UKBizDB.co.uk

PGI GROUP LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3rd Floor 45, Ludgate Hill, London, EC4M 7JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor 45, Ludgate Hill, London, EC4M 7JU

Secretary31 December 2009Active
3rd Floor 45, Ludgate Hill, London, EC4M 7JU

Director20 August 2012Active
3rd Floor 45, Ludgate Hill, London, EC4M 7JU

Director07 October 2011Active
3rd Floor 45, Ludgate Hill, London, EC4M 7JU

Director23 September 1993Active
3rd Floor 45, Ludgate Hill, London, EC4M 7JU

Director01 February 2017Active
3rd Floor 45, Ludgate Hill, London, EC4M 7JU

Director31 July 1997Active
3rd Floor 45, Ludgate Hill, London, EC4M 7JU

Director01 May 2022Active
3rd Floor 45, Ludgate Hill, London, EC4M 7JU

Director03 September 1997Active
3rd Floor 45, Ludgate Hill, London, EC4M 7JU

Director29 June 2005Active
3rd Floor 45, Ludgate Hill, London, EC4M 7JU

Director18 June 2014Active
3rd Floor 45, Ludgate Hill, London, EC4M 7JU

Director17 June 2015Active
East Lodge, 47 Doods Park Road, Reigate, RH2 0PU

Secretary-Active
40 Pier House, 31 Cheyne Walk, London, SW3 5HG

Director06 April 1998Active
44 Hume Road, Dunkeld, Johannesburg, South African, FOREIGN

Director12 July 2007Active
7 High Street, Hartfield, TN7 4AD

Director-Active
3rd Floor 45, Ludgate Hill, London, EC4M 7JU

Director08 September 2004Active
Donnington Farms, PO BOX 27 Norton, Zimbabwe, FOREIGN

Director30 September 1997Active
Tudeley Hall Hartlake Road, Tudeley, Tonbridge, TN11 0PQ

Director-Active
5 Rietfontein Close, Highlands, Harare, Zimbabwe, FOREIGN

Director25 June 2001Active
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

Director31 July 1997Active
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

Director23 September 1993Active
10 Canal Griboedova, Suite 6, St Petersburg, Russian Federation, FOREIGN

Director18 April 2005Active

People with Significant Control

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:
  • 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 (7 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
2023-10-31Capital

Capital cancellation shares.

Download
2023-10-31Capital

Capital return purchase own shares.

Download
2023-08-01Address

Change sail address company with old address new address.

Download
2023-08-01Address

Move registers to sail company with new address.

Download
2023-07-26Accounts

Accounts with accounts type group.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Officers

Change person director company with change date.

Download
2022-09-06Accounts

Accounts with accounts type group.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Accounts

Accounts with accounts type group.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Address

Move registers to sail company with new address.

Download
2021-05-26Address

Change sail address company with old address new address.

Download
2020-10-02Accounts

Accounts with accounts type group.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Resolution

Resolution.

Download
2019-06-27Accounts

Accounts with accounts type group.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Resolution

Resolution.

Download
2018-06-25Accounts

Accounts with accounts type group.

Download
2018-06-18Capital

Capital allotment shares.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Resolution

Resolution.

Download
2017-06-28Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.