE
Director 2012-03-20 2016-09-30
PETER WILLIAM SEARLE
Director 2006-10-02 2015-09-30
LINDSAY HORWOOD
Company Secretary 2010-03-01 2015-09-01
NEIL GEORGE THOMAS MARTIN
Director 2008-10-31 2015-06-01
SARA BENITA MCCRACKEN
Company Secretary 2010-02-01 2010-10-29
TIMOTHY BRIANT
Company Secretary 2008-10-30 2010-02-01
PETER ANTHONY DARRAUGH
Director 2005-09-28 2008-10-31
GAVIN KENNETH TAGG
Company Secretary 2003-12-01 2008-10-30
RICHARD TIMOTHY BARFIELD
Director 2001-03-07 2006-09-29
WILLIAM JOSEPH GRUBBS
Director 2001-03-07 2005-09-28
BRIAN STUART DAVIS
Company Secretary 2001-03-07 2003-12-01
LAURA MINNS
Company Secretary 1997-07-15 2001-03-07
RICHARD WILSON JEWSON
Director 2000-07-01 2001-03-07
WILLIAM GEORGE MINNS
Director 1997-07-15 2001-03-07
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-07-07 1997-07-15
LONDON LAW SERVICES LIMITED
Nominated Director 1997-07-07 1997-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDRA HELEN BISHOP STAFFORD LONG & PARTNERS LIMITED Director 2018-07-24 CURRENT 1986-05-19 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP MEDECO DEVELOPMENTS LIMITED Director 2018-04-01 CURRENT 1986-02-13 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP AJILON (UK) LIMITED Director 2018-04-01 CURRENT 1979-11-01 Active
ALEXANDRA HELEN BISHOP ADECCO ALFRED MARKS LIMITED Director 2018-04-01 CURRENT 1963-12-19 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP BADENOCH AND CLARK LIMITED Director 2018-04-01 CURRENT 1978-03-07 Active
ALEXANDRA HELEN BISHOP OLSTEN (U.K.) HOLDINGS LIMITED Director 2018-04-01 CURRENT 1990-10-11 Active
ALEXANDRA HELEN BISHOP GLOTEL HOLDINGS LIMITED Director 2018-04-01 CURRENT 1994-10-19 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP PENNA CONSULTING LIMITED Director 2018-04-01 CURRENT 1996-01-02 Active
ALEXANDRA HELEN BISHOP MPS GROUP INTERNATIONAL LIMITED Director 2018-04-01 CURRENT 1997-05-21 Active
ALEXANDRA HELEN BISHOP JUDD FARRIS LIMITED Director 2018-04-01 CURRENT 2000-04-05 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP AKKODIS LIMITED Director 2018-04-01 CURRENT 1989-10-24 Active
ALEXANDRA HELEN BISHOP ROEVIN MANAGEMENT SERVICES LIMITED Director 2018-04-01 CURRENT 1989-10-26 Active
ALEXANDRA HELEN BISHOP SPRING TECHNOLOGY STAFFING SERVICES LIMITED Director 2018-04-01 CURRENT 1985-06-19 Active
ALEXANDRA HELEN BISHOP MODIS EUROPE LIMITED Director 2018-04-01 CURRENT 1986-04-25 Active
ALEXANDRA HELEN BISHOP SPRING GROUP LIMITED Director 2018-04-01 CURRENT 1957-09-06 Active
ALEXANDRA HELEN BISHOP ROEVIN-KPJ LIMITED Director 2018-04-01 CURRENT 1974-07-17 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP MODIS INTERNATIONAL LIMITED Director 2018-04-01 CURRENT 1982-03-29 Active
ALEXANDRA HELEN BISHOP COMPUTER PEOPLE LIMITED Director 2018-04-01 CURRENT 1984-11-06 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP PENNA PLC Director 2018-04-01 CURRENT 1985-05-31 Active
ALEXANDRA HELEN BISHOP ADIA TECHNOLOGY LIMITED Director 2017-07-21 CURRENT 2015-09-09 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP OFFICE ANGELS LIMITED Director 2016-09-01 CURRENT 1986-02-03 Active
ALEXANDRA HELEN BISHOP ADECCO UK LIMITED Director 2013-09-27 CURRENT 1957-11-07 Active
ALEXANDRA HELEN BISHOP SPRING PERSONNEL LIMITED Director 2013-09-27 CURRENT 2000-12-01 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III TALISMAN INFORMATION SYSTEMS TRUSTEES LIMITED Director 2016-07-31 CURRENT 1998-04-08 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PORTRUSH RESOURCING LIMITED Director 2016-07-31 CURRENT 1993-06-30 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA ASSESSMENT LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA CAREER CONSULTING LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA CONSULTANTS LIMITED Director 2016-07-31 CURRENT 2001-03-08 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA EXECUTIVE DEVELOPMENT LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA EXECUTIVE SELECTION LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA HOLDINGS LIMITED Director 2016-07-31 CURRENT 2001-01-23 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA HUMAN CAPITAL MANAGEMENT LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA INTERIM LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA RESOURCING SOLUTIONS LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA SANDERS & SIDNEY LIMITED Director 2016-07-31 CURRENT 2001-08-03 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA TRUSTEES LIMITED Director 2016-07-31 CURRENT 1994-06-23 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III GROUP COUNSELLING SERVICES PLC Director 2016-07-31 CURRENT 1990-06-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III CRANE DAVIES LIMITED Director 2016-07-31 CURRENT 2001-03-08 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III CENTURY RESOURCES LTD Director 2016-07-31 CURRENT 2001-12-12 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III 360 EDUCATION LIMITED Director 2016-07-31 CURRENT 2010-07-21 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III 360 DEGREES ADVERTISING LIMITED Director 2016-07-31 CURRENT 2010-02-24 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA EXECUTIVE COACHING LIMITED Director 2016-07-31 CURRENT 1981-10-09 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III GHN LIMITED Director 2016-07-31 CURRENT 1982-11-15 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III SELBY MILLSMITH LIMITED Director 2016-07-31 CURRENT 1985-04-12 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA BBM LIMITED Director 2016-07-31 CURRENT 1986-07-21 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III MERIDIAN CONSULTING LIMITED Director 2016-07-31 CURRENT 1991-04-10 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III SAVILE GROUP PLC Director 2016-07-31 CURRENT 1992-01-09 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III WORKING TRANSITIONS LIMITED Director 2016-07-31 CURRENT 1993-04-06 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III QUANTUM DEVELOPMENT AND OUTPLACEMENT SERVICES LIMITED Director 2016-07-31 CURRENT 1994-09-20 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA EXECUTIVE SEARCH LIMITED Director 2016-07-31 CURRENT 1995-05-25 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III THE RESOURCING CENTRE LIMITED Director 2016-07-31 CURRENT 1997-11-24 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III CAREER CAFE LIMITED Director 2016-07-31 CURRENT 1998-03-18 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III FAIRPLACE CEDAR LIMITED Director 2016-07-31 CURRENT 1999-12-08 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III NETHOUSE TRADING LIMITED Director 2016-07-31 CURRENT 2000-02-07 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III 360 ADSFAB LIMITED Director 2016-07-31 CURRENT 2001-05-15 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA BOARD SERVICES LIMITED Director 2016-07-31 CURRENT 2002-03-07 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA CONSULTING (NI) LIMITED Director 2016-07-31 CURRENT 1995-11-13 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA CHANGE CONSULTING LIMITED Director 2016-07-31 CURRENT 1985-11-11 Dissolved 2018-01-09
JOHN LOGAN MARSHALL III CEDAR TM LIMITED Director 2016-07-31 CURRENT 1997-03-24 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA MANAGEMENT SERVICES PLC Director 2016-07-31 CURRENT 1973-08-22 Active
JOHN LOGAN MARSHALL III PENNA CONSULTING LIMITED Director 2016-07-31 CURRENT 1996-01-02 Active
JOHN LOGAN MARSHALL III PENNA PLC Director 2016-07-31 CURRENT 1985-05-31 Active
JOHN LOGAN MARSHALL III ADIA TECHNOLOGY LIMITED Director 2016-01-08 CURRENT 2015-09-09 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III MEDECO DEVELOPMENTS LIMITED Director 2015-10-01 CURRENT 1986-02-13 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III AJILON (UK) LIMITED Director 2015-10-01 CURRENT 1979-11-01 Active
JOHN LOGAN MARSHALL III ADECCO ALFRED MARKS LIMITED Director 2015-10-01 CURRENT 1963-12-19 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III BADENOCH AND CLARK LIMITED Director 2015-10-01 CURRENT 1978-03-07 Active
JOHN LOGAN MARSHALL III OLSTEN (U.K.) HOLDINGS LIMITED Director 2015-10-01 CURRENT 1990-10-11 Active
JOHN LOGAN MARSHALL III GLOTEL HOLDINGS LIMITED Director 2015-10-01 CURRENT 1994-10-19 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III MPS GROUP INTERNATIONAL LIMITED Director 2015-10-01 CURRENT 1997-05-21 Active
JOHN LOGAN MARSHALL III JUDD FARRIS LIMITED Director 2015-10-01 CURRENT 2000-04-05 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III AKKODIS LIMITED Director 2015-10-01 CURRENT 1989-10-24 Active
JOHN LOGAN MARSHALL III SPRING TECHNOLOGY STAFFING SERVICES LIMITED Director 2015-10-01 CURRENT 1985-06-19 Active
JOHN LOGAN MARSHALL III OFFICE ANGELS LIMITED Director 2015-10-01 CURRENT 1986-02-03 Active
JOHN LOGAN MARSHALL III MODIS EUROPE LIMITED Director 2015-10-01 CURRENT 1986-04-25 Active
JOHN LOGAN MARSHALL III SPRING GROUP LIMITED Director 2015-10-01 CURRENT 1957-09-06 Active
JOHN LOGAN MARSHALL III ROEVIN-KPJ LIMITED Director 2015-10-01 CURRENT 1974-07-17 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III MODIS INTERNATIONAL LIMITED Director 2015-10-01 CURRENT 1982-03-29 Active
JOHN LOGAN MARSHALL III COMPUTER PEOPLE LIMITED Director 2015-10-01 CURRENT 1984-11-06 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III SPRING PERSONNEL LIMITED Director 2015-10-01 CURRENT 2000-12-01 Active - Proposal to Strike off
MEDECO DEVELOPMENTS LIMITED ADIA TECHNOLOGY LIMITED Director 2016-01-08 CURRENT 2015-09-09 Active - Proposal to Strike off
MEDECO DEVELOPMENTS LIMITED MODIS EUROPE LIMITED Director 2014-07-08 CURRENT 1986-04-25 Active
MEDECO DEVELOPMENTS LIMITED BADENOCH AND CLARK LIMITED Director 2013-11-01 CURRENT 1978-03-07 Active
MEDECO DEVELOPMENTS LIMITED GLOTEL HOLDINGS LIMITED Director 2013-11-01 CURRENT 1994-10-19 Active - Proposal to Strike off
MEDECO DEVELOPMENTS LIMITED MPS GROUP INTERNATIONAL LIMITED Director 2013-11-01 CURRENT 1997-05-21 Active
MEDECO DEVELOPMENTS LIMITED JUDD FARRIS LIMITED Director 2013-11-01 CURRENT 2000-04-05 Active - Proposal to Strike off
MEDECO DEVELOPMENTS LIMITED AKKODIS LIMITED Director 2013-11-01 CURRENT 1989-10-24 Active
MEDECO DEVELOPMENTS LIMITED SPRING TECHNOLOGY STAFFING SERVICES LIMITED Director 2013-11-01 CURRENT 1985-06-19 Active
MEDECO DEVELOPMENTS LIMITED MODIS INTERNATIONAL LIMITED Director 2013-11-01 CURRENT 1982-03-29 Active
MEDECO DEVELOPMENTS LIMITED SPRING PERSONNEL LIMITED Director 2013-11-01 CURRENT 2000-12-01 Active - Proposal to Strike off
MEDECO DEVELOPMENTS LIMITED SPRING GROUP LIMITED Director 2012-02-20 CURRENT 1957-09-06 Active
MEDECO DEVELOPMENTS LIMITED DELPHI HOLDINGS LIMITED Director 2008-08-18 CURRENT 1995-05-19 Dissolved 2014-12-23
MEDECO DEVELOPMENTS LIMITED OFFICE ANGELS (UK) LIMITED Director 2008-08-18 CURRENT 1989-10-23 Dissolved 2014-07-22
MEDECO DEVELOPMENTS LIMITED AJILON (UK) LIMITED Director 2008-08-18 CURRENT 1979-11-01 Active
MEDECO DEVELOPMENTS LIMITED ADECCO UK LIMITED Director 2008-08-18 CURRENT 1957-11-07 Active
MEDECO DEVELOPMENTS LIMITED ADECCO ALFRED MARKS LIMITED Director 2008-08-18 CURRENT 1963-12-19 Active - Proposal to Strike off
MEDECO DEVELOPMENTS LIMITED OLSTEN (U.K.) HOLDINGS LIMITED Director 2008-08-18 CURRENT 1990-10-11 Active
MEDECO DEVELOPMENTS LIMITED COMPUTER PEOPLE LIMITED Director 2008-08-18 CURRENT 1984-11-06 Active - Proposal to Strike off
ROBERT MARCEL WOLFF PENNA CONSULTING LIMITED Director 2018-04-01 CURRENT 1996-01-02 Active
ROBERT MARCEL WOLFF PENNA PLC Director 2017-09-14 CURRENT 1985-05-31 Active
ROBERT MARCEL WOLFF ADIA TECHNOLOGY LIMITED Director 2017-07-17 CURRENT 2015-09-09 Active - Proposal to Strike off
ROBERT MARCEL WOLFF MEDECO DEVELOPMENTS LIMITED Director 2017-07-17 CURRENT 1986-02-13 Active - Proposal to Strike off
ROBERT MARCEL WOLFF AJILON (UK) LIMITED Director 2017-07-17 CURRENT 1979-11-01 Active
ROBERT MARCEL WOLFF ADECCO UK LIMITED Director 2017-07-17 CURRENT 1957-11-07 Active
ROBERT MARCEL WOLFF ADECCO ALFRED MARKS LIMITED Director 2017-07-17 CURRENT 1963-12-19 Active - Proposal to Strike off
ROBERT MARCEL WOLFF BADENOCH AND CLARK LIMITED Director 2017-07-17 CURRENT 1978-03-07 Active
ROBERT MARCEL WOLFF OLSTEN (U.K.) HOLDINGS LIMITED Director 2017-07-17 CURRENT 1990-10-11 Active
ROBERT MARCEL WOLFF GLOTEL HOLDINGS LIMITED Director 2017-07-17 CURRENT 1994-10-19 Active - Proposal to Strike off
ROBERT MARCEL WOLFF MPS GROUP INTERNATIONAL LIMITED Director 2017-07-17 CURRENT 1997-05-21 Active
ROBERT MARCEL WOLFF JUDD FARRIS LIMITED Director 2017-07-17 CURRENT 2000-04-05 Active - Proposal to Strike off
ROBERT MARCEL WOLFF ROEVIN MANAGEMENT SERVICES LIMITED Director 2017-07-17 CURRENT 1989-10-26 Active
ROBERT MARCEL WOLFF SPRING TECHNOLOGY STAFFING SERVICES LIMITED Director 2017-07-17 CURRENT 1985-06-19 Active
ROBERT MARCEL WOLFF OFFICE ANGELS LIMITED Director 2017-07-17 CURRENT 1986-02-03 Active
ROBERT MARCEL WOLFF MODIS EUROPE LIMITED Director 2017-07-17 CURRENT 1986-04-25 Active
ROBERT MARCEL WOLFF SPRING GROUP LIMITED Director 2017-07-17 CURRENT 1957-09-06 Active
ROBERT MARCEL WOLFF ROEVIN-KPJ LIMITED Director 2017-07-17 CURRENT 1974-07-17 Active - Proposal to Strike off
ROBERT MARCEL WOLFF MODIS INTERNATIONAL LIMITED Director 2017-07-17 CURRENT 1982-03-29 Active
ROBERT MARCEL WOLFF COMPUTER PEOPLE LIMITED Director 2017-07-17 CURRENT 1984-11-06 Active - Proposal to Strike off
ROBERT MARCEL WOLFF SPRING PERSONNEL LIMITED Director 2017-07-17 CURRENT 2000-12-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29Change of details for Olsten (U.K.) Holdings Limited as a person with significant control on 2024-02-29
2024-02-29Change of details for Spring Group Limited as a person with significant control on 2024-02-29
2024-02-26Change of details for Spring Group Limited as a person with significant control on 2020-09-30
2023-08-14CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-07-17DIRECTOR APPOINTED MR NICHOLAS EDWARD DE LA GRENSE
2023-07-17APPOINTMENT TERMINATED, DIRECTOR DANIEL MILES HARRIS
2023-07-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-29APPOINTMENT TERMINATED, DIRECTOR GAVIN KENNETH TAGG
2023-02-13Change of details for Olsten (U.K.) Holdings Limited as a person with significant control on 2020-09-30
2023-01-04Appointment of Mrs Samantha Clare Allen as company secretary on 2022-12-22
2022-08-24CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-08-24CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-06-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-16AP01DIRECTOR APPOINTED MRS NICOLA JANE TURNER-HARDING
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MEDECO DEVELOPMENTS LIMITED
2021-07-08TM02Termination of appointment of Medeco Developments Ltd on 2021-07-08
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR YANN SERGE STEPHANE HALKA
2021-04-08AP01DIRECTOR APPOINTED MR DANIEL MILES HARRIS
2021-04-07CH01Director's details changed for Mrs Alexandra Helen Bishop on 2021-02-02
2020-09-30CH02Director's details changed for Medeco Developments Limited on 2020-09-30
2020-09-30CH04SECRETARY'S DETAILS CHNAGED FOR MEDECO DEVELOPMENTS LTD on 2020-09-30
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM Millennium Bridge House 2 Lambeth Hill London EC4V 4BG
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-01-24CH01Director's details changed for Mr Yann Serge Stephane Halka on 2019-08-21
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-07-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-25TM02Termination of appointment of Gavin Tagg on 2019-02-20
2019-02-21AP03Appointment of Ms Rashida Atinuke Akinjobi as company secretary on 2019-02-20
2019-02-20AP01DIRECTOR APPOINTED MR GAVIN KENNETH TAGG
2019-02-06AP01DIRECTOR APPOINTED MR YANN SERGE STEPHANE HALKA
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARCEL WOLFF
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOGAN MARSHALL III
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-08-20PSC02Notification of Adecco Group Ag as a person with significant control on 2016-05-10
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MARCELLO POZZONI
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MOORE
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JONES
2018-05-19AP01DIRECTOR APPOINTED MS ALEXANDRA HELEN BISHOP
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-08-15PSC02Notification of Olsten (U.K.) Holdings Limited as a person with significant control on 2016-04-06
2017-07-26AP01DIRECTOR APPOINTED DIRECTOR ROBERT MARCEL WOLFF
2017-07-26AP01DIRECTOR APPOINTED DIRECTOR MARCELLO POZZONI
2017-06-23AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MOORE
2017-06-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRIANT
2016-11-23AP01DIRECTOR APPOINTED MR NEIL JONES
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ZAIN WADEE
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 2573903
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-06-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-14RES15CHANGE OF NAME 14/12/2015
2015-12-14CERTNMCOMPANY NAME CHANGED HY-PHEN.COM LIMITED CERTIFICATE ISSUED ON 14/12/15
2015-12-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 2573903
2015-11-25AR0109/08/15 FULL LIST
2015-11-17AP01DIRECTOR APPOINTED MR JOHN LOGAN MARSHALL III
2015-11-10AP03SECRETARY APPOINTED MR GAVIN TAGG
2015-11-10TM02APPOINTMENT TERMINATED, SECRETARY LINDSAY HORWOOD
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER SEARLE
2015-06-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MARTIN
2015-06-01AP01DIRECTOR APPOINTED MR TIMOTHY BRIANT
2014-08-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 2573903
2014-08-12AR0109/08/14 FULL LIST
2014-08-12AD02SAIL ADDRESS CHANGED FROM: HAZLITT HOUSE 4 BOUVERIE STREET LONDON EC4Y 8AX ENGLAND
2014-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM SEARLE / 27/02/2014
2014-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL THOMAS GEORGE MARTIN / 27/02/2014
2014-04-01CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LIMITED / 27/02/2014
2014-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSAY HORWOOD / 27/02/2014
2014-04-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LTD / 27/02/2014
2014-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2014 FROM HAZLITT HOUSE 4 BOUVERIE STREET LONDON EC4Y 8AX
2013-12-05AP02CORPORATE DIRECTOR APPOINTED MEDECO DEVELOPMENTS LIMITED
2013-08-12AR0109/08/13 FULL LIST
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-21AR0109/08/12 FULL LIST
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-16CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-16RES01ADOPT ARTICLES 20/04/2012
2012-03-22AP01DIRECTOR APPOINTED ZAIN WADEE
2011-10-18AP04CORPORATE SECRETARY APPOINTED MEDECO DEVELOPMENTS LTD
2011-08-12AR0109/08/11 FULL LIST
2011-08-11AD02SAIL ADDRESS CHANGED FROM: ADECCO HOUSE 71 ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1WD ENGLAND
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-08TM02APPOINTMENT TERMINATED, SECRETARY SARA MCCRACKEN
2010-08-11SH0120/05/10 STATEMENT OF CAPITAL GBP 2573903
2010-08-10AR0109/08/10 FULL LIST
2010-08-10AR0102/08/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM SEARLE / 02/08/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARTIN / 02/08/2010
2010-08-09CH03SECRETARY'S CHANGE OF PARTICULARS / MS SARA BENITA MCCRACKEN / 02/08/2010
2010-08-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSAY HORWOOD / 02/08/2010
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-17AP03SECRETARY APPOINTED MRS LINDSAY HORWOOD
2010-02-24AP03SECRETARY APPOINTED MS SARA BENITA MCCRACKEN
2010-02-23TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY BRIANT
2010-02-10AD02SAIL ADDRESS CREATED
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-10363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR PETER DARRAUGH
2008-11-06288bAPPOINTMENT TERMINATED SECRETARY GAVIN TAGG
2008-11-05288aDIRECTOR APPOINTED NEIL THOMAS GEORGE MARTIN
2008-11-05288aSECRETARY APPOINTED TIMOTHY BRIANT
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-03363sRETURN MADE UP TO 07/07/08; NO CHANGE OF MEMBERS
2008-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / PETER SEARLE / 17/04/2008
2008-02-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-18363sRETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-17288bDIRECTOR RESIGNED
2006-07-26363sRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-20287REGISTERED OFFICE CHANGED ON 20/10/05 FROM: SPRING GROUP PLC THIRD FLOOR 80 BISHOPSGATE LONDON EC2N 4AG
2005-10-14288aNEW DIRECTOR APPOINTED
2005-10-14288bDIRECTOR RESIGNED
2005-10-13288bDIRECTOR RESIGNED
2005-07-18363sRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2004-09-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-28288cDIRECTOR'S PARTICULARS CHANGED
2004-07-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-28363sRETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2004-03-22SASHARES AGREEMENT OTC
2004-03-22RES13RE - AGREEMENT 05/03/04
2003-12-29288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities



Licences & Regulatory approval
We could not find any licences issued to PONTOON EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PONTOON EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PONTOON EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies

Intangible Assets
Patents
We have not found any records of PONTOON EUROPE LIMITED registering or being granted any patents
Domain Names

PONTOON EUROPE LIMITED owns 1 domain names.

hy-phen.co.uk  

Trademarks
We have not found any records of PONTOON EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PONTOON EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as PONTOON EUROPE LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where PONTOON EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PONTOON EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PONTOON EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.