Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PITNEY BOWES GLOBAL LTD.
Company Information for

PITNEY BOWES GLOBAL LTD.

5 CHURCHILL PLACE, 10TH FLOOR, LONDON, E14 5HU,
Company Registration Number
04013368
Private Limited Company
Active

Company Overview

About Pitney Bowes Global Ltd.
PITNEY BOWES GLOBAL LTD. was founded on 2000-06-08 and has its registered office in London. The organisation's status is listed as "Active". Pitney Bowes Global Ltd. is a Private Limited Company registered in UNITED KINGDOM 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
PITNEY BOWES GLOBAL LTD.
 
Legal Registered Office
5 CHURCHILL PLACE
10TH FLOOR
LONDON
E14 5HU
Other companies in AL10
 
Filing Information
Company Number 04013368
Company ID Number 04013368
Date formed 2000-06-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts FULL
Last Datalog update: 2024-11-05 20:50:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PITNEY BOWES GLOBAL LTD.
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.
Companies with same name PITNEY BOWES GLOBAL LTD.
The following companies were found which have the same name as PITNEY BOWES GLOBAL LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PITNEY BOWES GLOBAL ECOMMERCE IRELAND LIMITED 70 Sir John Rogerson's Quay Dublin 2, Ireland Active Company formed on the 2012-05-17
PITNEY BOWES GLOBAL FINANCIAL SERVICES LLC 600 N WEST SHORE BLVD STE 810 TAMPA FL 33609 Active Company formed on the 2006-07-17
PITNEY BOWES GLOBAL LOGISTICS LLC 27 WATERVIEW DR # 27-3C SHELTON CT 06484 Active Company formed on the 1999-12-03
PITNEY BOWES GLOBAL FINANCIAL SERVICES LLC Delaware Unknown
PITNEY BOWES GLOBAL LLC Delaware Unknown
PITNEY BOWES GLOBAL FINANCIAL SERVICES LLC Georgia Unknown
PITNEY BOWES GLOBAL FINANCIAL SERVICES LLC North Carolina Unknown
PITNEY BOWES GLOBAL FINANCIAL SERVICES LLC Michigan UNKNOWN
PITNEY BOWES GLOBAL FINANCIAL SERVICES LLC New Jersey Unknown
PITNEY BOWES GLOBAL FINANCIAL SERVICES LLC California Unknown
Pitney Bowes Global Financial Services LLC Connecticut Unknown
Pitney Bowes Global Financial Services LLC Indiana Unknown
Pitney Bowes Global Financial Services LLC Maryland Unknown
PITNEY BOWES GLOBAL FINANCIAL SERVICES LLC South Dakota Unknown
PITNEY BOWES GLOBAL FINANCIAL SERVICES LLC District of Columbia Unknown
PITNEY BOWES GLOBAL FINANCIAL SERVICES LLC Mississippi Unknown
PITNEY BOWES GLOBAL FINANCIAL SERVICES LLC Louisiana Unknown
PITNEY BOWES GLOBAL FINANCIAL SERVICES LLC RHode Island Unknown
PITNEY BOWES GLOBAL FINANCIAL SERVICES LLC Arizona Unknown
PITNEY BOWES GLOBAL FINANCIAL SERVICES LLC Arkansas Unknown

Company Officers of PITNEY BOWES GLOBAL LTD.

Current Directors
Officer Role Date Appointed
GERARD RICHARD WILLSHER
Company Secretary 2003-06-03
RYAN JOHN HIGGINSON
Director 2018-02-28
GERARD RICHARD WILLSHER
Director 2011-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROGER DENNEY
Director 2015-07-07 2018-02-28
RALF SPIELBERGER
Director 2011-06-29 2015-07-07
HELEN MARGARET JESSON
Director 2009-03-12 2011-06-29
GARY DAVID DAWSON
Director 2009-04-28 2011-01-24
PATRICK JOHN KEDDY
Director 2003-06-03 2010-12-30
JEREMY PEARSON
Director 2009-11-19 2009-11-30
STUART RICHARD BONTHRONE
Director 2008-12-15 2009-03-12
PATRICK FRANCIS JELLY
Director 2003-06-03 2008-12-15
PAUL JOHN LUCKETT
Company Secretary 2001-05-01 2003-06-03
PHILLIP NEWELL SMITH
Director 2000-06-08 2003-06-03
PETER MARTIN THOMAS
Director 2000-06-08 2003-06-03
MARY NEWING
Company Secretary 2000-06-08 2001-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD RICHARD WILLSHER OLDPBIMS LIMITED Company Secretary 2008-05-16 CURRENT 1996-09-23 Active - Proposal to Strike off
GERARD RICHARD WILLSHER ALTERNATIVE MAIL & PARCELS INVESTMENTS LIMITED Company Secretary 2008-05-16 CURRENT 2004-11-03 Active - Proposal to Strike off
GERARD RICHARD WILLSHER ENCOM EUROPE LIMITED Company Secretary 2007-12-13 CURRENT 2006-02-07 Dissolved 2015-10-20
GERARD RICHARD WILLSHER OLDBUSINESSAPP LIMITED Company Secretary 2007-04-20 CURRENT 1987-09-30 Dissolved 2015-12-22
GERARD RICHARD WILLSHER OLDGDC LIMITED Company Secretary 2007-04-20 CURRENT 2002-07-08 Dissolved 2015-12-22
GERARD RICHARD WILLSHER OLDSCOT LIMITED Company Secretary 2007-04-20 CURRENT 2000-06-05 Dissolved 2015-12-22
GERARD RICHARD WILLSHER OLDPBSL LIMITED Company Secretary 2007-04-20 CURRENT 1995-03-23 Active - Proposal to Strike off
GERARD RICHARD WILLSHER PRECISELY SOFTWARE AND DATA HOLDINGS LIMITED Company Secretary 2007-04-20 CURRENT 1997-10-01 Liquidation
GERARD RICHARD WILLSHER OLDEMT LIMITED Company Secretary 2006-02-08 CURRENT 1992-02-10 Active - Proposal to Strike off
GERARD RICHARD WILLSHER PRECISELY EUROPE SOFTWARE AND DATA LIMITED Company Secretary 2006-01-26 CURRENT 1986-01-14 Liquidation
GERARD RICHARD WILLSHER PITNEY BOWES FINANCE LIMITED Company Secretary 2004-10-12 CURRENT 1964-09-24 Active - Proposal to Strike off
GERARD RICHARD WILLSHER PITNEY BOWES LIMITED Company Secretary 2003-04-24 CURRENT 1922-05-25 Active
GERARD RICHARD WILLSHER OLDMS LIMITED Company Secretary 2003-02-10 CURRENT 1994-03-08 Active - Proposal to Strike off
RYAN JOHN HIGGINSON OLDPBSL LIMITED Director 2018-07-09 CURRENT 1995-03-23 Active - Proposal to Strike off
RYAN JOHN HIGGINSON OLDPBIMS LIMITED Director 2018-02-28 CURRENT 1996-09-23 Active - Proposal to Strike off
RYAN JOHN HIGGINSON OLDEUROPE LIMITED Director 2018-02-28 CURRENT 2010-04-28 Active
RYAN JOHN HIGGINSON PITNEY BOWES FINANCE LIMITED Director 2018-02-28 CURRENT 1964-09-24 Active - Proposal to Strike off
RYAN JOHN HIGGINSON PITNEY BOWES HOLDINGS LIMITED Director 2018-02-28 CURRENT 1976-08-16 Active
RYAN JOHN HIGGINSON PITNEY BOWES LIMITED Director 2016-12-28 CURRENT 1922-05-25 Active
GERARD RICHARD WILLSHER GRID DYNAMICS UK LTD Director 2018-02-01 CURRENT 2009-05-08 Active
GERARD RICHARD WILLSHER PITNEY BOWES PAYCO UK LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active
GERARD RICHARD WILLSHER BORDERFREE UK LIMITED Director 2015-08-26 CURRENT 2008-12-21 Active
GERARD RICHARD WILLSHER PITNEY BOWES INTERNATIONAL FINANCE LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
GERARD RICHARD WILLSHER REAL TIME CONTENT LIMITED Director 2015-05-01 CURRENT 2013-08-19 Liquidation
GERARD RICHARD WILLSHER PITNEY BOWES CHARITY CHEST Director 2013-07-22 CURRENT 1988-02-02 Dissolved 2018-05-22
GERARD RICHARD WILLSHER PITNEY BOWES SOFTWARE EUROPE HOLDCO LIMITED Director 2012-12-14 CURRENT 2012-12-14 Dissolved 2015-03-31
GERARD RICHARD WILLSHER PITNEY BOWES HOLDCO LIMITED Director 2012-08-30 CURRENT 2012-08-30 Active
GERARD RICHARD WILLSHER QUADSTONE TRUSTEE COMPANY LIMITED Director 2010-10-15 CURRENT 1998-09-07 Dissolved 2015-09-04
GERARD RICHARD WILLSHER QUADSTONE PARAMICS LIMITED Director 2010-10-15 CURRENT 1994-11-24 Active - Proposal to Strike off
GERARD RICHARD WILLSHER OLDPSUK LIMITED Director 2010-08-11 CURRENT 2005-05-13 Dissolved 2016-01-05
GERARD RICHARD WILLSHER AIT QUEST TRUSTEE LIMITED Director 2010-08-11 CURRENT 1998-10-15 Dissolved 2015-08-18
GERARD RICHARD WILLSHER PORTRAIT SOFTWARE INTERNATIONAL LIMITED Director 2010-08-11 CURRENT 1986-01-21 Liquidation
GERARD RICHARD WILLSHER PORTRAIT SOFTWARE LIMITED Director 2010-08-10 CURRENT 1997-04-22 Liquidation
GERARD RICHARD WILLSHER OLDEUROPE LIMITED Director 2010-04-28 CURRENT 2010-04-28 Active
GERARD RICHARD WILLSHER OLDEMT LIMITED Director 2009-07-13 CURRENT 1992-02-10 Active - Proposal to Strike off
GERARD RICHARD WILLSHER PRECISELY EUROPE SOFTWARE AND DATA LIMITED Director 2008-12-12 CURRENT 1986-01-14 Liquidation
GERARD RICHARD WILLSHER OLDPBIMS LIMITED Director 2008-05-16 CURRENT 1996-09-23 Active - Proposal to Strike off
GERARD RICHARD WILLSHER ALTERNATIVE MAIL & PARCELS INVESTMENTS LIMITED Director 2008-05-16 CURRENT 2004-11-03 Active - Proposal to Strike off
GERARD RICHARD WILLSHER OLDBUSINESSAPP LIMITED Director 2008-01-01 CURRENT 1987-09-30 Dissolved 2015-12-22
GERARD RICHARD WILLSHER OLDGDC LIMITED Director 2008-01-01 CURRENT 2002-07-08 Dissolved 2015-12-22
GERARD RICHARD WILLSHER OLDSCOT LIMITED Director 2008-01-01 CURRENT 2000-06-05 Dissolved 2015-12-22
GERARD RICHARD WILLSHER OLDPBSL LIMITED Director 2008-01-01 CURRENT 1995-03-23 Active - Proposal to Strike off
GERARD RICHARD WILLSHER PRECISELY SOFTWARE AND DATA HOLDINGS LIMITED Director 2008-01-01 CURRENT 1997-10-01 Liquidation
GERARD RICHARD WILLSHER ENCOM EUROPE LIMITED Director 2007-12-13 CURRENT 2006-02-07 Dissolved 2015-10-20
GERARD RICHARD WILLSHER OLDMS LIMITED Director 2002-01-04 CURRENT 1994-03-08 Active - Proposal to Strike off
GERARD RICHARD WILLSHER PITNEY BOWES FINANCE LIMITED Director 2001-12-31 CURRENT 1964-09-24 Active - Proposal to Strike off
GERARD RICHARD WILLSHER PITNEY BOWES HOLDINGS LIMITED Director 2001-12-17 CURRENT 1976-08-16 Active
GERARD RICHARD WILLSHER PITNEY BOWES LIMITED Director 2001-09-30 CURRENT 1922-05-25 Active

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
2024-10-10Resolutions passed:<ul><li>Resolution Share premium account cancelled 09/10/2024</ul>
2024-10-10Solvency Statement dated 09/10/24
2024-10-10Statement by Directors
2024-10-10Statement of capital on GBP 23,110.4686
2024-10-03FULL ACCOUNTS MADE UP TO 31/12/23
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-30CONFIRMATION STATEMENT MADE ON 29/05/23, WITH UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-02AD02Register inspection address changed to Langlands House 130 Sandringham Avenue Harlow CM19 5QA
2022-07-20CH01Director's details changed for Mr Ryan John Higginson on 2022-07-15
2022-07-20CH03SECRETARY'S DETAILS CHNAGED FOR MR GERARD RICHARD WILLSHER on 2022-07-15
2022-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/22 FROM C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
2022-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/22 FROM Building 5 Trident Place Hatfield Business Park Mosquito Way Hatfield Hertfordshire AL10 9UJ
2022-06-28SH0115/06/22 STATEMENT OF CAPITAL GBP 23110.4686
2022-06-06CONFIRMATION STATEMENT MADE ON 29/05/22, WITH UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH UPDATES
2021-12-2113/12/21 STATEMENT OF CAPITAL GBP 23110.4685
2021-12-21Director's details changed for Mr Gerard Richard Willsher on 2021-03-22
2021-12-21CH01Director's details changed for Mr Gerard Richard Willsher on 2021-03-22
2021-12-21SH0113/12/21 STATEMENT OF CAPITAL GBP 23110.4685
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH UPDATES
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-21SH0114/12/20 STATEMENT OF CAPITAL GBP 23110.4684
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES
2019-12-24SH0112/12/19 STATEMENT OF CAPITAL GBP 23110.4683
2019-11-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-01-04SH0106/12/18 STATEMENT OF CAPITAL GBP 23110.4681
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-03-14AP01DIRECTOR APPOINTED MR RYAN JOHN HIGGINSON
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DENNEY
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DENNEY
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 23110.468
2018-01-02SH0106/12/17 STATEMENT OF CAPITAL GBP 23110.468
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 23110.4679
2017-01-09SH0131/12/16 STATEMENT OF CAPITAL GBP 23110.4679
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 23110.4678
2016-07-19AR0108/06/16 ANNUAL RETURN FULL LIST
2016-04-29ANNOTATIONClarification
2016-04-29RP04
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 23110.4677
2016-01-12SH0115/12/15 STATEMENT OF CAPITAL GBP 23110.4677
2016-01-12SH0115/12/15 STATEMENT OF CAPITAL GBP 23110.4677
2016-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-21AP01DIRECTOR APPOINTED MR DAVID ROGER DENNEY
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR RALF SPIELBERGER
2015-07-07AR0108/06/15 ANNUAL RETURN FULL LIST
2015-06-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10SH20Statement by Directors
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 23110
2015-06-10SH19Statement of capital on 2015-06-10 GBP 23,110
2015-06-10CAP-SSSolvency Statement dated 13/05/15
2015-06-10RES06REDUCE ISSUED CAPITAL 13/05/2015
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 231104676
2014-08-28AR0108/06/14 FULL LIST
2013-12-19SH0119/12/13 STATEMENT OF CAPITAL GBP 231104676
2013-09-10AR0108/06/13 FULL LIST
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-27MEM/ARTSARTICLES OF ASSOCIATION
2013-06-27RES01ALTER ARTICLES 11/06/2013
2012-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2012 FROM THE PINNACLES HARLOW ESSEX CM19 5BD
2012-08-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-16AR0108/06/12 FULL LIST
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-11AP01DIRECTOR APPOINTED MR RALF SPIELBERGER
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JESSON
2011-07-13AR0108/06/11 FULL LIST
2011-02-09AP01DIRECTOR APPOINTED MR GERARD RICHARD WILLSHER
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK KEDDY
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR GARY DAWSON
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-01AR0106/07/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN KEDDY / 06/07/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARGARET JESSON / 06/07/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVID DAWSON / 06/07/2010
2010-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR GERARD RICHARD WILLSHER / 06/07/2010
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PEARSON
2009-11-19AP01DIRECTOR APPOINTED MR JEREMY PEARSON
2009-08-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-14363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-07-0188(2)AD 09/06/09 GBP SI 93864208@1=93864208 GBP IC 137240466/231104674
2009-05-07288aDIRECTOR APPOINTED MR GARY DAVID DAWSON
2009-04-22SASHARE AGREEMENT OTC
2009-04-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-22RES01ALTER MEM AND ARTS 01/04/2009
2009-04-22RES04NC INC ALREADY ADJUSTED 01/04/2009
2009-04-03123GBP NC 65010000/300000000 01/04/09
2009-04-0388(2)AD 01/04/09 GBP SI 72235466@1=72235466 GBP IC 65005000/137240466
2009-03-16288aDIRECTOR APPOINTED MS HELEN JESSON
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR STUART BONTHRONE
2009-01-28288aDIRECTOR APPOINTED MR STUART BONTHRONE
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR PATRICK JELLY
2008-09-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-11363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-04-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2007-06-28363sRETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS
2006-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-06-21363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-05-09288cSECRETARY'S PARTICULARS CHANGED
2005-09-27244DELIVERY EXT'D 3 MTH 31/12/04
2005-07-12363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-12363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-01-2688(2)RAD 29/12/03--------- £ SI 65000000@1=65000000 £ IC 5000/65005000
2004-01-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-23123NC INC ALREADY ADJUSTED 29/12/03
2004-01-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-01-23RES04£ NC 10000/65010000 29/
2004-01-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-01-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-08-08288bDIRECTOR RESIGNED
2003-08-08288aNEW DIRECTOR APPOINTED
2003-08-08288bSECRETARY RESIGNED
2003-08-08288bDIRECTOR RESIGNED
2003-08-08288aNEW SECRETARY APPOINTED
2003-08-08288aNEW DIRECTOR APPOINTED
2003-08-08363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2003-07-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PITNEY BOWES GLOBAL LTD. 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 PITNEY BOWES GLOBAL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PITNEY BOWES GLOBAL LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of PITNEY BOWES GLOBAL LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for PITNEY BOWES GLOBAL LTD.
Trademarks
We have not found any records of PITNEY BOWES GLOBAL LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PITNEY BOWES GLOBAL LTD.. 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 (82990 - Other business support service activities n.e.c.) as PITNEY BOWES GLOBAL LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PITNEY BOWES GLOBAL LTD. 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 PITNEY BOWES GLOBAL LTD. 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 PITNEY BOWES GLOBAL LTD. 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.