UKBizDB.co.uk

PROGRESSIVE GE LIMITED

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

This company is commonly known as Progressive Ge Limited. The company was founded 26 years ago and was given the registration number 03561279. The firm's registered office is in LONDON. You can find them at 1st Floor 75, King William Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PROGRESSIVE GE LIMITED
Company Number:03561279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1998
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1st Floor 75, King William Street, London, England, EC4N 7BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 75 King William Street, London, United Kingdom, EC4N 7BE

Corporate Secretary30 April 2010Active
1st Floor 75, King William Street, London, England, EC4N 7BE

Director22 June 2018Active
1st Floor, 75 King William Street, London, United Kingdom, EC4N 7BE

Corporate Director12 January 2007Active
Falcon House, 36 Parkside Wimbledon, London, SW19 5NB

Secretary11 May 1998Active
41-44 Great Windmill Street, London, W1D 7NB

Corporate Secretary31 October 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary11 May 1998Active
1st Floor 75, King William Street, London, England, EC4N 7BE

Director04 March 2008Active
North Sydmonton House, North Sydmonton, Newbury, RG20 4UL

Director11 May 1998Active
Falcon House, 36 Parkside Wimbledon, London, SW19 5NB

Director11 May 1998Active
127 Crouch Hill, London, N8 9QN

Director23 September 1999Active
23 Purcells Avenue, Edgware, HA8 8DP

Director11 May 1998Active
14 Burstock Road, Putney, London, SW15 2PW

Director20 December 2007Active
Arbourne, 17 Copsem Lane, Esher, KT10 9HE

Director11 May 1998Active
5 Egliston Road, Putney, London, SW15 1AL

Director12 January 2007Active
41-44, Great Windmill Street, London, United Kingdom, W1D 7NB

Director12 January 2007Active
4 Navy Street, London, SW4 6EZ

Director11 May 1998Active
40 Mount Park Road, London, W5 2RS

Director11 May 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director11 May 1998Active

People with Significant Control

Sthree Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:City Place House 8th Floor, 55 Basinghall Street, London, England, EC2V 5DX
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 (6 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
2023-08-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-01Other

Legacy.

Download
2023-07-17Accounts

Legacy.

Download
2023-07-17Other

Legacy.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2022-04-28Officers

Change person director company with change date.

Download
2021-09-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-04Accounts

Legacy.

Download
2021-09-04Other

Legacy.

Download
2021-09-04Other

Legacy.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Resolution

Resolution.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type dormant.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Accounts

Accounts with accounts type dormant.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Officers

Appoint person director company with name date.

Download
2018-07-06Officers

Termination director company with name termination date.

Download
2018-06-28Accounts

Accounts with accounts type dormant.

Download
2018-06-01Address

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

Download
2017-08-30Accounts

Accounts with accounts type dormant.

Download
2017-06-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.