About

Registered Number: 02946375
Date of Incorporation: 07/07/1994 (30 years and 9 months ago)
Company Status: Administration
Registered Address: C/O Duff & Phelps Ltd The Shard, 32 London Bridge Street, London, SE1 9SG

 

Founded in 1994, Psg (Oldco) 2019 Ltd are based in London, it's status at Companies House is "Administration". The organisation has no directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AM06 - N/A 28 June 2019
RESOLUTIONS - N/A 26 June 2019
CONNOT - N/A 26 June 2019
AM03 - N/A 17 June 2019
AD01 - Change of registered office address 21 May 2019
AM02 - N/A 20 May 2019
AM01 - N/A 15 May 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 30 September 2017
PSC02 - N/A 07 July 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 09 January 2017
MR01 - N/A 16 August 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 10 December 2015
RESOLUTIONS - N/A 16 October 2015
MR01 - N/A 14 September 2015
TM01 - Termination of appointment of director 05 September 2015
TM01 - Termination of appointment of director 05 September 2015
TM01 - Termination of appointment of director 05 September 2015
TM02 - Termination of appointment of secretary 05 September 2015
AP01 - Appointment of director 05 September 2015
AR01 - Annual Return 19 July 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 18 October 2012
CH01 - Change of particulars for director 05 October 2012
AR01 - Annual Return 19 July 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 October 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH03 - Change of particulars for secretary 22 July 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 24 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 20 July 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 19 July 2006
AA - Annual Accounts 26 October 2005
363a - Annual Return 06 September 2005
288c - Notice of change of directors or secretaries or in their particulars 18 March 2005
AAMD - Amended Accounts 13 December 2004
AA - Annual Accounts 01 December 2004
363s - Annual Return 26 July 2004
RESOLUTIONS - N/A 10 March 2004
MEM/ARTS - N/A 10 March 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 22 July 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 29 July 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 23 July 2001
RESOLUTIONS - N/A 22 June 2001
RESOLUTIONS - N/A 22 June 2001
169 - Return by a company purchasing its own shares 22 June 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 04 August 2000
288c - Notice of change of directors or secretaries or in their particulars 22 October 1999
AA - Annual Accounts 23 September 1999
363s - Annual Return 04 August 1999
AA - Annual Accounts 17 November 1998
363s - Annual Return 21 July 1998
AA - Annual Accounts 19 September 1997
363s - Annual Return 30 July 1997
AA - Annual Accounts 02 August 1996
363s - Annual Return 09 July 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 25 July 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 06 October 1994
RESOLUTIONS - N/A 06 October 1994
RESOLUTIONS - N/A 06 October 1994
RESOLUTIONS - N/A 06 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1994
123 - Notice of increase in nominal capital 06 October 1994
395 - Particulars of a mortgage or charge 29 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1994
MEM/ARTS - N/A 04 August 1994
CERTNM - Change of name certificate 27 July 1994
CERTNM - Change of name certificate 27 July 1994
RESOLUTIONS - N/A 26 July 1994
288 - N/A 26 July 1994
288 - N/A 26 July 1994
288 - N/A 26 July 1994
287 - Change in situation or address of Registered Office 26 July 1994
NEWINC - New incorporation documents 07 July 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 August 2016 Outstanding

N/A

A registered charge 02 September 2015 Outstanding

N/A

Debenture 23 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.