Company NameP.I.G. Holdings Limited
DirectorNicholas Anthony Daddario
Company StatusLiquidation
Company Number09790550
CategoryPrivate Limited Company
Incorporation Date23 September 2015(8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameNicholas Anthony Daddario
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2021(6 years after company formation)
Appointment Duration2 years, 6 months
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence Address2155 East Godaddy Way
Tempe
Az
85284
Director NameMr James Leslie Shutler
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252-254 Blyth Road
Hayes
UB3 1HA
Director NameMr Tobias Mohr
Date of BirthMay 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed29 September 2015(6 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 January 2016)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252-254 Blyth Road
Hayes
UB3 1HA
Director NameMr Sebastian De Lemos
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(9 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 11 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252-254 Blyth Road
Hayes
UB3 1HA
Director NameMr Jonathan Ying Kit Wong
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(9 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 11 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252-254 Blyth Road
Hayes
UB3 1HA
Director NameMr Richard Anthony Winslow
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2017(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252-254 Blyth Road
Hayes
UB3 1HA
Director NameMr Simon Martin Conyers
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(2 years, 2 months after company formation)
Appointment Duration10 months (resigned 09 October 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252-254 Blyth Road
Hayes
UB3 1HA
Director NameMichele Lau
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2021(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 2023)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence Address2155 East Godaddy Way
Tempe
Az
85284

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 September 2022 (1 year, 7 months ago)
Next Return Due6 October 2023 (overdue)

Charges

27 October 2015Delivered on: 2 November 2015
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

22 January 2024Termination of appointment of Michele Lau as a director on 17 November 2023 (1 page)
7 November 2023Liquidators' statement of receipts and payments to 29 September 2023 (16 pages)
13 June 2023Confirmation statement made on 22 September 2022 with updates (9 pages)
17 October 2022Registered office address changed from 5th Floor, the Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA United Kingdom to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 17 October 2022 (2 pages)
17 October 2022Declaration of solvency (5 pages)
17 October 2022Appointment of a voluntary liquidator (4 pages)
17 October 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-30
(1 page)
29 September 2022Solvency Statement dated 29/09/22 (1 page)
29 September 2022Statement by Directors (1 page)
29 September 2022Resolutions
  • RES13 ‐ Reduce share prem a/c 29/09/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
29 September 2022Statement of capital on 29 September 2022
  • GBP 19.791103
(5 pages)
26 September 2022Statement of capital following an allotment of shares on 26 September 2022
  • GBP 19,791,103
(3 pages)
14 October 2021Appointment of Michele Lau as a director on 1 October 2021 (2 pages)
14 October 2021Termination of appointment of Jonathan Ying Kit Wong as a director on 1 October 2021 (1 page)
14 October 2021Appointment of Nick Daddario as a director on 1 October 2021 (2 pages)
14 October 2021Termination of appointment of Richard Anthony Winslow as a director on 1 October 2021 (1 page)
28 September 2021Full accounts made up to 31 December 2020 (24 pages)
22 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
16 November 2020Full accounts made up to 31 December 2019 (22 pages)
30 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (22 pages)
23 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
10 October 2018Termination of appointment of Simon Martin Conyers as a director on 9 October 2018 (1 page)
10 October 2018Appointment of Mr Jonathan Ying Kit Wong as a director on 9 October 2018 (2 pages)
10 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (19 pages)
14 June 2018Termination of appointment of Jonathan Ying Kit Wong as a director on 14 June 2018 (1 page)
16 February 2018Director's details changed for Mr Simon Martin Conyers on 5 February 2018 (2 pages)
11 December 2017Termination of appointment of James Leslie Shutler as a director on 7 December 2017 (1 page)
11 December 2017Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages)
11 December 2017Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages)
11 December 2017Termination of appointment of James Leslie Shutler as a director on 7 December 2017 (1 page)
11 December 2017Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages)
11 December 2017Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages)
25 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
22 August 2017Full accounts made up to 31 December 2016 (18 pages)
22 August 2017Full accounts made up to 31 December 2016 (18 pages)
24 July 2017Termination of appointment of Sebastian De Lemos as a director on 11 July 2017 (1 page)
24 July 2017Termination of appointment of Jonathan Ying Kit Wong as a director on 11 July 2017 (1 page)
24 July 2017Appointment of Mr James Leslie Shutler as a director on 11 July 2017 (2 pages)
24 July 2017Termination of appointment of Sebastian De Lemos as a director on 11 July 2017 (1 page)
24 July 2017Appointment of Mr James Leslie Shutler as a director on 11 July 2017 (2 pages)
24 July 2017Termination of appointment of Jonathan Ying Kit Wong as a director on 11 July 2017 (1 page)
24 July 2017Appointment of Mr Richard Anthony Winslow as a director on 11 July 2017 (2 pages)
24 July 2017Appointment of Mr Richard Anthony Winslow as a director on 11 July 2017 (2 pages)
23 May 2017Satisfaction of charge 097905500001 in full (1 page)
23 May 2017Satisfaction of charge 097905500001 in full (1 page)
27 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
27 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
26 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
14 July 2016Termination of appointment of James Leslie Shutler as a director on 14 July 2016 (1 page)
14 July 2016Appointment of Mr Jonathan Ying Kit Wong as a director on 14 July 2016 (2 pages)
14 July 2016Termination of appointment of Richard Anthony Winslow as a director on 14 July 2016 (1 page)
14 July 2016Appointment of Mr Sebastian De Lemos as a director on 14 July 2016 (2 pages)
14 July 2016Termination of appointment of James Leslie Shutler as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Richard Anthony Winslow as a director on 14 July 2016 (1 page)
14 July 2016Appointment of Mr Sebastian De Lemos as a director on 14 July 2016 (2 pages)
14 July 2016Appointment of Mr Jonathan Ying Kit Wong as a director on 14 July 2016 (2 pages)
27 January 2016Termination of appointment of Tobias Mohr as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Tobias Mohr as a director on 26 January 2016 (1 page)
26 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 November 2015Memorandum and Articles of Association (15 pages)
26 November 2015Memorandum and Articles of Association (15 pages)
19 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
19 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
17 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 November 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 20
(5 pages)
6 November 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 20
(3 pages)
6 November 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 20
(5 pages)
6 November 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 20
(3 pages)
6 November 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 20
(3 pages)
6 November 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 20
(3 pages)
2 November 2015Registration of charge 097905500001, created on 27 October 2015 (10 pages)
2 November 2015Registration of charge 097905500001, created on 27 October 2015 (10 pages)
27 October 2015Appointment of Mr Tobias Mohr as a director on 29 September 2015 (2 pages)
27 October 2015Appointment of Mr Tobias Mohr as a director on 29 September 2015 (2 pages)
23 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-23
  • GBP 1
(23 pages)
23 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-23
  • GBP 1
(23 pages)