P.G. TRAINING & COACHING LTD

P.G. TRAINING & COACHING LTD

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

    Company NameP.G. TRAINING & COACHING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09575550
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of P.G. TRAINING & COACHING LTD?

    • Public relations and communications activities (70210) / Professional, scientific and technical activities

    Where is P.G. TRAINING & COACHING LTD located?

    Registered Office Address
    2nd Floor 1-5 Clerkenwell Road
    EC1M 5PA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of P.G. TRAINING & COACHING LTD?

    Previous Company Names
    Company NameFromUntil
    GLOBAL MOGUL LTDMay 05, 2015May 05, 2015

    What are the latest accounts for P.G. TRAINING & COACHING LTD?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2016

    What are the latest filings for P.G. TRAINING & COACHING LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jun 02, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 02, 2018 with no updates

    3 pagesCS01

    Registered office address changed from 27 Holywell Row London EC2A 4JB England to 2nd Floor 1-5 Clerkenwell Road London EC1M 5PA on Dec 04, 2019

    1 pagesAD01

    Registered office address changed from 11 Crown Street Egham Surrey TW20 9BH England to 27 Holywell Row London EC2A 4JB on Jun 17, 2018

    1 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notification of Raffaele Domenico Umbriano as a person with significant control on Apr 07, 2017

    4 pagesPSC01

    Confirmation statement made on Jun 02, 2017 with updates

    6 pagesCS01

    Registered office address changed from 2nd Floor 1/5 Clerkenwell Road London EC1M 5PA to 11 Crown Street Egham Surrey TW20 9BH on Jul 12, 2017

    1 pagesAD01

    Accounts for a dormant company made up to May 31, 2016

    2 pagesAA

    Annual return made up to Jun 02, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2016

    Statement of capital on Jun 03, 2016

    • Capital: GBP 100
    SH01

    Appointment of Centrum Secretaries Limited as a secretary on Jan 18, 2016

    3 pagesAP04

    Certificate of change of name

    Company name changed global mogul LTD\certificate issued on 07/07/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 07, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 03, 2015

    RES15

    Annual return made up to Jun 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2015

    Statement of capital on Jul 01, 2015

    • Capital: GBP 100
    SH01

    Appointment of Ganesh Management (Uk) Limited as a director on Jun 29, 2015

    2 pagesAP02

    Appointment of Mr David Sandeman as a director on Jun 29, 2015

    2 pagesAP01

    Termination of appointment of Gianluca Bin as a secretary on Jun 29, 2015

    1 pagesTM02

    Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 2nd Floor 1/5 Clerkenwell Road London EC1M 5PA on Jul 01, 2015

    1 pagesAD01

    Termination of appointment of Gianluca Bin as a director on Jun 29, 2015

    1 pagesTM01

    Incorporation

    27 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2015

    Statement of capital on May 05, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of P.G. TRAINING & COACHING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CENTRUM SECRETARIES LIMITED
    Finchley Road
    NW11 7TJ London
    788-790
    Secretary
    Finchley Road
    NW11 7TJ London
    788-790
    Identification TypeUK Limited Company
    Registration Number04193935
    75817460001
    SANDEMAN, David Alan
    Clerkenwell Road
    EC1M 5PA London
    2nd Floor 1/5
    England
    Director
    Clerkenwell Road
    EC1M 5PA London
    2nd Floor 1/5
    England
    EnglandBritish173832300001
    GANESH MANAGEMENT (UK) LIMITED
    Clerkenwell Road
    EC1M 5PA London
    2nd Floor 1/5
    England
    Director
    Clerkenwell Road
    EC1M 5PA London
    2nd Floor 1/5
    England
    Identification TypeUK Limited Company
    Registration Number08536122
    199012940001
    BIN, Gianluca
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Secretary
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    197375500001
    BIN, Gianluca
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    ItalyItalian197375490001

    Who are the persons with significant control of P.G. TRAINING & COACHING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Raffaele Domenico Umbriano
    Via Marco Aurelio
    20127 Milano
    No. 8
    Italy
    Apr 07, 2017
    Via Marco Aurelio
    20127 Milano
    No. 8
    Italy
    No
    Nationality: Italian
    Country of Residence: Italy
    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.

    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