Company NamePg Standard Limited
Company StatusDissolved
Company Number08384295
CategoryPrivate Limited Company
Incorporation Date1 February 2013(11 years, 2 months ago)
Dissolution Date30 January 2024 (2 months, 3 weeks ago)
Previous NameLuxeva Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMs Priyanka Gill
Date of BirthJune 1980 (Born 43 years ago)
NationalityIndian
StatusClosed
Appointed01 February 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceIndia
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameNamrata Bostrom
Date of BirthAugust 1985 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed22 February 2013(3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Hussein Kanji
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2013(3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 20 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMs Vani Kola
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2015(2 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 June 2020)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressKalaari Capital Ground Floor, Unit-2 Navigator Bui
Whitefield Road
Bangalore
Karnataka
560 066
Director NameMr Karan Mohla
Date of BirthJuly 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed09 November 2015(2 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 August 2020)
RoleVc Investment Advisory
Country of ResidenceIndia
Correspondence AddressAvanta Solutions Business Centre First Floor, Sout
District Centre D-2, Saket
New Delhi
100017
Director NameMr Wooram Noh
Date of BirthSeptember 1983 (Born 40 years ago)
NationalitySouth Korean
StatusResigned
Appointed30 April 2018(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 29 May 2019)
RoleInvestment
Country of ResidenceSouth Korea
Correspondence Address18f, Glass Tower Building, 534 Teheran-Ro
Gangnam-Gu
Seoul
06181
Director NameMr Taggeun Lee
Date of BirthDecember 1986 (Born 37 years ago)
NationalitySouth Korean
StatusResigned
Appointed29 May 2019(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 August 2020)
RoleInvestor
Country of ResidenceIndia
Correspondence Address#802 Miraya Residences Varthur Road
Whitefield
Bengaluru
560066

Location

Registered Address24 Wandsworth Road
London
SW8 2JW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

122k at £0.001Kamal Haider
6.54%
Ordinary
600k at £0.001Priyanka Gill
32.18%
Ordinary
65.1k at £0.001Chris Mathias
3.49%
Ordinary
65.1k at £0.001Navin Fabiani
3.49%
Series A
60.5k at £0.001Aadil Ebrahim
3.25%
Series A
400k at £0.001Namrata Bostrom
21.45%
Ordinary
380k at £0.001Priyanka Gill
20.38%
Series A
52.1k at £0.001Rashld Hoosenally
2.79%
Ordinary
32.5k at £0.001Tej Lalvani
1.75%
Ordinary
19.5k at £0.001Aditya Shankar
1.05%
Ordinary
19.5k at £0.001Anjali Rawat
1.05%
Series A
15.6k at £0.001Rajan Anandan
0.84%
Series A
13k at £0.001Hussein Kanji
0.70%
Ordinary
13k at £0.001Sd Squared Holdings Limited
0.70%
Series A
6.5k at £0.001Namrata Bostrom
0.35%
Series A

Financials

Year2014
Turnover£5,397
Net Worth£33,525
Cash£8,541
Current Liabilities£32,461

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 November 2017Statement of capital following an allotment of shares on 2 November 2017
  • GBP 3,639.491
(5 pages)
6 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 3,212.819
(5 pages)
17 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
8 May 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 3,193.617
(5 pages)
18 April 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 2,899.73
(9 pages)
18 April 2017Purchase of own shares. (3 pages)
18 April 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 April 2017Termination of appointment of Namrata Bostrom as a director on 31 March 2017 (1 page)
21 February 2017Confirmation statement made on 1 February 2017 with updates (10 pages)
16 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
31 January 2017Statement of capital following an allotment of shares on 23 January 2017
  • GBP 3,086.4
(5 pages)
5 January 2017Full accounts made up to 31 March 2016 (16 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2,764.26
(13 pages)
15 December 2015Full accounts made up to 31 March 2015 (15 pages)
24 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
10 November 2015Appointment of Mr Karan Mohla as a director on 9 November 2015 (2 pages)
10 November 2015Appointment of Ms Vani Kola as a director on 9 November 2015 (2 pages)
10 November 2015Appointment of Mr Karan Mohla as a director on 9 November 2015 (2 pages)
10 November 2015Appointment of Ms Vani Kola as a director on 9 November 2015 (2 pages)
10 November 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 2,764.26
(6 pages)
10 November 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 2,764.26
(6 pages)
1 September 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
14 April 2015Registered office address changed from 33 Montagu Mansions London W1U 6LB to Lion House Red Lion Street London WC1R 4GB on 14 April 2015 (1 page)
19 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,864.5
(6 pages)
19 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,864.5
(6 pages)
5 February 2015Statement of capital following an allotment of shares on 19 November 2014
  • GBP 1,474
(3 pages)
18 December 2014Sub-division of shares on 10 August 2014 (5 pages)
28 November 2014Registered office address changed from C/O Gordon Dadds 80 Brook Street London W1K 5DD to 33 Montagu Mansions London W1U 6LB on 28 November 2014 (1 page)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
20 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,474
(6 pages)
20 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,474
(6 pages)
19 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 December 2013Statement of capital following an allotment of shares on 9 December 2013
  • GBP 1,474
(4 pages)
19 December 2013Statement of capital following an allotment of shares on 9 December 2013
  • GBP 1,474
(4 pages)
28 March 2013Appointment of Namrata Bostrom as a director (3 pages)
28 March 2013Appointment of Mr Hussein Kanji as a director (3 pages)
12 March 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 1,000
(4 pages)
12 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
1 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)