Company NameProgility Overseas Limited
DirectorDiane Cynthia Donner
Company StatusActive
Company Number09332354
CategoryPrivate Limited Company
Incorporation Date28 November 2014(9 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Diane Cynthia Donner
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2017(2 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence Address86-90 3rd Floor
Paul Street
London
EC2A 4NE
Director NameMr John Joseph McIntosh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed28 November 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Fetter Lane
London
EC4A 1BW
Director NameMr Donald John Stewart
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Fetter Lane
London
EC4A 1BW
Secretary NameMr Donald Stewart
StatusResigned
Appointed28 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address15 Fetter Lane
London
EC4A 1BW
Director NameMr Hugh Charles Laurence Cawley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(3 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 18 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Fetter Lane
London
EC4A 1BW
Director NameMr Alexander John Stewart Conroy
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 June 2017)
RoleMergers & Acquisitions
Country of ResidenceEngland
Correspondence Address7th Floor 95 Aldwych
London
WC2B 4JF
Director NameMr Lawrence David Comber
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 2018)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address7th Floor, 95 Aldwych Aldwych
London
WC2B 4JF

Contact

Websitehttps://www.progility.com/

Location

Registered Address86-90 3rd Floor
Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Filing History

21 December 2023Confirmation statement made on 28 November 2023 with updates (5 pages)
21 December 2023Change of details for Dny Investments Holding Limited as a person with significant control on 3 May 2022 (2 pages)
22 September 2023Appointment of Ashdon Business Services Limited as a secretary on 18 August 2023 (2 pages)
22 September 2023Appointment of Mr James Robin Cotton as a director on 18 August 2023 (2 pages)
17 July 2023Appointment of Mr Wayne Malcolm Bos as a director on 7 July 2023 (2 pages)
17 July 2023Termination of appointment of Diane Cynthia Donner as a director on 7 July 2023 (1 page)
12 July 2023Group of companies' accounts made up to 30 June 2022 (40 pages)
10 February 2023Confirmation statement made on 28 November 2022 with no updates (3 pages)
7 July 2022Group of companies' accounts made up to 30 June 2021 (43 pages)
25 May 2022Director's details changed for Ms Diane Cynthia Donner on 25 May 2022 (2 pages)
21 January 2022Confirmation statement made on 28 November 2021 with no updates (3 pages)
8 October 2021Notification of Dny Investments Holding Limited as a person with significant control on 31 December 2019 (2 pages)
8 October 2021Cessation of Progility Plc as a person with significant control on 31 December 2019 (1 page)
6 October 2021Group of companies' accounts made up to 30 June 2020 (36 pages)
8 September 2021Compulsory strike-off action has been discontinued (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
3 March 2021Registered office address changed from 116-118 Chancery Lane London WC2A 1PP England to 86-90 3rd Floor Paul Street London EC2A 4NE on 3 March 2021 (1 page)
2 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
8 April 2020Accounts for a small company made up to 30 June 2019 (7 pages)
28 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
13 August 2019Registered 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)
31 December 2018Full accounts made up to 30 June 2018 (18 pages)
18 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
2 August 2018Termination of appointment of Lawrence David Comber as a director on 20 July 2018 (1 page)
29 March 2018Full accounts made up to 30 June 2017 (17 pages)
3 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
4 July 2017Termination of appointment of Alexander John Stewart Conroy as a director on 21 June 2017 (1 page)
4 July 2017Termination of appointment of Alexander John Stewart Conroy as a director on 21 June 2017 (1 page)
21 June 2017Appointment of Ms Diane Cynthia Donner as a director on 16 June 2017 (2 pages)
21 June 2017Appointment of Ms Diane Cynthia Donner as a director on 16 June 2017 (2 pages)
21 June 2017Appointment of Mr Lawrence David Comber as a director on 16 June 2017 (2 pages)
21 June 2017Appointment of Mr Lawrence David Comber as a director on 16 June 2017 (2 pages)
9 April 2017Full accounts made up to 30 June 2016 (16 pages)
9 April 2017Full accounts made up to 30 June 2016 (16 pages)
12 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
12 September 2016Registered 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 2016Registered office address changed from 15 Fetter Lane London EC4A 1BW to 7th Floor 95 Aldwych London WC2B 4JF on 12 September 2016 (1 page)
21 April 2016Termination of appointment of Hugh Charles Laurence Cawley as a director on 18 April 2016 (1 page)
21 April 2016Appointment of Mr Alexander John Stewart Conroy as a director on 18 April 2016 (2 pages)
21 April 2016Termination of appointment of Hugh Charles Laurence Cawley as a director on 18 April 2016 (1 page)
21 April 2016Appointment of Mr Alexander John Stewart Conroy as a director on 18 April 2016 (2 pages)
15 April 2016Full accounts made up to 30 June 2015 (16 pages)
15 April 2016Full accounts made up to 30 June 2015 (16 pages)
16 February 2016Previous accounting period shortened from 30 November 2015 to 30 June 2015 (1 page)
16 February 2016Previous accounting period shortened from 30 November 2015 to 30 June 2015 (1 page)
2 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(3 pages)
2 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(3 pages)
19 August 2015Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page)
19 August 2015Termination of appointment of Donald Stewart as a secretary on 31 July 2015 (1 page)
19 August 2015Termination of appointment of Donald Stewart as a secretary on 31 July 2015 (1 page)
19 August 2015Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page)
14 April 2015Termination of appointment of John Joseph Mcintosh as a director on 27 March 2015 (1 page)
14 April 2015Termination of appointment of John Joseph Mcintosh as a director on 27 March 2015 (1 page)
14 April 2015Appointment of Mr Hugh Charles Laurence Cawley as a director on 27 March 2015 (2 pages)
14 April 2015Appointment of Mr Hugh Charles Laurence Cawley as a director on 27 March 2015 (2 pages)
28 November 2014Incorporation
Statement of capital on 2014-11-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 November 2014Incorporation
Statement of capital on 2014-11-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)