PIG IMPROVEMENT COMPANY OVERSEAS LIMITED

PIG IMPROVEMENT COMPANY OVERSEAS LIMITED

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

    Company NamePIG IMPROVEMENT COMPANY OVERSEAS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01583814
    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 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 AddressNo

    What were the previous names of PIG IMPROVEMENT COMPANY OVERSEAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COULSON AGRICULTURAL OXON LIMITEDSep 03, 1981Sep 03, 1981

    What are the latest accounts for PIG IMPROVEMENT COMPANY OVERSEAS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for PIG IMPROVEMENT COMPANY OVERSEAS LIMITED?

    Last Confirmation Statement Made Up ToNov 10, 2026
    Next Confirmation Statement DueNov 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2025
    OverdueNo

    What are the latest filings for PIG IMPROVEMENT COMPANY OVERSEAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Jun 30, 2025

    18 pagesAA

    legacy

    220 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Nov 10, 2025 with no updates

    3 pagesCS01

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Andrew Paul Russell as a director on Aug 20, 2025

    2 pagesAP01

    Termination of appointment of Alison Jane Henriksen as a director on Jul 31, 2025

    1 pagesTM01

    Director's details changed for Mrs Alison Jane Henriksen on Jul 01, 2025

    2 pagesCH01

    Secretary's details changed for Vaughn Walton on Jul 01, 2025

    1 pagesCH03

    Change of details for Pic Fyfield Limited as a person with significant control on Jul 01, 2025

    2 pagesPSC05

    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 pagesAD01

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    18 pagesAA

    legacy

    203 pagesPARENT_ACC

    Confirmation statement made on Nov 30, 2024 with no updates

    3 pagesCS01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    17 pagesAA

    legacy

    211 pagesPARENT_ACC

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Stephen David Wilson as a director on Aug 07, 2023

    1 pagesTM01

    Appointment of Mr Jorgen Kokke as a director on Jul 01, 2023

    2 pagesAP01

    Who are the officers of PIG IMPROVEMENT COMPANY OVERSEAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALTON, Vaughn
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    Secretary
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    266580090001
    KOKKE, Jorgen
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    United StatesDutch308547610001
    NOONAN, Denis Mary
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    EnglandIrish126374180012
    RUSSELL, Andrew Paul
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    United KingdomBritish338729680001
    CRICHTON, Cara
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    Secretary
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    177781550001
    FARRELLY, Ian
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    Secretary
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    153485890001
    PIGTALES LIMITED
    c/o C/O Genus Plc
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    United Kingdom
    Secretary
    c/o C/O Genus Plc
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01583814
    254950013
    ALLNER, Andrew James
    9 The Crescent
    Barnes
    SW13 0NN London
    Director
    9 The Crescent
    Barnes
    SW13 0NN London
    British73003300001
    ANDERSON, James Harold, Dr
    Syaqua Usa,1100 Moraga Way
    Suite 102
    Moraga
    California Ca 94556
    Usa
    Director
    Syaqua Usa,1100 Moraga Way
    Suite 102
    Moraga
    California Ca 94556
    Usa
    American62413800007
    BICHARD, Maurice
    The Farmhouse
    Fyfield Wick
    Abingdon
    Oxon
    Director
    The Farmhouse
    Fyfield Wick
    Abingdon
    Oxon
    British20802300001
    BIGGS, Ian
    Warren Hill House
    Storrington Road, Washington
    RH20 4AQ Pulborough
    West Sussex
    Director
    Warren Hill House
    Storrington Road, Washington
    RH20 4AQ Pulborough
    West Sussex
    British70019830001
    BITAR, Karim
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    United KingdomAmerican162877990001
    BODEN, Martin Brett
    South House
    The Green Adderbury
    OX17 3NE Banbury
    Oxford
    Director
    South House
    The Green Adderbury
    OX17 3NE Banbury
    Oxford
    British79799440002
    CLOTHIER, Richard John
    77 Limerston Street
    SW10 0BL London
    Director
    77 Limerston Street
    SW10 0BL London
    British57893800001
    CRICHTON, Stewart Alexander Rankin Proctor
    Sygen International Plc
    2 Kingston Business Park
    OX13 5FE Kingston Bagpuize
    Oxfordshire
    Director
    Sygen International Plc
    2 Kingston Business Park
    OX13 5FE Kingston Bagpuize
    Oxfordshire
    United KingdomBritish44155220003
    DAVID, Phillip James, Dr
    1079 Martino Road
    Lafayette
    California 94549
    Usa
    Director
    1079 Martino Road
    Lafayette
    California 94549
    Usa
    United StatesAmerican43359960003
    DRAKE, Michael Brian
    7 Tattersall Close
    RG40 2LP Wokingham
    Berkshire
    Director
    7 Tattersall Close
    RG40 2LP Wokingham
    Berkshire
    EnglandBritish37058820002
    DURRANDS, Paul Kenneth, Dr
    Linkside Cottage
    OX13 5QL Tubney
    Oxfordshire
    Director
    Linkside Cottage
    OX13 5QL Tubney
    Oxfordshire
    United KingdomBritish86080890001
    GANDY, Brian Edgar
    32 Florence Road
    Church Crookham
    GU13 9LQ Fleet
    Hampshire
    Director
    32 Florence Road
    Church Crookham
    GU13 9LQ Fleet
    Hampshire
    British3112380001
    HANNA, Kenneth George
    Sandycombe
    2a Ennerdale Road
    TW9 3PG Kew Richmond
    Surrey
    Director
    Sandycombe
    2a Ennerdale Road
    TW9 3PG Kew Richmond
    Surrey
    British78515410002
    HARBOUR, Peter Leon
    10 Beech Close
    SN7 7EN Faringdon
    Oxfordshire
    Director
    10 Beech Close
    SN7 7EN Faringdon
    Oxfordshire
    United KingdomBritish61107610001
    HARRIS, Robert Nicholas
    Bingles
    Lye Green
    TN6 1UU Withyam
    Sussex
    Director
    Bingles
    Lye Green
    TN6 1UU Withyam
    Sussex
    British145654020001
    HENRIKSEN, Alison Jane
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    United KingdomAustralian,British261824390001
    KIRK, Paul
    Fosseway House
    Alderton Road
    SN14 6AN Grittleton Chippenham
    Wiltshire
    Director
    Fosseway House
    Alderton Road
    SN14 6AN Grittleton Chippenham
    Wiltshire
    United KingdomBritish20812570003
    TIMMINS, David Peter
    Stable Cottage
    Mulsford Lane, Worthenbury
    LL13 0AW Wrexham
    Clwyd
    Director
    Stable Cottage
    Mulsford Lane, Worthenbury
    LL13 0AW Wrexham
    Clwyd
    British96939310003
    VERRET, Bernard
    Sygen International Plc
    2 Kingston Business Park
    OX13 5FE Kingston Bagpuize
    Oxfordshire
    Director
    Sygen International Plc
    2 Kingston Business Park
    OX13 5FE Kingston Bagpuize
    Oxfordshire
    French Canadian65927450003
    WILSON, Stephen David
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    EnglandBritish80682720001
    WOOD, Richard Kenneth
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    Director
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    EnglandBritish102208990001
    WORBY, John Graham
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    Director
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    United KingdomBritish137236910001

    Who are the persons with significant control of PIG IMPROVEMENT COMPANY OVERSEAS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pic Fyfield Limited
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    United Kingdom
    Apr 06, 2016
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Act 2006
    Place RegisteredUk Companies House
    Registration Number00019739
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights 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