Background WavePink WaveYellow Wave

PGI ACQUISITION LIMITED (08689871)

PGI ACQUISITION LIMITED (08689871) is an active UK company. incorporated on 13 September 2013. with registered office in Norwich. The company operates in the Manufacturing sector, engaged in unknown sic code (13950). PGI ACQUISITION LIMITED has been registered for 12 years. Current directors include LEHMAN, Ben, RUANO, Carles Moix, UREY, Jill Louise.

Company Number
08689871
Status
active
Type
ltd
Incorporated
13 September 2013
Age
12 years
Address
1 St. James Court, Norwich, NR3 1RU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13950)
Directors
LEHMAN, Ben, RUANO, Carles Moix, UREY, Jill Louise
SIC Codes
13950

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PGI ACQUISITION LIMITED

PGI ACQUISITION LIMITED is an active company incorporated on 13 September 2013 with the registered office located in Norwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13950). PGI ACQUISITION LIMITED was registered 12 years ago.(SIC: 13950)

Status

active

Active since 12 years ago

Company No

08689871

LTD Company

Age

12 Years

Incorporated 13 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

1 St. James Court Whitefriars Norwich, NR3 1RU,

Previous Addresses

Blackwater Trading Estate the Causeway Maldon Essex CM9 4GG England
From: 16 December 2024To: 28 April 2025
, Sapphire House Crown Way, Rushden, Northamptonshire, NN10 6FB, England
From: 1 February 2021To: 16 December 2024
, Sapphire House Crown Way, Rushden, England, NN10 6FB, England
From: 29 January 2021To: 1 February 2021
, 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom
From: 15 April 2020To: 29 January 2021
, 35 Great St Helen's, London, EC3A 6AP, United Kingdom
From: 20 January 2017To: 15 April 2020
, 11 Old Jewry 7th Floor, London, EC2R 8DU
From: 26 September 2014To: 20 January 2017
, C/O the Blackstone Group International Partners 40 Berkeley Square, London, W1J 5AL, United Kingdom
From: 13 September 2013To: 26 September 2014
Timeline

25 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Aug 15
Director Left
Aug 15
Funding Round
Nov 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
May 16
Funding Round
May 16
Director Left
Jun 16
Funding Round
Aug 16
Capital Update
Feb 21
Capital Update
Oct 22
Owner Exit
Sept 23
Loan Secured
Nov 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Owner Exit
May 25
Director Joined
May 25
Director Left
May 25
Director Joined
Oct 25
6
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

LEHMAN, Ben

Active
St. James Court, NorwichNR3 1RU
Born August 1980
Director
Appointed 15 May 2025

RUANO, Carles Moix

Active
St. James Court, NorwichNR3 1RU
Born February 1979
Director
Appointed 20 Oct 2025

UREY, Jill Louise

Active
Harris Corners Parkway, Charlotte
Born September 1966
Director
Appointed 05 Dec 2024

HAMILTON, Deborah

Resigned
Crown Way, RushdenNN10 6FB
Secretary
Appointed 25 Jan 2021
Resigned 04 Nov 2024

INTERTRUST (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 15 May 2014
Resigned 25 Jan 2021

INTERTRUST HOLDINGS (UK) LIMITED

Resigned
Old Jewry, LondonEC2R 8DU
Corporate secretary
Appointed 19 Sept 2013
Resigned 15 May 2014

BOISE, April Virginia

Resigned
LondonW1J 5AL
Born August 1968
Director
Appointed 31 Jul 2015
Resigned 31 Dec 2015

COREIL, Kerne Maurice Jr.

Resigned
40 Berkeley Square, LondonW1J 5AL
Born September 1962
Director
Appointed 13 Sept 2013
Resigned 31 Jul 2015

GREENE, Jason Kent

Resigned
Crown Way, RushdenNN10 6FB
Born April 1970
Director
Appointed 01 Feb 2016
Resigned 04 Nov 2024

MILES, Mark William

Resigned
Crown Way, RushdenNN10 6FB
Born June 1971
Director
Appointed 01 Feb 2016
Resigned 04 Nov 2024

NORMAN, Dennis

Resigned
7th Floor, LondonEC2R 8DU
Born May 1974
Director
Appointed 13 Sept 2013
Resigned 01 Feb 2016

RICH, Jonathan David

Resigned
Oakley Street, EvansvilleIN47710
Born July 1955
Director
Appointed 01 Feb 2016
Resigned 23 Jun 2016

WOLFRAM JR, Paul Gregory

Resigned
Harris Corners Parkway, Charlotte
Born May 1976
Director
Appointed 05 Dec 2024
Resigned 31 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
101 Oakley Street, Evansville47710

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jan 2021
Ceased 13 Sept 2022
Oakley Street, Indiana47710

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
2595 Interstate Drive, Harrisburg28269

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 May 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
24 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Memorandum Articles
23 November 2024
MAMA
Resolution
23 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 January 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
14 October 2022
SH19Statement of Capital
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2021
PSC05Notification that PSC Information has been Withdrawn
Legacy
12 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 February 2021
SH19Statement of Capital
Legacy
12 February 2021
CAP-SSCAP-SS
Resolution
12 February 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
10 February 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
5 February 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
4 February 2021
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
4 February 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 January 2021
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
27 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 July 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 January 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Second Filing Capital Allotment Shares
8 September 2016
RP04SH01RP04SH01
Capital Allotment Shares
25 August 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Capital Allotment Shares
10 May 2016
SH01Allotment of Shares
Capital Allotment Shares
10 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Capital Allotment Shares
1 December 2015
SH01Allotment of Shares
Resolution
19 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
21 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 September 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
8 July 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
8 July 2014
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
14 May 2014
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address
20 September 2013
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
20 September 2013
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
19 September 2013
AP04Appointment of Corporate Secretary
Incorporation Company
13 September 2013
NEWINCIncorporation