Background WavePink WaveYellow Wave

PGL KIL LIMITED (09705701)

PGL KIL LIMITED (09705701) is an active UK company. incorporated on 28 July 2015. with registered office in Guildford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PGL KIL LIMITED has been registered for 10 years. Current directors include HOLGATE, Nicholas James.

Company Number
09705701
Status
active
Type
ltd
Incorporated
28 July 2015
Age
10 years
Address
Saxon House, Guildford, GU1 4SY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOLGATE, Nicholas James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PGL KIL LIMITED

PGL KIL LIMITED is an active company incorporated on 28 July 2015 with the registered office located in Guildford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PGL KIL LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09705701

LTD Company

Age

10 Years

Incorporated 28 July 2015

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 January 2024 - 31 May 2024(6 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

KAREINN LIMITED
From: 28 July 2015To: 10 June 2025
Contact
Address

Saxon House 3 Onslow Street Guildford, GU1 4SY,

Previous Addresses

Unit 2.1 Sb Stanley Building 7 Pancras Square London N1C 4AG England
From: 9 November 2022To: 3 May 2024
Unit 14, the Bis 13-17 Whitby Street Hartlepool TS24 7AD England
From: 27 January 2021To: 9 November 2022
Ws. 110 Vox Studios West 1-45 Durham Street Vauxhall London SE11 5JH United Kingdom
From: 31 January 2019To: 27 January 2021
, Huckletree 18 Finsbury Square, London, EC2A 1AH, United Kingdom
From: 7 August 2017To: 31 January 2019
, 75 Kenton Street London, WC1N 1NN, United Kingdom
From: 14 September 2015To: 7 August 2017
, 19a Goodge Street, London, W1T 2PH, United Kingdom
From: 28 July 2015To: 14 September 2015
Timeline

37 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Director Left
Aug 19
Director Left
Aug 19
Capital Reduction
Jun 20
Funding Round
Jun 20
Share Buyback
Jun 20
Funding Round
Apr 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Funding Round
Mar 24
Director Joined
Mar 24
Share Issue
Apr 24
Owner Exit
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Funding Round
May 24
Owner Exit
May 24
Director Joined
Feb 25
Director Left
Feb 25
Capital Update
May 25
Director Left
Jan 26
20
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HOLGATE, Nicholas James

Active
3 Onslow Street, GuildfordGU1 4SY
Born December 1974
Director
Appointed 11 Feb 2025

JARDEVALL, Johan

Resigned
3 Onslow Street, GuildfordGU1 4SY
Born November 1973
Director
Appointed 02 May 2024
Resigned 14 Jan 2026

KENNEY, Alexander William

Resigned
1-45 Durham Street, VauxhallSE11 5JH
Born May 1974
Director
Appointed 14 Jun 2016
Resigned 15 Feb 2019

KIHLSTROM, Eric William

Resigned
1-45 Durham Street, VauxhallSE11 5JH
Born September 1965
Director
Appointed 28 Jul 2015
Resigned 15 Feb 2019

LANYON, John Robert

Resigned
3 Onslow Street, GuildfordGU1 4SY
Born May 1984
Director
Appointed 14 Jun 2016
Resigned 02 May 2024

NIMMO, James Alexander

Resigned
3 Onslow Street, GuildfordGU1 4SY
Born April 1956
Director
Appointed 26 Feb 2024
Resigned 02 May 2024

PORTER, Garry

Resigned
3 Onslow Street, GuildfordGU1 4SY
Born May 1979
Director
Appointed 02 May 2024
Resigned 11 Feb 2025

Persons with significant control

5

1 Active
4 Ceased

Panecea Group Limited

Ceased
3 Onslow Street, GuildfordGU1 4SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2024
Ceased 02 May 2024
3 Onslow Street, GuildfordGU1 4SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2024

Mr John Robert Lanyon

Ceased
LondonWC1N 1NN
Born May 1984

Nature of Control

Voting rights 50 to 75 percent
Notified 14 Jun 2016
Ceased 02 May 2024

Mr Alexander William Kenney

Ceased
LondonWC1N 1NN
Born May 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Jun 2016
Ceased 05 Apr 2022

Mr Eric William Kihlstrom

Ceased
LondonWC1N 1NN
Born September 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2022
Fundings
Financials
Latest Activities

Filing History

93

Legacy
2 March 2026
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Certificate Change Of Name Company
10 June 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Legacy
23 May 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 May 2025
SH19Statement of Capital
Legacy
23 May 2025
CAP-SSCAP-SS
Resolution
23 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2025
AAAnnual Accounts
Legacy
5 March 2025
PARENT_ACCPARENT_ACC
Legacy
5 March 2025
GUARANTEE2GUARANTEE2
Legacy
5 March 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 May 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
8 May 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2024
PSC03Notification of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
3 May 2024
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
2 May 2024
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
24 April 2024
RP04CS01RP04CS01
Capital Alter Shares Subdivision
23 April 2024
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
25 March 2024
PSC04Change of PSC Details
Resolution
8 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
6 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
2 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
23 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
25 June 2020
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
18 June 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Capital Cancellation Shares
17 June 2020
SH06Cancellation of Shares
Resolution
11 May 2020
RESOLUTIONSResolutions
Resolution
19 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Capital Allotment Shares
14 August 2017
SH01Allotment of Shares
Capital Allotment Shares
14 August 2017
SH01Allotment of Shares
Capital Allotment Shares
14 August 2017
SH01Allotment of Shares
Capital Allotment Shares
14 August 2017
SH01Allotment of Shares
Capital Allotment Shares
14 August 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 August 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
28 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 March 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Capital Allotment Shares
14 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2015
AD01Change of Registered Office Address
Incorporation Company
28 July 2015
NEWINCIncorporation