3D SYSTEMS EUROPE LIMITED

Register to unlock more data on OkredoRegister

3D SYSTEMS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04192467

Incorporation date

02/04/2001

Size

Full

Contacts

Registered address

Registered address

2nd Floor,West & South Wing,The Maylands Building 200 Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire HP2 7TGCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2001)
dot icon17/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon02/10/2025
Notification of 3D European Holdings Limited as a person with significant control on 2025-09-04
dot icon02/10/2025
Cessation of 3D Systems Corporation as a person with significant control on 2025-09-04
dot icon02/10/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon01/10/2025
Appointment of Andrew William Banasick Wright as a secretary on 2025-09-29
dot icon05/09/2025
Appointment of Jeffrey Graves as a director on 2025-08-29
dot icon05/09/2025
Termination of appointment of Jeffrey Donell Creech as a director on 2025-08-29
dot icon07/11/2024
Full accounts made up to 2023-12-31
dot icon23/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon23/09/2024
Termination of appointment of Hendricus Tolmay as a secretary on 2024-09-09
dot icon30/04/2024
Termination of appointment of Andrew Johnson as a director on 2024-04-30
dot icon30/04/2024
Appointment of Jeffrey Donell Creech as a director on 2024-04-30
dot icon01/03/2024
Full accounts made up to 2022-12-31
dot icon15/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon11/03/2023
Compulsory strike-off action has been discontinued
dot icon10/03/2023
Full accounts made up to 2021-12-31
dot icon06/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon21/04/2022
Auditor's resignation
dot icon28/02/2022
Full accounts made up to 2020-12-31
dot icon06/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon20/05/2021
Full accounts made up to 2019-12-31
dot icon12/05/2021
Secretary's details changed for Mr Hendricus Tolmay on 2021-05-12
dot icon22/09/2020
Confirmation statement made on 2020-09-04 with updates
dot icon07/05/2020
Appointment of Mr Hendricus Tolmay as a secretary on 2020-05-01
dot icon07/05/2020
Termination of appointment of David James Langfield as a director on 2020-02-29
dot icon07/05/2020
Termination of appointment of David James Langfield as a secretary on 2020-02-29
dot icon10/02/2020
Registered office address changed from Mark House Mark Road Hemel Hempstead Hertfordshire HP2 7UA to 2nd Floor,West & South Wing,the Maylands Building 200 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7TG on 2020-02-10
dot icon06/01/2020
Full accounts made up to 2018-12-31
dot icon07/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon08/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon06/09/2017
Confirmation statement made on 2017-09-04 with updates
dot icon06/03/2017
Termination of appointment of David Robert Styka as a director on 2017-02-27
dot icon31/01/2017
Resolutions
dot icon27/01/2017
Second filing of a statement of capital following an allotment of shares on 2016-12-30
dot icon16/01/2017
Statement of capital following an allotment of shares on 2016-12-30
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon06/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon08/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon09/06/2015
Appointment of Mr David Robert Styka as a director on 2015-06-09
dot icon09/06/2015
Termination of appointment of Theodore Alton Hull as a director on 2015-06-09
dot icon15/12/2014
Appointment of Mr Theodore Alton Hull as a director on 2014-12-12
dot icon12/12/2014
Termination of appointment of Damon Joseph Gregoire as a director on 2014-12-12
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon01/10/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon04/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon24/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon30/05/2012
Appointment of Andrew Johnson as a director
dot icon30/05/2012
Termination of appointment of Robert Grace Jr as a director
dot icon19/10/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon08/06/2011
Appointment of Mr David James Langfield as a director
dot icon07/06/2011
Termination of appointment of Christopher Jones as a director
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon09/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon09/09/2010
Director's details changed for Christopher John Jones on 2010-09-04
dot icon09/09/2010
Director's details changed for Robert Mitchell Grace Jr on 2010-09-04
dot icon09/09/2010
Director's details changed for Damon Gregoire on 2010-09-04
dot icon08/09/2010
Secretary's details changed for Mr David James Langfield on 2010-09-04
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon06/10/2009
Annual return made up to 2009-09-04 with full list of shareholders
dot icon13/04/2009
Full accounts made up to 2007-12-31
dot icon25/09/2008
Return made up to 04/09/08; full list of members
dot icon18/07/2008
Appointment terminated secretary mark pelopida
dot icon18/07/2008
Secretary appointed david james langfield
dot icon18/07/2008
Director appointed christopher john jones
dot icon08/10/2007
New secretary appointed
dot icon08/10/2007
Secretary resigned;director resigned
dot icon30/09/2007
Full accounts made up to 2006-12-31
dot icon28/09/2007
New director appointed
dot icon25/09/2007
Return made up to 04/09/07; full list of members
dot icon30/04/2007
Director's particulars changed
dot icon17/04/2007
Director resigned
dot icon08/11/2006
Full accounts made up to 2005-12-31
dot icon23/10/2006
Return made up to 04/09/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon15/09/2005
Return made up to 04/09/05; full list of members
dot icon25/01/2005
Director resigned
dot icon25/01/2005
New director appointed
dot icon25/01/2005
New director appointed
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon01/11/2004
Director resigned
dot icon07/09/2004
Return made up to 04/09/04; full list of members
dot icon09/06/2004
Director's particulars changed
dot icon13/01/2004
Certificate of change of name
dot icon22/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/09/2003
New director appointed
dot icon11/09/2003
Director resigned
dot icon11/09/2003
Return made up to 04/09/03; full list of members
dot icon05/08/2003
Director resigned
dot icon05/06/2003
Return made up to 02/04/03; full list of members
dot icon02/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon16/08/2002
Secretary resigned
dot icon16/08/2002
New secretary appointed;new director appointed
dot icon05/05/2002
Secretary resigned
dot icon03/05/2002
New secretary appointed
dot icon26/04/2002
Return made up to 02/04/02; full list of members
dot icon04/04/2002
New director appointed
dot icon18/01/2002
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon02/04/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
108
21.38M
-
17.31M
6.08M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Langfield, David James
Director
08/06/2011 - 29/02/2020
3
Jones, Christopher John
Director
14/07/2008 - 01/06/2011
3
Taylor, Malcolm James
Director
02/08/2002 - 28/09/2007
4
Grace Jr, Robert Mitchell
Director
05/01/2005 - 27/04/2012
1
Taylor, Malcolm James
Secretary
02/08/2002 - 28/09/2007
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3D SYSTEMS EUROPE LIMITED

3D SYSTEMS EUROPE LIMITED is an(a) Active company incorporated on 02/04/2001 with the registered office located at 2nd Floor,West & South Wing,The Maylands Building 200 Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire HP2 7TG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3D SYSTEMS EUROPE LIMITED?

toggle

3D SYSTEMS EUROPE LIMITED is currently Active. It was registered on 02/04/2001 .

Where is 3D SYSTEMS EUROPE LIMITED located?

toggle

3D SYSTEMS EUROPE LIMITED is registered at 2nd Floor,West & South Wing,The Maylands Building 200 Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire HP2 7TG.

What does 3D SYSTEMS EUROPE LIMITED do?

toggle

3D SYSTEMS EUROPE LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

What is the latest filing for 3D SYSTEMS EUROPE LIMITED?

toggle

The latest filing was on 17/03/2026: Compulsory strike-off action has been discontinued.