Company NamePgfkx Limited
DirectorsStuart Marcus Gibson and Oliver George Webster
Company StatusActive
Company Number06491183
CategoryPrivate Limited Company
Incorporation Date1 February 2008(16 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stuart Marcus Gibson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(14 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleTrust Director
Country of ResidenceIsle Of Man
Correspondence AddressFirst Names House Victoria Road
Douglas
Isle Of Man
IM2 4DF
Director NameOliver George Webster
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(14 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleClient Services Director
Country of ResidenceIsle Of Man
Correspondence AddressFirst Names House Victoria Road
Douglas
Isle Of Man
IM2 4DF
Secretary NameJoanne Elizabeth Massey
StatusCurrent
Appointed12 March 2024(16 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Correspondence Address4 Stable Street
London
N1C 4AB
Secretary NameMrs Anita Joanne Sadler
NationalityBritish
StatusResigned
Appointed28 January 2009(12 months after company formation)
Appointment Duration13 years, 3 months (resigned 13 May 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Eddiscombe Road
London
SW6 4UA
Director NameIrene Mary Morrison
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(2 years after company formation)
Appointment Duration3 years (resigned 15 February 2013)
RoleBank Official
Country of ResidenceIsle Of Man
Correspondence Address19 Ballaughton Manor Hill
Douglas
Isle Of Man
IM2 1NZ
Director NameMr Christopher James Tushingham
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish,
StatusResigned
Appointed09 February 2010(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 12 November 2012)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressSoalt Y Cottier The Dhoor
Lezayre
Isle Of Man
IM7 4ED
Director NameMr Andrew Henry Irving
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 June 2014)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address100 Fairways Drive
Mount Murray
Douglas
Isle Of Man
IM4 2JF
Director NameMrs Sharon Ann Hannigan
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(5 years after company formation)
Appointment Duration9 months, 1 week (resigned 22 November 2013)
RoleBank Official
Country of ResidenceIsle Of Man
Correspondence AddressBarclays 3rd Floor, Barclays House
Victoria Street
Douglas
Isle Of Man
IM99 1DF
Director NameMiss Aine Patricia McLoughlin
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed09 May 2013(5 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 02 May 2014)
RoleBank Official
Country of ResidenceIsle Of Man
Correspondence Address3rd Floor
Barclays House Victoria Street
Douglas
Isle Of Man
IM1 2LE
Director NameClare Louise Moor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 June 2014)
RoleBank Official
Country of ResidenceIsle Of Man
Correspondence Address3rd Floor
Barclays House Victoria Street
Douglas
Isle Of Man
IM1 2LE
Director NameJoanne Ellen Rowlands
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(5 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 20 June 2014)
RoleBank Official
Country of ResidenceIsle Of Man
Correspondence AddressBarclays 3rd Floor, Barclays House
Victoria Street
Douglas
Isle Of Man
IM99 1DF
Director NameCharlotte Marcia Murtagh
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(6 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 June 2014)
RoleBank Official
Country of ResidenceIsle Of Man
Correspondence Address3rd Floor Barclays House
Victoria Street
Douglas
Isle Of Man
IM1 2LE
Secretary NameDavid Scudder
StatusResigned
Appointed13 May 2022(14 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 March 2024)
RoleCompany Director
Correspondence Address4 Stable Street
London
N1C 4AB
Director NameBarclays Wealth Directors (Isle Of Man) Limited (Corporation)
StatusResigned
Appointed01 February 2008(same day as company formation)
Correspondence Address4th Floor
Queen Victoria House, Victoria Street
Douglas
Isle Of Man
IM99 2BJ
Secretary NameBarclays Wealth Corporate Officers (Isle Of Man) Ltd (Corporation)
StatusResigned
Appointed01 February 2008(same day as company formation)
Correspondence Address4th Floor
Queen Victoria House, Victoria Street
Douglas
Isle Of Man
IM99 2BJ

Location

Registered Address4 Stable Street
London
N1C 4AB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
13 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
31 March 2023Termination of appointment of Irene Mary Morrison as a director on 31 March 2023 (1 page)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
25 January 2023Second filing for the termination of Christopher James Tushingham as a director (5 pages)
4 January 2023Appointment of Mr Stuart Marcus Gibson as a director on 1 January 2023 (2 pages)
4 January 2023Appointment of Oliver George Webster as a director on 1 January 2023 (2 pages)
3 January 2023Termination of appointment of Christopher James Tushingham as a director on 31 December 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 25/01/2023
(2 pages)
20 September 2022Change of details for Mr Peter Geoffrey Freeman as a person with significant control on 19 September 2022 (2 pages)
2 August 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
13 May 2022Termination of appointment of Anita Joanne Sadler as a secretary on 13 May 2022 (1 page)
13 May 2022Appointment of David Scudder as a secretary on 13 May 2022 (2 pages)
2 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
22 July 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
28 July 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
4 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 December 2018 (3 pages)
7 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
4 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
2 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
27 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
27 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
13 January 2017Director's details changed for Irene Mary Morrison on 29 July 2016 (2 pages)
13 January 2017Director's details changed for Irene Mary Morrison on 29 July 2016 (2 pages)
13 January 2017Director's details changed for Mr Christopher James Tushingham on 29 July 2016 (2 pages)
13 January 2017Director's details changed for Mr Christopher James Tushingham on 29 July 2016 (2 pages)
12 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(4 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(4 pages)
5 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
5 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(4 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(4 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(4 pages)
6 October 2014Termination of appointment of Charlotte Marcia Murtagh as a director on 20 June 2014 (1 page)
6 October 2014Termination of appointment of Charlotte Marcia Murtagh as a director on 20 June 2014 (1 page)
27 June 2014Termination of appointment of Andrew Irving as a director (1 page)
27 June 2014Termination of appointment of Clare Moor as a director (1 page)
27 June 2014Termination of appointment of Andrew Irving as a director (1 page)
27 June 2014Appointment of Mr Christopher James Tushingham as a director (2 pages)
27 June 2014Appointment of Irene Mary Morrison as a director (2 pages)
27 June 2014Appointment of Irene Mary Morrison as a director (2 pages)
27 June 2014Termination of appointment of Joanne Rowlands as a director (1 page)
27 June 2014Termination of appointment of Clare Moor as a director (1 page)
27 June 2014Appointment of Mr Christopher James Tushingham as a director (2 pages)
27 June 2014Termination of appointment of Joanne Rowlands as a director (1 page)
13 May 2014Appointment of Charlotte Marcia Murtagh as a director (2 pages)
13 May 2014Termination of appointment of Aine Mcloughlin as a director (1 page)
13 May 2014Appointment of Charlotte Marcia Murtagh as a director (2 pages)
13 May 2014Director's details changed for Joanne Ellen Rowlands on 1 May 2014 (2 pages)
13 May 2014Termination of appointment of Aine Mcloughlin as a director (1 page)
13 May 2014Director's details changed for Joanne Ellen Rowlands on 1 May 2014 (2 pages)
13 May 2014Director's details changed for Joanne Ellen Rowlands on 1 May 2014 (2 pages)
10 February 2014Second filing of AR01 previously delivered to Companies House made up to 1 February 2014 (18 pages)
10 February 2014Second filing of AR01 previously delivered to Companies House made up to 1 February 2014 (18 pages)
10 February 2014Second filing of AR01 previously delivered to Companies House made up to 1 February 2014 (18 pages)
6 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
  • ANNOTATION 2ND filing of AR01 was registered on 10/02/2014
(7 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
  • ANNOTATION 2ND filing of AR01 was registered on 10/02/2014
(7 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
  • ANNOTATION 2ND filing of AR01 was registered on 10/02/2014
(7 pages)
29 November 2013Appointment of Joanne Ellen Rowlands as a director (2 pages)
29 November 2013Termination of appointment of Sharon Hannigan as a director (1 page)
29 November 2013Appointment of Joanne Ellen Rowlands as a director (2 pages)
29 November 2013Termination of appointment of Sharon Hannigan as a director (1 page)
1 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 May 2013Appointment of Aine Patricia Mcloughlin as a director (2 pages)
14 May 2013Appointment of Clare Louise Moor as a director (2 pages)
14 May 2013Appointment of Aine Patricia Mcloughlin as a director (2 pages)
14 May 2013Appointment of Clare Louise Moor as a director (2 pages)
9 April 2013Appointment of Sharon Ann Hannigan as a director (2 pages)
9 April 2013Appointment of Sharon Ann Hannigan as a director (2 pages)
8 April 2013Termination of appointment of Irene Morrison as a director (1 page)
8 April 2013Termination of appointment of Irene Morrison as a director (1 page)
14 March 2013Registered office address changed from , 5 Albany Courtyard, Piccadilly, London, W1J 0HF on 14 March 2013 (1 page)
14 March 2013Registered office address changed from , 5 Albany Courtyard, Piccadilly, London, W1J 0HF on 14 March 2013 (1 page)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
29 November 2012Termination of appointment of Christopher Tushingham as a director (1 page)
29 November 2012Termination of appointment of Christopher Tushingham as a director (1 page)
28 November 2012Appointment of Andrew Henry Irving as a director (2 pages)
28 November 2012Appointment of Andrew Henry Irving as a director (2 pages)
24 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
24 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
16 September 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
16 September 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
21 July 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
21 July 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
1 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
25 February 2010Director's details changed for Barclays Wealth Directors (Isle of Man) Limited on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Barclays Wealth Directors (Isle of Man) Limited on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Barclays Wealth Directors (Isle of Man) Limited on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
22 February 2010Appointment of Irene Mary Morrison as a director (3 pages)
22 February 2010Termination of appointment of a director (2 pages)
22 February 2010Appointment of Christopher James Tushingham as a director (3 pages)
22 February 2010Appointment of Christopher James Tushingham as a director (3 pages)
22 February 2010Appointment of Irene Mary Morrison as a director (3 pages)
22 February 2010Termination of appointment of a director (2 pages)
12 February 2010Termination of appointment of Barclays Wealth Directors (Isle of Man) Limited as a director (1 page)
12 February 2010Termination of appointment of Barclays Wealth Directors (Isle of Man) Limited as a director (1 page)
7 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
7 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
18 March 2009Secretary appointed anita joanne sadler (1 page)
18 March 2009Appointment terminated secretary barclays wealth corporate officers (isle of man) LTD (1 page)
18 March 2009Appointment terminated secretary barclays wealth corporate officers (isle of man) LTD (1 page)
18 March 2009Return made up to 01/02/09; full list of members (3 pages)
18 March 2009Secretary appointed anita joanne sadler (1 page)
18 March 2009Return made up to 01/02/09; full list of members (3 pages)
15 April 2008Director's change of particulars / walbrook directors (no.5) LIMITED / 31/03/2008 (1 page)
15 April 2008Secretary's change of particulars / walbrook (iom) secretaries LIMITED / 31/03/2008 (1 page)
15 April 2008Director's change of particulars / walbrook directors (no.5) LIMITED / 31/03/2008 (1 page)
15 April 2008Secretary's change of particulars / walbrook (iom) secretaries LIMITED / 31/03/2008 (1 page)
1 February 2008Incorporation (17 pages)
1 February 2008Incorporation (17 pages)