PGI ACQUISITION LIMITED
Overview
Company Name | PGI ACQUISITION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08689871 |
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 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 Address | No |
What are the latest accounts for PGI ACQUISITION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for PGI ACQUISITION LIMITED?
Last Confirmation Statement Made Up To | Sep 01, 2025 |
---|---|
Next Confirmation Statement Due | Sep 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 01, 2024 |
Overdue | No |
What are the latest filings for PGI ACQUISITION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Deborah Hamilton as a secretary on Nov 04, 2024 | 1 pages | TM02 | ||||||||||
Full accounts made up to Sep 30, 2024 | 111 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Mark William Miles as a director on Nov 04, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jason Kent Greene as a director on Nov 04, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Gregory Wolfram Jr as a director on Dec 05, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Jill Louise Urey as a director on Dec 05, 2024 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 42 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 086898710001, created on Nov 04, 2024 | 41 pages | MR01 | ||||||||||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 75 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2023 with updates | 4 pages | CS01 | ||||||||||
Cessation of Pgi Europe Inc as a person with significant control on Sep 13, 2022 | 1 pages | PSC07 | ||||||||||
Change of details for Berry Global Group Inc as a person with significant control on Sep 13, 2022 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Sep 30, 2022 | 50 pages | AA | ||||||||||
Statement of capital on Oct 14, 2022
| 3 pages | SH19 | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 53 pages | AA | ||||||||||
Full accounts made up to Jan 02, 2021 | 115 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Berry Plastics Group Inc as a person with significant control on Sep 01, 2021 | 2 pages | PSC05 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Feb 12, 2021
| 5 pages | SH19 | ||||||||||
| ||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Who are the officers of PGI ACQUISITION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UREY, Jill Louise | Director | Harris Corners Parkway Suite 300 Charlotte 9335 North Carolina 28269 United States | United States | American | Lawyer | 330409340001 | ||||||||
WOLFRAM JR, Paul Gregory | Director | Harris Corners Parkway Suite 300 Charlotte 9335 North Carolina 28269 United States | United States | American | Director | 330409540001 | ||||||||
HAMILTON, Deborah | Secretary | Crown Way NN10 6FB Rushden Sapphire House England England | 279296530001 | |||||||||||
INTERTRUST (UK) LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 United Kingdom |
| 188126550001 | ||||||||||
INTERTRUST HOLDINGS (UK) LIMITED | Secretary | Old Jewry 7th Floor EC2R 8DU London 11 England |
| 126631680006 | ||||||||||
BOISE, April Virginia | Director | W1J 5AL London 40 Berkeley Square United Kingdom | Usa | American | Director | 199884640001 | ||||||||
COREIL, Kerne Maurice Jr. | Director | 40 Berkeley Square W1J 5AL London C/O The Blackstone Group International Partners United Kingdom | Usa | Usa | Vice President, Tax | 181297650001 | ||||||||
GREENE, Jason Kent | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire England | United States | American | General Counsel | 189185450001 | ||||||||
MILES, Mark William | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire England | United States | American | None | 205171710001 | ||||||||
NORMAN, Dennis | Director | 7th Floor EC2R 8DU London 11 Old Jewry United Kingdom | Usa | American | Chief Financial Officer | 181297640001 | ||||||||
RICH, Jonathan David | Director | Oakley Street IN47710 Evansville 101 Indiana Usa | Usa | United States | None | 205155070001 |
Who are the persons with significant control of PGI ACQUISITION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pgi Europe Inc | Jan 25, 2021 | 101 Oakley Street 47710 Evansville Berry Global Indiana United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Berry Global Group Inc | Apr 06, 2016 | Oakley Street Evansville 47710 Indiana 101 United States | 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