Background WavePink WaveYellow Wave

HB PGL HOLDING LIMITED (09783990)

HB PGL HOLDING LIMITED (09783990) is an active UK company. incorporated on 18 September 2015. with registered office in Ross-On-Wye. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HB PGL HOLDING LIMITED has been registered for 10 years. Current directors include GRAFF, Nicole Sarah, JONES, Anthony Gerald.

Company Number
09783990
Status
active
Type
ltd
Incorporated
18 September 2015
Age
10 years
Address
Alton Court, Ross-On-Wye, HR9 5GL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GRAFF, Nicole Sarah, JONES, Anthony Gerald
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HB PGL HOLDING LIMITED

HB PGL HOLDING LIMITED is an active company incorporated on 18 September 2015 with the registered office located in Ross-On-Wye. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HB PGL HOLDING LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09783990

LTD Company

Age

10 Years

Incorporated 18 September 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

HOTELBREAK HOLDING UK LIMITED
From: 18 September 2015To: 20 September 2018
Contact
Address

Alton Court Penyard Lane Ross-On-Wye, HR9 5GL,

Previous Addresses

6th Floor 30 Millbank London SW1P 4EE United Kingdom
From: 18 September 2015To: 22 January 2019
Timeline

27 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Nov 15
Director Joined
Mar 17
Loan Cleared
Mar 17
Director Joined
Mar 18
Owner Exit
Mar 18
Director Joined
May 18
Loan Secured
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Loan Secured
Feb 19
Director Left
May 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Sept 20
Loan Secured
Jan 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Nov 21
Director Left
Jul 22
Director Joined
Oct 22
Loan Secured
Nov 23
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GRAFF, Nicole Sarah

Active
Penyard Lane, Ross-On-WyeHR9 5GL
Born July 1989
Director
Appointed 28 Jan 2025

JONES, Anthony Gerald

Active
Penyard Lane, Ross-On-WyeHR9 5GL
Born August 1973
Director
Appointed 26 Mar 2020

CULLEN, Dominique

Resigned
30 Millbank, LondonSW1P 4DU
Secretary
Appointed 18 Sept 2015
Resigned 01 Aug 2016

CHURCHUS, Peter John

Resigned
Penyard Lane, Ross-On-WyeHR9 5GL
Born January 1954
Director
Appointed 08 Mar 2018
Resigned 01 Sept 2020

CLARK, Andrew James

Resigned
Penyard Lane, Ross-On-WyeHR9 5GL
Born March 1978
Director
Appointed 20 Sept 2022
Resigned 28 Jan 2025

CREIGHTON, Luke Taylor

Resigned
Penyard Lane, Ross-On-WyeHR9 5GL
Born February 1979
Director
Appointed 11 Feb 2021
Resigned 01 Jul 2022

CURRIE, Neil Allen

Resigned
Penyard Lane, Ross-On-WyeHR9 5GL
Born February 1965
Director
Appointed 14 Jan 2019
Resigned 30 Nov 2021

FIRTH, John Gordon

Resigned
Penyard Lane, Ross-On-WyeHR9 5GL
Born June 1965
Director
Appointed 24 May 2018
Resigned 27 Apr 2020

GOENKA, Abhishek

Resigned
30 Millbank, LondonSW1P 4EE
Born December 1979
Director
Appointed 18 Sept 2015
Resigned 14 Jan 2019

HAYWARD, Carl Robert

Resigned
Penyard Lane, Ross-On-WyeHR9 5GL
Born May 1981
Director
Appointed 01 Jul 2020
Resigned 11 Feb 2021

KERKAR, Ajay Ajit Peter

Resigned
30 Millbank, LondonSW1P 4EE
Born June 1963
Director
Appointed 18 Sept 2015
Resigned 14 Jan 2019

MAY, Timothy William

Resigned
30 Millbank, LondonSW1P 4EE
Born April 1960
Director
Appointed 13 Mar 2017
Resigned 14 Jan 2019

MENON, Ajit Paramparambath

Resigned
Penyard Lane, Ross-On-WyeHR9 5GL
Born March 1957
Director
Appointed 18 Sept 2015
Resigned 14 Jan 2019

Persons with significant control

2

1 Active
1 Ceased
Penyard Lane, Ross-On-WyeHR9 5GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2018
30 Millbank, LondonSW1P 4EE

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 08 Mar 2018
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2023
MR01Registration of a Charge
Change To A Person With Significant Control
20 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Resolution
13 February 2019
RESOLUTIONSResolutions
Memorandum Articles
4 February 2019
MAMA
Appoint Person Director Company With Name Date
27 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
9 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Resolution
1 October 2018
RESOLUTIONSResolutions
Resolution
20 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
20 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 March 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 August 2016
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
25 July 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
24 September 2015
AP03Appointment of Secretary
Incorporation Company
18 September 2015
NEWINCIncorporation