Background WavePink WaveYellow Wave

PJG RECOVERY (GB) LIMITED (05580693)

PJG RECOVERY (GB) LIMITED (05580693) is an active UK company. incorporated on 3 October 2005. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PJG RECOVERY (GB) LIMITED has been registered for 20 years. Current directors include GILES, Anthony Charles, GILES, Melanie Reevel.

Company Number
05580693
Status
active
Type
ltd
Incorporated
3 October 2005
Age
20 years
Address
Coopers Yard, Cardiff, CF10 5NB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GILES, Anthony Charles, GILES, Melanie Reevel
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PJG RECOVERY (GB) LIMITED

PJG RECOVERY (GB) LIMITED is an active company incorporated on 3 October 2005 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PJG RECOVERY (GB) LIMITED was registered 20 years ago.(SIC: 64999)

Status

active

Active since 20 years ago

Company No

05580693

LTD Company

Age

20 Years

Incorporated 3 October 2005

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

PHILIP GILL & CO (UK) LIMITED
From: 3 October 2005To: 19 January 2016
Contact
Address

Coopers Yard Curran Road Cardiff, CF10 5NB,

Previous Addresses

1st Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ
From: 4 December 2014To: 11 February 2016
C/O Peter Wilkins & Co Tudor House 16 Cathedral Road Cardiff CF11 9LJ
From: 7 October 2009To: 4 December 2014
Clare House 68 Tudor Street Cardiff CF11 6AL
From: 3 October 2005To: 7 October 2009
Timeline

5 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Oct 05
New Owner
Dec 25
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GILES, Anthony Charles

Active
Two Jays, CardiffCF5 6EW
Secretary
Appointed 03 Oct 2005

GILES, Anthony Charles

Active
St. George's-Super-Ely, CardiffCF5 6EW
Born March 1951
Director
Appointed 08 Jan 2026

GILES, Melanie Reevel

Active
St. George's-Super-Ely, CardiffCF5 6EW
Born October 1964
Director
Appointed 08 Jan 2026

GILES, Melanie Reevel

Resigned
St. George's-Super-Ely, CardiffCF5 6EW
Born January 1964
Director
Appointed 03 Oct 2005
Resigned 08 Jan 2026

Persons with significant control

2

Mrs Melanie Reevel Giles

Active
Curran Road, CardiffCF10 5NB
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Apr 2016

Mr Anthony Charles Giles

Active
St Georges-Super-Ely, CardiffCF5 6EW
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Replacement Filing Of Confirmation Statement With Made Up Date
31 December 2025
RP01CS01RP01CS01
Notification Of A Person With Significant Control
21 December 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 January 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Person Secretary Company With Change Date
4 October 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
26 March 2008
287Change of Registered Office
Legacy
26 March 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 March 2008
AAAnnual Accounts
Legacy
24 March 2007
363sAnnual Return (shuttle)
Incorporation Company
3 October 2005
NEWINCIncorporation