About

Registered Number: 03561279
Date of Incorporation: 11/05/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 1st Floor 75 King William Street, London, EC4N 7BE,

 

Progressive Ge Ltd was registered on 11 May 1998, it has a status of "Active". We do not know the number of employees at the organisation. The current directors of the business are Lloyd, Timothy Alwyn, Wadsworth, Sean Francis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Timothy Alwyn 11 May 1998 07 February 2007 1
WADSWORTH, Sean Francis 11 May 1998 03 November 2006 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 23 July 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 09 July 2018
AP01 - Appointment of director 06 July 2018
TM01 - Termination of appointment of director 06 July 2018
AA - Annual Accounts 28 June 2018
AD01 - Change of registered office address 01 June 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 30 June 2017
PSC02 - N/A 30 June 2017
AD01 - Change of registered office address 25 August 2016
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 13 July 2015
CERTNM - Change of name certificate 11 June 2015
AA - Annual Accounts 26 May 2015
CH02 - Change of particulars for corporate director 27 October 2014
CH04 - Change of particulars for corporate secretary 27 October 2014
AD01 - Change of registered office address 27 October 2014
CH01 - Change of particulars for director 14 October 2014
AR01 - Annual Return 14 July 2014
RESOLUTIONS - N/A 10 June 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 04 April 2014
RESOLUTIONS - N/A 17 December 2013
CH01 - Change of particulars for director 05 December 2013
MR04 - N/A 27 November 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 30 May 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 17 April 2012
CH04 - Change of particulars for corporate secretary 04 October 2011
CH02 - Change of particulars for corporate director 04 October 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 20 April 2011
RESOLUTIONS - N/A 12 October 2010
AD01 - Change of registered office address 23 June 2010
AA - Annual Accounts 23 June 2010
AD01 - Change of registered office address 15 June 2010
AR01 - Annual Return 24 May 2010
TM01 - Termination of appointment of director 24 May 2010
AP04 - Appointment of corporate secretary 12 May 2010
TM02 - Termination of appointment of secretary 12 May 2010
CERTNM - Change of name certificate 11 December 2009
CONNOT - N/A 11 December 2009
CH01 - Change of particulars for director 16 October 2009
RESOLUTIONS - N/A 03 September 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 26 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
AAMD - Amended Accounts 26 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2007
AA - Annual Accounts 22 August 2007
363a - Annual Return 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
CERTNM - Change of name certificate 20 February 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
287 - Change in situation or address of Registered Office 02 January 2007
288b - Notice of resignation of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
395 - Particulars of a mortgage or charge 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 06 September 2006
363a - Annual Return 14 August 2006
AA - Annual Accounts 23 June 2006
395 - Particulars of a mortgage or charge 29 November 2005
AA - Annual Accounts 18 August 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 13 September 2004
288c - Notice of change of directors or secretaries or in their particulars 08 June 2004
363s - Annual Return 01 June 2004
288c - Notice of change of directors or secretaries or in their particulars 01 June 2004
287 - Change in situation or address of Registered Office 20 February 2004
AA - Annual Accounts 28 September 2003
363s - Annual Return 09 June 2003
RESOLUTIONS - N/A 18 April 2003
RESOLUTIONS - N/A 18 April 2003
RESOLUTIONS - N/A 18 April 2003
RESOLUTIONS - N/A 18 April 2003
RESOLUTIONS - N/A 18 April 2003
288c - Notice of change of directors or secretaries or in their particulars 13 April 2003
AUD - Auditor's letter of resignation 10 February 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 January 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 21 May 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
AA - Annual Accounts 19 September 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
363s - Annual Return 21 May 2001
RESOLUTIONS - N/A 27 February 2001
RESOLUTIONS - N/A 27 February 2001
AA - Annual Accounts 02 October 2000
287 - Change in situation or address of Registered Office 03 July 2000
363s - Annual Return 08 June 2000
AUD - Auditor's letter of resignation 03 April 2000
AA - Annual Accounts 07 September 1999
363s - Annual Return 07 July 1999
288c - Notice of change of directors or secretaries or in their particulars 18 November 1998
225 - Change of Accounting Reference Date 30 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1998
288b - Notice of resignation of directors or secretaries 03 June 1998
288b - Notice of resignation of directors or secretaries 03 June 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
NEWINC - New incorporation documents 11 May 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 15 September 2006 Fully Satisfied

N/A

Guarantee & debenture 10 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.