UKBizDB.co.uk

PGR CAPITAL LLP

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

This company is commonly known as Pgr Capital Llp. The company was founded 14 years ago and was given the registration number OC346820. The firm's registered office is in LONDON. You can find them at 130 Jermyn Street, 6th Floor, London, . This company's SIC code is None Supplied.

Company Information

Name:PGR CAPITAL LLP
Company Number:OC346820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2009
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:130 Jermyn Street, 6th Floor, London, England, SW1Y 4UR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
96, Rickmansworth Lane, Chalfont St. Peter, Gerrards Cross, United Kingdom, SL9 0LY

Llp Designated Member30 June 2009Active
90, Holcroft Court, Clipstone Street, London, United Kingdom, W1W 5DG

Llp Designated Member30 June 2009Active
28, Makepeace Avenue, London, England, N6 6EJ

Llp Designated Member30 June 2009Active
Chetnole House, Chetnole, Sherborne, England, DT9 6NU

Llp Designated Member30 June 2009Active
St Albans House, 57/59 Haymarket, London, United Kingdom, SW1Y 4QX

Corporate Llp Member02 July 2009Active

People with Significant Control

Dr Edward Aubone Pyke
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:Great Britain
Address:Norfolk House, 31 St James's Square, London, Great Britain, SW1Y 4JJ
Nature of control:
  • Significant influence or control limited liability partnership
  • Right to appoint and remove members limited liability partnership
Dr Nigel David Gent
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE
Nature of control:
  • Significant influence or control limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Casey Bow Henry Vere Grylls
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Address:Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE
Nature of control:
  • Significant influence or control limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Peter Edward Rogers
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Address:Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE
Nature of control:
  • Significant influence or control limited liability partnership
  • Right to appoint and remove members limited liability partnership

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Gazette

Gazette dissolved liquidation.

Download
2023-11-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-03-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-02Address

Change registered office address limited liability partnership with date old address new address.

Download
2022-02-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-18Insolvency

Liquidation voluntary determination.

Download
2022-02-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-11-24Accounts

Accounts with accounts type full.

Download
2021-10-05Address

Change registered office address limited liability partnership with date old address new address.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Accounts

Accounts with accounts type full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type full.

Download
2018-07-26Accounts

Accounts with accounts type full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Address

Change registered office address limited liability partnership with date old address new address.

Download
2017-08-01Accounts

Accounts with accounts type full.

Download
2017-06-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2017-06-30Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2017-02-01Officers

Termination member limited liability partnership with name termination date.

Download
2016-07-15Accounts

Accounts with accounts type full.

Download
2016-06-30Confirmation statement

Confirmation statement with updates.

Download
2016-02-19Address

Change registered office address limited liability partnership with date old address new address.

Download

Copyright © 2024. All rights reserved.