UKBizDB.co.uk

PGI - PROTECTION GROUP INTERNATIONAL LTD.

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

This company is commonly known as Pgi - Protection Group International Ltd.. The company was founded 12 years ago and was given the registration number 07967865. The firm's registered office is in LONDON. You can find them at 13-14 Angel Gate, , London, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:PGI - PROTECTION GROUP INTERNATIONAL LTD.
Company Number:07967865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:13-14 Angel Gate, London, England, EC1V 2PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13-14, Angel Gate, London, England, EC1V 2PT

Director01 May 2020Active
13-14, Angel Gate, London, England, EC1V 2PT

Director01 May 2020Active
Unit 8, Cotswold Business Park, Millfield Lane, Caddington, Luton, England, LU1 4AJ

Secretary26 November 2012Active
Ternion Court, 264 - 268 Upper Fourth Street, Central Milton Keynes, United Kingdom, MK9 1DP

Corporate Secretary30 August 2014Active
Mb Holding Company Llc, PO BOX 695, Muttrah, Sultanate Of Oman, PC 114

Director30 August 2014Active
Unit 8, Cotswold Business Park, Millfield Lane, Caddington, Luton, England, LU1 4AJ

Director28 February 2012Active
Unit 8, Cotswold Business Park, Millfield Lane, Caddington, Luton, England, LU1 4AJ

Director10 January 2013Active
13-14, Angel Gate, London, England, EC1V 2PT

Director01 May 2020Active
Unit 8, Cotswold Business Park, Millfield Lane, Caddington, Luton, England, LU1 4AJ

Director10 January 2013Active
Unit 8, Cotswold Business Park, Millfield Lane, Caddington, Luton, England, LU1 4AJ

Director04 February 2013Active
Unit 8, Cotswold Business Park, Millfield Lane, Caddington, Luton, England, LU1 4AJ

Director04 September 2013Active
Unit 8, Cotswold Business Park, Millfield Lane, Caddington, Luton, England, LU1 4AJ

Director10 January 2013Active
Unit 8, Cotswold Business Park, Millfield Lane, Caddington, Luton, England, LU1 4AJ

Director26 November 2012Active
Unit 8, Cotswold Business Park, Millfield Lane, Caddington, Luton, England, LU1 4AJ

Director10 January 2013Active
Cascades 1, 1190 Park Avenue, Aztec West, Almondsbury, Bristol, England, BS32 4FP

Director10 January 2013Active
Unit 8, Cotswold Business Park, Millfield Lane, Caddington, Luton, England, LU1 4AJ

Director10 January 2013Active
13-14, Angel Gate, London, England, EC1V 2PT

Director10 January 2013Active
Unit 13/14, Swallow Court, Sampford Peverell, Tiverton, England, EX16 7EJ

Director30 August 2014Active

People with Significant Control

Mr Barry Martin Roche
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:Unit 13/14, Swallow Court, Sampford Peverell, Tiverton, England, EX16 7EJ
Nature of control:
  • Significant influence or control
Dr Mohamed Ali Mohamed Al Barwani
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:Omani
Country of residence:England
Address:13-14, Angel Gate, London, England, EC1V 2PT
Nature of control:
  • Ownership of shares 50 to 75 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 (5 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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-01-23Mortgage

Mortgage satisfy charge full.

Download
2023-04-17Accounts

Accounts with accounts type group.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-19Officers

Termination director company with name termination date.

Download
2022-05-20Accounts

Accounts with accounts type group.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Resolution

Resolution.

Download
2022-01-18Capital

Capital allotment shares.

Download
2022-01-14Persons with significant control

Change to a person with significant control.

Download
2021-08-18Accounts

Accounts with accounts type group.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type group.

Download
2020-06-10Address

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

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type group.

Download
2019-03-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Address

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

Download

Copyright © 2024. All rights reserved.