PIG IMPROVEMENT COMPANY OVERSEAS LIMITED
Overview
| Company Name | PIG IMPROVEMENT COMPANY OVERSEAS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01583814 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PIG IMPROVEMENT COMPANY OVERSEAS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PIG IMPROVEMENT COMPANY OVERSEAS LIMITED located?
| Registered Office Address | Matrix House Basing View RG21 4FF Basingstoke Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PIG IMPROVEMENT COMPANY OVERSEAS LIMITED?
| Company Name | From | Until |
|---|---|---|
| COULSON AGRICULTURAL OXON LIMITED | Sep 03, 1981 | Sep 03, 1981 |
What are the latest accounts for PIG IMPROVEMENT COMPANY OVERSEAS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for PIG IMPROVEMENT COMPANY OVERSEAS LIMITED?
| Last Confirmation Statement Made Up To | Nov 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 10, 2025 |
| Overdue | No |
What are the latest filings for PIG IMPROVEMENT COMPANY OVERSEAS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Jun 30, 2025 | 18 pages | AA | ||
legacy | 220 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Nov 10, 2025 with no updates | 3 pages | CS01 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Andrew Paul Russell as a director on Aug 20, 2025 | 2 pages | AP01 | ||
Termination of appointment of Alison Jane Henriksen as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Director's details changed for Mrs Alison Jane Henriksen on Jul 01, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Vaughn Walton on Jul 01, 2025 | 1 pages | CH03 | ||
Change of details for Pic Fyfield Limited as a person with significant control on Jul 01, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Matrix House Basing View Basingstoke Hampshire RG21 4DZ to Matrix House Basing View Basingstoke Hampshire RG21 4FF on Jul 01, 2025 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 18 pages | AA | ||
legacy | 203 pages | PARENT_ACC | ||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 17 pages | AA | ||
legacy | 211 pages | PARENT_ACC | ||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Stephen David Wilson as a director on Aug 07, 2023 | 1 pages | TM01 | ||
Appointment of Mr Jorgen Kokke as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Who are the officers of PIG IMPROVEMENT COMPANY OVERSEAS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WALTON, Vaughn | Secretary | Basing View RG21 4FF Basingstoke Matrix House Hampshire | 266580090001 | |||||||||||
| KOKKE, Jorgen | Director | Basing View RG21 4FF Basingstoke Matrix House Hampshire | United States | Dutch | 308547610001 | |||||||||
| NOONAN, Denis Mary | Director | Basing View RG21 4FF Basingstoke Matrix House Hampshire | England | Irish | 126374180012 | |||||||||
| RUSSELL, Andrew Paul | Director | Basing View RG21 4FF Basingstoke Matrix House Hampshire | United Kingdom | British | 338729680001 | |||||||||
| CRICHTON, Cara | Secretary | Basing View RG21 4DZ Basingstoke Matrix House Hampshire England | 177781550001 | |||||||||||
| FARRELLY, Ian | Secretary | Belvedere House, Basing View Basingstoke RG21 4HG Hampshire | 153485890001 | |||||||||||
| PIGTALES LIMITED | Secretary | c/o C/O Genus Plc Basing View RG21 4HG Basingstoke Belvedere House Hampshire United Kingdom |
| 254950013 | ||||||||||
| ALLNER, Andrew James | Director | 9 The Crescent Barnes SW13 0NN London | British | 73003300001 | ||||||||||
| ANDERSON, James Harold, Dr | Director | Syaqua Usa,1100 Moraga Way Suite 102 Moraga California Ca 94556 Usa | American | 62413800007 | ||||||||||
| BICHARD, Maurice | Director | The Farmhouse Fyfield Wick Abingdon Oxon | British | 20802300001 | ||||||||||
| BIGGS, Ian | Director | Warren Hill House Storrington Road, Washington RH20 4AQ Pulborough West Sussex | British | 70019830001 | ||||||||||
| BITAR, Karim | Director | Basing View RG21 4DZ Basingstoke Matrix House Hampshire England | United Kingdom | American | 162877990001 | |||||||||
| BODEN, Martin Brett | Director | South House The Green Adderbury OX17 3NE Banbury Oxford | British | 79799440002 | ||||||||||
| CLOTHIER, Richard John | Director | 77 Limerston Street SW10 0BL London | British | 57893800001 | ||||||||||
| CRICHTON, Stewart Alexander Rankin Proctor | Director | Sygen International Plc 2 Kingston Business Park OX13 5FE Kingston Bagpuize Oxfordshire | United Kingdom | British | 44155220003 | |||||||||
| DAVID, Phillip James, Dr | Director | 1079 Martino Road Lafayette California 94549 Usa | United States | American | 43359960003 | |||||||||
| DRAKE, Michael Brian | Director | 7 Tattersall Close RG40 2LP Wokingham Berkshire | England | British | 37058820002 | |||||||||
| DURRANDS, Paul Kenneth, Dr | Director | Linkside Cottage OX13 5QL Tubney Oxfordshire | United Kingdom | British | 86080890001 | |||||||||
| GANDY, Brian Edgar | Director | 32 Florence Road Church Crookham GU13 9LQ Fleet Hampshire | British | 3112380001 | ||||||||||
| HANNA, Kenneth George | Director | Sandycombe 2a Ennerdale Road TW9 3PG Kew Richmond Surrey | British | 78515410002 | ||||||||||
| HARBOUR, Peter Leon | Director | 10 Beech Close SN7 7EN Faringdon Oxfordshire | United Kingdom | British | 61107610001 | |||||||||
| HARRIS, Robert Nicholas | Director | Bingles Lye Green TN6 1UU Withyam Sussex | British | 145654020001 | ||||||||||
| HENRIKSEN, Alison Jane | Director | Basing View RG21 4FF Basingstoke Matrix House Hampshire | United Kingdom | Australian,British | 261824390001 | |||||||||
| KIRK, Paul | Director | Fosseway House Alderton Road SN14 6AN Grittleton Chippenham Wiltshire | United Kingdom | British | 20812570003 | |||||||||
| TIMMINS, David Peter | Director | Stable Cottage Mulsford Lane, Worthenbury LL13 0AW Wrexham Clwyd | British | 96939310003 | ||||||||||
| VERRET, Bernard | Director | Sygen International Plc 2 Kingston Business Park OX13 5FE Kingston Bagpuize Oxfordshire | French Canadian | 65927450003 | ||||||||||
| WILSON, Stephen David | Director | Basing View RG21 4DZ Basingstoke Matrix House Hampshire England | England | British | 80682720001 | |||||||||
| WOOD, Richard Kenneth | Director | Belvedere House, Basing View Basingstoke RG21 4HG Hampshire | England | British | 102208990001 | |||||||||
| WORBY, John Graham | Director | Basing View RG21 4HG Basingstoke Belvedere House Hampshire | United Kingdom | British | 137236910001 |
Who are the persons with significant control of PIG IMPROVEMENT COMPANY OVERSEAS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pic Fyfield Limited | Apr 06, 2016 | Basing View RG21 4FF Basingstoke Matrix House Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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