PGI ACQUISITION LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 NewAppointment of Ben Lehman as a director on 2025-05-15

View Document

27/05/2527 May 2025 NewCessation of Berry Global Group Inc as a person with significant control on 2016-04-06

View Document

27/05/2527 May 2025 NewTermination of appointment of Paul Gregory Wolfram Jr as a director on 2025-01-31

View Document

27/05/2527 May 2025 NewNotification of Magnera Corporation as a person with significant control on 2016-04-06

View Document

28/04/2528 April 2025 Registered office address changed from Blackwater Trading Estate the Causeway Maldon Essex CM9 4GG England to 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU on 2025-04-28

View Document

28/02/2528 February 2025 Termination of appointment of Deborah Hamilton as a secretary on 2024-11-04

View Document

24/01/2524 January 2025 Full accounts made up to 2024-09-30

View Document

16/12/2416 December 2024 Termination of appointment of Jason Kent Greene as a director on 2024-11-04

View Document

16/12/2416 December 2024 Appointment of Mr Paul Gregory Wolfram Jr as a director on 2024-12-05

View Document

16/12/2416 December 2024 Appointment of Mrs Jill Louise Urey as a director on 2024-12-05

View Document

16/12/2416 December 2024 Termination of appointment of Mark William Miles as a director on 2024-11-04

View Document

16/12/2416 December 2024 Registered office address changed from Sapphire House Crown Way Rushden Northamptonshire NN10 6FB England to Blackwater Trading Estate the Causeway Maldon Essex CM9 4GG on 2024-12-16

View Document

23/11/2423 November 2024 Resolutions

View Document

23/11/2423 November 2024 Memorandum and Articles of Association

View Document

05/11/245 November 2024 Registration of charge 086898710001, created on 2024-11-04

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

25/01/2425 January 2024 Full accounts made up to 2023-09-30

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

05/09/235 September 2023 Change of details for Berry Global Group Inc as a person with significant control on 2022-09-13

View Document

05/09/235 September 2023 Cessation of Pgi Europe Inc as a person with significant control on 2022-09-13

View Document

18/01/2318 January 2023 Full accounts made up to 2022-09-30

View Document

14/10/2214 October 2022 Statement of capital on 2022-10-14

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

28/01/2228 January 2022 Full accounts made up to 2021-09-30

View Document

12/02/2112 February 2021 Statement of capital on 2021-02-12

View Document

01/02/211 February 2021 Registered office address changed from , Sapphire House Crown Way, Rushden, England, NN10 6FB, England to Blackwater Trading Estate the Causeway Maldon Essex CM9 4GG on 2021-02-01

View Document

29/01/2129 January 2021 Registered office address changed from , 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom to Blackwater Trading Estate the Causeway Maldon Essex CM9 4GG on 2021-01-29

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

15/04/2015 April 2020 Registered office address changed from , 35 Great St Helen's, London, EC3A 6AP, United Kingdom to Blackwater Trading Estate the Causeway Maldon Essex CM9 4GG on 2020-04-15

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

23/07/1923 July 2019 FULL ACCOUNTS MADE UP TO 29/12/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

12/09/1812 September 2018 FULL ACCOUNTS MADE UP TO 30/12/17

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 PREVEXT FROM 27/12/2016 TO 31/12/2016

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

25/01/1725 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 20/01/2017

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 11 OLD JEWRY 7TH FLOOR LONDON EC2R 8DU

View Document

20/01/1720 January 2017 Registered office address changed from , 11 Old Jewry 7th Floor, London, EC2R 8DU to Blackwater Trading Estate the Causeway Maldon Essex CM9 4GG on 2017-01-20

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

25/08/1625 August 2016 29/07/16 STATEMENT OF CAPITAL GBP 101

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICH

View Document

20/06/1620 June 2016 FULL ACCOUNTS MADE UP TO 02/01/16

View Document

10/05/1610 May 2016 29/10/15 STATEMENT OF CAPITAL GBP 100

View Document

10/05/1610 May 2016 29/10/15 STATEMENT OF CAPITAL GBP 100

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR JONATHAN DAVID RICH

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR JASON KENT GREENE

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR MARK WILLIAM MILES

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR APRIL BOISE

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR DENNIS NORMAN

View Document

01/12/151 December 2015 29/10/15 STATEMENT OF CAPITAL GBP 1

View Document

19/11/1519 November 2015 ALTER ARTICLES 27/10/2015

View Document

21/09/1521 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/09/1515 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS NORMAN / 31/08/2014

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR KERNE COREIL

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MS APRIL VIRGINIA BOISE

View Document

21/01/1521 January 2015 PREVEXT FROM 30/09/2014 TO 27/12/2014

View Document

09/10/149 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Registered office address changed from , C/O the Blackstone Group International Partners 40 Berkeley Square, London, W1J 5AL, United Kingdom to Blackwater Trading Estate the Causeway Maldon Essex CM9 4GG on 2014-09-26

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM C/O THE BLACKSTONE GROUP INTERNATIONAL PARTNERS 40 BERKELEY SQUARE LONDON W1J 5AL UNITED KINGDOM

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, SECRETARY INTERTRUST HOLDINGS (UK) LIMITED

View Document

08/07/148 July 2014 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

14/05/1414 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 13/05/2014

View Document

20/09/1320 September 2013 SAIL ADDRESS CHANGED FROM: 11 OLD JEWRY 7TH FLOOR LONDON EC2R 8DU ENGLAND

View Document

20/09/1320 September 2013 SAIL ADDRESS CREATED

View Document

19/09/1319 September 2013 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

13/09/1313 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FLEXTECH LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company