PGI ACQUISITION LIMITED

PGI ACQUISITION LIMITED

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

    Company NamePGI ACQUISITION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08689871
    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 ACQUISITION LIMITED?

    • Manufacture of non-wovens and articles made from non-wovens, except apparel (13950) / Manufacturing

    Where is PGI ACQUISITION LIMITED located?

    Registered Office Address
    Blackwater Trading Estate
    The Causeway
    CM9 4GG Maldon
    Essex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PGI ACQUISITION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for PGI ACQUISITION LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2025
    Next Confirmation Statement DueSep 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2024
    OverdueNo

    What are the latest filings for PGI ACQUISITION LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Deborah Hamilton as a secretary on Nov 04, 2024

    1 pagesTM02

    Full accounts made up to Sep 30, 2024

    111 pagesAA

    Registered office address changed from , Sapphire House Crown Way, Rushden, Northamptonshire, NN10 6FB, England to Blackwater Trading Estate the Causeway Maldon Essex CM9 4GG on Dec 16, 2024

    1 pagesAD01

    Termination of appointment of Mark William Miles as a director on Nov 04, 2024

    1 pagesTM01

    Termination of appointment of Jason Kent Greene as a director on Nov 04, 2024

    1 pagesTM01

    Appointment of Mr Paul Gregory Wolfram Jr as a director on Dec 05, 2024

    2 pagesAP01

    Appointment of Mrs Jill Louise Urey as a director on Dec 05, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    42 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 086898710001, created on Nov 04, 2024

    41 pagesMR01

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    75 pagesAA

    Confirmation statement made on Sep 01, 2023 with updates

    4 pagesCS01

    Cessation of Pgi Europe Inc as a person with significant control on Sep 13, 2022

    1 pagesPSC07

    Change of details for Berry Global Group Inc as a person with significant control on Sep 13, 2022

    2 pagesPSC05

    Full accounts made up to Sep 30, 2022

    50 pagesAA

    Statement of capital on Oct 14, 2022

    • Capital: GBP 200
    3 pagesSH19
    Annotations
    DateAnnotation
    Oct 14, 2022Clarification THIS FORM IS A SECOND FILING OF THE SH19 REGISTERED ON 12/02/2021.

    Confirmation statement made on Sep 13, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    53 pagesAA

    Full accounts made up to Jan 02, 2021

    115 pagesAA

    Confirmation statement made on Sep 13, 2021 with no updates

    3 pagesCS01

    Change of details for Berry Plastics Group Inc as a person with significant control on Sep 01, 2021

    2 pagesPSC05

    legacy

    2 pagesSH20

    Statement of capital on Feb 12, 2021

    • Capital: GBP 1
    5 pagesSH19
    Annotations
    DateAnnotation
    Oct 14, 2022Clarification A second filed SH19 was registered on 14/10/2022.

    legacy

    2 pagesCAP-SS

    Who are the officers of PGI ACQUISITION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    UREY, Jill Louise
    Harris Corners Parkway
    Suite 300
    Charlotte
    9335
    North Carolina 28269
    United States
    Director
    Harris Corners Parkway
    Suite 300
    Charlotte
    9335
    North Carolina 28269
    United States
    United StatesAmericanLawyer330409340001
    WOLFRAM JR, Paul Gregory
    Harris Corners Parkway
    Suite 300
    Charlotte
    9335
    North Carolina 28269
    United States
    Director
    Harris Corners Parkway
    Suite 300
    Charlotte
    9335
    North Carolina 28269
    United States
    United StatesAmericanDirector330409540001
    HAMILTON, Deborah
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    England
    Secretary
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    England
    279296530001
    INTERTRUST (UK) LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550001
    INTERTRUST HOLDINGS (UK) LIMITED
    Old Jewry
    7th Floor
    EC2R 8DU London
    11
    England
    Secretary
    Old Jewry
    7th Floor
    EC2R 8DU London
    11
    England
    Identification TypeEuropean Economic Area
    Registration Number06263011
    126631680006
    BOISE, April Virginia
    W1J 5AL London
    40 Berkeley Square
    United Kingdom
    Director
    W1J 5AL London
    40 Berkeley Square
    United Kingdom
    UsaAmericanDirector199884640001
    COREIL, Kerne Maurice Jr.
    40 Berkeley Square
    W1J 5AL London
    C/O The Blackstone Group International Partners
    United Kingdom
    Director
    40 Berkeley Square
    W1J 5AL London
    C/O The Blackstone Group International Partners
    United Kingdom
    UsaUsaVice President, Tax181297650001
    GREENE, Jason Kent
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    United StatesAmericanGeneral Counsel189185450001
    MILES, Mark William
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    United StatesAmericanNone205171710001
    NORMAN, Dennis
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    UsaAmericanChief Financial Officer181297640001
    RICH, Jonathan David
    Oakley Street
    IN47710 Evansville
    101
    Indiana
    Usa
    Director
    Oakley Street
    IN47710 Evansville
    101
    Indiana
    Usa
    UsaUnited StatesNone205155070001

    Who are the persons with significant control of PGI ACQUISITION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pgi Europe Inc
    101 Oakley Street
    47710 Evansville
    Berry Global
    Indiana
    United States
    Jan 25, 2021
    101 Oakley Street
    47710 Evansville
    Berry Global
    Indiana
    United States
    Yes
    Legal FormLimited Company
    Country RegisteredDelaware
    Legal AuthorityDelaware, Usa
    Place RegisteredDelaware
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Berry Global Group Inc
    Oakley Street
    Evansville
    47710 Indiana
    101
    United States
    Apr 06, 2016
    Oakley Street
    Evansville
    47710 Indiana
    101
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityDelaware
    Place RegisteredDepartment Of State: Division Of Corporations
    Registration Number4064163
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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