Company NameCompany Pg Partners Limited
DirectorPhilippe Bernard Francois Michel Guerin
Company StatusActive
Company Number08416477
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 years, 2 months ago)
Previous NamesCompany Pg Partners Limited and Holding Pg Partners Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Philippe Bernard Francois Michel Guerin
Date of BirthOctober 1948 (Born 75 years ago)
NationalityFrench
StatusCurrent
Appointed25 February 2013(same day as company formation)
RoleBusiness Manager
Country of ResidenceFrance
Correspondence AddressFlat 5 10 Bolton Gardens
London
SW5 0AW
Secretary NameAmedia Ltd (Corporation)
StatusCurrent
Appointed01 June 2013(3 months after company formation)
Appointment Duration10 years, 10 months
Correspondence AddressCarlyle House, Lower Ground Floor 235-237 Vauxhall
London
SW1V 1EJ

Location

Registered AddressCarlyle House, Lower Ground Floor
235 - 237 Vauxhall Bridge Road
London
SW1V 1EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

200 at €10Philippe Guerin
100.00%
Ordinary

Financials

Year2014
Net Worth£555,874
Cash£615,387
Current Liabilities£414,098

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return18 March 2023 (1 year, 1 month ago)
Next Return Due1 April 2024 (overdue)

Filing History

26 February 2021Total exemption full accounts made up to 29 February 2020 (4 pages)
9 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (4 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
20 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
28 November 2017Unaudited abridged accounts made up to 28 February 2017 (6 pages)
28 November 2017Unaudited abridged accounts made up to 28 February 2017 (6 pages)
18 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
11 May 2017Secretary's details changed for Amedia Ltd on 21 April 2017 (1 page)
11 May 2017Secretary's details changed for Amedia Ltd on 21 April 2017 (1 page)
11 May 2017Registered office address changed from 2nd Floor 6 London Street London W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 2nd Floor 6 London Street London W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 11 May 2017 (1 page)
5 August 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
5 August 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
26 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • EUR 2,000
(4 pages)
26 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • EUR 2,000
(4 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
22 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • EUR 2,000
(4 pages)
22 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • EUR 2,000
(4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • EUR 2,000
(4 pages)
12 May 2014Director's details changed for Mr Philippe Bernard Francois Michel Guerin on 30 April 2014 (2 pages)
12 May 2014Director's details changed for Mr Philippe Bernard Francois Michel Guerin on 30 April 2014 (2 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • EUR 2,000
(4 pages)
29 April 2014Company name changed holding pg partners LIMITED\certificate issued on 29/04/14
  • RES15 ‐ Change company name resolution on 2014-04-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 April 2014Company name changed holding pg partners LIMITED\certificate issued on 29/04/14
  • RES15 ‐ Change company name resolution on 2014-04-29
  • NM01 ‐ Change of name by resolution
(3 pages)
14 March 2014Annual return made up to 25 February 2014 with a full list of shareholders (4 pages)
14 March 2014Annual return made up to 25 February 2014 with a full list of shareholders (4 pages)
9 August 2013Appointment of Amedia Ltd as a secretary (2 pages)
9 August 2013Appointment of Amedia Ltd as a secretary (2 pages)
19 July 2013Registered office address changed from 3Rd Floor 207 Regent Street London United Kingdom W1B 3HH England on 19 July 2013 (2 pages)
19 July 2013Registered office address changed from 3Rd Floor 207 Regent Street London United Kingdom W1B 3HH England on 19 July 2013 (2 pages)
20 May 2013Company name changed company pg partners LIMITED\certificate issued on 20/05/13
  • RES15 ‐ Change company name resolution on 2013-04-22
(2 pages)
20 May 2013Change of name notice (1 page)
20 May 2013Company name changed company pg partners LIMITED\certificate issued on 20/05/13
  • RES15 ‐ Change company name resolution on 2013-04-22
(2 pages)
20 May 2013Change of name notice (1 page)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)