London
EC2A 4NE
Director Name | Ms Diane Cynthia Donner |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2018(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Human Resources |
Country of Residence | England |
Correspondence Address | 3rd Floor, 86-90 Paul Street London EC2A 4NE |
Secretary Name | The Brooke Consultancy Llp (Corporation) |
---|---|
Status | Current |
Appointed | 05 April 2017(3 years, 3 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | Wework 145 City Road London EC1V 1AZ |
Director Name | Mr Stefan Oliver Ciecierski |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2013(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 15 Fetter Lane 4th Floor London EC4A 1BW |
Director Name | Mr Donald John Stewart |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Fetter Lane 4th Floor London EC4A 1BW |
Secretary Name | Donald John Stewart |
---|---|
Status | Resigned |
Appointed | 30 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Fetter Lane 4th Floor London EC4A 1BW |
Director Name | Mr John Joseph McIntosh |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 June 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Fetter Lane 4th Floor London EC4A 1BW |
Director Name | Mr Hugh Charles Laurence Cawley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fetter Lane 4th Floor London EC4A 1BW |
Director Name | Mr Ian Roger Potter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(1 year, 7 months after company formation) |
Appointment Duration | 7 months (resigned 29 February 2016) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 15 Fetter Lane 4th Floor London EC4A 1BW |
Director Name | Mrs Maribeth Keeling |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 January 2017) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 7th Floor 95 Aldwych London WC2B 4JF |
Director Name | Mr Lawrence David Comber |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 July 2018) |
Role | Commercial Finance Director |
Country of Residence | England |
Correspondence Address | 7th Floor 95 Aldwych London WC2B 4JF |
Website | https://www.progility.com/ |
---|
Registered Address | 3rd Floor, 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50k at £1 | Progility PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
19 January 2024 | Confirmation statement made on 30 December 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Termination of appointment of the Brooke Consultancy Llp as a secretary on 18 August 2023 (1 page) |
27 September 2023 | Appointment of Ashdon Business Services Limited as a secretary on 18 August 2023 (2 pages) |
27 September 2023 | Appointment of Mr John Paul Deaville as a director on 7 July 2023 (2 pages) |
8 August 2023 | Sub-division of shares on 27 July 2023 (4 pages) |
19 July 2023 | Termination of appointment of Diane Cynthia Donner as a director on 7 July 2023 (1 page) |
16 February 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
5 January 2023 | Group of companies' accounts made up to 30 June 2022 (41 pages) |
25 May 2022 | Registered office address changed from 86-90 3rd Floor 86-90 Paul Street London EC2A 4NE England to 3rd Floor, 86-90 Paul Street London EC2A 4NE on 25 May 2022 (1 page) |
29 March 2022 | Current accounting period extended from 29 June 2022 to 30 June 2022 (1 page) |
21 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
4 January 2022 | Group of companies' accounts made up to 29 June 2021 (48 pages) |
21 October 2021 | Second filing of Confirmation Statement dated 30 December 2020 (3 pages) |
7 October 2021 | Cessation of Progility Plc as a person with significant control on 31 December 2019 (1 page) |
7 October 2021 | Notification of Dny Investments Holding Limited as a person with significant control on 31 December 2019 (2 pages) |
22 April 2021 | Group of companies' accounts made up to 29 June 2020 (46 pages) |
23 March 2021 | Secretary's details changed for The Brooke Consultancy Llp on 21 November 2020 (1 page) |
3 March 2021 | Registered office address changed from 116-118 Chancery Lane Chancery Lane London WC2A 1PP England to 86-90 3rd Floor 86-90 Paul Street London EC2A 4NE on 3 March 2021 (1 page) |
2 January 2021 | Confirmation statement made on 30 December 2020 with no updates
|
2 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
3 March 2020 | Full accounts made up to 30 June 2019 (31 pages) |
14 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
20 December 2019 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
13 August 2019 | Registered office address changed from 7th Floor 95 Aldwych London WC2B 4JF England to 116-118 Chancery Lane Chancery Lane London WC2A 1PP on 13 August 2019 (1 page) |
30 December 2018 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
28 December 2018 | Full accounts made up to 30 June 2018 (25 pages) |
2 August 2018 | Termination of appointment of Lawrence David Comber as a director on 20 July 2018 (1 page) |
2 August 2018 | Appointment of Ms Diane Cynthia Donner as a director on 20 July 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
2 January 2018 | Full accounts made up to 30 June 2017 (22 pages) |
14 August 2017 | Full accounts made up to 30 June 2016 (19 pages) |
14 August 2017 | Full accounts made up to 30 June 2016 (19 pages) |
10 April 2017 | Appointment of Mr Lawrence David Comber as a director on 5 April 2017 (2 pages) |
10 April 2017 | Appointment of The Brooke Consultancy Llp as a secretary on 5 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Lawrence David Comber as a director on 5 April 2017 (2 pages) |
10 April 2017 | Appointment of The Brooke Consultancy Llp as a secretary on 5 April 2017 (2 pages) |
2 February 2017 | Termination of appointment of Maribeth Keeling as a director on 20 January 2017 (1 page) |
2 February 2017 | Termination of appointment of Maribeth Keeling as a director on 20 January 2017 (1 page) |
10 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
12 September 2016 | Registered office address changed from 15 Fetter Lane 4th Floor London EC4A 1BW to 7th Floor 95 Aldwych London WC2B 4JF on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from 15 Fetter Lane 4th Floor London EC4A 1BW to 7th Floor 95 Aldwych London WC2B 4JF on 12 September 2016 (1 page) |
9 June 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
9 June 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
21 April 2016 | Termination of appointment of Hugh Charles Laurence Cawley as a director on 18 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Hugh Charles Laurence Cawley as a director on 18 April 2016 (1 page) |
21 April 2016 | Appointment of Mr Russell Steven Kenrick as a director on 18 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Russell Steven Kenrick as a director on 18 April 2016 (2 pages) |
7 March 2016 | Appointment of Mrs Maribeth Keeling as a director on 29 February 2016 (2 pages) |
7 March 2016 | Appointment of Mrs Maribeth Keeling as a director on 29 February 2016 (2 pages) |
7 March 2016 | Termination of appointment of Ian Roger Potter as a director on 29 February 2016 (1 page) |
7 March 2016 | Termination of appointment of Ian Roger Potter as a director on 29 February 2016 (1 page) |
4 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
18 August 2015 | Appointment of Mr Ian Roger Potter as a director on 30 July 2015 (2 pages) |
18 August 2015 | Appointment of Mr Ian Roger Potter as a director on 30 July 2015 (2 pages) |
18 August 2015 | Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page) |
18 August 2015 | Termination of appointment of Donald John Stewart as a secretary on 31 July 2015 (1 page) |
18 August 2015 | Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page) |
18 August 2015 | Termination of appointment of Donald John Stewart as a secretary on 31 July 2015 (1 page) |
6 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 April 2015 | Termination of appointment of John Joseph Mcintosh as a director on 27 March 2015 (1 page) |
14 April 2015 | Appointment of Mr Hugh Charles Laurence Cawley as a director on 27 March 2015 (2 pages) |
14 April 2015 | Termination of appointment of John Joseph Mcintosh as a director on 27 March 2015 (1 page) |
14 April 2015 | Appointment of Mr Hugh Charles Laurence Cawley as a director on 27 March 2015 (2 pages) |
5 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
23 June 2014 | Appointment of Mr John Joseph Mcintosh as a director (2 pages) |
23 June 2014 | Appointment of Mr John Joseph Mcintosh as a director (2 pages) |
20 June 2014 | Termination of appointment of Stefan Ciecierski as a director (1 page) |
20 June 2014 | Termination of appointment of Stefan Ciecierski as a director (1 page) |
3 June 2014 | Registered office address changed from 2Nd Floor, Strand Bridge House 18-142 the Strand London WC2R 1HH on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 2Nd Floor, Strand Bridge House 18-142 the Strand London WC2R 1HH on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 2Nd Floor, Strand Bridge House 18-142 the Strand London WC2R 1HH on 3 June 2014 (1 page) |
30 December 2013 | Commence business and borrow (1 page) |
30 December 2013 | Trading certificate for a public company (4 pages) |
30 December 2013 | Incorporation Statement of capital on 2013-12-30
|
30 December 2013 | Commence business and borrow (1 page) |
30 December 2013 | Incorporation Statement of capital on 2013-12-30
|
30 December 2013 | Trading certificate for a public company (4 pages) |