UKBizDB.co.uk

PGH (LC2) LIMITED

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

This company is commonly known as Pgh (lc2) Limited. The company was founded 16 years ago and was given the registration number 06308409. The firm's registered office is in BIRMINGHAM. You can find them at 1 Wythall Green Way, Wythall, Birmingham, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:PGH (LC2) LIMITED
Company Number:06308409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2007
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:1 Wythall Green Way, Wythall, Birmingham, B47 6WG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Corporate Secretary27 February 2019Active
30, Finsbury Square, London, EC2A 1AG

Director18 June 2020Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director26 August 2010Active
30, Finsbury Square, London, EC2A 1AG

Director18 June 2020Active
1, Wythall Green Way, Wythall, Birmingham, B47 6WG

Secretary10 July 2007Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary10 July 2007Active
75 Park Road, London, W4 3EY

Director10 July 2007Active
84 Highgate, West Hill, London, N6 6LU

Director17 July 2007Active
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG

Director06 February 2012Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director07 January 2013Active
10eme Etage D10 Les Acanthes, 6 Avenue Des Citronniers, Monte Carlo,

Director10 July 2007Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director02 September 2009Active
Juxon House, 100 St. Paul's Churchyard, London, United Kingdom, EC4M 8BU

Director26 August 2010Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director10 September 2009Active
Clarendon House, 2 Clarendon Close, London, W2 2NS

Director17 July 2007Active
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG

Director02 September 2009Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director02 September 2009Active
10 Queen Street Place, London, EC4R 1BE

Director08 February 2008Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director30 June 2010Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director10 July 2007Active

People with Significant Control

Pgh (Tc2) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Wythall Green Way, Birmingham, United Kingdom, B47 6WG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-02Gazette

Gazette dissolved liquidation.

Download
2022-03-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-05-14Address

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

Download
2021-05-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-14Resolution

Resolution.

Download
2020-10-28Accounts

Accounts with accounts type dormant.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-03-18Miscellaneous

Legacy.

Download
2019-08-05Accounts

Accounts with accounts type dormant.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Officers

Termination secretary company with name termination date.

Download
2019-02-27Officers

Appoint corporate secretary company with name date.

Download
2018-09-17Accounts

Accounts with accounts type dormant.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Officers

Change person secretary company with change date.

Download
2018-01-16Persons with significant control

Notification of a person with significant control.

Download
2018-01-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Accounts

Accounts with accounts type full.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.