Pcgusl Holdings Limited (Companies House Registration Number 09194410) is a private limited company incorporated on 2014-08-29 originating in United Kingdom. This company has its registered office at 1 Chamberlain Square Cs, Birmingham B3 3AX. Having undergone a change in 2023-10-16, the previous name this company used was Ekspan Holdings Limited. Pcgusl Holdings Limited operates Standard Industrial Classification: 64209 which stands for "activities of other holding companies n.e.c.".

Company details

Name Pcgusl Holdings Limited
Number 09194410
Date of Incorporation: August 29, 2014
End of financial year: 31 May
Address: 1 Chamberlain Square Cs, Birmingham, B3 3AX
SIC code: 64209 - Activities of other holding companies n.e.c.

Moving on to the 2 directors that can be found in this business, we can name: David M. (appointed on 01 June 2023), David D. (appointment date: 27 October 2017). The official register lists 2 persons of significant control, namely: Universal Sealants (Uk) Limited can be found at Chamberlain Square Cs, B3 3AX Birmingham. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Universal Sealants (U.K) Limited can be found at Hays Lane, SE1 2RD London. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights.

Directors

People with significant control

Universal Sealants (Uk) Limited
27 October 2017
Address 1 Chamberlain Square Cs, Birmingham, B3 3AX, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 01494603
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Universal Sealants (U.K) Limited
15 February 2018 - 15 February 2018
Address Hays Galleria 1 Hays Lane, London, SE1 2RD, United Kingdom
Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 01494603
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(TM01) Director's appointment was terminated on November 30, 2023
filed on: 30th, November 2023 | officers
Free Download (1 page)