About

Registered Number: 06187059
Date of Incorporation: 27/03/2007 (17 years ago)
Company Status: Active
Registered Address: 1 Wood Street, Wood Street, London, EC2V 7JB

 

Based in London, Pgi Finisterre Holding Company Ltd was established in 2007, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There are 9 directors listed as Blake, David Michael, Lawler Johnson, Julia, Shumway, Ellen, Barry, Patricia, Clapton, Ruth, Shumway, Ellen, Douglas, Robert Wilfred, Everett, Nora, Mccaughan, James for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, David Michael 01 July 2020 - 1
LAWLER JOHNSON, Julia 17 June 2019 - 1
SHUMWAY, Ellen 01 July 2011 - 1
DOUGLAS, Robert Wilfred 27 March 2007 14 June 2007 1
EVERETT, Nora 18 July 2011 29 March 2019 1
MCCAUGHAN, James 01 July 2011 10 September 2018 1
Secretary Name Appointed Resigned Total Appointments
BARRY, Patricia 17 May 2012 03 April 2017 1
CLAPTON, Ruth 12 November 2013 03 August 2018 1
SHUMWAY, Ellen 01 July 2011 17 May 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 06 July 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 27 March 2020
AA - Annual Accounts 24 July 2019
AP04 - Appointment of corporate secretary 01 July 2019
AP01 - Appointment of director 28 June 2019
CH01 - Change of particulars for director 11 June 2019
TM01 - Termination of appointment of director 03 April 2019
CS01 - N/A 03 April 2019
AP01 - Appointment of director 07 December 2018
TM01 - Termination of appointment of director 08 November 2018
TM02 - Termination of appointment of secretary 03 August 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 01 November 2017
TM02 - Termination of appointment of secretary 03 April 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 23 April 2014
CH01 - Change of particulars for director 15 November 2013
CH01 - Change of particulars for director 15 November 2013
CH01 - Change of particulars for director 15 November 2013
AP03 - Appointment of secretary 12 November 2013
AA - Annual Accounts 04 October 2013
AD01 - Change of registered office address 04 September 2013
AR01 - Annual Return 02 April 2013
AUD - Auditor's letter of resignation 28 March 2013
AUD - Auditor's letter of resignation 27 March 2013
AUD - Auditor's letter of resignation 24 January 2013
AA - Annual Accounts 17 January 2013
MISC - Miscellaneous document 16 January 2013
AR01 - Annual Return 31 May 2012
AP03 - Appointment of secretary 29 May 2012
TM02 - Termination of appointment of secretary 29 May 2012
CERTNM - Change of name certificate 13 December 2011
CONNOT - N/A 13 December 2011
CERTNM - Change of name certificate 09 August 2011
CONNOT - N/A 09 August 2011
AP01 - Appointment of director 08 August 2011
AP01 - Appointment of director 08 August 2011
AP01 - Appointment of director 08 August 2011
AP03 - Appointment of secretary 25 July 2011
TM01 - Termination of appointment of director 25 July 2011
TM01 - Termination of appointment of director 25 July 2011
TM02 - Termination of appointment of secretary 18 July 2011
AD01 - Change of registered office address 14 July 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 12 April 2011
AD01 - Change of registered office address 12 April 2011
SH01 - Return of Allotment of shares 12 April 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH03 - Change of particulars for secretary 22 April 2010
CH01 - Change of particulars for director 22 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 03 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2009
RESOLUTIONS - N/A 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
AA - Annual Accounts 04 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2008
363a - Annual Return 29 April 2008
288b - Notice of resignation of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
MEM/ARTS - N/A 22 June 2007
CERTNM - Change of name certificate 14 June 2007
RESOLUTIONS - N/A 24 April 2007
RESOLUTIONS - N/A 24 April 2007
RESOLUTIONS - N/A 24 April 2007
225 - Change of Accounting Reference Date 24 April 2007
NEWINC - New incorporation documents 27 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.