Background WavePink WaveYellow Wave

PGI SERVICES (UK) HOLDINGS LIMITED (09413127)

PGI SERVICES (UK) HOLDINGS LIMITED (09413127) is a dissolved UK company. incorporated on 29 January 2015. with registered office in Richmond. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PGI SERVICES (UK) HOLDINGS LIMITED has been registered for 11 years. Current directors include KASOFF, Barry Louis.

Company Number
09413127
Status
dissolved
Type
ltd
Incorporated
29 January 2015
Age
11 years
Address
Vectra House, Richmond, TW9 1SE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KASOFF, Barry Louis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PGI SERVICES (UK) HOLDINGS LIMITED

PGI SERVICES (UK) HOLDINGS LIMITED is an dissolved company incorporated on 29 January 2015 with the registered office located in Richmond. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PGI SERVICES (UK) HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

dissolved

Active since 11 years ago

Company No

09413127

LTD Company

Age

11 Years

Incorporated 29 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 1 March 2021 (5 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 4 April 2022 (4 years ago)

Next Due

Due by N/A
Contact
Address

Vectra House 36 Paradise Road Richmond, TW9 1SE,

Previous Addresses

Genesis House 17 Godliman Street London EC4V 5BD
From: 29 January 2015To: 16 December 2019
Timeline

14 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Feb 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Dec 17
Director Joined
Dec 17
Funding Round
Feb 19
Director Left
Jul 19
Capital Update
Dec 19
Director Left
Feb 20
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Oct 21
Director Joined
Oct 21
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

KASOFF, Barry Louis

Active
36 Paradise Road, RichmondTW9 1SE
Secretary
Appointed 30 Sept 2021

KASOFF, Barry Louis

Active
36 Paradise Road, RichmondTW9 1SE
Born June 1957
Director
Appointed 30 Sept 2021

ASKINS, Leslie Scott

Resigned
17 Godliman Street, LondonEC4V 5BD
Secretary
Appointed 29 Jan 2015
Resigned 26 Feb 2016

FAIRTLOUGH, Dominic Raymond

Resigned
17 Godliman Street, LondonEC4V 5BD
Secretary
Appointed 26 Feb 2016
Resigned 30 Nov 2017

HAVENER, Michael

Resigned
Suite 200, Alpharetta
Secretary
Appointed 04 Aug 2021
Resigned 30 Sept 2021

RIVIEZZO, Alice

Resigned
Lakeview Parkway Suite 300, Alpharetta
Secretary
Appointed 30 Nov 2017
Resigned 04 Aug 2021

FAIRTLOUGH, Dominic Raymond

Resigned
17 Godliman Street, LondonEC4V 5BD
Born May 1965
Director
Appointed 29 Jan 2015
Resigned 30 Nov 2017

HAVENER, Michael

Resigned
Suite 200, Alpharetta
Born October 1967
Director
Appointed 04 Aug 2021
Resigned 30 Sept 2021

MC ADAMS, Kevin James

Resigned
17 Godliman Street, LondonEC4V 5BD
Born February 1964
Director
Appointed 29 Feb 2016
Resigned 16 Jul 2019

RIVIEZZO, Alice

Resigned
Lakeview Parkway Suite 300, Alpharetta
Born January 1961
Director
Appointed 30 Nov 2017
Resigned 04 Aug 2021

STONE, John Daniel

Resigned
36 Paradise Road, RichmondTW9 1SE
Born June 1963
Director
Appointed 29 Jan 2015
Resigned 25 Feb 2020

TRINE, David Earl

Resigned
17 Godliman Street, LondonEC4V 5BD
Born April 1960
Director
Appointed 29 Jan 2015
Resigned 29 Feb 2016

Persons with significant control

1

Rue Des Peupliers, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

51

Gazette Dissolved Compulsory
31 January 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
25 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
1 April 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
12 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 October 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 August 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Legacy
8 March 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Resolution
19 December 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Legacy
4 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 December 2019
SH19Statement of Capital
Legacy
4 December 2019
CAP-SSCAP-SS
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 March 2019
AAAnnual Accounts
Resolution
1 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Second Filing Capital Allotment Shares
28 September 2016
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Change Person Secretary Company With Change Date
2 November 2015
CH03Change of Secretary Details
Capital Allotment Shares
25 February 2015
SH01Allotment of Shares
Resolution
25 February 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
17 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
29 January 2015
NEWINCIncorporation