London
EC2A 4NE
Director Name | Mr John Joseph McIntosh |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 June 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Fetter Lane London EC4A 1BW |
Director Name | Mr Donald John Stewart |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Fetter Lane 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(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 18 April 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fetter Lane London EC4A 1BW |
Director Name | Mr Nicolas Jackson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2017) |
Role | Managing 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 June 2017(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 2018) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor 95 Aldwych London WC2B 4JF |
Website | www.progility.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 73714444 |
Telephone region | London |
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 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
19 August 2020 | Accounts for a small company made up to 30 June 2019 (7 pages) |
---|---|
29 June 2020 | Current accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
24 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
13 August 2019 | Registered office address changed from 7th Floor 95 Aldwych London WC2B 4JF England to 116-118 Chancery Lane London WC2A 1PP on 13 August 2019 (1 page) |
27 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
24 December 2018 | Full accounts made up to 30 June 2018 (17 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) |
25 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
3 April 2018 | Full accounts made up to 30 June 2017 (16 pages) |
4 September 2017 | Termination of appointment of Nicolas Jackson as a director on 31 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Nicolas Jackson as a director on 31 August 2017 (1 page) |
29 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Progility Plc as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Progility Plc as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Progility Plc as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
5 June 2017 | Appointment of Mr Lawrence David Comber as a director on 5 June 2017 (2 pages) |
5 June 2017 | Appointment of Mr Lawrence David Comber as a director on 5 June 2017 (2 pages) |
9 April 2017 | Full accounts made up to 30 June 2016 (16 pages) |
9 April 2017 | Full accounts made up to 30 June 2016 (16 pages) |
12 September 2016 | Registered office address changed from 15 Fetter Lane 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 London EC4A 1BW to 7th Floor 95 Aldwych London WC2B 4JF on 12 September 2016 (1 page) |
13 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
21 April 2016 | Appointment of Mr Nicolas Jackson as a director on 18 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Nicolas Jackson as a director on 18 April 2016 (2 pages) |
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) |
15 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
15 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
19 August 2015 | Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page) |
27 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
13 April 2015 | Termination of appointment of John Joseph Mcintosh as a director on 27 March 2015 (1 page) |
13 April 2015 | Appointment of Mr Hugh Charles Laurence Cawley as a director on 27 March 2015 (2 pages) |
13 April 2015 | Termination of appointment of John Joseph Mcintosh as a director on 27 March 2015 (1 page) |
13 April 2015 | Appointment of Mr Hugh Charles Laurence Cawley as a director on 27 March 2015 (2 pages) |
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|