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.
Following are the details about companies which are mutual between director of this company.