Background WavePink WaveYellow Wave

CUMMINS PGI HOLDINGS LTD (08304429)

CUMMINS PGI HOLDINGS LTD (08304429) is an active UK company. incorporated on 22 November 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CUMMINS PGI HOLDINGS LTD has been registered for 13 years. Current directors include BENNETT, Paul Michael, HOLTHOUSE, Amerigo, Mr., MARCHBANK, Nataly Dorothy.

Company Number
08304429
Status
active
Type
ltd
Incorporated
22 November 2012
Age
13 years
Address
3rd Floor 10 Eastbourne Terrace, London, W2 6LG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BENNETT, Paul Michael, HOLTHOUSE, Amerigo, Mr., MARCHBANK, Nataly Dorothy
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUMMINS PGI HOLDINGS LTD

CUMMINS PGI HOLDINGS LTD is an active company incorporated on 22 November 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CUMMINS PGI HOLDINGS LTD was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08304429

LTD Company

Age

13 Years

Incorporated 22 November 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 30 June 2025 (9 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

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

3rd Floor 10 Eastbourne Terrace Paddington London, W2 6LG,

Previous Addresses

49-51 Gresham Road Staines Middlesex TW18 2BD
From: 22 November 2012To: 7 January 2019
Timeline

24 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Dec 12
Capital Update
May 15
Director Joined
Jan 16
Director Left
Jan 16
Funding Round
Jan 16
Funding Round
Dec 16
Director Joined
Mar 17
Director Joined
Mar 17
Capital Update
Nov 17
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Dec 19
Director Joined
Feb 20
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jun 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Funding Round
Nov 25
6
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

HOLTHOUSE, Amerigo

Active
10 Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 28 Mar 2024

BENNETT, Paul Michael

Active
10 Eastbourne Terrace, LondonW2 6LG
Born January 1985
Director
Appointed 01 Aug 2025

HOLTHOUSE, Amerigo, Mr.

Active
10 Eastbourne Terrace, LondonW2 6LG
Born January 1981
Director
Appointed 28 Mar 2024

MARCHBANK, Nataly Dorothy

Active
10 Eastbourne Terrace, LondonW2 6LG
Born May 1979
Director
Appointed 01 Aug 2025

EYRES, Raymond John

Resigned
Gresham Road, StainesTW18 2BD
Secretary
Appointed 22 Nov 2012
Resigned 31 Dec 2015

RIGLER, Joseph Morgan

Resigned
10 Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 31 Dec 2015
Resigned 28 Mar 2024

EYLES, Melanie

Resigned
10 Eastbourne Terrace, LondonW2 6LG
Born December 1964
Director
Appointed 07 Feb 2022
Resigned 01 Aug 2025

EYRES, Raymond John

Resigned
Gresham Road, StainesTW18 2BD
Born September 1949
Director
Appointed 22 Nov 2012
Resigned 31 Dec 2015

LEITAO, Antonio Casimiro

Resigned
10 Eastbourne Terrace, LondonW2 6LG
Born February 1964
Director
Appointed 13 Mar 2017
Resigned 30 Apr 2024

NGOSHI, Alouis

Resigned
10 Eastbourne Terrace, LondonW2 6LG
Born June 1974
Director
Appointed 13 Mar 2017
Resigned 30 Dec 2019

RIGLER, Joseph Morgan

Resigned
10 Eastbourne Terrace, LondonW2 6LG
Born September 1980
Director
Appointed 31 Dec 2015
Resigned 28 Mar 2024

ROBINSON, Amanda Jane

Resigned
10 Eastbourne Terrace, LondonW2 6LG
Born March 1964
Director
Appointed 22 Nov 2012
Resigned 31 Mar 2019

SMITH, Edward David

Resigned
10 Eastbourne Terrace, LondonW2 6LG
Born November 1976
Director
Appointed 31 Mar 2019
Resigned 01 Aug 2025

SNELL, Alison Jane

Resigned
10 Eastbourne Terrace, LondonW2 6LG
Born January 1970
Director
Appointed 20 Feb 2020
Resigned 25 Jan 2022

Persons with significant control

1

Eastbourne Terrace, LondonW2 6LG

Nature of Control

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

Filing History

66

Resolution
20 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
14 November 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 April 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Resolution
27 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Change To A Person With Significant Control
16 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
24 November 2017
SH19Statement of Capital
Legacy
24 November 2017
SH20SH20
Legacy
24 November 2017
CAP-SSCAP-SS
Resolution
24 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Resolution
15 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Capital Allotment Shares
26 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Full
20 July 2015
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
13 May 2015
SH19Statement of Capital
Legacy
28 April 2015
SH20SH20
Legacy
28 April 2015
CAP-SSCAP-SS
Resolution
28 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 April 2014
AA01Change of Accounting Reference Date
Resolution
29 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Capital Allotment Shares
10 December 2012
SH01Allotment of Shares
Incorporation Company
22 November 2012
NEWINCIncorporation