PGH (CAYMAN)
Overview
| Company Name | PGH (CAYMAN) |
|---|---|
| Company Status | Active |
| Legal Form | Overseas company |
| Company Number | FC035282 |
| External Registration Number | 202172 |
| Jurisdiction | United Kingdom |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is PGH (CAYMAN) located?
| Registered Office Address | C/O Maples Corporate Services Limited PO BOX 309 Ugland House Grand Cayman Cayman Islands Ky1 1104 |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PGH (CAYMAN)?
| Company Name | From | Until |
|---|---|---|
| PHOENIX GROUP HOLDINGS & CO | May 11, 2018 | May 11, 2018 |
What are the latest accounts for PGH (CAYMAN)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
PGH (CAYMAN) is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country do not apply |
| Terms of Account Publication | Accounting reference date allocated by Companies House |
| Business Activity | Financial Holding Company |
| Legal Form | Exempted Company Limited Liability |
| Is a Credit or Financial Institution | No |
| Governed By | Cayman Islands |
| Originating Registry Country | CAYMAN ISLANDS |
| Place Registered | Registrar Of Companies Cayman Islands |
| Company Number | 202172 |
What are the latest filings for PGH (CAYMAN)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 12 pages | AA | ||
Appointment of Jeremy Steven Kenmore Straker as a director on Aug 01, 2025 | 3 pages | OSAP01 | ||
Termination of appointment of Dean Matthew Galligan as a director on Aug 01, 2025 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2023 | 12 pages | AA | ||
Appointment of Mr Dean Matthew Galligan as a director on Oct 31, 2024 | 3 pages | OSAP01 | ||
Termination of appointment of Rashmin Shah as a director on Oct 31, 2024 | 2 pages | OSTM01 | ||
Appointment of Ms Kulbinder Kaur Dosanjh as a director on Jun 26, 2024 | 3 pages | OSAP01 | ||
Termination of appointment of Rakesh Kishore Thakrar as a director on Jun 30, 2024 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2022 | 13 pages | AA | ||
Full accounts made up to Dec 31, 2021 | 14 pages | AA | ||
Appointment of Kulbinder Kaur Dosanjh as a secretary on Apr 01, 2022 | 3 pages | OSAP03 | ||
Termination of appointment of Gerald Alistair Watson as secretary on Mar 31, 2022 | 2 pages | OSTM02 | ||
Termination of appointment of Samuel James Perowne as a director on Mar 30, 2022 | 2 pages | OSTM01 | ||
Details changed for a UK establishment - BR020363 Address Change Juxon house 100 st paul's churchyard, london, EC4M 8BU, united kingdom,Sep 13, 2021 | 3 pages | OSCH01 | ||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||
Appointment of Mr Rashmin Shah as a director on Jun 18, 2020 | 3 pages | OSAP01 | ||
Appointment of Mr Samuel James Perowne as a director on Jun 18, 2020 | 3 pages | OSAP01 | ||
Termination of appointment of James Mcconville as a director on May 15, 2020 | 2 pages | OSTM01 | ||
Termination of appointment of Clive Christopher Roger Bannister as a director on Mar 10, 2020 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2018 | 31 pages | AA | ||
Appointment of Mr Rakesh Thakrar as a director on Jan 22, 2019 | 4 pages | OSAP01 | ||
Termination of appointment of Finbar Anthony O'dwyer as a director on Dec 12, 2018 | 2 pages | OSTM01 | ||
Termination of appointment of Belinda Jane Richards as a director on Dec 12, 2018 | 2 pages | OSTM01 | ||
Termination of appointment of Alastair William Stewart Barbour as a director on Dec 12, 2018 | 2 pages | OSTM01 | ||
Termination of appointment of Kory Beth Sorenson as a director on Dec 12, 2018 | 2 pages | OSTM01 | ||
Who are the officers of PGH (CAYMAN)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOSANJH, Kulbinder Kaur | Secretary | Wythall Green Way B47 6WG Birmingham 1 West Midlands | 295775260001 | |||||||
| DOSANJH, Kulbinder Kaur | Director | Old Bailey EC4M 7AN London 20 United Kingdom | United Kingdom | British | 231199720003 | |||||
| STRAKER, Jeremy Steven Kenmore | Director | Old Bailey EC4M 7AN London 20 United Kingdom | United Kingdom | British | 338710150001 | |||||
| WATSON, Gerald Alistair | Secretary | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | 246279950001 | |||||||
| BANNISTER, Clive Christopher Roger | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | England | British | 277853630001 | |||||
| BARBOUR, Alastair William Stewart | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | United Kingdom | British | 252764060002 | |||||
| CORMACK, Ian Donald | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | England | British | 114870300001 | |||||
| FLEMING, Campbell David | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | United Kingdom | Australian | 252431830001 | |||||
| GALLIGAN, Dean Matthew | Director | Old Bailey EC4M 7AN London 20 United Kingdom | United Kingdom | British | 276782600001 | |||||
| GREEN, Karen Ann | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | United Kingdom | British | 246280060003 | |||||
| LYONS, Nicholas Stephen Leland | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | England | Irish | 167259690001 | |||||
| MAYALL, Wendy Madeleine | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | England | British | 246280080001 | |||||
| MCCONVILLE, James | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | United Kingdom | British | 295320890001 | |||||
| O'DWYER, Finbar Anthony | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | Scotland | Irish | 182969290002 | |||||
| PEROWNE, Samuel James | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | United Kingdom | British | 187840460002 | |||||
| POLLOCK, John Brackenridge | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | United Kingdom | British | 252764150002 | |||||
| RICHARDS, Belinda Jane | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | United Kingdom | British | 252764330002 | |||||
| SHAH, Rashmin | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | United Kingdom | British | 154044320001 | |||||
| SHOTT, Nicholas Roland | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | United Kingdom | British | 97737430001 | |||||
| SORENSON, Kory Beth | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | France | British | 246280070002 | |||||
| STAUNTON, Henry Eric | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | United Kingdom | British | 246280020001 | |||||
| THAKRAR, Rakesh Kishore | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | England | British | 169582570001 |
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