P.G. TRAINING & COACHING LTD
Overview
| Company Name | P.G. TRAINING & COACHING LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09575550 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of P.G. TRAINING & COACHING LTD?
| Company Name | From | Until |
|---|---|---|
| GLOBAL MOGUL LTD | May 05, 2015 | May 05, 2015 |
What are the latest accounts for P.G. TRAINING & COACHING LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2016 |
What are the latest filings for P.G. TRAINING & COACHING LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jun 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Notification of Raffaele Domenico Umbriano as a person with significant control on Apr 07, 2017 | 4 pages | PSC01 | ||||||||||
Confirmation statement made on Jun 02, 2017 with updates | 6 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to May 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Jun 02, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Centrum Secretaries Limited as a secretary on Jan 18, 2016 | 3 pages | AP04 | ||||||||||
Certificate of change of name Company name changed global mogul LTD\certificate issued on 07/07/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ganesh Management (Uk) Limited as a director on Jun 29, 2015 | 2 pages | AP02 | ||||||||||
Appointment of Mr David Sandeman as a director on Jun 29, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gianluca Bin as a secretary on Jun 29, 2015 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Gianluca Bin as a director on Jun 29, 2015 | 1 pages | TM01 | ||||||||||
Incorporation | 27 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of P.G. TRAINING & COACHING LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CENTRUM SECRETARIES LIMITED | Secretary | Finchley Road NW11 7TJ London 788-790 |
| 75817460001 | ||||||||||
| SANDEMAN, David Alan | Director | Clerkenwell Road EC1M 5PA London 2nd Floor 1/5 England | England | British | 173832300001 | |||||||||
| GANESH MANAGEMENT (UK) LIMITED | Director | Clerkenwell Road EC1M 5PA London 2nd Floor 1/5 England |
| 199012940001 | ||||||||||
| BIN, Gianluca | Secretary | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | 197375500001 | |||||||||||
| BIN, Gianluca | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | Italy | Italian | 197375490001 |
Who are the persons with significant control of P.G. TRAINING & COACHING LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Raffaele Domenico Umbriano | Apr 07, 2017 | Via Marco Aurelio 20127 Milano No. 8 Italy | No |
Nationality: Italian Country of Residence: Italy | |||
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