PAG INTERNATIONAL LIMITED
Overview
| Company Name | PAG INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04334322 |
| 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 PAG INTERNATIONAL LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PAG INTERNATIONAL LIMITED located?
| Registered Office Address | 2 Penman Way, Grove Park Leicester LE19 1ST Leicestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PAG INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| UAG UK HOLDINGS LIMITED | Jan 08, 2002 | Jan 08, 2002 |
| TRACKFINAL LIMITED | Dec 05, 2001 | Dec 05, 2001 |
What are the latest accounts for PAG INTERNATIONAL LIMITED?
| 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 PAG INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Dec 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 15, 2025 |
| Overdue | No |
What are the latest filings for PAG INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 15, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Shelley Hulgrave as a director on Jan 31, 2026 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||
Termination of appointment of Darren Edwards as a director on Jan 01, 2025 | 1 pages | TM01 | ||
Appointment of Mr John Cragg as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 15, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Confirmation statement made on Dec 15, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Termination of appointment of Adam Collinson as a director on Sep 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Adam Collinson as a secretary on Sep 01, 2023 | 1 pages | TM02 | ||
Appointment of Mr Simon Moorhouse as a secretary on Sep 01, 2023 | 2 pages | AP03 | ||
Appointment of Mr Simon Moorhouse as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Registration of charge 043343220004, created on Jan 31, 2023 | 69 pages | MR01 | ||
Appointment of Mr Randall Earl Seymore as a director on Dec 21, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Dec 15, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Dec 15, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Hiro Ishikawa as a secretary on Oct 01, 2021 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Termination of appointment of John Dennis Carlson as a director on Jul 22, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Shelley Hulgrave as a director on Jul 22, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Dec 15, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||
Confirmation statement made on Dec 15, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of PAG INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FEHER, Maggie | Secretary | 2 Penman Way, Grove Park Leicester LE19 1ST Leicestershire | 247483390001 | |||||||
| ISHIKAWA, Hiro | Secretary | 2 Penman Way, Grove Park Leicester LE19 1ST Leicestershire | 288006210001 | |||||||
| MICHAEL, Aaron | Secretary | 2 Penman Way, Grove Park Leicester LE19 1ST Leicestershire | 247483370001 | |||||||
| MOORHOUSE, Simon | Secretary | 2 Penman Way, Grove Park Leicester LE19 1ST Leicestershire | 313562290001 | |||||||
| CRAGG, John | Director | 2 Penman Way, Grove Park Leicester LE19 1ST Leicestershire | United Kingdom | British | 330792490001 | |||||
| KURNICK, Robert Harold | Director | 2 Penman Way, Grove Park Leicester LE19 1ST Leicestershire | United States | American | 82981540007 | |||||
| MOORHOUSE, Simon | Director | 2 Penman Way, Grove Park Leicester LE19 1ST Leicestershire | England | British | 311252260001 | |||||
| SEYMORE, Randall Earl | Director | 2 Penman Way, Grove Park Leicester LE19 1ST Leicestershire | United States | American | 303577650001 | |||||
| CARPENTER, Mark Gwilym | Secretary | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | British | 105829630002 | ||||||
| COLLINSON, Adam | Secretary | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | 148166130001 | |||||||
| JONES, David Kevin | Secretary | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | 157724760001 | |||||||
| KURNICK, Robert Harold | Secretary | 670 Pleasant Birmingham Michigan 48009 United States | American | 82981540007 | ||||||
| WALDRON, Laura Helen | Secretary | 12 Rocklands Drive Four Oaks B75 6SP Sutton Coldfield West Midlands | British | 79714050001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CARLSON, John Dennis | Director | 2 Penman Way, Grove Park Leicester LE19 1ST Leicestershire | United States | American | 247483600001 | |||||
| CARPENTER, Mark Gwilym | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | United Kingdom | British | 105829630002 | |||||
| COLLINSON, Adam | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | England | British | 136375910001 | |||||
| EDWARDS, Darren | Director | Penman Way, Grove Park Enderby LE19 1ST Leicester 2 Leicestershire United Kingdom | England | British | 192011640002 | |||||
| HISLOP, James Adamson | Director | 94 Colt Road Summit Nj 07901 Usa | American | 80350040001 | ||||||
| HULGRAVE, Shelley | Director | 2 Penman Way, Grove Park Leicester LE19 1ST Leicestershire | United States | American | 285682300001 | |||||
| MALLETT, Jeremy Richard | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | United Kingdom | British | 71752820001 | |||||
| MEERE, Richard | Director | Tithe Barn Farm Goosemoor Green Longdon WS15 4LR Rugeley Staffordshire | England | British | 26894360001 | |||||
| MORRIS, Mark Christopher | Director | Curtis House LE15 9JG Stoke Dry Rutland | England | British | 147628740001 | |||||
| NIEUWENHUYS, Gerard Edward | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | United Kingdom | British | 66435290003 | |||||
| PAGE-MORRIS, Geoffrey Giovanni | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | England | British | 105444550002 | |||||
| PENSKE, Roger Searle | Director | 2555 Telegraph Road Bloomfield Hills Michigan 48302-0954 United States | United States | American | 80444620002 | |||||
| VAUGHAN, Laurence Edward William | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | England | English | 40326440010 | |||||
| WERNER, Jens Christian | Director | Weichsel Str. 1 Wiesbaden 65191 Germany | Germany | German | 80489090001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of PAG INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Roger Searle Penske | Apr 06, 2016 | Telegraph Road Bloomfield Hills Michigan 2555 Usa | No |
Nationality: American Country of Residence: America | |||
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