UKBizDB.co.uk

PG SECRETARIAL SERVICES LIMITED

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

This company is commonly known as Pg Secretarial Services Limited. The company was founded 23 years ago and was given the registration number 04128025. The firm's registered office is in LONDON. You can find them at 45 Cadogan Gardens, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PG SECRETARIAL SERVICES LIMITED
Company Number:04128025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2000
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:45 Cadogan Gardens, London, SW3 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Director11 December 2018Active
Number 22 Mount Ephraim, Tunbridge Wells, Kent, England, TN4 8AS

Director20 September 2017Active
Number 22 Mount Ephraim, Tunbridge Wells, Kent, England, TN4 8AS

Director18 January 2001Active
22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Director11 December 2018Active
22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Director11 December 2018Active
12 Burghley Avenue, New Malden, KT3 4SW

Secretary19 December 2000Active
2nd Floor, 80 Victoria Street, London, England, SW1E 5JL

Director18 January 2001Active
45, Cadogan Gardens, London, SW3 2AQ

Director19 December 2000Active
45, Cadogan Gardens, London, SW3 2AQ

Director18 January 2001Active
12 Burghley Avenue, New Malden, KT3 4SW

Director18 January 2001Active
45, Cadogan Gardens, London, SW3 2AQ

Director19 December 2000Active

People with Significant Control

Cripps Llp
Notified on:11 December 2018
Status:Active
Country of residence:England
Address:22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Kerry Denise Glanville
Notified on:20 September 2017
Status:Active
Date of birth:August 1962
Nationality:British
Address:45, Cadogan Gardens, London, SW3 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Saxby Barham
Notified on:21 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:45, Cadogan Gardens, London, SW3 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Francis Stebbings
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:45, Cadogan Gardens, London, SW3 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Gazette

Gazette dissolved voluntary.

Download
2023-02-28Gazette

Gazette notice voluntary.

Download
2023-02-15Dissolution

Dissolution application strike off company.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Address

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

Download
2022-11-15Address

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

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type dormant.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-05-05Address

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

Download
2021-01-28Accounts

Accounts with accounts type dormant.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type dormant.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-12-12Persons with significant control

Cessation of a person with significant control.

Download
2018-12-12Persons with significant control

Cessation of a person with significant control.

Download
2018-12-12Persons with significant control

Notification of a person with significant control.

Download
2018-09-19Accounts

Accounts with accounts type dormant.

Download
2017-12-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.