PGI GROUP LIMITED - LONDON


Company Profile Company Filings

Overview

PGI GROUP LIMITED is a Private Limited Company from LONDON and has the status: Active.
PGI GROUP LIMITED was incorporated 46 years ago on 09/11/1977 and has the registered number: 01338135. The accounts status is GROUP and accounts are next due on 30/09/2024.

PGI GROUP LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

3RD FLOOR 45
LONDON
EC4M 7JU

This Company Originates in : United Kingdom
Previous trading names include:
PLANTATION & GENERAL INVESTMENTS PLC (until 11/05/2005)

Confirmation Statements

Last Statement Next Statement Due
28/04/2023 12/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR LAWRENCE HENE Oct 1978 British Director 2011-10-07 CURRENT
MARGARET ANN GAGE Secretary 2009-12-31 CURRENT
MS MARGARET ANN GAGE Mar 1955 British Director 2012-08-20 CURRENT
MR MATTHEW WILLIAM WRIGHT Jan 1963 British Director 2015-06-17 CURRENT
MR DAVID MICHAEL RYAN Nov 1964 Australian Director 2014-06-18 CURRENT
CHARLES EMMITT RYAN May 1967 American Director 2005-06-29 CURRENT
JAMES BENJAMIN KLABER RODITI Sep 1985 British Director 2022-05-01 CURRENT
RUPERT LASCELLES PENNANT-REA Jan 1948 British Director 1997-07-31 CURRENT
VISCOUNT JOHN CLIVE MACKINTOSH OF HALIFAX Sep 1958 British Director 2017-02-01 CURRENT
SPENCER NICHOLAS RODITI Aug 1945 British Director 1997-09-03 CURRENT
MR STEPHEN SEBASTIAN HOBHOUSE Oct 1964 British Director 1993-09-23 CURRENT
STEVEN WILLIAM WAYNE Mar 1966 American Director 2005-04-18 UNTIL 2008-07-24 RESIGNED
MR DOUGLAS GEORGE SAVEKER Dec 1941 Secretary RESIGNED
BARRY PENRYN HILL Jun 1950 British Director 2004-09-08 UNTIL 2014-02-20 RESIGNED
ALAN GEORGE TRITTON Oct 1931 British Director 1993-09-23 UNTIL 1996-12-31 RESIGNED
SELWYN CHARLES PRYOR May 1936 British Director RESIGNED
THE RT HON THE LORD CHRISTOPHER GEORGE WALTER NORTHBOURNE Feb 1926 British Director RESIGNED
MICHAEL DAVID NIGHTINGALE Dec 1937 British Director RESIGNED
DEREK NIGEL DONALD NETHERTON Jan 1945 British Director 1997-07-31 UNTIL 2004-06-24 RESIGNED
MR GEOFFREY MOORES Aug 1947 British Director RESIGNED
THOMAS JOHN MATHEW Mar 1945 British Director RESIGNED
DR JULIUS TAWONA MAKONI Nov 1956 Zimbabwean Director 2001-06-25 UNTIL 2009-06-23 RESIGNED
MR KONRAD PATRICK LEGG Apr 1944 British Director RESIGNED
KEITH DALLAS KIRKMAN Mar 1937 Zimbabwean Director 1997-09-30 UNTIL 2001-05-22 RESIGNED
DAVID GLANVILLE KENELM FISH Nov 1946 South African & British Director 2007-07-12 UNTIL 2007-12-22 RESIGNED
RICHARD JOHN CLOTHIER Jul 1945 British Director 1998-04-06 UNTIL 2005-12-31 RESIGNED
ANNE VERONICA HIGGINS Jul 1941 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Spencer Nicholas Roditi 2016-04-06 8/1945 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHILLINGTON TOOL COMPANY,LIMITED(THE) WILLENHALL Active DORMANT 99999 - Dormant Company
PGI HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
JACOBS, YOUNG & WESTBURY LIMITED CRAWLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
EDWARD ELWELL LIMITED WILLENHALL Active DORMANT 99999 - Dormant Company
OVERSEAS FARMERS GROUP LTD LONDON Dissolved... SMALL 56290 - Other food services
THE NCHIMA TEA AND TUNG ESTATES, LIMITED LONDON Active FULL 70100 - Activities of head offices
THYOLO NUT LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
A.W.WILLS AND SON,LIMITED WILLENHALL Active DORMANT 99999 - Dormant Company
JOHN YATES & CO.LIMITED WILLENHALL Active DORMANT 99999 - Dormant Company
BANDANGA LIMITED LONDON Active FULL 70100 - Activities of head offices
SAYAMA TEA ESTATES LIMITED LONDON Active AUDIT EXEMPTION SUBSI 01610 - Support activities for crop production
HEATHLEIGH INVESTMENTS LIMITED LONDON Active DORMANT 70100 - Activities of head offices
P&G MANCHESTER LIMITED Dissolved... ACCOUNTS TYPE NOT AVA 7499 - Non-trading company
P & G (UGANDA HOLDINGS) LIMITED MIDDLESEX Dissolved... 70100 - Activities of head offices
100 LEXHAM GARDENS LIMITED Active MICRO ENTITY 98000 - Residents property management
BELVEDERE TRUST LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
OCADO RETAIL LIMITED HATFIELD UNITED KINGDOM Active FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
THE BOX OFFICE NEW INN BROADWAY LIMITED LONDON ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
CESSNOCK HOLDINGS LIMITED EDINBURGH SCOTLAND Active DORMANT 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PGI HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
THE NCHIMA TEA AND TUNG ESTATES, LIMITED LONDON Active FULL 70100 - Activities of head offices
THYOLO NUT LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
SAYAMA TEA ESTATES LIMITED LONDON Active AUDIT EXEMPTION SUBSI 01610 - Support activities for crop production
HEATHLEIGH INVESTMENTS LIMITED LONDON Active DORMANT 70100 - Activities of head offices
SOLICITORS DISCIPLINARY TRIBUNAL ADMINISTRATION LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
TREE NUTS DIRECT LTD LONDON Active FULL 56290 - Other food services
RENEWABLE ENERGY AFRICA LIMITED LONDON Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
HASTIN LTD LONDON ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management