PGI ORIGIN HOLDING COMPANY LTD

PGI ORIGIN HOLDING COMPANY LTD

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

    Company NamePGI ORIGIN HOLDING COMPANY LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03053842
    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 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 AddressNo

    What were the previous names of PGI ORIGIN HOLDING COMPANY LTD?

    Previous Company Names
    Company NameFromUntil
    ORIGIN FC LIMITEDOct 03, 2011Oct 03, 2011
    IPGL FUND SERVICES LIMITEDNov 17, 2004Nov 17, 2004
    BONDWEB LIMITEDFeb 06, 1998Feb 06, 1998
    EUROPEAN SWAP CLEARING COMPANY LIMITEDJun 30, 1995Jun 30, 1995
    PRECIS (1354) LIMITEDMay 05, 1995May 05, 1995

    What are the latest accounts for PGI ORIGIN HOLDING COMPANY LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PGI ORIGIN HOLDING COMPANY LTD?

    Last Confirmation Statement Made Up ToApr 03, 2026
    Next Confirmation Statement DueApr 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 03, 2025
    OverdueNo

    What are the latest filings for PGI ORIGIN HOLDING COMPANY LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Christopher Kole Agbe-Davies as a director on Nov 14, 2025

    2 pagesAP01

    Termination of appointment of Ellen Shumway as a director on Nov 14, 2025

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Nov 06, 2025

    • Capital: GBP 2
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Re: £896,948 capitalised 27/10/2025
    RES14
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    20 pagesMA

    Statement of capital following an allotment of shares on Oct 28, 2025

    • Capital: GBP 4
    3 pagesSH01

    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 pagesAD01

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Termination of appointment of Christopher James Reddy as a director on Jul 01, 2025

    1 pagesTM01

    Director's details changed for Mr Kamal Bhatia on Apr 08, 2025

    2 pagesCH01

    Confirmation statement made on Apr 03, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Deanna Dawnette Strable-Soethout as a director on Oct 16, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Apr 03, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Patrick Gregory Halter as a director on Apr 02, 2024

    1 pagesTM01

    Appointment of Mr Christopher James Reddy as a director on Nov 20, 2023

    2 pagesAP01

    Current accounting period extended from Jun 30, 2023 to Dec 31, 2023

    1 pagesAA01

    Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023

    1 pagesAA01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Apr 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Apr 03, 2022 with no updates

    3 pagesCS01

    Who are the officers of PGI ORIGIN HOLDING COMPANY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRINCIPAL CORPORATE SECRETARIAL SERVICES LIMITED
    Wood Street
    EC2V 7JB London
    1
    England
    Secretary
    Wood Street
    EC2V 7JB London
    1
    England
    Identification TypeUK Limited Company
    Registration Number11925112
    257709920004
    AGBE-DAVIES, Christopher Kole
    Wood Street
    EC2V 7JB London
    1
    Greater London
    United Kingdom
    Director
    Wood Street
    EC2V 7JB London
    1
    Greater London
    United Kingdom
    United StatesAmerican342864500001
    BHATIA, Kamal
    Wood Street
    EC2V 7JB London
    1
    Greater London
    United Kingdom
    Director
    Wood Street
    EC2V 7JB London
    1
    Greater London
    United Kingdom
    United StatesAmerican276370090002
    ALLY, Bibi Rahima
    Norwich Street
    EC4A 1BD London
    10
    Secretary
    Norwich Street
    EC4A 1BD London
    10
    British38963210007
    BARRY, Patricia
    Wood Street
    Wood Street
    EC2V 7JB London
    1
    England
    Secretary
    Wood Street
    Wood Street
    EC2V 7JB London
    1
    England
    British169580510001
    CLAPTON, Ruth
    Wood Street
    Wood Street
    EC2V 7JB London
    1
    England
    Secretary
    Wood Street
    Wood Street
    EC2V 7JB London
    1
    England
    182841470001
    MANSELL, Simon Henry John
    2 The Spinney
    Hutton
    CM13 1AS Brentwood
    Essex
    Secretary
    2 The Spinney
    Hutton
    CM13 1AS Brentwood
    Essex
    British16191580001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARMIST, Ronald
    Flat 2
    92 Onslow Gardens
    SW7 3BS London
    Director
    Flat 2
    92 Onslow Gardens
    SW7 3BS London
    United KingdomBritish141915930001
    BINKS, Thomas Anthony
    Fernden Grange
    Fernden Lane
    GU27 3LA Haslemere
    Surrey
    Director
    Fernden Grange
    Fernden Lane
    GU27 3LA Haslemere
    Surrey
    United KingdomBritish68990910001
    CLOTHIER, Christopher Gurth
    Finsbury Circus
    EC2M 7EB London
    Park House 16
    Director
    Finsbury Circus
    EC2M 7EB London
    Park House 16
    EnglandBritish138095670001
    DILLON, John Edward Michael
    1 Belsize Mews
    Belsize Park
    NW3 5AT London
    Director
    1 Belsize Mews
    Belsize Park
    NW3 5AT London
    British29438580001
    EVERETT, Nora
    Wood Street
    Wood Street
    EC2V 7JB London
    1
    England
    Director
    Wood Street
    Wood Street
    EC2V 7JB London
    1
    England
    Iowa, UsaAmerican162171790001
    GELBER, David
    6 Clorane Gardens
    NW3 7IR London
    Director
    6 Clorane Gardens
    NW3 7IR London
    United KingdomCanadian9565460001
    HALTER, Patrick Gregory
    Wood Street
    Wood Street
    EC2V 7JB London
    1
    Director
    Wood Street
    Wood Street
    EC2V 7JB London
    1
    United StatesAmerican278275050001
    KELLY, Declan Pius
    44 Lyndale Avenue
    NW2 2QA London
    Director
    44 Lyndale Avenue
    NW2 2QA London
    United KingdomIrish43038480002
    LAWLER JOHNSON, Julia
    Wood Street
    Wood Street
    EC2V 7JB London
    1
    Director
    Wood Street
    Wood Street
    EC2V 7JB London
    1
    United StatesAmerican259974490001
    MCCAUGHAN, James
    Wood Street
    Wood Street
    EC2V 7JB London
    1
    England
    Director
    Wood Street
    Wood Street
    EC2V 7JB London
    1
    England
    New York, UsaBritish162172300001
    MORTON, Frederick Stephen
    16 Finsbury Circus
    EC2M 7EB London
    Park House
    Director
    16 Finsbury Circus
    EC2M 7EB London
    Park House
    EnglandBritish41875440004
    NEAL, Leon
    34 Hillcrest
    TN4 0AJ Tunbridge Wells
    Kent
    Director
    34 Hillcrest
    TN4 0AJ Tunbridge Wells
    Kent
    British38491950001
    REDDY, Christopher James
    Wood Street
    Wood Street
    EC2V 7JB London
    1
    Director
    Wood Street
    Wood Street
    EC2V 7JB London
    1
    United StatesAmerican316537890001
    SHUMWAY, Ellen
    Wood Street
    EC2V 7JB London
    1
    Greater London
    United Kingdom
    Director
    Wood Street
    EC2V 7JB London
    1
    Greater London
    United Kingdom
    Iowa, UsaAmerican162172100001
    SPENCER, Michael Alan, Lord Spencer Of Alresford
    Tunstall Hall
    Snape Road Tunstall
    IP12 2JL Woodbridge
    Suffolk
    Director
    Tunstall Hall
    Snape Road Tunstall
    IP12 2JL Woodbridge
    Suffolk
    EnglandBritish141372310001
    STRABLE-SOETHOUT, Deanna Dawnette
    Wood Street
    Wood Street
    EC2V 7JB London
    1
    Director
    Wood Street
    Wood Street
    EC2V 7JB London
    1
    United StatesAmerican271553010001
    WREFORD, Matthew Thomas Yardley
    16 Finsbury Circus
    EC2M 7EB London
    Park House
    Director
    16 Finsbury Circus
    EC2M 7EB London
    Park House
    EnglandBritish77586800003

    Who are the persons with significant control of PGI ORIGIN HOLDING COMPANY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Principal Global Financial Services (Europe) Ii Ltd
    Wood Street
    EC2V 7JB London
    1 Wood Street
    England
    Apr 06, 2016
    Wood Street
    EC2V 7JB London
    1 Wood Street
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number09575528
    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