PRGCO LIMITED

250 South Oak Way, Reading, RG2 6UG, England
StatusACTIVE
Company No.07413958
CategoryPrivate Limited Company
Incorporated20 Oct 2010
Age13 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

PRGCO LIMITED is an active private limited company with number 07413958. It was incorporated 13 years, 7 months, 29 days ago, on 20 October 2010. The company address is 250 South Oak Way, Reading, RG2 6UG, England.



Company Fillings

Mortgage satisfy charge full

Date: 14 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074139580001

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074139580003

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074139580005

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074139580004

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074139580006

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074139580007

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074139580008

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074139580009

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074139580011

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074139580010

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074139580002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Mar 2024

Action Date: 13 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074139580012

Charge creation date: 2024-03-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Mar 2024

Action Date: 13 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074139580013

Charge creation date: 2024-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2021

Action Date: 16 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074139580010

Charge creation date: 2021-07-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2021

Action Date: 16 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-16

Charge number: 074139580011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2021

Action Date: 21 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-21

Charge number: 074139580009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jun 2021

Action Date: 21 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-21

Charge number: 074139580008

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-03-31

Officer name: Mr Thomas Perkins

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Perkins

Appointment date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Anthony Charles Nicholson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Address

Type: AD01

Old address: C/O Simone Brown 1st Floor Rubra 2 Mulberry Business Park Fishponds Road Wokingham Berkshire RG41 2GY

New address: 250 South Oak Way Reading RG2 6UG

Change date: 2019-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2018

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-01

Psc name: Indigo Capital Fund V (Gp) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Aug 2018

Action Date: 26 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-26

Charge number: 074139580007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2018

Action Date: 26 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-26

Charge number: 074139580006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2018

Action Date: 26 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-26

Charge number: 074139580004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2018

Action Date: 26 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-26

Charge number: 074139580005

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Britton

Termination date: 2018-06-06

Documents

View document PDF

Legacy

Date: 11 Dec 2017

Category: Change-of-name

Type: RP04SH01

Description: Second filed SH01 - 31/10/16 Statement of Capital usd 85510321.00 31/10/16 Statement of Capital eur 28860153

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2017

Action Date: 02 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Premier Research Acquisition Corp

Notification date: 2016-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Nov 2017

Action Date: 27 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074139580003

Charge creation date: 2017-10-27

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2017

Action Date: 31 Oct 2016

Category: Capital

Type: SH01

Capital : 85,512,316 USD

Date: 2016-10-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 01 Dec 2016

Action Date: 31 Oct 2016

Category: Capital

Type: SH02

Capital : 58,550,100 USD

Date: 2016-10-31

Documents

View document PDF

Resolution

Date: 01 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2016

Action Date: 01 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074139580002

Charge creation date: 2016-11-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Nov 2016

Action Date: 01 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074139580001

Charge creation date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Stringfellow

Termination date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Bentham Howe

Termination date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-01

Officer name: Richard Ian Collins

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Nicklasson

Termination date: 2016-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 23 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-05

Officer name: Mr Simon John Britton

Documents

View document PDF

Resolution

Date: 13 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 15 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Charles Nicholson

Appointment date: 2014-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher George Codeanne

Termination date: 2014-08-04

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Nicklasson

Documents

View document PDF

Accounts with accounts type group

Date: 02 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2014

Action Date: 05 Dec 2013

Category: Capital

Type: SH01

Capital : 26,971,926.00 USD

Date: 2013-12-05

Documents

View document PDF

Resolution

Date: 13 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2013

Action Date: 30 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-30

Capital : 17,458,820 EUR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Bentham Howe

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Stringfellow

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2013

Action Date: 18 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-18

Capital : 26,971,806.00 USD

Documents

View document PDF

Resolution

Date: 06 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Hook

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Hook

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 May 2012

Action Date: 03 May 2012

Category: Capital

Type: SH01

Capital : 9,500,000 EUR

Date: 2012-05-03

Documents

View document PDF

Resolution

Date: 16 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2012

Action Date: 04 Jan 2012

Category: Capital

Type: SH01

Capital : 9,500,000 EUR

Date: 2012-01-04

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2012

Action Date: 04 Jan 2012

Category: Capital

Type: SH01

Capital : 9,500,000 EUR

Date: 2012-01-04

Documents

Resolution

Date: 16 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 20 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-20

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2011

Action Date: 20 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-20

Officer name: Martin Christopher Hook

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2011

Action Date: 20 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Ian Collins

Change date: 2011-10-20

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2011

Action Date: 01 Sep 2011

Category: Capital

Type: SH01

Capital : 26,971,326 USD

Date: 2011-09-01

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Sep 2011

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 07 Sep 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital redomination of shares

Date: 07 Sep 2011

Action Date: 13 Jul 2011

Category: Capital

Type: SH14

Capital figure: 1.61

Capital currency: USD

Date: 2011-07-13

Documents

View document PDF

Resolution

Date: 07 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher George Codeanne

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ludo Jan-Anna Reynders

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2011

Action Date: 14 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-14

Old address: 30 King Street London EC2V 8EH

Documents

View document PDF

Change account reference date company current extended

Date: 14 Feb 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Christopher Hook

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Oct 2010

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2010

Action Date: 26 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-26

Old address: 10 Norwich Street London EC4A 1BD

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William David

Documents

View document PDF


Some Companies

1-30 BRITTEN COURT RTM COMPANY LIMITED

22 BRITTEN COURT,LONDON,E15 2RS

Number:07832361
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FLAMES GRILL AND BAR LIMITED

FLAT 1,MANCHESTER,M16 0QG

Number:10399709
Status:ACTIVE
Category:Private Limited Company

OMC UNIT LIMITED

WATERFRONT STUDIOS DOCK ROAD,LONDON,E16 1AH

Number:10812458
Status:ACTIVE
Category:Private Limited Company

SKANSOR LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10893972
Status:ACTIVE
Category:Private Limited Company

ST JOHN FABRICATIONS LTD

19 LITTLEDALE CLOSE,BRACKNELL,RG12 9EG

Number:07969636
Status:ACTIVE
Category:Private Limited Company

THE PENNY DROPS WORLDWIDE LIMITED

66 BELPER ROAD,DERBY,DE1 3EN

Number:07306531
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source