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.
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 | : |
|
Registered Address | : | 130 Jermyn Street, 6th Floor, London, England, SW1Y 4UR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
96, Rickmansworth Lane, Chalfont St. Peter, Gerrards Cross, United Kingdom, SL9 0LY | Llp Designated Member | 30 June 2009 | Active |
90, Holcroft Court, Clipstone Street, London, United Kingdom, W1W 5DG | Llp Designated Member | 30 June 2009 | Active |
28, Makepeace Avenue, London, England, N6 6EJ | Llp Designated Member | 30 June 2009 | Active |
Chetnole House, Chetnole, Sherborne, England, DT9 6NU | Llp Designated Member | 30 June 2009 | Active |
St Albans House, 57/59 Haymarket, London, United Kingdom, SW1Y 4QX | Corporate Llp Member | 02 July 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-08 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-03-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-02 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2022-02-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-02-18 | Insolvency | Liquidation voluntary determination. | Download |
2022-02-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-11-24 | Accounts | Accounts with accounts type full. | Download |
2021-10-05 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-04 | Accounts | Accounts with accounts type full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type full. | Download |
2018-07-26 | Accounts | Accounts with accounts type full. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2017-08-01 | Accounts | Accounts with accounts type full. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2017-06-30 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2017-02-01 | Officers | Termination member limited liability partnership with name termination date. | Download |
2016-07-15 | Accounts | Accounts with accounts type full. | Download |
2016-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-19 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.