THE PROGENY GROUP LIMITED
Overview
Company Name | THE PROGENY GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09276612 |
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 THE PROGENY GROUP LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is THE PROGENY GROUP LIMITED located?
Registered Office Address | 1a Tower Square LS1 4DL Leeds United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE PROGENY GROUP LIMITED?
Company Name | From | Until |
---|---|---|
LS ADVISORY PLATFORM LIMITED | Oct 23, 2014 | Oct 23, 2014 |
What are the latest accounts for THE PROGENY GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE PROGENY GROUP LIMITED?
Last Confirmation Statement Made Up To | Oct 10, 2025 |
---|---|
Next Confirmation Statement Due | Oct 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 10, 2024 |
Overdue | No |
What are the latest filings for THE PROGENY GROUP LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Termination of appointment of Alistair Michael Scott-Somers as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr Graeme Grattan Dickson as a director on Jun 30, 2025 | 2 pages | AP01 | ||||||
Second filing for the termination of Neil Anthony Moles as a director | 4 pages | RP04TM01 | ||||||
Termination of appointment of Neil Anthony Moles as a director on Feb 26, 2025 | 2 pages | TM01 | ||||||
| ||||||||
Statement of capital following an allotment of shares on Nov 29, 2024
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Nov 28, 2024
| 3 pages | SH01 | ||||||
Confirmation statement made on Oct 10, 2024 with updates | 4 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||
Appointment of Mr Thomas Francis Wood as a director on Jul 29, 2024 | 2 pages | AP01 | ||||||
Statement of capital following an allotment of shares on Jun 27, 2024
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on May 28, 2024
| 3 pages | SH01 | ||||||
Accounts for a small company made up to Dec 31, 2022 | 10 pages | AA | ||||||
Statement of capital following an allotment of shares on Dec 31, 2023
| 3 pages | SH01 | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Statement of capital following an allotment of shares on Dec 31, 2023
| 3 pages | SH01 | ||||||
Termination of appointment of Steven Michael Allen as a director on Sep 05, 2023 | 1 pages | TM01 | ||||||
Second filing of a statement of capital following an allotment of shares on Oct 04, 2023
| 4 pages | RP04SH01 | ||||||
Second filing of Confirmation Statement dated Oct 10, 2023 | 3 pages | RP04CS01 | ||||||
Statement of capital following an allotment of shares on Sep 30, 2023
| 3 pages | SH01 | ||||||
Confirmation statement made on Oct 10, 2023 with updates | 5 pages | CS01 | ||||||
| ||||||||
Statement of capital following an allotment of shares on Oct 04, 2023
| 4 pages | SH01 | ||||||
| ||||||||
Statement of capital following an allotment of shares on Sep 26, 2023
| 3 pages | SH01 | ||||||
Second filing of a statement of capital following an allotment of shares on Mar 05, 2023
| 4 pages | RP04SH01 | ||||||
Statement of capital following an allotment of shares on Aug 10, 2023
| 3 pages | SH01 | ||||||
Who are the officers of THE PROGENY GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DICKSON, Graeme Grattan | Director | Tower Square LS1 4DL Leeds 1a United Kingdom | England | British | General Counsel | 292314080001 | ||||
WOOD, Thomas Francis | Director | Tower Square LS1 4DL Leeds 1a United Kingdom | England | British | Chief Financial Officer | 316922660001 | ||||
ALLEN, Steven Michael | Director | Tower Square LS1 4DL Leeds 1a United Kingdom | England | British | Director | 243633520001 | ||||
HASYN, Martin James | Director | Tower Square LS1 4DL Leeds 1a United Kingdom | United Kingdom | British | Director | 246168240001 | ||||
HAWKESLEY, Caroline Michelle | Director | Tower Square LS1 4DL Leeds 1a United Kingdom | England | British | Director | 112438230001 | ||||
HOOPER, Ian | Director | Tower Square LS1 4DL Leeds 1a United Kingdom | England | British | Director | 207509900001 | ||||
LEONI SCETI, Patrick William Elio | Director | Tower Square LS1 4DL Leeds 1a United Kingdom | England | British | Corporate Finance | 139885880007 | ||||
MOLES, Neil Anthony | Director | Tower Square LS1 4DL Leeds 1a United Kingdom | England | British | None | 127803630006 | ||||
MOXHAM, Samantha Jane | Director | Tower Square LS1 4DL Leeds 1a United Kingdom | England | British | Director | 177405520003 | ||||
PEREIRA, Andrew Clements Anthony | Director | Tower Square LS1 4DL Leeds 1a United Kingdom | England | British | Director | 214171150001 | ||||
SCOTT-SOMERS, Alistair Michael | Director | Tower Square LS1 4DL Leeds 1a United Kingdom | England | British | Solicitor | 262481540001 | ||||
SCOTT-SOMERS, Alistair Michael | Director | Tower Square LS1 4DL Leeds 1a United Kingdom | England | British | Solicitor | 262481540001 | ||||
THOMPSON-RYE, Timothy James | Director | Tower Square LS1 4DL Leeds 1a United Kingdom | United Kingdom | British | Director | 185134180005 | ||||
TYLEY, Amy Lynn | Director | Tower Square LS1 4DL Leeds 1a United Kingdom | United Kingdom | American | Director | 185134190001 | ||||
WILLIS, Charlotte Emily | Director | Tower Square LS1 4DL Leeds 1a United Kingdom | United Kingdom | British | Director | 238581940001 |
Who are the persons with significant control of THE PROGENY GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Progeny Holdings Limited | Jun 27, 2019 | Tower Square LS1 4DL Leeds 1a United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Neil Anthony Moles | Oct 16, 2018 | 170 Piccadilly W1J 9EJ London Egyptian House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Leoni Sceti Group Limited | Apr 06, 2016 | 169 Piccadilly W1J 9EH London 6th Floor Dudley House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Neil Anthony Moles | Apr 06, 2016 | 170 Piccadilly W1J 9EJ London Egyptian House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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