Prysmian Cables & Systems Limited

  • Active
  • Incorporated on 18 Jul 1969

Reg Address: Chickenhall Lane, Eastleigh, Hampshire SO50 6YU

Previous Names:
Pirelli Enfield Supertension Cables Limited - 18 Jul 1969

Company Classifications:
27320 - Manufacture of other electronic and electric wires and cables


  • Summary The company with name "Prysmian Cables & Systems Limited" is a ltd and located in Chickenhall Lane, Eastleigh, Hampshire SO50 6YU. Prysmian Cables & Systems Limited is currently in active status and it was incorporated on 18 Jul 1969 (55 years 2 months 3 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Prysmian Cables & Systems Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Cinzia Farise Director 6 Mar 2024 Italian Active
2 Matteo Bavaresco Director 1 Mar 2023 Italian Active
3 Juan Bautista Mogollon Director 1 Jan 2022 American Resigned
1 Mar 2024
4 Francesco Luciano Giovanni Fanciulli Director 19 May 2021 Italian Resigned
31 Dec 2021
5 James Sessions Director 17 Mar 2021 British Active
6 James Sessions Director 17 Mar 2021 British Active
7 Marcello Maria Giuseppe Ambrogio Del Brenna Director 27 Jul 2018 Italian Resigned
1 Mar 2023
8 DELTRON CORP. Director 27 Jul 2018 - Active
9 John Llyr Lewis Roberts Director 1 Mar 2016 British Resigned
30 Jul 2018
10 Luca Caserta Director 1 Oct 2014 Italian Resigned
8 Mar 2021
11 Colin Anthony Briggs Secretary 1 Oct 2014 - Active
12 Luca Caserta Director 1 Oct 2014 Italian Resigned
8 Mar 2021
13 Fabio Ignazio Romeo Director 1 Jan 2014 Italian Active
14 Fabio Ignazio Romeo Director 1 Jan 2014 Italian Resigned
30 Apr 2021
15 Frank Franciscus Dorjee Director 1 Sep 2011 Dutch Resigned
31 Dec 2013
16 Paul Raymond Atkinson Director 1 Jan 2011 Australian Resigned
29 Feb 2016
17 Michael Geoffrey Simms Director 5 Jul 2010 British Resigned
21 Feb 2011
18 Alberto Maffioli Director 1 Mar 2009 Italian Resigned
1 Oct 2014
19 Philip Crabtree Brown Director 29 Nov 2006 British Resigned
5 Jul 2010
20 Peter Stephen Farrell Secretary 29 Nov 2006 - Resigned
1 Oct 2014
21 Stefano Leoni Director 28 Oct 2005 Italian Resigned
1 Mar 2009
22 Massimo Battaini Director 13 Apr 2005 Italian Resigned
31 Dec 2010
23 Colin Marsh Marshall Director 1 Sep 2003 British Resigned
28 Jul 2005
24 Giovanni Ferrario Director 20 Jun 2003 Italian Resigned
30 Dec 2004
25 Marco Tagliapietra Director 1 Nov 2002 Italian Resigned
13 May 2005
26 Valerio Battista Director 17 Apr 2002 Italian Resigned
14 Sep 2007
27 Geoffrey Walter Robinson Director 13 Mar 2002 British Resigned
13 Apr 2005
28 John Warren Soderberg Director 1 Aug 2001 - Resigned
29 Nov 2006
29 John Warren Soderberg Secretary 1 Jun 2001 - Resigned
29 Nov 2006
30 George Michael Hannides Director 1 Mar 2001 British Resigned
31 Oct 2002
31 Kevin Edward Riddett Director 1 Mar 2001 Amercian Resigned
1 Jun 2003
32 Damian James Tracey Director 1 Mar 2001 United Kingdom Resigned
6 Jul 2005
33 Oscar Carlos Cristianci Director 1 Mar 2001 Argentine Resigned
17 Apr 2002
34 Martyn Coffey Director 1 Mar 2001 British Resigned
24 Mar 2005
35 Philip John Margrave Director 1 Feb 1999 British Resigned
28 Feb 2001
36 Vittorio Pasturino Director 1 May 1998 Italian Resigned
31 Jan 1999
37 Geraint Anderson Director 1 Nov 1997 British Resigned
31 Jan 1999
38 Gordon Higginson Director 15 Mar 1995 British Resigned
17 Apr 2002
39 Giuseppe Morchio Director 18 Oct 1993 Italian Resigned
15 Jan 2001
40 Bryan Davies Director 1 Jan 1993 British Resigned
19 Apr 2000
41 David John Piper Director 1 Oct 1991 - Resigned
31 Jul 2001
42 John Anthony Llewelyn Lewis Director 1 Oct 1991 British Resigned
8 Jul 2002
43 Piero Giorgio Sierra Director 26 Sep 1991 Italian Resigned
28 Jul 2005


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Prysmian Uk Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Prysmian Cables & Systems Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 7 Mar 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 7 Mar 2024 Download PDF
3 Confirmation Statement - No Updates 2 Aug 2023 Download PDF
4 Officers - Change Person Director Company With Change Date 27 Apr 2023 Download PDF
5 Confirmation Statement - No Updates 27 Jul 2022 Download PDF
6 Accounts - Full 29 Jun 2022 Download PDF
7 Confirmation Statement - No Updates 4 Aug 2021 Download PDF
8 Accounts - Full 28 Jul 2021 Download PDF
9 Officers - Appoint Person Director Company With Name Date 26 May 2021 Download PDF
10 Officers - Termination Director Company With Name Termination Date 13 May 2021 Download PDF
11 Officers - Appoint Person Director Company With Name Date 19 Mar 2021 Download PDF
2 Pages
12 Officers - Termination Director Company With Name Termination Date 8 Mar 2021 Download PDF
1 Pages
13 Accounts - Full 12 Jan 2021 Download PDF
58 Pages
14 Confirmation Statement - No Updates 3 Aug 2020 Download PDF
3 Pages
15 Officers - Change Person Director Company With Change Date 29 Jul 2020 Download PDF
2 Pages
16 Accounts - Full 1 Oct 2019 Download PDF
55 Pages
17 Confirmation Statement - No Updates 2 Aug 2019 Download PDF
3 Pages
18 Officers - Change Person Director Company With Change Date 4 Sep 2018 Download PDF
2 Pages
19 Officers - Change Person Director Company With Change Date 3 Sep 2018 Download PDF
2 Pages
20 Accounts - Full 30 Aug 2018 Download PDF
54 Pages
21 Officers - Termination Director Company With Name Termination Date 2 Aug 2018 Download PDF
1 Pages
22 Officers - Appoint Person Director Company With Name Date 2 Aug 2018 Download PDF
2 Pages
23 Confirmation Statement - Updates 1 Aug 2018 Download PDF
4 Pages
24 Accounts - Full 10 Aug 2017 Download PDF
54 Pages
25 Confirmation Statement - No Updates 21 Jul 2017 Download PDF
3 Pages
26 Accounts - Full 7 Sep 2016 Download PDF
53 Pages
27 Miscellaneous 26 Aug 2016 Download PDF
4 Pages
28 Confirmation Statement - Updates 2 Aug 2016 Download PDF
7 Pages
29 Officers - Termination Director Company With Name Termination Date 1 Mar 2016 Download PDF
1 Pages
30 Officers - Appoint Person Director Company With Name Date 1 Mar 2016 Download PDF
2 Pages
31 Capital - Allotment Shares 6 Jan 2016 Download PDF
6 Pages
32 Resolution 6 Jan 2016 Download PDF
1 Pages
33 Change Of Constitution - Statement Of Companys Objects 26 Nov 2015 Download PDF
2 Pages
34 Resolution 26 Nov 2015 Download PDF
28 Pages
35 Accounts - Full 6 Oct 2015 Download PDF
48 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 31 Jul 2015 Download PDF
4 Pages
37 Capital - Allotment Shares 5 Mar 2015 Download PDF
4 Pages
38 Resolution 26 Jan 2015 Download PDF
2 Pages
39 Officers - Termination Secretary Company With Name Termination Date 10 Oct 2014 Download PDF
1 Pages
40 Officers - Termination Director Company With Name Termination Date 10 Oct 2014 Download PDF
1 Pages
41 Officers - Appoint Person Secretary Company With Name Date 10 Oct 2014 Download PDF
2 Pages
42 Officers - Appoint Person Director Company With Name Date 10 Oct 2014 Download PDF
2 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 5 Aug 2014 Download PDF
6 Pages
44 Accounts - Full 26 Mar 2014 Download PDF
48 Pages
45 Officers - Appoint Person Director Company With Name 22 Jan 2014 Download PDF
2 Pages
46 Officers - Termination Director Company With Name 16 Jan 2014 Download PDF
1 Pages
47 Accounts - Full 20 Sep 2013 Download PDF
48 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 31 Jul 2013 Download PDF
6 Pages
49 Mortgage - Satisfy Charge Full 29 Jul 2013 Download PDF
7 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 31 Jul 2012 Download PDF
7 Pages
51 Accounts - Full 11 Jul 2012 Download PDF
44 Pages
52 Officers - Appoint Person Director Company With Name 9 Sep 2011 Download PDF
3 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 2 Aug 2011 Download PDF
14 Pages
54 Accounts - Full 13 Apr 2011 Download PDF
44 Pages
55 Officers - Termination Director Company With Name 25 Feb 2011 Download PDF
2 Pages
56 Officers - Termination Director Company With Name 18 Jan 2011 Download PDF
2 Pages
57 Officers - Appoint Person Director Company With Name 18 Jan 2011 Download PDF
3 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 12 Aug 2010 Download PDF
15 Pages
59 Officers - Appoint Person Director Company With Name 20 Jul 2010 Download PDF
3 Pages
60 Officers - Termination Director Company With Name 12 Jul 2010 Download PDF
2 Pages
61 Accounts - Full 13 May 2010 Download PDF
45 Pages
62 Miscellaneous 13 May 2010 Download PDF
1 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 9 Apr 2010 Download PDF
10 Pages
64 Annual Return - Legacy 17 Aug 2009 Download PDF
6 Pages
65 Incorporation - Memorandum Articles 1 May 2009 Download PDF
42 Pages
66 Resolution 1 May 2009 Download PDF
1 Pages
67 Accounts - Full 21 Apr 2009 Download PDF
43 Pages
68 Incorporation - Memorandum Articles 17 Apr 2009 Download PDF
48 Pages
69 Officers - Legacy 10 Mar 2009 Download PDF
1 Pages
70 Officers - Legacy 10 Mar 2009 Download PDF
2 Pages
71 Capital - Legacy 1 Oct 2008 Download PDF
3 Pages
72 Capital - Certificate Reduction Issued 1 Oct 2008 Download PDF
1 Pages
73 Resolution 9 Sep 2008 Download PDF
1 Pages
74 Annual Return - Legacy 20 Aug 2008 Download PDF
7 Pages
75 Accounts - Full 5 Aug 2008 Download PDF
41 Pages
76 Capital - Legacy 21 Nov 2007 Download PDF
1 Pages
77 Resolution 13 Nov 2007 Download PDF
1 Pages
78 Incorporation - Memorandum Articles 13 Nov 2007 Download PDF
48 Pages
79 Resolution 1 Oct 2007 Download PDF
1 Pages
80 Resolution 1 Oct 2007 Download PDF
1 Pages
81 Resolution 1 Oct 2007 Download PDF
82 Accounts - Group 26 Sep 2007 Download PDF
50 Pages
83 Officers - Legacy 26 Sep 2007 Download PDF
1 Pages
84 Annual Return - Legacy 24 Aug 2007 Download PDF
8 Pages
85 Officers - Legacy 29 May 2007 Download PDF
1 Pages
86 Mortgage - Legacy 14 May 2007 Download PDF
56 Pages
87 Mortgage - Legacy 12 Feb 2007 Download PDF
7 Pages
88 Officers - Legacy 15 Dec 2006 Download PDF
1 Pages
89 Officers - Legacy 15 Dec 2006 Download PDF
2 Pages
90 Officers - Legacy 15 Dec 2006 Download PDF
2 Pages
91 Accounts - Group 1 Nov 2006 Download PDF
49 Pages
92 Annual Return - Legacy 1 Sep 2006 Download PDF
8 Pages
93 Capital - Legacy 5 Jan 2006 Download PDF
2 Pages
94 Mortgage - Legacy 29 Dec 2005 Download PDF
44 Pages
95 Resolution 22 Dec 2005 Download PDF
3 Pages
96 Incorporation - Memorandum Articles 22 Dec 2005 Download PDF
42 Pages
97 Mortgage - Legacy 22 Dec 2005 Download PDF
59 Pages
98 Officers - Legacy 22 Nov 2005 Download PDF
3 Pages
99 Address - Legacy 10 Oct 2005 Download PDF
1 Pages
100 Resolution 3 Oct 2005 Download PDF


Mutual Companies

List of companies mutual between directors of this company.