UKBizDB.co.uk

ENGAGE PSG LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Engage Psg Limited. The company was founded 14 years ago and was given the registration number 07161967. The firm's registered office is in CRAWLEY. You can find them at Churchill Court 3 C/o Tgi Life Sciences Ltd, Manor Royal, Crawley, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:ENGAGE PSG LIMITED
Company Number:07161967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2010
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Churchill Court 3 C/o Tgi Life Sciences Ltd, Manor Royal, Crawley, England, RH10 9LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Beehive, Suite 021, C/O Tgi Life Sciences, Beehive Ring Road, Crawley, England, RH6 0PA

Secretary02 July 2013Active
33, Bothwell Street, Glasgow, Scotland, G2 6NL

Director01 March 2019Active
1st, Floor, 33 Bothwell Street, Glasgow, United Kingdom, G2 6NL

Secretary18 February 2010Active
Venture House, Fourth Floor, 27 - 29 Glasshouse Street, London, W1B 5DF

Director01 December 2015Active
91, Wimpole Street, London, England, W1G 0EF

Director01 December 2015Active
Venture House, Fourth Floor, 27 - 29 Glasshouse Street, London, United Kingdom, W1B 5DF

Director22 March 2010Active
Venture House, Fourth Floor, 27 - 29 Glasshouse Street, London, United Kingdom, W1B 5DF

Director22 March 2010Active
Venture House, Fourth Floor, 27 - 29 Glasshouse Street, London, United Kingdom, W1B 5DF

Director22 May 2012Active
52e, Cleveden Drive, Glasgow, United Kingdom, G12 0NU

Director18 February 2010Active
5, Lynedoch Crescent, Glasgow, United Kingdom, G3 6EQ

Director18 February 2010Active
Churchill Court 3, C/O Tgi Life Sciences Ltd, Manor Royal, Crawley, England, RH10 9LU

Director01 June 2012Active

People with Significant Control

Compello Services Group Ltd
Notified on:29 February 2024
Status:Active
Country of residence:Scotland
Address:29, St Vincent Place, Glasgow, Scotland, G1 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Clifford Hailstone
Notified on:03 May 2022
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:The Beehive, Suite 021, C/O Tgi Life Sciences, Crawley, England, RH6 0PA
Nature of control:
  • Significant influence or control
Mrs Lesley Taylor-Philip
Notified on:01 January 2017
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:Churchill Court 3, C/O Tgi Life Sciences Ltd, Crawley, England, RH10 9LU
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Persons with significant control

Notification of a person with significant control.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-28Accounts

Accounts with accounts type small.

Download
2023-12-20Address

Change registered office address company with date old address new address.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type small.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Change of name

Certificate change of name company.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Persons with significant control

Notification of a person with significant control.

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2022-02-24Accounts

Accounts with accounts type small.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Address

Change registered office address company with date old address new address.

Download
2020-02-28Accounts

Accounts with accounts type full.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Mortgage

Mortgage satisfy charge full.

Download
2019-07-11Mortgage

Mortgage satisfy charge full.

Download
2019-07-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.