Company details

Name Pgh (lcb) Limited
Number 05282338
Date of Incorporation: 2004-11-10
End of financial year: 31 December
Address: 30 Finsbury Square, London, EC2A 1AG
SIC code: 64205 - Activities of financial services holding companies

Pgh (Lcb) Limited was formally closed on 2022-06-02. Pgh (lcb) was a private limited company that was located at 30 Finsbury Square, London, EC2A 1AG. The company (incorporated on 2004-11-10) was run by 3 directors.
Director Samuel P. who was appointed on 18 June 2020.
Director Rakesh T. who was appointed on 18 June 2020.
Director Rashmin S. who was appointed on 26 August 2010.

The company was classified as "activities of financial services holding companies" (64205). As stated in the Companies House information, there was a name alteration on 2009-11-09 and their previous name was Hera Investments One. There is a second name alteration: previous name was Princebright performed on 2004-12-06. The most recent confirmation statement was sent on 2020-11-10 and last time the annual accounts were sent was on 31 December 2019. 2015-11-10 is the date of the last annual return.

Directors

People with significant control

Phoenix Group Holdings Plc
13 December 2018
Address Juxon House 100 St Paul's Churchyard, London, EC4M 8BU, England
Legal authority United Kingdom (England)
Legal form Public Limited Company
Country registered England
Place registered Companies House (United Kingdom)
Registration number 11606773
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Phoenix Group Holdings
13 December 2018 - 13 December 2018
Address C/O Maples Corporate Services Limited Ugland House, Grand Cayman, KY1 1104, PO Box 309, Cayman Islands
Legal authority Cayman Islands
Legal form Exempted Company Limited By Shares
Country registered Cayman Islands
Place registered The Register Of Companies Of The Cayman Islands
Registration number 202172
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
(AD01) Address change date: 2021/05/14. New Address: 30 Finsbury Square London EC2A 1AG. Previous address: 1 Wythall Green Way Wythall Birmingham B47 6WG
filed on: 14th, May 2021 | address
Free Download (2 pages)