PGI ORIGIN HOLDING COMPANY LTD
Overview
| Company Name | PGI ORIGIN HOLDING COMPANY LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03053842 |
| 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 PGI ORIGIN HOLDING COMPANY LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PGI ORIGIN HOLDING COMPANY LTD located?
| Registered Office Address | 1 Wood Street EC2V 7JB London Greater London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PGI ORIGIN HOLDING COMPANY LTD?
| Company Name | From | Until |
|---|---|---|
| ORIGIN FC LIMITED | Oct 03, 2011 | Oct 03, 2011 |
| IPGL FUND SERVICES LIMITED | Nov 17, 2004 | Nov 17, 2004 |
| BONDWEB LIMITED | Feb 06, 1998 | Feb 06, 1998 |
| EUROPEAN SWAP CLEARING COMPANY LIMITED | Jun 30, 1995 | Jun 30, 1995 |
| PRECIS (1354) LIMITED | May 05, 1995 | May 05, 1995 |
What are the latest accounts for PGI ORIGIN HOLDING COMPANY LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PGI ORIGIN HOLDING COMPANY LTD?
| Last Confirmation Statement Made Up To | Apr 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 03, 2025 |
| Overdue | No |
What are the latest filings for PGI ORIGIN HOLDING COMPANY LTD?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Christopher Kole Agbe-Davies as a director on Nov 14, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Ellen Shumway as a director on Nov 14, 2025 | 1 pages | TM01 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital on Nov 06, 2025
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 28, 2025
| 3 pages | SH01 | ||||||||||||||||||
Registered office address changed from 1 Wood Street Wood Street London EC2V 7JB to 1 Wood Street London Greater London EC2V 7JB on Sep 08, 2025 | 1 pages | AD01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||||||||||||||
Termination of appointment of Christopher James Reddy as a director on Jul 01, 2025 | 1 pages | TM01 | ||||||||||||||||||
Director's details changed for Mr Kamal Bhatia on Apr 08, 2025 | 2 pages | CH01 | ||||||||||||||||||
Confirmation statement made on Apr 03, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Deanna Dawnette Strable-Soethout as a director on Oct 16, 2024 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||||||||||
Confirmation statement made on Apr 03, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Patrick Gregory Halter as a director on Apr 02, 2024 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Christopher James Reddy as a director on Nov 20, 2023 | 2 pages | AP01 | ||||||||||||||||||
Current accounting period extended from Jun 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||||||||||
Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023 | 1 pages | AA01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||||||||||
Confirmation statement made on Apr 03, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||||||||||
Confirmation statement made on Apr 03, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Who are the officers of PGI ORIGIN HOLDING COMPANY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRINCIPAL CORPORATE SECRETARIAL SERVICES LIMITED | Secretary | Wood Street EC2V 7JB London 1 England |
| 257709920004 | ||||||||||
| AGBE-DAVIES, Christopher Kole | Director | Wood Street EC2V 7JB London 1 Greater London United Kingdom | United States | American | 342864500001 | |||||||||
| BHATIA, Kamal | Director | Wood Street EC2V 7JB London 1 Greater London United Kingdom | United States | American | 276370090002 | |||||||||
| ALLY, Bibi Rahima | Secretary | Norwich Street EC4A 1BD London 10 | British | 38963210007 | ||||||||||
| BARRY, Patricia | Secretary | Wood Street Wood Street EC2V 7JB London 1 England | British | 169580510001 | ||||||||||
| CLAPTON, Ruth | Secretary | Wood Street Wood Street EC2V 7JB London 1 England | 182841470001 | |||||||||||
| MANSELL, Simon Henry John | Secretary | 2 The Spinney Hutton CM13 1AS Brentwood Essex | British | 16191580001 | ||||||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ARMIST, Ronald | Director | Flat 2 92 Onslow Gardens SW7 3BS London | United Kingdom | British | 141915930001 | |||||||||
| BINKS, Thomas Anthony | Director | Fernden Grange Fernden Lane GU27 3LA Haslemere Surrey | United Kingdom | British | 68990910001 | |||||||||
| CLOTHIER, Christopher Gurth | Director | Finsbury Circus EC2M 7EB London Park House 16 | England | British | 138095670001 | |||||||||
| DILLON, John Edward Michael | Director | 1 Belsize Mews Belsize Park NW3 5AT London | British | 29438580001 | ||||||||||
| EVERETT, Nora | Director | Wood Street Wood Street EC2V 7JB London 1 England | Iowa, Usa | American | 162171790001 | |||||||||
| GELBER, David | Director | 6 Clorane Gardens NW3 7IR London | United Kingdom | Canadian | 9565460001 | |||||||||
| HALTER, Patrick Gregory | Director | Wood Street Wood Street EC2V 7JB London 1 | United States | American | 278275050001 | |||||||||
| KELLY, Declan Pius | Director | 44 Lyndale Avenue NW2 2QA London | United Kingdom | Irish | 43038480002 | |||||||||
| LAWLER JOHNSON, Julia | Director | Wood Street Wood Street EC2V 7JB London 1 | United States | American | 259974490001 | |||||||||
| MCCAUGHAN, James | Director | Wood Street Wood Street EC2V 7JB London 1 England | New York, Usa | British | 162172300001 | |||||||||
| MORTON, Frederick Stephen | Director | 16 Finsbury Circus EC2M 7EB London Park House | England | British | 41875440004 | |||||||||
| NEAL, Leon | Director | 34 Hillcrest TN4 0AJ Tunbridge Wells Kent | British | 38491950001 | ||||||||||
| REDDY, Christopher James | Director | Wood Street Wood Street EC2V 7JB London 1 | United States | American | 316537890001 | |||||||||
| SHUMWAY, Ellen | Director | Wood Street EC2V 7JB London 1 Greater London United Kingdom | Iowa, Usa | American | 162172100001 | |||||||||
| SPENCER, Michael Alan, Lord Spencer Of Alresford | Director | Tunstall Hall Snape Road Tunstall IP12 2JL Woodbridge Suffolk | England | British | 141372310001 | |||||||||
| STRABLE-SOETHOUT, Deanna Dawnette | Director | Wood Street Wood Street EC2V 7JB London 1 | United States | American | 271553010001 | |||||||||
| WREFORD, Matthew Thomas Yardley | Director | 16 Finsbury Circus EC2M 7EB London Park House | England | British | 77586800003 |
Who are the persons with significant control of PGI ORIGIN HOLDING COMPANY LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Principal Global Financial Services (Europe) Ii Ltd | Apr 06, 2016 | Wood Street EC2V 7JB London 1 Wood Street England | 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