Company NameProfessional Global Services Group Ltd
DirectorVictor Edeki Ikechukwu Patrick Okoh
Company StatusLiquidation
Company Number07743758
CategoryPrivate Limited Company
Incorporation Date17 August 2011(12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Victor Edeki Ikechukwu Patrick Okoh
Date of BirthJune 1975 (Born 48 years ago)
NationalityNigerian
StatusCurrent
Appointed26 January 2021(9 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCavendish House 18 Cavendish Square
London
W1G 0PJ
Director NameMr Gary Francis Patterson
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Middleway
Taunton
Somerset
TA1 3QJ
Director NameMr Peter James O'Malley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wyndham Road
Taunton
Somerset
TA2 6DX
Director NameMr Sven Christopher Hanson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chartfield House Castle Street
Taunton
TA1 4AS

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gary Patterson
33.33%
Ordinary
1 at £1Peter O'malley
33.33%
Ordinary
1 at £1Sven Hanson
33.33%
Ordinary

Financials

Year2014
Net Worth-£2,607
Cash£54,019
Current Liabilities£124,457

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 January 2021 (3 years, 2 months ago)
Next Return Due9 February 2022 (overdue)

Filing History

2 February 2021Compulsory strike-off action has been discontinued (1 page)
1 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
1 February 2021Cessation of Sven Christopher Hanson as a person with significant control on 26 January 2021 (1 page)
1 February 2021Termination of appointment of Sven Christopher Hanson as a director on 26 January 2021 (1 page)
1 February 2021Appointment of Mr Victor Edeki Ikechukwu Patrick Okoh as a director on 26 January 2021 (2 pages)
1 February 2021Notification of Pgs Holdings Ltd as a person with significant control on 26 January 2021 (2 pages)
12 January 2021Compulsory strike-off action has been suspended (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
14 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
12 December 2019Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
9 September 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
5 September 2019Change of details for Mr Sven Christopher Hanson as a person with significant control on 16 August 2019 (2 pages)
4 September 2019Cessation of Pgs Holdings Ltd as a person with significant control on 16 August 2019 (1 page)
4 September 2019Notification of Sven Christopher Hanson as a person with significant control on 16 August 2019 (2 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
1 October 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
21 December 2017Registered office address changed from Suite K 2nd Floor, Victoria House Victoria Street Taunton Somerset TA1 3FA to 2 Chartfield House Castle Street Taunton TA1 4AS on 21 December 2017 (1 page)
21 December 2017Registered office address changed from Suite K 2nd Floor, Victoria House Victoria Street Taunton Somerset TA1 3FA to 2 Chartfield House Castle Street Taunton TA1 4AS on 21 December 2017 (1 page)
11 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 November 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
12 August 2016Cancellation of shares. Statement of capital on 22 September 2015
  • GBP 1
(4 pages)
12 August 2016Purchase of own shares. (3 pages)
12 August 2016Cancellation of shares. Statement of capital on 22 September 2015
  • GBP 1
(4 pages)
12 August 2016Purchase of own shares. (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 October 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 3
(3 pages)
8 October 2015Director's details changed for Mr Sven Christopher Hanson on 31 July 2015 (2 pages)
8 October 2015Director's details changed for Mr Sven Christopher Hanson on 31 July 2015 (2 pages)
8 October 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 3
(3 pages)
16 September 2015Termination of appointment of Peter James O'malley as a director on 31 July 2015 (1 page)
16 September 2015Termination of appointment of Peter James O'malley as a director on 31 July 2015 (1 page)
18 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 November 2014Registered office address changed from Cranmer House 38 Priory Avenue Taunton Somerset TA1 1YA to Suite K 2Nd Floor, Victoria House Victoria Street Taunton Somerset TA1 3FA on 7 November 2014 (1 page)
7 November 2014Registered office address changed from Cranmer House 38 Priory Avenue Taunton Somerset TA1 1YA to Suite K 2Nd Floor, Victoria House Victoria Street Taunton Somerset TA1 3FA on 7 November 2014 (1 page)
7 November 2014Registered office address changed from Cranmer House 38 Priory Avenue Taunton Somerset TA1 1YA to Suite K 2Nd Floor, Victoria House Victoria Street Taunton Somerset TA1 3FA on 7 November 2014 (1 page)
26 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 3
(4 pages)
26 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 3
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
21 February 2014Registered office address changed from C/O Ascendo Consulting 63 Lower Ground Floor Grosvenor Street London W1K 3JG England on 21 February 2014 (1 page)
21 February 2014Registered office address changed from C/O Ascendo Consulting 63 Lower Ground Floor Grosvenor Street London W1K 3JG England on 21 February 2014 (1 page)
12 November 2013Registered office address changed from Prioryfield House Business Centre 20 Canon Street Taunton Somerset TA1 1SW on 12 November 2013 (1 page)
12 November 2013Registered office address changed from Prioryfield House Business Centre 20 Canon Street Taunton Somerset TA1 1SW on 12 November 2013 (1 page)
1 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 3
(4 pages)
1 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 3
(4 pages)
30 September 2013Termination of appointment of Gary Patterson as a director (2 pages)
30 September 2013Termination of appointment of Gary Patterson as a director (2 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 April 2013Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page)
10 April 2013Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page)
10 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
7 February 2012Registered office address changed from Baker Tilly, Hartwell House 55-61 Victoria Street Bristol Bristol Avon BS1 6AD on 7 February 2012 (1 page)
7 February 2012Registered office address changed from Baker Tilly, Hartwell House 55-61 Victoria Street Bristol Bristol Avon BS1 6AD on 7 February 2012 (1 page)
7 February 2012Registered office address changed from Baker Tilly, Hartwell House 55-61 Victoria Street Bristol Bristol Avon BS1 6AD on 7 February 2012 (1 page)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)