Background WavePink WaveYellow Wave

PGT CAPITAL LIMITED (03665575)

PGT CAPITAL LIMITED (03665575) is an active UK company. incorporated on 11 November 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. PGT CAPITAL LIMITED has been registered for 27 years. Current directors include UPADHYAYA, Rachna, Dr.

Company Number
03665575
Status
active
Type
ltd
Incorporated
11 November 1998
Age
27 years
Address
C/O Lees-Buckley & Co 16 Northfields Prospect, London, SW18 1PE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
UPADHYAYA, Rachna, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PGT CAPITAL LIMITED

PGT CAPITAL LIMITED is an active company incorporated on 11 November 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PGT CAPITAL LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03665575

LTD Company

Age

27 Years

Incorporated 11 November 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

43 PALACE GARDENS TERRACE LIMITED
From: 11 November 1998To: 7 July 2025
Contact
Address

C/O Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London, SW18 1PE,

Previous Addresses

C/O Jmw Barnard Management Limited 17 Abingdon Road London W8 6AH United Kingdom
From: 30 October 2019To: 26 June 2025
Jmw Barnard Management Ltd 181 Kensington High Street London W8 6SH
From: 8 February 2011To: 30 October 2019
C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH
From: 11 November 1998To: 8 February 2011
Timeline

11 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Dec 13
Director Joined
Jan 14
New Owner
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Dec 24
Director Left
Feb 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

LBCO SECRETARIES LIMITED

Active
16 Northfields Prospect, LondonSW18 1PE
Corporate secretary
Appointed 01 Apr 2005

UPADHYAYA, Rachna, Dr

Active
Northfields Prospect Business Centre, LondonSW18 1PE
Born November 1970
Director
Appointed 11 Sept 2024

PAUL, John Murray Guy

Resigned
Monxton Manor, AndoverSP11 8AH
Secretary
Appointed 11 Nov 1998
Resigned 18 Jul 2002

SMITH, Ann

Resigned
Flat 1 25 Pembridge Crescent, LondonW11 3DS
Secretary
Appointed 18 Jul 2002
Resigned 01 Apr 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 11 Nov 1998
Resigned 11 Nov 1998

OGDEN-NEWTON, Christopher

Resigned
Kensington High Street, LondonW8 6SH
Born September 1966
Director
Appointed 13 Dec 2013
Resigned 19 Dec 2024

SAIGAL, Rajiv Dewan

Resigned
Unit 16, Northfields Prospect Business Centre, LondonSW18 1PE
Born November 1955
Director
Appointed 01 Sept 2024
Resigned 24 Feb 2026

SHATZ, Jill

Resigned
Ledmore Road, CheltenhamGL53 8RA
Born January 1960
Director
Appointed 11 Nov 1998
Resigned 12 Sept 2013

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 11 Nov 1998
Resigned 11 Nov 1998

DEEP SEA TRADERS INVESTMENTS INC

Resigned
Swiss Bank Tower,, PanamaFOREIGN
Corporate director
Appointed 02 Aug 2007
Resigned 11 Aug 2023

KENA CORDEA LTD

Resigned
West Bay Street, Nassau
Corporate director
Appointed 02 Aug 2007
Resigned 11 Aug 2023

KONSSEL INVESTMENTS S.A.

Resigned
PO BOX 3175 - Road Town,, Tortola
Corporate director
Appointed 02 Aug 2007
Resigned 11 Aug 2023

Persons with significant control

1

Mr Rajiv Dewan Saigal

Active
Unit 16, Northfields Prospect Business Centre, LondonSW18 1PE
Born November 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

97

Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Resolution
15 July 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 July 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Notification Of A Person With Significant Control
11 September 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 September 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
18 August 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
27 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Change Corporate Director Company With Change Date
29 September 2017
CH02Change of Corporate Director Details
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Resolution
27 November 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
27 November 2013
CC04CC04
Accounts With Accounts Type Total Exemption Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Sail Address Company
21 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
31 October 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2008
AAAnnual Accounts
Legacy
7 October 2008
287Change of Registered Office
Legacy
14 November 2007
363aAnnual Return
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 August 2007
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 May 2006
AAAnnual Accounts
Legacy
18 November 2005
363aAnnual Return
Legacy
14 July 2005
353353
Legacy
9 July 2005
288cChange of Particulars
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 March 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 March 2004
AAAnnual Accounts
Legacy
4 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 November 2003
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 June 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 September 2001
AAAnnual Accounts
Legacy
23 August 2001
363aAnnual Return
Legacy
23 August 2001
353353
Legacy
23 August 2001
287Change of Registered Office
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
29 November 1999
363sAnnual Return (shuttle)
Legacy
13 September 1999
225Change of Accounting Reference Date
Legacy
6 July 1999
287Change of Registered Office
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
287Change of Registered Office
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Incorporation Company
11 November 1998
NEWINCIncorporation