Company NamePGAM Limited
DirectorsPatrick McGill and Geraldine Josephine McGill
Company StatusActive
Company Number08073713
CategoryPrivate Limited Company
Incorporation Date17 May 2012(11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Patrick McGill
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2012(same day as company formation)
RoleCollection Officer
Country of ResidenceEngland
Correspondence Address2 Melthorne Drive
Ruislip
Middlesex
HA4 7LF
Director NameMrs Geraldine Josephine McGill
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(6 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House The Oaks
Ruislip
Middlesex
HA4 7LF

Location

Registered AddressJubilee House
The Oaks
Ruislip
Middlesex
HA4 7LF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£4,327
Cash£1,764
Current Liabilities£4,395

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

21 June 2023Director's details changed for Mr Patrick Mcgill on 15 June 2023 (2 pages)
21 June 2023Director's details changed for Mrs Geraldine Josephine Mcgill on 15 June 2023 (2 pages)
21 June 2023Change of details for Mr Patrick Mcgill as a person with significant control on 15 June 2023 (2 pages)
31 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
12 April 2023Micro company accounts made up to 31 May 2022 (3 pages)
30 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
3 June 2021Micro company accounts made up to 31 May 2020 (3 pages)
19 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
19 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
22 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
7 August 2018Appointment of Mrs Geraldine Josephine Mcgill as a director on 1 June 2018 (2 pages)
29 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
21 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
26 May 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
3 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4
(3 pages)
3 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4
(3 pages)
7 April 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 4
(3 pages)
7 April 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 4
(3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 July 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 July 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
15 May 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
15 May 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 September 2013Compulsory strike-off action has been discontinued (1 page)
11 September 2013Compulsory strike-off action has been discontinued (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
9 September 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
9 September 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
17 May 2012Incorporation (36 pages)
17 May 2012Incorporation (36 pages)