PGH (CAYMAN)

C/O Maples Corporate Services Limited PO BOX 309 C/O Maples Corporate Services Limited PO BOX 309, Grand Cayman, Cayman Islands Ky1 1104
StatusACTIVE
Company No.FC035282
Category
Incorporated31 Jan 2018
Age6 years, 3 months, 21 days
JurisdictionUnited Kingdom

SUMMARY

PGH (CAYMAN) is an active with number FC035282. It was incorporated 6 years, 3 months, 21 days ago, on 31 January 2018. The company address is C/O Maples Corporate Services Limited PO BOX 309 C/O Maples Corporate Services Limited PO BOX 309, Grand Cayman, Cayman Islands Ky1 1104.



Company Fillings

Accounts with accounts type full

Date: 14 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 13 May 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Kulbinder Kaur Dosanjh

Appointment date: 2022-04-01

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 14 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Gerald Alistair Watson

Termination date: 2022-03-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 14 Apr 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Samuel James Perowne

Termination date: 2022-03-30

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 01 Oct 2021

Category: Other

Type: OSCH01

Change details: Juxon house 100 st paul's churchyard, london, EC4M 8BU, united kingdom

Branch number: BR020363

Change type: Address Change

Change date: 2021-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 19 Sep 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2020-06-18

Officer name: Mr Rashmin Shah

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 19 Sep 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Samuel James Perowne

Appointment date: 2020-06-18

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 07 Jul 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: James Mcconville

Termination date: 2020-05-15

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 30 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Clive Christopher Roger Bannister

Termination date: 2020-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 07 May 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Rakesh Thakrar

Appointment date: 2019-01-22

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 22 Feb 2019

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2018-12-12

Officer name: Finbar Anthony O'dwyer

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 22 Feb 2019

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Belinda Jane Richards

Termination date: 2018-12-12

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 22 Feb 2019

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2018-12-12

Officer name: Alastair William Stewart Barbour

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 22 Feb 2019

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2018-12-12

Officer name: Kory Beth Sorenson

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 22 Feb 2019

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: John Brackenridge Pollock

Termination date: 2018-12-12

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 22 Feb 2019

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Campbell David Fleming

Termination date: 2018-12-12

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 22 Feb 2019

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2018-12-12

Officer name: Karen Ann Green

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 22 Feb 2019

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Nicholas Stephen Leland Lyons

Termination date: 2018-12-12

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 22 Feb 2019

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2018-12-12

Officer name: Nicholas Roland Shott

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 22 Feb 2019

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2018-12-12

Officer name: Wendy Madeline Mayall

Documents

View document PDF

Change person director overseas company with change date

Date: 29 Nov 2018

Action Date: 12 May 2018

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2018-05-12

Officer name: Ms Karen Ann Green

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 29 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Nicholas Stephen Leland Lyons

Appointment date: 2018-10-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 28 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Henry Eric Staunton

Termination date: 2018-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Nov 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Nov 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2018-08-31

Officer name: Campbell David Fleming

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 09 Nov 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2018-08-31

Officer name: Mr Finbar Anthony O'dwyer

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 01 Oct 2018

Category: Other

Type: OSCH01

Change details: Phoenix group holdings & co

Change type: Name Change

Change date: 2018-09-18

Branch number: BR020363

Documents

View document PDF

Change of name overseas by resolution with date

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Change-of-name

Type: OSNM01

Change name: Phoenix group holdings & co

Change date: 2018-09-24

Documents

View document PDF

Change person director overseas company with change date

Date: 12 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Kory Beth Sorenson

Change date: 2018-08-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 24 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Ian Donald Cormack

Termination date: 2018-05-11

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 11 May 2018

Category: Annual-return

Type: OS-PAR

Branch number: BR020363

Representative details: Watson Gerald Alistair 1 Wythall Green Way Birmingham West Midlands B47 6WG

Documents

View document PDF

Appointment at registration of person authorised to accept service

Date: 11 May 2018

Category: Annual-return

Type: OS-PAR

Branch number: BR020363

Representative details: Watson Gerald Alistair 1 Wythall Green Way Birmingham West Midlands United Kingdomb47 6Wg

Documents

View document PDF

Register overseas company

Date: 11 May 2018

Category: Incorporation

Type: OSIN01

Documents

View document PDF


Some Companies

CAPITALIST GREEN LIMITED

10 PADDENSWICK ROAD,LONDON,W6 0UB

Number:11691749
Status:ACTIVE
Category:Private Limited Company

ED TRAVEL LIMITED

1ST FLOOR FRONT,LONDON,W1D 5QA

Number:06791796
Status:ACTIVE
Category:Private Limited Company

H2O SEAL & PROTECT LTD

AYNSLEY MILL (PORTLAND WORKS) SUTHERLAND ROAD,STOKE-ON-TRENT,ST3 1HH

Number:11507027
Status:ACTIVE
Category:Private Limited Company

PROCOOK (STEAMER TRADING) LIMITED

PROCOOK DAVY WAY,GLOUCESTER,GL2 2BY

Number:11749708
Status:ACTIVE
Category:Private Limited Company

SALFORD METALS LIMITED

475 LICHFIELD ROAD, ASTON,WEST MIDLANDS,B6 7SP

Number:06349591
Status:ACTIVE
Category:Private Limited Company

SILVERBACK ROCKS LIMITED

SUITE 1,COVENTRY,CV1 2HN

Number:11441170
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