London
EC1V 2PT
Director Name | Mr Andrew George Lynes |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cascades 1 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP |
Director Name | Mr Barry Martin Roche |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(3 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13/14, Swallow Court Sampford Peverell Tiverton EX16 7EJ |
Secretary Name | Mr Thomas Bennett |
---|---|
Status | Resigned |
Appointed | 01 February 2013(3 days after company formation) |
Appointment Duration | 9 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | Unit 8 Cotswold Business Park Millfield Lane Caddington Bedfordshire LU1 4AJ |
Director Name | Mr Nicholas Bernard Frank Fishwick |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(2 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 01 November 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 8 Cotswold Business Park Millfield Lane Caddington Bedfordshire LU1 4AJ |
Director Name | Miss Lisa Jane Cranston |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 December 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 13-14 Angel Gate London EC1V 2PT |
Website | www.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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 4 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 |
---|
12 February 2024 | Confirmation statement made on 29 January 2024 with no updates (3 pages) |
---|---|
23 January 2024 | Satisfaction of charge 1 in full (1 page) |
25 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
25 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
25 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
13 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
6 December 2022 | Termination of appointment of Lisa Jane Cranston as a director on 4 December 2022 (1 page) |
24 August 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
31 January 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
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) |
14 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages) |
14 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
17 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
17 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (38 pages) |
1 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
15 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
15 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
15 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
15 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (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) |
13 May 2020 | Cessation of Barry Martin Roche as a person with significant control on 30 April 2020 (1 page) |
13 May 2020 | Termination of appointment of Barry Martin Roche as a director on 30 April 2020 (1 page) |
13 May 2020 | Appointment of Miss Lisa Jane Cranston as a director on 1 May 2020 (2 pages) |
13 May 2020 | Appointment of Mr Brian Richard Lord as a director on 1 May 2020 (2 pages) |
29 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
25 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
25 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages) |
10 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
10 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (37 pages) |
29 January 2019 | Confirmation statement made on 29 January 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) |
5 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
5 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (37 pages) |
5 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages) |
5 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
3 October 2018 | Termination of appointment of Andrew George Lynes as a director on 30 September 2018 (1 page) |
21 March 2018 | Withdrawal of a person with significant control statement on 21 March 2018 (2 pages) |
4 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
7 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
7 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
7 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
7 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (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) |
31 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
30 January 2017 | Director's details changed for Mr Andrew George Lynes on 20 November 2016 (2 pages) |
30 January 2017 | Director's details changed for Mr Andrew George Lynes on 20 November 2016 (2 pages) |
28 January 2017 | Director's details changed for Mr Andrew George Lynes on 20 November 2016 (2 pages) |
26 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
26 January 2017 | Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages) |
26 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (59 pages) |
20 November 2016 | Registered 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 2016 | Termination of appointment of Nicholas Bernard Frank Fishwick as a director on 1 November 2015 (1 page) |
10 February 2016 | Termination of appointment of Nicholas Bernard Frank Fishwick as a director on 1 November 2015 (1 page) |
3 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
13 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (49 pages) |
13 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
13 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (49 pages) |
13 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
13 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages) |
13 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
13 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages) |
13 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
6 May 2015 | Appointment of Mr Nicholas Bernard Frank Fishwick as a director on 1 April 2015 (2 pages) |
6 May 2015 | Appointment of Mr Nicholas Bernard Frank Fishwick as a director on 1 April 2015 (2 pages) |
6 May 2015 | Appointment of Mr Nicholas Bernard Frank Fishwick as a director on 1 April 2015 (2 pages) |
24 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
20 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
20 November 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
20 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
20 November 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
20 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (58 pages) |
20 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (58 pages) |
14 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (4 pages) |
14 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (4 pages) |
27 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Director's details changed for Mr Andrew George Lynes on 29 January 2014 (2 pages) |
27 March 2014 | Director's details changed for Mr Andrew George Lynes on 29 January 2014 (2 pages) |
3 February 2014 | Company name changed protection and intelligence group international LTD\certificate issued on 03/02/14
|
3 February 2014 | Company name changed protection and intelligence group international LTD\certificate issued on 03/02/14
|
13 January 2014 | Change of name notice (2 pages) |
13 January 2014 | Change of name notice (2 pages) |
31 October 2013 | Termination of appointment of Thomas Bennett as a secretary (1 page) |
31 October 2013 | Termination of appointment of Thomas Bennett as a secretary (1 page) |
20 September 2013 | Appointment of Mr Barry Martin Roche as a director (2 pages) |
20 September 2013 | Appointment of Mr Thomas Bennett as a secretary (1 page) |
20 September 2013 | Appointment of Mr Thomas Bennett as a secretary (1 page) |
20 September 2013 | Appointment of Mr Barry Martin Roche as a director (2 pages) |
20 September 2013 | Appointment of Mr Thomas Bennett as a secretary (1 page) |
20 September 2013 | Appointment of Mr Thomas Bennett as a secretary (1 page) |
14 August 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
14 August 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
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) |
14 February 2013 | Company name changed protection and defence group international LTD.\certificate issued on 14/02/13
|
14 February 2013 | Change of name notice (2 pages) |
14 February 2013 | Company name changed protection and defence group international LTD.\certificate issued on 14/02/13
|
14 February 2013 | Change of name notice (2 pages) |
29 January 2013 | Incorporation
|
29 January 2013 | Incorporation
|