PGI ACQUISITION LIMITED

Sapphire House Sapphire House, Rushden, NN10 6FB, Northamptonshire, England
StatusACTIVE
Company No.08689871
CategoryPrivate Limited Company
Incorporated13 Sep 2013
Age10 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

PGI ACQUISITION LIMITED is an active private limited company with number 08689871. It was incorporated 10 years, 7 months, 23 days ago, on 13 September 2013. The company address is Sapphire House Sapphire House, Rushden, NN10 6FB, Northamptonshire, England.



Company Fillings

Accounts with accounts type full

Date: 25 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2023

Action Date: 13 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pgi Europe Inc

Cessation date: 2022-09-13

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2023

Action Date: 13 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Berry Global Group Inc

Change date: 2022-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Capital

Type: SH19

Capital : 200 GBP

Date: 2022-10-14

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2021

Action Date: 02 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-09-01

Psc name: Berry Plastics Group Inc

Documents

View document PDF

Legacy

Date: 12 Feb 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Capital

Type: SH19

Date: 2021-02-12

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 12 Feb 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/02/21

Documents

View document PDF

Resolution

Date: 12 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-25

Officer name: Mr Jason Kent Greene

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-25

Officer name: Mr Mark William Miles

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2021

Action Date: 25 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-01-25

Psc name: Pgi Europe Inc

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Feb 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Feb 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Deborah Hamilton

Appointment date: 2021-01-25

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Address

Type: AD01

Old address: Sapphire House Crown Way Rushden England NN10 6FB England

New address: Sapphire House Crown Way Rushden Northamptonshire NN10 6FB

Change date: 2021-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Address

Type: AD01

New address: Sapphire House Crown Way Rushden England NN10 6FB

Change date: 2021-01-29

Old address: 1 Bartholomew Lane London EC2N 2AX United Kingdom

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jan 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-25

Officer name: Intertrust (Uk) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2020

Action Date: 28 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Jul 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Intertrust (Uk) Limited

Change date: 2020-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Address

Type: AD01

Old address: 35 Great St Helen's London EC3A 6AP United Kingdom

Change date: 2020-04-15

New address: 1 Bartholomew Lane London EC2N 2AX

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

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

Change account reference date company previous extended

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-27

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-01-20

Officer name: Intertrust (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-20

Old address: 11 Old Jewry 7th Floor London EC2R 8DU

New address: 35 Great St Helen's London EC3A 6AP

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Second filing capital allotment shares

Date: 08 Sep 2016

Action Date: 29 Jul 2016

Category: Capital

Type: RP04SH01

Capital : 200 GBP

Date: 2016-07-29

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2016

Action Date: 29 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-29

Capital : 101 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan David Rich

Termination date: 2016-06-23

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2016

Action Date: 02 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-02

Documents

View document PDF

Capital allotment shares

Date: 10 May 2016

Action Date: 29 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-29

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 May 2016

Action Date: 29 Oct 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-01

Officer name: Mr Jason Kent Greene

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan David Rich

Appointment date: 2016-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-01

Officer name: Mr Mark William Miles

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Norman

Termination date: 2016-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: April Virginia Boise

Termination date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2015

Action Date: 29 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-29

Capital : 1 GBP

Documents

View document PDF

Resolution

Date: 19 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 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: 15 Sep 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2015

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-31

Officer name: Mr Dennis Norman

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-31

Officer name: Ms April Virginia Boise

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-31

Officer name: Kerne Maurice Jr. Coreil

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Jan 2015

Action Date: 27 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-12-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Address

Type: AD01

New address: 11 Old Jewry 7Th Floor London EC2R 8DU

Old address: C/O the Blackstone Group International Partners 40 Berkeley Square London W1J 5AL United Kingdom

Change date: 2014-09-26

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Intertrust (Uk) Limited

Documents

View document PDF

Termination secretary company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Intertrust Holdings (Uk) Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 May 2014

Action Date: 13 May 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Intertrust (Uk) Limited

Change date: 2014-05-13

Documents

View document PDF

Change sail address company with old address

Date: 20 Sep 2013

Category: Address

Type: AD02

Old address: 11 Old Jewry 7Th Floor London EC2R 8DU England

Documents

View document PDF

Change sail address company

Date: 20 Sep 2013

Category: Address

Type: AD02

Documents

View document PDF

Appoint corporate secretary company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Intertrust (Uk) Limited

Documents

View document PDF

Incorporation company

Date: 13 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DASEMAR LIMITED

2 HARDING WAY,CAMBRIDGE,CB4 3RR

Number:11341297
Status:ACTIVE
Category:Private Limited Company

DAVID HUGHES CIVILS LIMITED

FLETCHER & CO, STAFFORDSHIRE HOUSE,NOTTINGHAM,NG8 3FH

Number:11639424
Status:ACTIVE
Category:Private Limited Company

DOPPELGANGERS LIMITED

THE OLD WHEEL HOUSE,REIGATE,RH2 0AD

Number:02844581
Status:ACTIVE
Category:Private Limited Company

GLENDROVE LIMITED

3000A PARKWAY,WHITELEY,PO15 7FX

Number:03926288
Status:ACTIVE
Category:Private Limited Company

MIDLAND ACCESS AND CONSTRUCTION LTD

219 BURTON ROAD,DERBY,DE23 6AE

Number:11175961
Status:ACTIVE
Category:Private Limited Company

QUARTZ ELECTRICAL SERVICES LTD

4 STRAWBERRY LANE INDUSTRIAL ESTATE,WILLENHALL,WV13 3RS

Number:09959855
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