Background WavePink WaveYellow Wave

PALL EUROPE LIMITED (07211681)

PALL EUROPE LIMITED (07211681) is an active UK company. incorporated on 1 April 2010. with registered office in Portsmouth. The company operates in the Manufacturing sector, engaged in unknown sic code (28290). PALL EUROPE LIMITED has been registered for 15 years. Current directors include KEATES, Danny, SMITH, Bryan Anthony, THOMAS, Andrew James.

Company Number
07211681
Status
active
Type
ltd
Incorporated
1 April 2010
Age
15 years
Address
5 Harbourgate Business Park, Portsmouth, PO6 4BQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28290)
Directors
KEATES, Danny, SMITH, Bryan Anthony, THOMAS, Andrew James
SIC Codes
28290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALL EUROPE LIMITED

PALL EUROPE LIMITED is an active company incorporated on 1 April 2010 with the registered office located in Portsmouth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28290). PALL EUROPE LIMITED was registered 15 years ago.(SIC: 28290)

Status

active

Active since 15 years ago

Company No

07211681

LTD Company

Age

15 Years

Incorporated 1 April 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

PALL MANUFACTURING UK LIMITED
From: 1 April 2010To: 1 June 2010
Contact
Address

5 Harbourgate Business Park Southampton Road Portsmouth, PO6 4BQ,

Previous Addresses

Europa House Havant Street Portsmouth Hampshire PO1 3PD United Kingdom
From: 1 April 2010To: 5 April 2012
Timeline

25 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Oct 10
Director Joined
Feb 12
Director Joined
Jun 12
Director Left
Nov 12
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Jan 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

KEATES, Danny

Active
Harbourgate Business Park, PortsmouthPO6 4BQ
Born June 1979
Director
Appointed 11 Mar 2026

SMITH, Bryan Anthony

Active
Harbourgate Business Park, PortsmouthPO6 4BQ
Born November 1976
Director
Appointed 12 Mar 2026

THOMAS, Andrew James

Active
Harbourgate Business Park, PortsmouthPO6 4BQ
Born March 1970
Director
Appointed 06 Mar 2023

MUNSLOW, Christina Ellen

Resigned
Harbourgate Business Park, PortsmouthPO6 4BQ
Secretary
Appointed 01 Apr 2010
Resigned 18 Mar 2019

AYRES, Matthew Paul

Resigned
Harbourgate Business Park, PortsmouthPO6 4BQ
Born January 1968
Director
Appointed 18 Feb 2013
Resigned 05 Apr 2016

CASPALL, Michael Ian

Resigned
Harbourgate Business Park, PortsmouthPO6 4BQ
Born March 1971
Director
Appointed 06 Mar 2023
Resigned 12 Mar 2026

CHAPMAN, Huw Frank

Resigned
Harbourgate Business Park, PortsmouthPO6 4BQ
Born October 1962
Director
Appointed 01 Apr 2010
Resigned 30 Jan 2015

HARMAN, Deen William

Resigned
Harbourgate Business Park, PortsmouthPO6 4BQ
Born August 1964
Director
Appointed 30 Jun 2017
Resigned 06 Mar 2023

HARRIS, Ian Charles

Resigned
Harbourgate Business Park, PortsmouthPO6 4BQ
Born July 1964
Director
Appointed 23 Feb 2012
Resigned 15 Jan 2013

HART, Stephen

Resigned
Harbourgate Business Park, PortsmouthPO6 4BQ
Born March 1960
Director
Appointed 28 Jun 2012
Resigned 30 Jun 2017

HIRST, David

Resigned
Comptons Lane, HorshamRH13 6DA
Born June 1962
Director
Appointed 01 Apr 2010
Resigned 04 Oct 2010

MASON, Antony Paul

Resigned
Harbourgate Business Park, PortsmouthPO6 4BQ
Born December 1966
Director
Appointed 05 Apr 2016
Resigned 11 Mar 2026

MEREFIELD, Vanessa Fleur

Resigned
Harbourgate Business Park, PortsmouthPO6 4BQ
Born January 1974
Director
Appointed 31 Dec 2020
Resigned 06 Mar 2023

MUNSLOW, Christina Ellen

Resigned
Harbourgate Business Park, PortsmouthPO6 4BQ
Born September 1959
Director
Appointed 01 Apr 2010
Resigned 31 Dec 2020

PEARSON, Edward John

Resigned
Harbourgate Business Park, PortsmouthPO6 4BQ
Born September 1948
Director
Appointed 01 Apr 2010
Resigned 31 Oct 2012

PORETTO, James

Resigned
Woodland Lane, Smithtown11787
Born August 1961
Director
Appointed 01 Jun 2010
Resigned 01 Jun 2010

Persons with significant control

1

Southampton Road, PortsmouthPO6 4BQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
27 January 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 April 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
26 April 2019
AD03Change of Location of Company Records
Termination Secretary Company With Name Termination Date
26 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
6 April 2017
AD04Change of Accounting Records Location
Auditors Resignation Company
14 June 2016
AUDAUD
Auditors Resignation Company
24 May 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Change Account Reference Date Company
20 April 2016
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
15 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 April 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Full
21 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
3 September 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Capital Allotment Shares
3 June 2010
SH01Allotment of Shares
Certificate Change Of Name Company
1 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 June 2010
CONNOTConfirmation Statement Notification
Incorporation Company
1 April 2010
NEWINCIncorporation