PGH (CAYMAN)

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePGH (CAYMAN)
    Company StatusActive
    Legal FormOverseas company
    Company Number FC035282
    External Registration Number202172
    JurisdictionUnited Kingdom
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of PGH (CAYMAN)?

    Previous Company Names
    Company NameFromUntil
    PHOENIX GROUP HOLDINGS & COMay 11, 2018May 11, 2018

    What are the latest accounts for PGH (CAYMAN)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due On
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    PGH (CAYMAN) is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityFinancial Holding Company
    Legal FormExempted Company Limited Liability
    Is a Credit or Financial InstitutionNo
    Governed ByCayman Islands
    Originating Registry CountryCAYMAN ISLANDS
    Place RegisteredRegistrar Of Companies Cayman Islands
    Company Number202172

    What are the latest filings for PGH (CAYMAN)?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    12 pagesAA

    Appointment of Jeremy Steven Kenmore Straker as a director on Aug 01, 2025

    3 pagesOSAP01

    Termination of appointment of Dean Matthew Galligan as a director on Aug 01, 2025

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2023

    12 pagesAA

    Appointment of Mr Dean Matthew Galligan as a director on Oct 31, 2024

    3 pagesOSAP01

    Termination of appointment of Rashmin Shah as a director on Oct 31, 2024

    2 pagesOSTM01

    Appointment of Ms Kulbinder Kaur Dosanjh as a director on Jun 26, 2024

    3 pagesOSAP01

    Termination of appointment of Rakesh Kishore Thakrar as a director on Jun 30, 2024

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2022

    13 pagesAA

    Full accounts made up to Dec 31, 2021

    14 pagesAA

    Appointment of Kulbinder Kaur Dosanjh as a secretary on Apr 01, 2022

    3 pagesOSAP03

    Termination of appointment of Gerald Alistair Watson as secretary on Mar 31, 2022

    2 pagesOSTM02

    Termination of appointment of Samuel James Perowne as a director on Mar 30, 2022

    2 pagesOSTM01

    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 pagesOSCH01

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Appointment of Mr Rashmin Shah as a director on Jun 18, 2020

    3 pagesOSAP01

    Appointment of Mr Samuel James Perowne as a director on Jun 18, 2020

    3 pagesOSAP01

    Termination of appointment of James Mcconville as a director on May 15, 2020

    2 pagesOSTM01

    Termination of appointment of Clive Christopher Roger Bannister as a director on Mar 10, 2020

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2018

    31 pagesAA

    Appointment of Mr Rakesh Thakrar as a director on Jan 22, 2019

    4 pagesOSAP01

    Termination of appointment of Finbar Anthony O'dwyer as a director on Dec 12, 2018

    2 pagesOSTM01

    Termination of appointment of Belinda Jane Richards as a director on Dec 12, 2018

    2 pagesOSTM01

    Termination of appointment of Alastair William Stewart Barbour as a director on Dec 12, 2018

    2 pagesOSTM01

    Termination of appointment of Kory Beth Sorenson as a director on Dec 12, 2018

    2 pagesOSTM01

    Who are the officers of PGH (CAYMAN)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOSANJH, Kulbinder Kaur
    Wythall Green Way
    B47 6WG Birmingham
    1
    West Midlands
    Secretary
    Wythall Green Way
    B47 6WG Birmingham
    1
    West Midlands
    295775260001
    DOSANJH, Kulbinder Kaur
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    Director
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    United KingdomBritish231199720003
    STRAKER, Jeremy Steven Kenmore
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    Director
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    United KingdomBritish338710150001
    WATSON, Gerald Alistair
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    Secretary
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    246279950001
    BANNISTER, Clive Christopher Roger
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    EnglandBritish277853630001
    BARBOUR, Alastair William Stewart
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    United KingdomBritish252764060002
    CORMACK, Ian Donald
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    EnglandBritish114870300001
    FLEMING, Campbell David
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    United KingdomAustralian252431830001
    GALLIGAN, Dean Matthew
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    Director
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    United KingdomBritish276782600001
    GREEN, Karen Ann
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    United KingdomBritish246280060003
    LYONS, Nicholas Stephen Leland
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    EnglandIrish167259690001
    MAYALL, Wendy Madeleine
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    EnglandBritish246280080001
    MCCONVILLE, James
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    United KingdomBritish295320890001
    O'DWYER, Finbar Anthony
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    ScotlandIrish182969290002
    PEROWNE, Samuel James
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    United KingdomBritish187840460002
    POLLOCK, John Brackenridge
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    United KingdomBritish252764150002
    RICHARDS, Belinda Jane
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    United KingdomBritish252764330002
    SHAH, Rashmin
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    United KingdomBritish154044320001
    SHOTT, Nicholas Roland
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    United KingdomBritish97737430001
    SORENSON, Kory Beth
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    FranceBritish246280070002
    STAUNTON, Henry Eric
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    United KingdomBritish246280020001
    THAKRAR, Rakesh Kishore
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    EnglandBritish169582570001

    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