This company is commonly known as Pgc Services Limited. The company was founded 20 years ago and was given the registration number 04998636. The firm's registered office is in LONDON. You can find them at 7th Floor, 20 St. Andrew Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | PGC SERVICES LIMITED |
---|---|---|
Company Number | : | 04998636 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7th Floor, 20 St. Andrew Street, London, England, EC4A 3AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Thrings Llp, 6 Drakes Meadow, Penny Lane, Swindon, United Kingdom, SN3 3LL | Director | 10 October 2023 | Active |
Flat 6, Avonmore Mansions, Avonmore Road, London, United Kingdom, W14 8RN | Secretary | 10 November 2006 | Active |
133 Woodsford Square, London, W14 8DT | Secretary | 18 October 2004 | Active |
135 South Undercliff, Rye, TN31 7HW | Secretary | 23 January 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 December 2003 | Active |
Flat 6, Avonmore Mansions, Avonmore Road, London, United Kingdom, W14 8RN | Director | 18 October 2004 | Active |
Flat 6, Avonmore Mansions, Avonmore Road, London, England, W14 8RN | Director | 10 March 2005 | Active |
Colemans Cottage, West Langdon, CT15 5HJ | Director | 23 January 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 18 December 2003 | Active |
Ms Nayla Al-Assaad | ||
Notified on | : | 29 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Thrings Llp, 6 Drakes Meadow, Swindon, United Kingdom, SN3 3LL |
Nature of control | : |
|
Mr Jaafar Jalabi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | Lebanese |
Country of residence | : | England |
Address | : | Flat 6, Avonmore Mansions, London, England, W14 8RN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-29 | Officers | Termination director company with name termination date. | Download |
2023-10-12 | Officers | Appoint person director company with name date. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-10-09 | Officers | Termination secretary company with name termination date. | Download |
2023-06-12 | Address | Change registered office address company with date old address new address. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Officers | Change person director company with change date. | Download |
2019-10-29 | Officers | Change person secretary company with change date. | Download |
2019-10-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-05 | Officers | Change person secretary company with change date. | Download |
2019-02-05 | Officers | Change person director company with change date. | Download |
2019-01-24 | Officers | Change person director company with change date. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.