Background WavePink WaveYellow Wave

PAG INTERNATIONAL LIMITED (04334322)

PAG INTERNATIONAL LIMITED (04334322) is an active UK company. incorporated on 5 December 2001. with registered office in Leicestershire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PAG INTERNATIONAL LIMITED has been registered for 24 years. Current directors include CRAGG, John, KURNICK, Robert Harold, MOORHOUSE, Simon and 1 others.

Company Number
04334322
Status
active
Type
ltd
Incorporated
5 December 2001
Age
24 years
Address
2 Penman Way, Grove Park, Leicestershire, LE19 1ST
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CRAGG, John, KURNICK, Robert Harold, MOORHOUSE, Simon, SEYMORE, Randall Earl
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAG INTERNATIONAL LIMITED

PAG INTERNATIONAL LIMITED is an active company incorporated on 5 December 2001 with the registered office located in Leicestershire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PAG INTERNATIONAL LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04334322

LTD Company

Age

24 Years

Incorporated 5 December 2001

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

UAG UK HOLDINGS LIMITED
From: 8 January 2002To: 11 June 2018
TRACKFINAL LIMITED
From: 5 December 2001To: 8 January 2002
Contact
Address

2 Penman Way, Grove Park Leicester Leicestershire, LE19 1ST,

Timeline

21 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Sept 10
Director Joined
Apr 11
Director Joined
Jun 11
Director Joined
Oct 14
Director Left
Aug 15
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Dec 22
Loan Secured
Feb 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Feb 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

8 Active
21 Resigned

FEHER, Maggie

Active
2 Penman Way, Grove Park, LeicestershireLE19 1ST
Secretary
Appointed 12 Jun 2018

ISHIKAWA, Hiro

Active
2 Penman Way, Grove Park, LeicestershireLE19 1ST
Secretary
Appointed 01 Oct 2021

MICHAEL, Aaron

Active
2 Penman Way, Grove Park, LeicestershireLE19 1ST
Secretary
Appointed 12 Jun 2018

MOORHOUSE, Simon

Active
2 Penman Way, Grove Park, LeicestershireLE19 1ST
Secretary
Appointed 01 Sept 2023

CRAGG, John

Active
2 Penman Way, Grove Park, LeicestershireLE19 1ST
Born February 1967
Director
Appointed 01 Jan 2025

KURNICK, Robert Harold

Active
2 Penman Way, Grove Park, LeicestershireLE19 1ST
Born October 1961
Director
Appointed 30 May 2002

MOORHOUSE, Simon

Active
2 Penman Way, Grove Park, LeicestershireLE19 1ST
Born December 1973
Director
Appointed 01 Sept 2023

SEYMORE, Randall Earl

Active
2 Penman Way, Grove Park, LeicestershireLE19 1ST
Born February 1972
Director
Appointed 21 Dec 2022

CARPENTER, Mark Gwilym

Resigned
Penman Way, LeicesterLE19 1ST
Secretary
Appointed 26 May 2005
Resigned 23 Sept 2010

COLLINSON, Adam

Resigned
Penman Way, LeicesterLE19 1ST
Secretary
Appointed 11 Jan 2010
Resigned 01 Sept 2023

JONES, David Kevin

Resigned
Penman Way, LeicesterLE19 1ST
Secretary
Appointed 21 Jan 2011
Resigned 16 May 2011

KURNICK, Robert Harold

Resigned
670 Pleasant, Birmingham
Secretary
Appointed 06 Feb 2002
Resigned 12 Jun 2018

WALDRON, Laura Helen

Resigned
12 Rocklands Drive, Sutton ColdfieldB75 6SP
Secretary
Appointed 04 Jan 2002
Resigned 06 Feb 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Dec 2001
Resigned 04 Jan 2002

CARLSON, John Dennis

Resigned
2 Penman Way, Grove Park, LeicestershireLE19 1ST
Born October 1969
Director
Appointed 12 Jun 2018
Resigned 22 Jul 2021

CARPENTER, Mark Gwilym

Resigned
Penman Way, LeicesterLE19 1ST
Born January 1972
Director
Appointed 26 May 2005
Resigned 23 Sept 2010

COLLINSON, Adam

Resigned
Penman Way, LeicesterLE19 1ST
Born June 1972
Director
Appointed 16 May 2011
Resigned 01 Sept 2023

EDWARDS, Darren

Resigned
Penman Way, Grove Park, LeicesterLE19 1ST
Born July 1968
Director
Appointed 01 Oct 2014
Resigned 01 Jan 2025

HISLOP, James Adamson

Resigned
94 Colt Road, Summit
Born December 1957
Director
Appointed 06 Feb 2002
Resigned 30 Apr 2002

HULGRAVE, Shelley

Resigned
2 Penman Way, Grove Park, LeicestershireLE19 1ST
Born July 1978
Director
Appointed 22 Jul 2021
Resigned 31 Jan 2026

MALLETT, Jeremy Richard

Resigned
Penman Way, LeicesterLE19 1ST
Born August 1952
Director
Appointed 30 Mar 2011
Resigned 12 Jun 2018

MEERE, Richard

Resigned
Tithe Barn Farm, RugeleyWS15 4LR
Born October 1946
Director
Appointed 04 Jan 2002
Resigned 06 Feb 2002

MORRIS, Mark Christopher

Resigned
Curtis House, Stoke DryLE15 9JG
Born April 1960
Director
Appointed 24 Sept 2002
Resigned 26 May 2005

NIEUWENHUYS, Gerard Edward

Resigned
Penman Way, LeicesterLE19 1ST
Born November 1960
Director
Appointed 14 May 2004
Resigned 12 Jun 2018

PAGE-MORRIS, Geoffrey Giovanni

Resigned
Penman Way, LeicesterLE19 1ST
Born June 1963
Director
Appointed 30 Apr 2005
Resigned 04 Aug 2015

PENSKE, Roger Searle

Resigned
2555 Telegraph Road, Bloomfield Hills
Born February 1937
Director
Appointed 06 Feb 2002
Resigned 12 Jun 2018

VAUGHAN, Laurence Edward William

Resigned
Penman Way, LeicesterLE19 1ST
Born May 1963
Director
Appointed 24 Sept 2002
Resigned 12 Jun 2018

WERNER, Jens Christian

Resigned
Weichsel Str. 1, Wiesbaden
Born June 1964
Director
Appointed 06 Feb 2002
Resigned 12 Jun 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Dec 2001
Resigned 04 Jan 2002

Persons with significant control

1

Mr Roger Searle Penske

Active
Telegraph Road, Michigan
Born February 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 September 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 September 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 October 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 June 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
15 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Resolution
11 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Auditors Resignation Company
1 March 2016
AUDAUD
Auditors Resignation Company
29 February 2016
AUDAUD
Auditors Resignation Company
10 February 2016
AUDAUD
Auditors Resignation Company
10 February 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Accounts With Accounts Type Group
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Group
1 October 2012
AAAnnual Accounts
Resolution
8 January 2012
RESOLUTIONSResolutions
Legacy
3 January 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Legacy
22 December 2011
MG01MG01
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
27 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 February 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Termination Secretary Company With Name
28 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
25 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
13 January 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Accounts With Accounts Type Group
5 November 2009
AAAnnual Accounts
Accounts With Accounts Type Group
3 March 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Group
10 December 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Legacy
18 December 2006
287Change of Registered Office
Accounts With Accounts Type Group
17 November 2006
AAAnnual Accounts
Legacy
23 December 2005
363aAnnual Return
Legacy
23 December 2005
288cChange of Particulars
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Legacy
28 June 2005
288cChange of Particulars
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
287Change of Registered Office
Legacy
29 December 2004
363aAnnual Return
Accounts With Accounts Type Group
3 November 2004
AAAnnual Accounts
Legacy
13 October 2004
288cChange of Particulars
Legacy
13 August 2004
288cChange of Particulars
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288cChange of Particulars
Legacy
7 January 2004
363aAnnual Return
Legacy
7 January 2004
88(2)R88(2)R
Legacy
15 December 2003
88(2)R88(2)R
Accounts With Accounts Type Group
25 November 2003
AAAnnual Accounts
Legacy
23 May 2003
395Particulars of Mortgage or Charge
Legacy
19 May 2003
288cChange of Particulars
Legacy
11 May 2003
288cChange of Particulars
Legacy
29 April 2003
288cChange of Particulars
Legacy
2 January 2003
363aAnnual Return
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
287Change of Registered Office
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
88(2)R88(2)R
Legacy
23 April 2002
88(2)R88(2)R
Legacy
18 April 2002
123Notice of Increase in Nominal Capital
Legacy
15 March 2002
395Particulars of Mortgage or Charge
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288bResignation of Director or Secretary
Legacy
18 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
287Change of Registered Office
Resolution
13 February 2002
RESOLUTIONSResolutions
Resolution
13 February 2002
RESOLUTIONSResolutions
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Memorandum Articles
9 January 2002
MEM/ARTSMEM/ARTS
Legacy
9 January 2002
287Change of Registered Office
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 January 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 December 2001
NEWINCIncorporation