PG INTERNATIONAL LIMITED

PG INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePG INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00688533
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PG INTERNATIONAL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PG INTERNATIONAL LIMITED located?

    Registered Office Address
    Origin One
    108 High Street
    RH10 1BD Crawley
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PG INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PG INTERNATIONAL PLCMar 25, 2002Mar 25, 2002
    PENNY AND GILES INTERNATIONAL PLCMar 30, 1961Mar 30, 1961

    What are the latest accounts for PG INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PG INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2025
    Next Confirmation Statement DueJun 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2024
    OverdueNo

    What are the latest filings for PG INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on May 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on May 30, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Angus Edward Iveson on Nov 12, 2020

    2 pagesCH01

    Appointment of Mr Angus Iveson as a director on Sep 30, 2020

    2 pagesAP01

    Termination of appointment of Jonathan Allam as a director on Sep 30, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on May 30, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Northwood Park Gatwick Road Crawley West Sussex RH10 9XN to Origin One 108 High Street Crawley RH10 1BD on Feb 14, 2020

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Appointment of Mr Jonathan Allam as a director on Jun 30, 2019

    2 pagesAP01

    Termination of appointment of Eric George Hutchinson as a director on Jun 30, 2019

    1 pagesTM01

    Confirmation statement made on May 30, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on May 30, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Director's details changed for Ms Paula Bell on Jul 01, 2017

    2 pagesCH01

    Confirmation statement made on May 30, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Appointment of Ms Paula Bell as a director on Sep 06, 2016

    2 pagesAP01

    Who are the officers of PG INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IVESON, Angus Edward
    108 High Street
    RH10 1BD Crawley
    Origin One
    England
    Secretary
    108 High Street
    RH10 1BD Crawley
    Origin One
    England
    194907210001
    BELL, Paula
    108 High Street
    RH10 1BD Crawley
    Origin One
    England
    Director
    108 High Street
    RH10 1BD Crawley
    Origin One
    England
    EnglandBritishDirector116712890012
    IVESON, Angus Edward
    108 High Street
    RH10 1BD Crawley
    Origin One
    England
    Director
    108 High Street
    RH10 1BD Crawley
    Origin One
    England
    EnglandBritishSolicitor274851200001
    ANSCOMBE, Michael John
    78 Windmill Drive
    BN1 5HJ Brighton
    East Sussex
    Secretary
    78 Windmill Drive
    BN1 5HJ Brighton
    East Sussex
    British69734680001
    ARNAOUTI, Michael
    87 Ditton Road
    KT6 6RJ Surbiton
    Surrey
    Secretary
    87 Ditton Road
    KT6 6RJ Surbiton
    Surrey
    British539040004
    GIBBS, Kenneth William Alexander
    3 Mount Pleasant Drive
    Bransgore
    BH23 8BZ Christchurch
    Dorset
    Secretary
    3 Mount Pleasant Drive
    Bransgore
    BH23 8BZ Christchurch
    Dorset
    British14231850001
    THOMAS, Luke
    15 Brook Road
    CR7 7RD Thornton Heath
    Surrey
    Secretary
    15 Brook Road
    CR7 7RD Thornton Heath
    Surrey
    British48375440002
    WHITING, Rachel Elizabeth
    Flintwell House
    Novington Lane, East Chiltington
    BN7 3AT Lewes
    East Sussex
    Secretary
    Flintwell House
    Novington Lane, East Chiltington
    BN7 3AT Lewes
    East Sussex
    BritishChartered Accountant136115480001
    ALLAM, Jonathan
    108 High Street
    RH10 1BD Crawley
    Origin One
    England
    Director
    108 High Street
    RH10 1BD Crawley
    Origin One
    England
    EnglandBritishChartered Accountant260158670001
    CROMPTON, Paul
    104 West Way
    BH9 3DZ Bournemouth
    Dorset
    Director
    104 West Way
    BH9 3DZ Bournemouth
    Dorset
    BritishChartered Accountant40362150001
    DIXON, James Maurice
    Heathlands Manchester Road
    Sway
    SO41 6AS Lymington
    Hampshire
    Director
    Heathlands Manchester Road
    Sway
    SO41 6AS Lymington
    Hampshire
    BritishEngineer14231860001
    EARDLEY, Paul Rex
    Hedgerow
    Orchard Way
    RH17 5ST Warninglid
    West Sussex
    Director
    Hedgerow
    Orchard Way
    RH17 5ST Warninglid
    West Sussex
    BritishSolicitor74477320005
    EVANS, Timothy Richard
    2 Bramblewood Close
    Thornhill
    CF4 9DN Cardiff
    South Glamorgan
    Director
    2 Bramblewood Close
    Thornhill
    CF4 9DN Cardiff
    South Glamorgan
    BritishAccountant8673540001
    FREELAND, Roy Alan
    Smallwood
    Crossway Shawford
    SO21 2BZ Winchester
    Hampshire
    Director
    Smallwood
    Crossway Shawford
    SO21 2BZ Winchester
    Hampshire
    EnglandBritishDirector101002270001
    GADSDEN, Peter Drury Haggerston, Sir
    606 Gilbert House
    Barbican
    EC2Y 8BD London
    Director
    606 Gilbert House
    Barbican
    EC2Y 8BD London
    BritishCompany Director2052880001
    GIBBS, Kenneth William Alexander
    3 Mount Pleasant Drive
    Bransgore
    BH23 8BZ Christchurch
    Dorset
    Director
    3 Mount Pleasant Drive
    Bransgore
    BH23 8BZ Christchurch
    Dorset
    BritishCertified Accountant14231850001
    HUTCHINSON, Eric George
    Hurstwood Farmhouse
    Broadhurst Manor Road
    RH17 7BG Horsted Keynes
    West Sussex
    Director
    Hurstwood Farmhouse
    Broadhurst Manor Road
    RH17 7BG Horsted Keynes
    West Sussex
    EnglandBritishAccountant67884250001
    MALPAS, John Peter Ramsden
    48 Berwyn Road
    TW10 5BS Richmond
    Surrey
    Director
    48 Berwyn Road
    TW10 5BS Richmond
    Surrey
    BritishCompany Director45104510001
    MCCARTHY, Colin Michael
    Badgers Glory
    Domewood
    RH10 3HF Copthorne
    Sussex
    Director
    Badgers Glory
    Domewood
    RH10 3HF Copthorne
    Sussex
    BritishDirector539060001
    PENNY, William Alfred, Professor
    Beachern Wood
    SO42 7QD Brockenhurst
    Hampshire
    Director
    Beachern Wood
    SO42 7QD Brockenhurst
    Hampshire
    BritishCompany Director13785430001
    WESTHEAD, John Michael, Dr
    6 Weatherby Mews
    Bolton Gardens
    SW5 0JG London
    Director
    6 Weatherby Mews
    Bolton Gardens
    SW5 0JG London
    BritishDirector540740002
    WHITING, Rachel Elizabeth
    Flintwell House
    Novington Lane, East Chiltington
    BN7 3AT Lewes
    East Sussex
    Director
    Flintwell House
    Novington Lane, East Chiltington
    BN7 3AT Lewes
    East Sussex
    EnglandBritishChartered Accountant136115480001
    WILLS, Roger Wylie
    19 Hillside Drive
    BH23 2RS Christchurch
    Dorset
    Director
    19 Hillside Drive
    BH23 2RS Christchurch
    Dorset
    EnglishEngineer14231880001

    Who are the persons with significant control of PG INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Northwood Park, Gatwick Road
    RH10 9XN Crawley
    Northwood Park
    England
    Apr 06, 2016
    Northwood Park, Gatwick Road
    RH10 9XN Crawley
    Northwood Park
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number470893
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0