This company is commonly known as Pgi Group Limited. The company was founded 46 years ago and was given the registration number 01338135. The firm's registered office is in LONDON. You can find them at 3rd Floor 45, Ludgate Hill, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | PGI GROUP LIMITED |
---|---|---|
Company Number | : | 01338135 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 1977 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor 45, Ludgate Hill, London, EC4M 7JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor 45, Ludgate Hill, London, EC4M 7JU | Secretary | 31 December 2009 | Active |
3rd Floor 45, Ludgate Hill, London, EC4M 7JU | Director | 20 August 2012 | Active |
3rd Floor 45, Ludgate Hill, London, EC4M 7JU | Director | 07 October 2011 | Active |
3rd Floor 45, Ludgate Hill, London, EC4M 7JU | Director | 23 September 1993 | Active |
3rd Floor 45, Ludgate Hill, London, EC4M 7JU | Director | 01 February 2017 | Active |
3rd Floor 45, Ludgate Hill, London, EC4M 7JU | Director | 31 July 1997 | Active |
3rd Floor 45, Ludgate Hill, London, EC4M 7JU | Director | 01 May 2022 | Active |
3rd Floor 45, Ludgate Hill, London, EC4M 7JU | Director | 03 September 1997 | Active |
3rd Floor 45, Ludgate Hill, London, EC4M 7JU | Director | 29 June 2005 | Active |
3rd Floor 45, Ludgate Hill, London, EC4M 7JU | Director | 18 June 2014 | Active |
3rd Floor 45, Ludgate Hill, London, EC4M 7JU | Director | 17 June 2015 | Active |
East Lodge, 47 Doods Park Road, Reigate, RH2 0PU | Secretary | - | Active |
40 Pier House, 31 Cheyne Walk, London, SW3 5HG | Director | 06 April 1998 | Active |
44 Hume Road, Dunkeld, Johannesburg, South African, FOREIGN | Director | 12 July 2007 | Active |
7 High Street, Hartfield, TN7 4AD | Director | - | Active |
3rd Floor 45, Ludgate Hill, London, EC4M 7JU | Director | 08 September 2004 | Active |
Donnington Farms, PO BOX 27 Norton, Zimbabwe, FOREIGN | Director | 30 September 1997 | Active |
Tudeley Hall Hartlake Road, Tudeley, Tonbridge, TN11 0PQ | Director | - | Active |
5 Rietfontein Close, Highlands, Harare, Zimbabwe, FOREIGN | Director | 25 June 2001 | Active |
Banks Fee, Longborough, Moreton In Marsh, GL56 0QF | Director | - | Active |
5 Dovedale Close, High Lane, Stockport, SK6 8DU | Director | - | Active |
10 Elsham Road, London, W14 8HA | Director | 31 July 1997 | Active |
Wormshill Court, Sitting Bourne, | Director | - | Active |
Coldharbour, Northbourne, Deal, CT14 0LP | Director | - | Active |
Little Mill Cottage, Smallbridge, Bures, | Director | - | Active |
Lyons Hall, Great Leighs, Chelmsford, CM3 1PL | Director | 23 September 1993 | Active |
10 Canal Griboedova, Suite 6, St Petersburg, Russian Federation, FOREIGN | Director | 18 April 2005 | Active |
Mr Spencer Nicholas Roditi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1945 |
Nationality | : | British |
Address | : | 3rd Floor, 45 Ludgate Hill, London, EC4M 7JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Capital | Capital cancellation shares. | Download |
2023-10-31 | Capital | Capital return purchase own shares. | Download |
2023-08-01 | Address | Change sail address company with old address new address. | Download |
2023-08-01 | Address | Move registers to sail company with new address. | Download |
2023-07-26 | Accounts | Accounts with accounts type group. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-02 | Officers | Change person director company with change date. | Download |
2022-09-06 | Accounts | Accounts with accounts type group. | Download |
2022-06-30 | Officers | Appoint person director company with name date. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type group. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Address | Move registers to sail company with new address. | Download |
2021-05-26 | Address | Change sail address company with old address new address. | Download |
2020-10-02 | Accounts | Accounts with accounts type group. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-03 | Resolution | Resolution. | Download |
2019-06-27 | Accounts | Accounts with accounts type group. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Resolution | Resolution. | Download |
2018-06-25 | Accounts | Accounts with accounts type group. | Download |
2018-06-18 | Capital | Capital allotment shares. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Resolution | Resolution. | Download |
2017-06-28 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.