Company NamePGI - Intelligence Ltd.
DirectorBrian Richard Lord
Company StatusActive
Company Number08379520
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 2 months ago)
Previous NamesProtection And Defence Group International Ltd. and Protection And Intelligence Group International Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Richard Lord
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(7 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCEO
Country of ResidenceEngland
Correspondence Address13-14 Angel Gate
London
EC1V 2PT
Director NameMr Andrew George Lynes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCascades 1 1190 Park Avenue, Aztec West
Almondsbury
Bristol
BS32 4FP
Director NameMr Barry Martin Roche
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(3 days after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13/14, Swallow Court Sampford Peverell
Tiverton
EX16 7EJ
Secretary NameMr Thomas Bennett
StatusResigned
Appointed01 February 2013(3 days after company formation)
Appointment Duration9 months (resigned 31 October 2013)
RoleCompany Director
Correspondence AddressUnit 8 Cotswold Business Park
Millfield Lane
Caddington
Bedfordshire
LU1 4AJ
Director NameMr Nicholas Bernard Frank Fishwick
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(2 years, 2 months after company formation)
Appointment Duration7 months (resigned 01 November 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Cotswold Business Park
Millfield Lane
Caddington
Bedfordshire
LU1 4AJ
Director NameMiss Lisa Jane Cranston
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(7 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 December 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13-14 Angel Gate
London
EC1V 2PT

Contact

Websitewww.pgitl.com
Telephone020 78872699
Telephone regionLondon

Location

Registered Address13-14 Angel Gate
London
EC1V 2PT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 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 Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 4 weeks from now)

Charges

4 March 2013Delivered 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

Filing History

12 February 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
23 January 2024Satisfaction of charge 1 in full (1 page)
25 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
25 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
25 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
13 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
6 December 2022Termination of appointment of Lisa Jane Cranston as a director on 4 December 2022 (1 page)
24 August 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
31 January 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
14 January 2022Change of details for Dr Mohamed Ali Mohamed Al Barwani as a person with significant control on 31 December 2021 (2 pages)
14 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages)
14 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
17 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
17 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (38 pages)
1 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
15 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
15 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
15 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
15 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (37 pages)
10 June 2020Registered 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)
13 May 2020Cessation of Barry Martin Roche as a person with significant control on 30 April 2020 (1 page)
13 May 2020Termination of appointment of Barry Martin Roche as a director on 30 April 2020 (1 page)
13 May 2020Appointment of Miss Lisa Jane Cranston as a director on 1 May 2020 (2 pages)
13 May 2020Appointment of Mr Brian Richard Lord as a director on 1 May 2020 (2 pages)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
25 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
25 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
10 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
10 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (37 pages)
29 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
31 October 2018Registered 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)
5 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
5 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (37 pages)
5 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages)
5 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
3 October 2018Termination of appointment of Andrew George Lynes as a director on 30 September 2018 (1 page)
21 March 2018Withdrawal of a person with significant control statement on 21 March 2018 (2 pages)
4 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
7 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
7 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
7 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
7 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (55 pages)
11 September 2017Notification of Mohamed Ali Mohamed Al Barwani as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Notification of Barry Martin Roche as a person with significant control on 6 April 2016 (2 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
30 January 2017Director's details changed for Mr Andrew George Lynes on 20 November 2016 (2 pages)
30 January 2017Director's details changed for Mr Andrew George Lynes on 20 November 2016 (2 pages)
28 January 2017Director's details changed for Mr Andrew George Lynes on 20 November 2016 (2 pages)
26 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 January 2017Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages)
26 January 2017Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (59 pages)
20 November 2016Registered office address changed from Unit 8 Cotswold Business Park Millfield Lane Caddington Bedfordshire LU1 4AJ to Cascades 1 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP on 20 November 2016 (1 page)
10 February 2016Termination of appointment of Nicholas Bernard Frank Fishwick as a director on 1 November 2015 (1 page)
10 February 2016Termination of appointment of Nicholas Bernard Frank Fishwick as a director on 1 November 2015 (1 page)
3 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
3 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
13 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (49 pages)
13 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
13 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (49 pages)
13 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
13 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages)
13 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
13 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages)
13 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
6 May 2015Appointment of Mr Nicholas Bernard Frank Fishwick as a director on 1 April 2015 (2 pages)
6 May 2015Appointment of Mr Nicholas Bernard Frank Fishwick as a director on 1 April 2015 (2 pages)
6 May 2015Appointment of Mr Nicholas Bernard Frank Fishwick as a director on 1 April 2015 (2 pages)
24 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
20 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
20 November 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
20 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
20 November 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
20 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (58 pages)
20 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (58 pages)
14 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (4 pages)
14 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (4 pages)
27 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Director's details changed for Mr Andrew George Lynes on 29 January 2014 (2 pages)
27 March 2014Director's details changed for Mr Andrew George Lynes on 29 January 2014 (2 pages)
3 February 2014Company name changed protection and intelligence group international LTD\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-01-08
(2 pages)
3 February 2014Company name changed protection and intelligence group international LTD\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-01-08
(2 pages)
13 January 2014Change of name notice (2 pages)
13 January 2014Change of name notice (2 pages)
31 October 2013Termination of appointment of Thomas Bennett as a secretary (1 page)
31 October 2013Termination of appointment of Thomas Bennett as a secretary (1 page)
20 September 2013Appointment of Mr Barry Martin Roche as a director (2 pages)
20 September 2013Appointment of Mr Thomas Bennett as a secretary (1 page)
20 September 2013Appointment of Mr Thomas Bennett as a secretary (1 page)
20 September 2013Appointment of Mr Barry Martin Roche as a director (2 pages)
20 September 2013Appointment of Mr Thomas Bennett as a secretary (1 page)
20 September 2013Appointment of Mr Thomas Bennett as a secretary (1 page)
14 August 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
14 August 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
8 March 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
14 February 2013Company name changed protection and defence group international LTD.\certificate issued on 14/02/13
  • RES15 ‐ Change company name resolution on 2013-02-13
(2 pages)
14 February 2013Change of name notice (2 pages)
14 February 2013Company name changed protection and defence group international LTD.\certificate issued on 14/02/13
  • RES15 ‐ Change company name resolution on 2013-02-13
(2 pages)
14 February 2013Change of name notice (2 pages)
29 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
29 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)