Background WavePink WaveYellow Wave

PGL (2025) LIMITED (12273497)

PGL (2025) LIMITED (12273497) is an active UK company. incorporated on 21 October 2019. with registered office in Worcester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PGL (2025) LIMITED has been registered for 6 years. Current directors include BARKER, Andrew Martin, REYNOLDS, Mark Andrew, WILLIAMS, David Andrew.

Company Number
12273497
Status
active
Type
ltd
Incorporated
21 October 2019
Age
6 years
Address
Whittington Hall, Worcester, WR5 2ZX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARKER, Andrew Martin, REYNOLDS, Mark Andrew, WILLIAMS, David Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PGL (2025) LIMITED

PGL (2025) LIMITED is an active company incorporated on 21 October 2019 with the registered office located in Worcester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PGL (2025) LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12273497

LTD Company

Age

6 Years

Incorporated 21 October 2019

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

PEMBERSTONE GROUP LIMITED
From: 17 December 2019To: 17 April 2025
PGL HOLDCO LIMITED
From: 21 October 2019To: 17 December 2019
Contact
Address

Whittington Hall Whittingto Road Worcester, WR5 2ZX,

Timeline

14 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Director Left
May 21
Director Joined
Jun 21
Capital Reduction
Nov 21
Share Buyback
Nov 21
Capital Update
Oct 24
Owner Exit
Jan 25
Capital Update
Apr 25
Director Joined
Feb 26
Director Left
Feb 26
8
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

THE WHITTONGTON PARTNERSHIP LLP

Active
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 21 Oct 2019

BARKER, Andrew Martin

Active
Whittingto Road, WorcesterWR5 2ZX
Born March 1965
Director
Appointed 21 Oct 2019

REYNOLDS, Mark Andrew

Active
Whittingto Road, WorcesterWR5 2ZX
Born April 1967
Director
Appointed 21 Oct 2019

WILLIAMS, David Andrew

Active
Whittingto Road, WorcesterWR5 2ZX
Born September 1982
Director
Appointed 31 Dec 2025

ANNETTS, David Charles

Resigned
Whittingto Road, WorcesterWR5 2ZX
Born August 1959
Director
Appointed 21 Oct 2019
Resigned 01 Jul 2020

MOORE, Duncan James

Resigned
Whittingto Road, WorcesterWR5 2ZX
Born April 1965
Director
Appointed 07 Jun 2021
Resigned 31 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Whittington Hall, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Oct 2024

Mr Andrew Martin Barker

Ceased
Whittingto Road, WorcesterWR5 2ZX
Born March 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 21 Oct 2019
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

44

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 April 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
17 April 2025
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 April 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 April 2025
SH19Statement of Capital
Legacy
8 April 2025
CAP-SSCAP-SS
Resolution
8 April 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Resolution
16 January 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
25 October 2024
SH19Statement of Capital
Legacy
25 October 2024
SH20SH20
Legacy
25 October 2024
CAP-SSCAP-SS
Resolution
25 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 August 2022
PSC04Change of PSC Details
Resolution
29 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Capital Cancellation Shares
25 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 November 2021
SH03Return of Purchase of Own Shares
Memorandum Articles
17 November 2021
MAMA
Resolution
30 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
28 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Resolution
13 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
25 February 2020
SH01Allotment of Shares
Capital Allotment Shares
11 February 2020
SH01Allotment of Shares
Capital Allotment Shares
11 February 2020
SH01Allotment of Shares
Capital Allotment Shares
11 February 2020
SH01Allotment of Shares
Resolution
24 December 2019
RESOLUTIONSResolutions
Resolution
17 December 2019
RESOLUTIONSResolutions
Incorporation Company
21 October 2019
NEWINCIncorporation