UKBizDB.co.uk

PSG HOLDCO LTD

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

This company is commonly known as Psg Holdco Ltd. The company was founded 3 years ago and was given the registration number 12894224. The firm's registered office is in LONDON. You can find them at 1 Cornhill, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PSG HOLDCO LTD
Company Number:12894224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2020
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Cornhill, London, England, EC3V 3ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Field Court, 3 Field Court, Gray's Inn, London, England, WC1R 5EF

Director21 September 2020Active
3 Field Court, 3 Field Court, Gray's Inn, London, England, WC1R 5EF

Director19 February 2021Active
Second Floor, 12 Groveland Court, Groveland Court, London, England, EC4M 9EH

Director22 February 2022Active
Second Floor, 12 Groveland Court, Groveland Court, London, England, EC4M 9EH

Director19 February 2021Active

People with Significant Control

Mr Akbar Ifzal Ali
Notified on:22 February 2022
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:3 Field Court, 3 Field Court, London, England, WC1R 5EF
Nature of control:
  • Significant influence or control
Mr Akbar Ifzal Ali
Notified on:19 February 2021
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:Second Floor, 12 Groveland Court, Groveland Court, London, England, EC4M 9EH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adnan Ammer Sajid
Notified on:19 February 2021
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Second Floor, 12 Groveland Court, Groveland Court, London, England, EC4M 9EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander James Dunlop
Notified on:21 September 2020
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:3 Field Court, 3 Field Court, London, England, WC1R 5EF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (6 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
2023-04-17Insolvency

Liquidation voluntary statement of affairs.

Download
2023-04-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-17Resolution

Resolution.

Download
2023-03-02Address

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

Download
2022-10-04Persons with significant control

Change to a person with significant control.

Download
2022-10-04Persons with significant control

Cessation of a person with significant control.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Officers

Termination director company.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-23Persons with significant control

Notification of a person with significant control.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2022-02-22Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Change of name

Certificate change of name company.

Download
2021-11-16Address

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

Download
2021-10-11Accounts

Change account reference date company current extended.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Address

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

Download
2021-07-26Address

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

Download
2021-02-22Resolution

Resolution.

Download
2021-02-20Persons with significant control

Change to a person with significant control.

Download
2021-02-19Address

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

Download
2021-02-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.