About

Registered Number: 08304429
Date of Incorporation: 22/11/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: 3rd Floor 10 Eastbourne Terrace, Paddington, London, W2 6LG,

 

Based in London, Cummins Pgi Holdings Ltd was setup in 2012. The company has 5 directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIGLER, Joseph Morgan 31 December 2015 - 1
EYRES, Raymond John 22 November 2012 31 December 2015 1
NGOSHI, Alouis 13 March 2017 30 December 2019 1
Secretary Name Appointed Resigned Total Appointments
RIGLER, Joseph Morgan 31 December 2015 - 1
EYRES, Raymond John 22 November 2012 31 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
AP01 - Appointment of director 21 February 2020
TM01 - Termination of appointment of director 01 January 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 04 July 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
PSC05 - N/A 16 January 2019
AD01 - Change of registered office address 07 January 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 03 January 2018
RESOLUTIONS - N/A 24 November 2017
SH19 - Statement of capital 24 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 November 2017
CAP-SS - N/A 24 November 2017
AA - Annual Accounts 22 June 2017
AP01 - Appointment of director 27 March 2017
AP01 - Appointment of director 27 March 2017
RESOLUTIONS - N/A 15 December 2016
SH01 - Return of Allotment of shares 13 December 2016
CS01 - N/A 23 November 2016
AA - Annual Accounts 22 June 2016
SH01 - Return of Allotment of shares 26 January 2016
AP01 - Appointment of director 13 January 2016
TM02 - Termination of appointment of secretary 13 January 2016
AP03 - Appointment of secretary 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 20 July 2015
SH19 - Statement of capital 13 May 2015
RESOLUTIONS - N/A 28 April 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 April 2015
CAP-SS - N/A 28 April 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 01 July 2014
AA01 - Change of accounting reference date 16 April 2014
RESOLUTIONS - N/A 29 November 2013
AR01 - Annual Return 27 November 2013
SH01 - Return of Allotment of shares 10 December 2012
NEWINC - New incorporation documents 22 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.