About

Registered Number: 03525870
Date of Incorporation: 12/03/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 116-118 Chancery Lane, London, WC2A 1PP,

 

Having been setup in 1998, Progility Ltd has its registered office in London, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATERER, John Frederick 17 October 2013 30 October 2018 1
COX, Brian James 15 May 2001 16 November 2001 1
EVANS, Peter, Dr 01 January 2009 17 September 2009 1
FIGHT, Andrew Charles 15 May 2001 16 November 2001 1
GARDNER, Colyn, Doctor 17 June 1998 08 January 2003 1
GREEN, Brian Robert 15 March 2000 11 December 2001 1
GULICK, Robert W 12 December 2001 13 December 2002 1
PALMAROZZA, Paul Harry 12 December 2001 19 May 2004 1
PULFREY, Roger David Smith 17 June 1998 15 March 2000 1
SCOTT, Ken 02 July 2002 27 November 2012 1
VICKERS, Mark Spencer 16 November 1998 18 October 2002 1
Secretary Name Appointed Resigned Total Appointments
THE BROOKE CONSULTANCY LLP 27 April 2016 - 1
CAWLEY, Hugh Charles Laurence 31 July 2015 18 April 2016 1
LYNCH, Pauline Anne 17 June 1998 13 November 2000 1
MCINTOSH, John 09 January 2013 27 March 2015 1
STEWART, Donald John 27 March 2015 31 July 2015 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 29 June 2020
CH04 - Change of particulars for corporate secretary 27 May 2020
CS01 - N/A 27 May 2020
AD01 - Change of registered office address 13 August 2019
CS01 - N/A 26 March 2019
RESOLUTIONS - N/A 24 January 2019
MAR - Memorandum and Articles - used in re-registration 24 January 2019
CERT10 - Re-registration of a company from public to private 24 January 2019
RR02 - Application by a public company for re-registration as a private limited company 24 January 2019
AA - Annual Accounts 02 January 2019
TM01 - Termination of appointment of director 12 November 2018
CS01 - N/A 26 March 2018
PSC02 - N/A 26 March 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 February 2018
RESOLUTIONS - N/A 19 January 2018
MA - Memorandum and Articles 19 January 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 26 March 2017
AA - Annual Accounts 04 November 2016
AD01 - Change of registered office address 12 September 2016
AP04 - Appointment of corporate secretary 29 April 2016
TM02 - Termination of appointment of secretary 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 21 December 2015
AP03 - Appointment of secretary 20 August 2015
TM01 - Termination of appointment of director 20 August 2015
TM02 - Termination of appointment of secretary 20 August 2015
AR01 - Annual Return 08 April 2015
TM01 - Termination of appointment of director 01 April 2015
AP01 - Appointment of director 01 April 2015
AP03 - Appointment of secretary 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
TM02 - Termination of appointment of secretary 01 April 2015
AA - Annual Accounts 19 November 2014
AP01 - Appointment of director 07 October 2014
AD01 - Change of registered office address 02 June 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 07 January 2014
AP01 - Appointment of director 17 October 2013
RESOLUTIONS - N/A 09 October 2013
SH01 - Return of Allotment of shares 08 October 2013
CERTNM - Change of name certificate 04 October 2013
AD01 - Change of registered office address 05 September 2013
AP01 - Appointment of director 14 July 2013
AP01 - Appointment of director 12 July 2013
MR04 - N/A 25 June 2013
MR04 - N/A 25 June 2013
AUD - Auditor's letter of resignation 18 June 2013
AR01 - Annual Return 09 May 2013
AA01 - Change of accounting reference date 30 April 2013
AP03 - Appointment of secretary 30 April 2013
TM02 - Termination of appointment of secretary 30 April 2013
TM01 - Termination of appointment of director 30 April 2013
AD01 - Change of registered office address 12 March 2013
TM01 - Termination of appointment of director 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
AA - Annual Accounts 19 September 2012
SH01 - Return of Allotment of shares 24 August 2012
AP01 - Appointment of director 24 August 2012
SH01 - Return of Allotment of shares 22 August 2012
AR01 - Annual Return 30 April 2012
SH01 - Return of Allotment of shares 23 April 2012
AP01 - Appointment of director 10 April 2012
TM01 - Termination of appointment of director 10 April 2012
MG01 - Particulars of a mortgage or charge 20 October 2011
RESOLUTIONS - N/A 23 September 2011
AA - Annual Accounts 20 September 2011
RP04 - N/A 23 May 2011
SH01 - Return of Allotment of shares 23 May 2011
AR01 - Annual Return 14 April 2011
SH19 - Statement of capital 16 March 2011
CERT19 - Certificate of registration of order of court on reduction of share premium account 16 March 2011
OC138 - Order of Court 16 March 2011
SH01 - Return of Allotment of shares 23 February 2011
RESOLUTIONS - N/A 18 February 2011
AP01 - Appointment of director 09 February 2011
AP01 - Appointment of director 13 January 2011
RESOLUTIONS - N/A 29 September 2010
AA - Annual Accounts 28 September 2010
CC04 - Statement of companies objects 14 July 2010
AR01 - Annual Return 16 April 2010
RESOLUTIONS - N/A 21 January 2010
TM02 - Termination of appointment of secretary 21 January 2010
AP04 - Appointment of corporate secretary 21 January 2010
SH01 - Return of Allotment of shares 20 January 2010
SH01 - Return of Allotment of shares 02 December 2009
TM01 - Termination of appointment of director 27 November 2009
AA - Annual Accounts 23 November 2009
RESOLUTIONS - N/A 05 October 2009
363a - Annual Return 23 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
AA - Annual Accounts 08 October 2008
RESOLUTIONS - N/A 25 July 2008
363s - Annual Return 18 April 2008
395 - Particulars of a mortgage or charge 11 April 2008
395 - Particulars of a mortgage or charge 21 February 2008
395 - Particulars of a mortgage or charge 11 January 2008
395 - Particulars of a mortgage or charge 11 January 2008
AA - Annual Accounts 18 October 2007
RESOLUTIONS - N/A 31 July 2007
RESOLUTIONS - N/A 31 July 2007
RESOLUTIONS - N/A 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2007
363s - Annual Return 30 March 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2006
AA - Annual Accounts 26 September 2006
RESOLUTIONS - N/A 01 September 2006
RESOLUTIONS - N/A 01 September 2006
RESOLUTIONS - N/A 01 September 2006
123 - Notice of increase in nominal capital 01 September 2006
RESOLUTIONS - N/A 18 August 2006
RESOLUTIONS - N/A 18 August 2006
RESOLUTIONS - N/A 18 August 2006
RESOLUTIONS - N/A 09 August 2006
RESOLUTIONS - N/A 09 August 2006
RESOLUTIONS - N/A 09 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2006
363s - Annual Return 10 April 2006
287 - Change in situation or address of Registered Office 11 January 2006
CERT16 - Certificate of registration of order of court and minute on reduction of share capital and share premium account 30 August 2005
OC - Order of Court 25 August 2005
AA - Annual Accounts 24 August 2005
288c - Notice of change of directors or secretaries or in their particulars 19 August 2005
RESOLUTIONS - N/A 18 August 2005
RESOLUTIONS - N/A 18 August 2005
RESOLUTIONS - N/A 18 August 2005
RESOLUTIONS - N/A 18 August 2005
287 - Change in situation or address of Registered Office 06 May 2005
363s - Annual Return 19 April 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2004
SA - Shares agreement 02 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2004
RESOLUTIONS - N/A 09 August 2004
RESOLUTIONS - N/A 09 August 2004
RESOLUTIONS - N/A 02 August 2004
RESOLUTIONS - N/A 02 August 2004
CERTNM - Change of name certificate 30 July 2004
AA - Annual Accounts 07 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2004
363s - Annual Return 06 April 2004
395 - Particulars of a mortgage or charge 12 March 2004
RESOLUTIONS - N/A 10 March 2004
RESOLUTIONS - N/A 10 March 2004
RESOLUTIONS - N/A 10 March 2004
RESOLUTIONS - N/A 10 March 2004
AA - Annual Accounts 22 October 2003
RESOLUTIONS - N/A 07 October 2003
RESOLUTIONS - N/A 07 October 2003
RESOLUTIONS - N/A 07 October 2003
363s - Annual Return 16 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2003
RESOLUTIONS - N/A 31 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
395 - Particulars of a mortgage or charge 17 December 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
AA - Annual Accounts 31 October 2002
RESOLUTIONS - N/A 08 October 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
RESOLUTIONS - N/A 07 May 2002
RESOLUTIONS - N/A 07 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 23 April 2002
SA - Shares agreement 18 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2002
225 - Change of Accounting Reference Date 18 February 2002
287 - Change in situation or address of Registered Office 18 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2002
RESOLUTIONS - N/A 31 January 2002
RESOLUTIONS - N/A 31 January 2002
RESOLUTIONS - N/A 31 January 2002
RESOLUTIONS - N/A 31 January 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2002
123 - Notice of increase in nominal capital 31 January 2002
CERTNM - Change of name certificate 14 December 2001
288b - Notice of resignation of directors or secretaries 30 November 2001
288a - Notice of appointment of directors or secretaries 30 November 2001
PROSP - Prospectus 26 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
287 - Change in situation or address of Registered Office 03 October 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
363s - Annual Return 23 May 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2001
AA - Annual Accounts 08 December 2000
PROSP - Prospectus 06 December 2000
RESOLUTIONS - N/A 04 December 2000
RESOLUTIONS - N/A 04 December 2000
RESOLUTIONS - N/A 04 December 2000
RESOLUTIONS - N/A 04 December 2000
RESOLUTIONS - N/A 04 December 2000
RESOLUTIONS - N/A 04 December 2000
RESOLUTIONS - N/A 04 December 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2000
123 - Notice of increase in nominal capital 04 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 December 2000
288b - Notice of resignation of directors or secretaries 23 November 2000
CERT8 - Certificate to entitle a public company to commence business and borrow 21 November 2000
117 - Application by a public company for certificate to commence business and statutory declaration in support 21 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
CERTNM - Change of name certificate 26 September 2000
225 - Change of Accounting Reference Date 14 April 2000
363s - Annual Return 28 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
AA - Annual Accounts 13 October 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
RESOLUTIONS - N/A 01 July 1999
363s - Annual Return 12 April 1999
MISC - Miscellaneous document 19 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1998
225 - Change of Accounting Reference Date 31 July 1998
RESOLUTIONS - N/A 28 July 1998
RESOLUTIONS - N/A 28 July 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 July 1998
287 - Change in situation or address of Registered Office 16 July 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
CERTNM - Change of name certificate 01 July 1998
NEWINC - New incorporation documents 12 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 18 October 2011 Outstanding

N/A

Fixed & floating charge 01 April 2008 Fully Satisfied

N/A

Debenture 14 February 2008 Fully Satisfied

N/A

Floating charge (all assets) 08 January 2008 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 08 January 2008 Fully Satisfied

N/A

Share purchase assignment 23 February 2004 Fully Satisfied

N/A

Debenture 09 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.