London
EC1V 2PT
Director Name | Mr Brian Richard Lord |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 13-14 Angel Gate London EC1V 2PT |
Director Name | Mr Thomas Henry Bennett |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Role | Business Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Cotswold Business Park, Millfield Lane Caddington Luton Bedfordshire LU1 4AJ |
Director Name | Mr Andrew George Lynes |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Cotswold Business Park, Millfield Lane Caddington Luton Bedfordshire LU1 4AJ |
Secretary Name | Mr Thomas Henry Bennett |
---|---|
Status | Resigned |
Appointed | 26 November 2012(9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | Unit 8 Cotswold Business Park, Millfield Lane Caddington Luton Bedfordshire LU1 4AJ |
Director Name | Mr David John Charters |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Cotswold Business Park, Millfield Lane Caddington Luton Bedfordshire LU1 4AJ |
Director Name | Mr Michael Everard |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Cotswold Business Park, Millfield Lane Caddington Luton Bedfordshire LU1 4AJ |
Director Name | Sir Nigel Graham Knowles |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Cotswold Business Park, Millfield Lane Caddington Luton Bedfordshire LU1 4AJ |
Director Name | Mr Keith Mayhew |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Cotswold Business Park, Millfield Lane Caddington Luton Bedfordshire LU1 4AJ |
Director Name | Mr Christopher Terrence Moore |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Cotswold Business Park, Millfield Lane Caddington Luton Bedfordshire LU1 4AJ |
Director Name | Mr Barry Martin Roche |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(10 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13-14 Angel Gate London EC1V 2PT |
Director Name | Sir Timothy Pentreath McClement |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cascades 1 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP |
Director Name | Mr Nicholas Bernard Frank Fishwick |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Cotswold Business Park, Millfield Lane Caddington Luton Bedfordshire LU1 4AJ |
Director Name | Mrs Caroline Inez Green |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Cotswold Business Park, Millfield Lane Caddington Luton Bedfordshire LU1 4AJ |
Director Name | Dr Mohamed Ali Mohamed Al Barwani |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Omani |
Status | Resigned |
Appointed | 30 August 2014(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 2020) |
Role | Entrepreneur |
Country of Residence | Sultanate Of Oman |
Correspondence Address | Mb Holding Company Llc PO Box 695 Muttrah Pc 114 |
Director Name | Mr Neville Robert Storey |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2014(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 2020) |
Role | CEO |
Country of Residence | Sultanate Of Oman |
Correspondence Address | Unit 13/14, Swallow Court Sampford Peverell Tiverton EX16 7EJ |
Director Name | Miss Lisa Jane Cranston |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 March 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 13-14 Angel Gate London EC1V 2PT |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2014(2 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 30 November 2014) |
Correspondence Address | Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP |
Website | pgitl.com |
---|---|
Telephone | 020 78872699 |
Telephone region | London |
Registered Address | 13-14 Angel Gate London EC1V 2PT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £60,858,297 |
Gross Profit | £12,318,464 |
Net Worth | £3,825,010 |
Cash | £3,116,914 |
Current Liabilities | £8,568,238 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
4 March 2013 | Delivered on: 8 March 2013 Persons entitled: Santander UK PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the obligor to the lender on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
23 January 2024 | Satisfaction of charge 1 in full (1 page) |
---|---|
17 April 2023 | Group of companies' accounts made up to 31 December 2022 (36 pages) |
9 March 2023 | Confirmation statement made on 28 February 2023 with updates (3 pages) |
19 November 2022 | Termination of appointment of Barry Martin Roche as a director on 14 November 2022 (1 page) |
20 May 2022 | Group of companies' accounts made up to 31 December 2021 (37 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
19 January 2022 | Resolutions
|
18 January 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
14 January 2022 | Change of details for Dr Mohamed Ali Mohamed Al Barwani as a person with significant control on 31 December 2021 (2 pages) |
18 August 2021 | Group of companies' accounts made up to 31 December 2020 (38 pages) |
4 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
1 October 2020 | Group of companies' accounts made up to 31 December 2019 (37 pages) |
10 June 2020 | Registered office address changed from Unit 13/14, Swallow Court Sampford Peverell Tiverton EX16 7EJ England to 13-14 Angel Gate London EC1V 2PT on 10 June 2020 (1 page) |
27 May 2020 | Appointment of Mr Said Saleh Saud Al Jabri as a director on 1 May 2020 (2 pages) |
19 May 2020 | Termination of appointment of Mohamed Ali Mohamed Al Barwani as a director on 30 April 2020 (1 page) |
19 May 2020 | Cessation of Barry Martin Roche as a person with significant control on 30 April 2020 (1 page) |
19 May 2020 | Termination of appointment of Neville Robert Storey as a director on 30 April 2020 (1 page) |
19 May 2020 | Appointment of Miss Lisa Jane Cranston as a director on 1 May 2020 (2 pages) |
19 May 2020 | Appointment of Mr Brian Richard Lord as a director on 1 May 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
5 September 2019 | Group of companies' accounts made up to 31 December 2018 (37 pages) |
2 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
31 October 2018 | Registered office address changed from Cascades 1 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP England to Unit 13/14, Swallow Court Sampford Peverell Tiverton EX16 7EJ on 31 October 2018 (1 page) |
6 October 2018 | Group of companies' accounts made up to 31 December 2017 (37 pages) |
12 April 2018 | Termination of appointment of Timothy Pentreath Mcclement as a director on 31 March 2018 (1 page) |
21 March 2018 | Withdrawal of a person with significant control statement on 21 March 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
28 September 2017 | Group of companies' accounts made up to 31 December 2016 (55 pages) |
28 September 2017 | Group of companies' accounts made up to 31 December 2016 (55 pages) |
11 September 2017 | Notification of Mohamed Ali Mohamed Al Barwani as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Notification of Barry Martin Roche as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Notification of Barry Martin Roche as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Notification of Mohamed Ali Mohamed Al Barwani as a person with significant control on 6 April 2016 (2 pages) |
4 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
4 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
27 January 2017 | Group of companies' accounts made up to 31 December 2015 (59 pages) |
27 January 2017 | Group of companies' accounts made up to 31 December 2015 (59 pages) |
20 November 2016 | Registered office address changed from Unit 8 Cotswold Business Park, Millfield Lane Caddington Luton Bedfordshire LU1 4AJ to Cascades 1 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP on 20 November 2016 (1 page) |
20 November 2016 | Registered office address changed from Unit 8 Cotswold Business Park, Millfield Lane Caddington Luton Bedfordshire LU1 4AJ to Cascades 1 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP on 20 November 2016 (1 page) |
30 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
10 December 2015 | Termination of appointment of Caroline Inez Green as a director on 9 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Caroline Inez Green as a director on 9 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Caroline Inez Green as a director on 9 December 2015 (1 page) |
27 October 2015 | Auditor's resignation (1 page) |
27 October 2015 | Auditor's resignation (1 page) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (49 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (49 pages) |
21 September 2015 | Statement of capital following an allotment of shares on 22 July 2015
|
21 September 2015 | Statement of capital following an allotment of shares on 22 July 2015
|
21 July 2015 | Termination of appointment of Christopher Terrence Moore as a director on 21 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Christopher Terrence Moore as a director on 21 July 2015 (1 page) |
23 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 January 2015 | Purchase of own shares. Shares purchased into treasury:
|
23 January 2015 | Purchase of own shares. Shares purchased into treasury:
|
23 January 2015 | Purchase of own shares. Shares purchased into treasury:
|
4 December 2014 | Termination of appointment of Aldbury Secretaries Limited as a secretary on 30 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Aldbury Secretaries Limited as a secretary on 30 November 2014 (1 page) |
21 November 2014 | Resolutions
|
21 November 2014 | Resolutions
|
7 October 2014 | Termination of appointment of Keith Mayhew as a director on 30 August 2014 (1 page) |
7 October 2014 | Termination of appointment of Keith Mayhew as a director on 30 August 2014 (1 page) |
7 October 2014 | Termination of appointment of Nicholas Bernard Frank Fishwick as a director on 30 August 2014 (1 page) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (58 pages) |
7 October 2014 | Termination of appointment of Nigel Graham Knowles as a director on 27 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Nicholas Bernard Frank Fishwick as a director on 30 August 2014 (1 page) |
7 October 2014 | Termination of appointment of David John Charters as a director on 30 August 2014 (1 page) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (58 pages) |
7 October 2014 | Termination of appointment of David John Charters as a director on 30 August 2014 (1 page) |
7 October 2014 | Termination of appointment of Nigel Graham Knowles as a director on 27 September 2014 (1 page) |
2 October 2014 | Appointment of Mr Neville Robert Storey as a director on 30 August 2014 (2 pages) |
2 October 2014 | Statement of capital following an allotment of shares on 30 August 2014
|
2 October 2014 | Appointment of Mr Neville Robert Storey as a director on 30 August 2014 (2 pages) |
2 October 2014 | Appointment of Dr Mohamed Ali Mohamed Al Barwani as a director on 30 August 2014 (2 pages) |
2 October 2014 | Appointment of Aldbury Secretaries Limited as a secretary on 30 August 2014 (2 pages) |
2 October 2014 | Appointment of Dr Mohamed Ali Mohamed Al Barwani as a director on 30 August 2014 (2 pages) |
2 October 2014 | Appointment of Aldbury Secretaries Limited as a secretary on 30 August 2014 (2 pages) |
2 October 2014 | Statement of capital following an allotment of shares on 30 August 2014
|
19 August 2014 | Termination of appointment of Michael Everard as a director on 29 July 2014 (1 page) |
19 August 2014 | Termination of appointment of Michael Everard as a director on 29 July 2014 (1 page) |
11 August 2014 | Purchase of own shares. (3 pages) |
11 August 2014 | Resolutions
|
11 August 2014 | Purchase of own shares. (3 pages) |
11 August 2014 | Cancellation of shares. Statement of capital on 11 July 2014
|
11 August 2014 | Change of share class name or designation (2 pages) |
11 August 2014 | Resolutions
|
11 August 2014 | Resolutions
|
11 August 2014 | Cancellation of shares. Statement of capital on 11 July 2014
|
11 August 2014 | Resolutions
|
11 August 2014 | Change of share class name or designation (2 pages) |
17 June 2014 | Director's details changed for Mr Keith Mayhew on 13 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Keith Mayhew on 13 June 2014 (2 pages) |
27 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (8 pages) |
27 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (8 pages) |
31 October 2013 | Termination of appointment of Thomas Henry Bennett as a secretary on 31 October 2013 (1 page) |
31 October 2013 | Termination of appointment of Thomas Henry Bennett as a secretary on 31 October 2013 (1 page) |
16 October 2013 | Company name changed protection and intelligence group LTD.\certificate issued on 16/10/13
|
16 October 2013 | Change of name notice (2 pages) |
16 October 2013 | Company name changed protection and intelligence group LTD.\certificate issued on 16/10/13
|
16 October 2013 | Change of name notice (2 pages) |
30 September 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
30 September 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
9 September 2013 | Appointment of Mrs Caroline Green as a director on 4 September 2013 (2 pages) |
9 September 2013 | Appointment of Mrs Caroline Green as a director on 4 September 2013 (2 pages) |
9 September 2013 | Appointment of Mrs Caroline Green as a director on 4 September 2013 (2 pages) |
4 June 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
4 June 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
1 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
1 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
10 April 2013 | Company name changed pdgi LIMITED\certificate issued on 10/04/13
|
10 April 2013 | Change of name notice (3 pages) |
10 April 2013 | Change of name notice (3 pages) |
10 April 2013 | Company name changed pdgi LIMITED\certificate issued on 10/04/13
|
8 March 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
20 February 2013 | Appointment of Mr Nick Fishwick as a director on 4 February 2013 (2 pages) |
20 February 2013 | Appointment of Sir Nigel Knowles as a director on 10 January 2013 (2 pages) |
20 February 2013 | Appointment of Sir Nigel Knowles as a director on 10 January 2013 (2 pages) |
20 February 2013 | Appointment of Mr Nick Fishwick as a director on 4 February 2013 (2 pages) |
20 February 2013 | Appointment of Mr Nick Fishwick as a director on 4 February 2013 (2 pages) |
18 February 2013 | Sub-division of shares on 28 December 2012 (5 pages) |
18 February 2013 | Sub-division of shares on 28 December 2012 (5 pages) |
18 February 2013 | Resolutions
|
18 February 2013 | Resolutions
|
9 February 2013 | Statement of capital following an allotment of shares on 28 December 2012
|
9 February 2013 | Statement of capital following an allotment of shares on 28 December 2012
|
8 February 2013 | Appointment of Mr Christopher Terrence Moore as a director on 10 January 2013 (2 pages) |
8 February 2013 | Appointment of Mr Christopher Terrence Moore as a director on 10 January 2013 (2 pages) |
8 February 2013 | Appointment of Mr Barry Martin Roche as a director on 10 January 2013 (2 pages) |
8 February 2013 | Appointment of Mr Keith Mayhew as a director on 10 January 2013 (2 pages) |
8 February 2013 | Appointment of Mr Barry Martin Roche as a director on 10 January 2013 (2 pages) |
8 February 2013 | Termination of appointment of Andrew George Lynes as a director on 8 February 2013 (1 page) |
8 February 2013 | Appointment of Mr Michael Everard as a director on 10 January 2013 (2 pages) |
8 February 2013 | Appointment of Sir Timothy Pentreath Mcclement as a director on 10 January 2013 (2 pages) |
8 February 2013 | Termination of appointment of Andrew George Lynes as a director on 8 February 2013 (1 page) |
8 February 2013 | Termination of appointment of Andrew George Lynes as a director on 8 February 2013 (1 page) |
8 February 2013 | Appointment of Mr David Charters as a director on 10 January 2013 (2 pages) |
8 February 2013 | Appointment of Mr David Charters as a director on 10 January 2013 (2 pages) |
8 February 2013 | Appointment of Mr Michael Everard as a director on 10 January 2013 (2 pages) |
8 February 2013 | Appointment of Mr Keith Mayhew as a director on 10 January 2013 (2 pages) |
8 February 2013 | Appointment of Sir Timothy Pentreath Mcclement as a director on 10 January 2013 (2 pages) |
5 February 2013 | Termination of appointment of Thomas Henry Bennett as a director on 4 February 2013 (1 page) |
5 February 2013 | Termination of appointment of Thomas Henry Bennett as a director on 4 February 2013 (1 page) |
5 February 2013 | Termination of appointment of Thomas Henry Bennett as a director on 4 February 2013 (1 page) |
27 November 2012 | Appointment of Mr Thomas Henry Bennett as a secretary on 26 November 2012 (1 page) |
27 November 2012 | Director's details changed for Mr Thomas Henry Bennett on 26 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Mr Thomas Henry Bennett on 26 November 2012 (2 pages) |
27 November 2012 | Appointment of Mr Thomas Henry Bennett as a secretary on 26 November 2012 (1 page) |
27 November 2012 | Appointment of Mr Andrew George Lynes as a director on 26 November 2012 (2 pages) |
27 November 2012 | Appointment of Mr Andrew George Lynes as a director on 26 November 2012 (2 pages) |
28 February 2012 | Incorporation
|
28 February 2012 | Incorporation
|