Background WavePink WaveYellow Wave

PGI - PROTECTION GROUP INTERNATIONAL LTD. (07967865)

PGI - PROTECTION GROUP INTERNATIONAL LTD. (07967865) is an active UK company. incorporated on 28 February 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. PGI - PROTECTION GROUP INTERNATIONAL LTD. has been registered for 14 years. Current directors include AL MAWALI, Labib, LORD, Brian Richard, WHITE, David Lindsay.

Company Number
07967865
Status
active
Type
ltd
Incorporated
28 February 2012
Age
14 years
Address
13-14 Angel Gate, London, EC1V 2PT
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
AL MAWALI, Labib, LORD, Brian Richard, WHITE, David Lindsay
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PGI - PROTECTION GROUP INTERNATIONAL LTD.

PGI - PROTECTION GROUP INTERNATIONAL LTD. is an active company incorporated on 28 February 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. PGI - PROTECTION GROUP INTERNATIONAL LTD. was registered 14 years ago.(SIC: 63990)

Status

active

Active since 14 years ago

Company No

07967865

LTD Company

Age

14 Years

Incorporated 28 February 2012

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 13 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

PROTECTION AND INTELLIGENCE GROUP LTD.
From: 10 April 2013To: 16 October 2013
PDGI LIMITED
From: 28 February 2012To: 10 April 2013
Contact
Address

13-14 Angel Gate London, EC1V 2PT,

Previous Addresses

Unit 13/14, Swallow Court Sampford Peverell Tiverton EX16 7EJ England
From: 31 October 2018To: 10 June 2020
Cascades 1 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP England
From: 20 November 2016To: 31 October 2018
Unit 8 Cotswold Business Park, Millfield Lane Caddington Luton Bedfordshire LU1 4AJ
From: 28 February 2012To: 20 November 2016
Timeline

46 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Nov 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Funding Round
Feb 13
Share Issue
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Sept 13
Capital Reduction
Aug 14
Share Buyback
Aug 14
Director Left
Aug 14
Director Joined
Oct 14
Director Joined
Oct 14
Funding Round
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Share Buyback
Jan 15
Director Left
Jul 15
Funding Round
Sept 15
Director Left
Dec 15
New Owner
Sept 17
New Owner
Sept 17
Director Left
Apr 18
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Owner Exit
May 20
Director Joined
May 20
Funding Round
Jan 22
Director Left
Nov 22
Loan Cleared
Jan 24
Director Left
Mar 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Funding Round
Sept 25
9
Funding
32
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

AL MAWALI, Labib

Active
Angel Gate, LondonEC1V 2PT
Born May 1984
Director
Appointed 23 Jul 2024

LORD, Brian Richard

Active
Angel Gate, LondonEC1V 2PT
Born December 1965
Director
Appointed 01 May 2020

WHITE, David Lindsay

Active
Angel Gate, LondonEC1V 2PT
Born December 1969
Director
Appointed 01 Jul 2024

BENNETT, Thomas Henry

Resigned
Cotswold Business Park, Millfield Lane, LutonLU1 4AJ
Secretary
Appointed 26 Nov 2012
Resigned 31 Oct 2013

ALDBURY SECRETARIES LIMITED

Resigned
264 - 268 Upper Fourth Street, Central Milton KeynesMK9 1DP
Corporate secretary
Appointed 30 Aug 2014
Resigned 30 Nov 2014

AL BARWANI, Mohamed Ali Mohamed, Dr

Resigned
PO BOX 695, MuttrahPC 114
Born October 1951
Director
Appointed 30 Aug 2014
Resigned 30 Apr 2020

AL JABRI, Said Saleh Saud

Resigned
Angel Gate, LondonEC1V 2PT
Born April 1971
Director
Appointed 01 May 2020
Resigned 01 Jul 2024

BENNETT, Thomas Henry

Resigned
Cotswold Business Park, Millfield Lane, LutonLU1 4AJ
Born July 1969
Director
Appointed 28 Feb 2012
Resigned 04 Feb 2013

CHARTERS, David John

Resigned
Cotswold Business Park, Millfield Lane, LutonLU1 4AJ
Born May 1960
Director
Appointed 10 Jan 2013
Resigned 30 Aug 2014

CRANSTON, Lisa Jane

Resigned
Angel Gate, LondonEC1V 2PT
Born March 1973
Director
Appointed 01 May 2020
Resigned 05 Mar 2024

EVERARD, Michael

Resigned
Cotswold Business Park, Millfield Lane, LutonLU1 4AJ
Born June 1948
Director
Appointed 10 Jan 2013
Resigned 29 Jul 2014

FISHWICK, Nicholas Bernard Frank

Resigned
Cotswold Business Park, Millfield Lane, LutonLU1 4AJ
Born February 1958
Director
Appointed 04 Feb 2013
Resigned 30 Aug 2014

GREEN, Caroline Inez

Resigned
Cotswold Business Park, Millfield Lane, LutonLU1 4AJ
Born April 1968
Director
Appointed 04 Sept 2013
Resigned 09 Dec 2015

KNOWLES, Nigel Graham, Sir

Resigned
Cotswold Business Park, Millfield Lane, LutonLU1 4AJ
Born February 1956
Director
Appointed 10 Jan 2013
Resigned 27 Sept 2014

LYNES, Andrew George

Resigned
Cotswold Business Park, Millfield Lane, LutonLU1 4AJ
Born May 1962
Director
Appointed 26 Nov 2012
Resigned 08 Feb 2013

MAYHEW, Keith

Resigned
Cotswold Business Park, Millfield Lane, LutonLU1 4AJ
Born September 1975
Director
Appointed 10 Jan 2013
Resigned 30 Aug 2014

MCCLEMENT, Timothy Pentreath, Sir

Resigned
1190 Park Avenue, Aztec West, BristolBS32 4FP
Born May 1951
Director
Appointed 10 Jan 2013
Resigned 31 Mar 2018

MOORE, Christopher Terrence

Resigned
Cotswold Business Park, Millfield Lane, LutonLU1 4AJ
Born April 1969
Director
Appointed 10 Jan 2013
Resigned 21 Jul 2015

ROCHE, Barry Martin

Resigned
Angel Gate, LondonEC1V 2PT
Born June 1973
Director
Appointed 10 Jan 2013
Resigned 14 Nov 2022

STOREY, Neville Robert

Resigned
Sampford Peverell, TivertonEX16 7EJ
Born June 1962
Director
Appointed 30 Aug 2014
Resigned 30 Apr 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Barry Martin Roche

Ceased
Sampford Peverell, TivertonEX16 7EJ
Born June 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Apr 2020

Dr Mohamed Ali Mohamed Al Barwani

Active
Angel Gate, LondonEC1V 2PT
Born October 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Capital Cancellation Treasury Shares With Date Currency Capital Figure
16 March 2026
SH05Notice of Cancellation of Shares
Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2025
PSC04Change of PSC Details
Legacy
19 November 2025
RP01SH01RP01SH01
Accounts With Accounts Type Group
13 November 2025
AAAnnual Accounts
Capital Allotment Shares
25 September 2025
SH01Allotment of Shares
Resolution
28 July 2025
RESOLUTIONSResolutions
Memorandum Articles
28 July 2025
MAMA
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
17 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
20 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Resolution
19 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Change To A Person With Significant Control
14 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
19 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
21 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
11 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
27 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Auditors Resignation Company
27 October 2015
AUDAUD
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Capital Allotment Shares
21 September 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Capital Return Purchase Own Shares Treasury Capital Date
23 January 2015
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
4 December 2014
TM02Termination of Secretary
Resolution
21 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Capital Allotment Shares
2 October 2014
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
2 October 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Capital Name Of Class Of Shares
11 August 2014
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
11 August 2014
SH06Cancellation of Shares
Resolution
11 August 2014
RESOLUTIONSResolutions
Resolution
11 August 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 August 2014
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Termination Secretary Company With Name Termination Date
31 October 2013
TM02Termination of Secretary
Certificate Change Of Name Company
16 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 October 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
4 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Certificate Change Of Name Company
10 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 April 2013
CONNOTConfirmation Statement Notification
Legacy
12 March 2013
MG01MG01
Legacy
8 March 2013
MG01MG01
Appoint Person Director Company With Name Date
20 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2013
AP01Appointment of Director
Capital Alter Shares Subdivision
18 February 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
18 February 2013
RESOLUTIONSResolutions
Capital Allotment Shares
9 February 2013
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 November 2012
AP01Appointment of Director
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Incorporation Company
28 February 2012
NEWINCIncorporation