Download leads from Nexok and grow your business. Find out more

PGI Origin Holding Company Ltd

Documents

Total Documents256
Total Pages1,837

Filing History

30 November 2023Appointment of Mr Christopher James Reddy as a director on 20 November 2023
5 October 2023Current accounting period extended from 30 June 2023 to 31 December 2023
28 September 2023Previous accounting period extended from 31 December 2022 to 30 June 2023
15 August 2023Full accounts made up to 31 December 2022
6 April 2023Confirmation statement made on 3 April 2023 with no updates
29 September 2022Full accounts made up to 31 December 2021
11 April 2022Confirmation statement made on 3 April 2022 with no updates
27 July 2021Full accounts made up to 31 December 2020
7 April 2021Confirmation statement made on 3 April 2021 with no updates
10 November 2020Termination of appointment of Julia Lawler Johnson as a director on 6 November 2020
10 November 2020Appointment of Deanna Dawnette Strable-Soethout as a director on 6 November 2020
10 November 2020Appointment of Kamal Bhatia as a director on 6 November 2020
29 June 2020Full accounts made up to 31 December 2019
6 April 2020Confirmation statement made on 3 April 2020 with no updates
25 July 2019Full accounts made up to 31 December 2018
1 July 2019Appointment of Principal Corporate Secretarial Services Limited as a secretary on 17 June 2019
28 June 2019Appointment of Julia Lawler Johnson as a director on 17 June 2019
11 June 2019Director's details changed for Mr Patrick Gregory Halter on 11 June 2019
3 April 2019Termination of appointment of Nora Everett as a director on 29 March 2019
3 April 2019Confirmation statement made on 3 April 2019 with no updates
7 December 2018Appointment of Mr Patrick Gregory Halter as a director on 5 December 2018
8 November 2018Termination of appointment of James Mccaughan as a director on 10 September 2018
3 August 2018Termination of appointment of Ruth Clapton as a secretary on 3 August 2018
4 July 2018Full accounts made up to 31 December 2017
9 April 2018Confirmation statement made on 3 April 2018 with no updates
1 November 2017Full accounts made up to 31 December 2016
1 November 2017Full accounts made up to 31 December 2016
3 April 2017Termination of appointment of Patricia Barry as a secretary on 3 April 2017
3 April 2017Confirmation statement made on 3 April 2017 with updates
3 April 2017Termination of appointment of Patricia Barry as a secretary on 3 April 2017
3 April 2017Confirmation statement made on 3 April 2017 with updates
9 October 2016Full accounts made up to 31 December 2015
9 October 2016Full accounts made up to 31 December 2015
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
15 October 2015Full accounts made up to 31 December 2014
15 October 2015Full accounts made up to 31 December 2014
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
3 October 2014Full accounts made up to 31 December 2013
3 October 2014Full accounts made up to 31 December 2013
2 June 2014Register inspection address has been changed from 10 Gresham Gresham Street London EC2V 7JD England
2 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
2 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
2 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
2 June 2014Register inspection address has been changed from 10 Gresham Gresham Street London EC2V 7JD England
15 November 2013Director's details changed for Ms Nora Everett on 4 September 2013
15 November 2013Director's details changed for Ms Ellen Shumway on 4 September 2013
15 November 2013Director's details changed for Ms Ellen Shumway on 4 September 2013
15 November 2013Director's details changed for Mr James Mccaughan on 4 September 2013
15 November 2013Director's details changed for Mr James Mccaughan on 4 September 2013
15 November 2013Director's details changed for Mr James Mccaughan on 4 September 2013
15 November 2013Director's details changed for Ms Nora Everett on 4 September 2013
15 November 2013Director's details changed for Ms Nora Everett on 4 September 2013
15 November 2013Director's details changed for Ms Ellen Shumway on 4 September 2013
12 November 2013Appointment of Ruth Clapton as a secretary
12 November 2013Appointment of Ruth Clapton as a secretary
4 October 2013Full accounts made up to 31 December 2012
4 October 2013Full accounts made up to 31 December 2012
4 September 2013Registered office address changed from 10 Gresham Street London EC2V 7JD on 4 September 2013
4 September 2013Registered office address changed from 10 Gresham Street London EC2V 7JD on 4 September 2013
4 September 2013Registered office address changed from 10 Gresham Street London EC2V 7JD on 4 September 2013
8 May 2013Register inspection address has been changed from 10 Norwich Street London EC4A 1BD
8 May 2013Register(s) moved to registered office address
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
8 May 2013Register(s) moved to registered office address
8 May 2013Register inspection address has been changed from 10 Norwich Street London EC4A 1BD
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
26 March 2013Auditor's resignation
26 March 2013Auditor's resignation
13 March 2013Auditor's resignation
13 March 2013Auditor's resignation
22 January 2013Auditor's resignation
22 January 2013Auditor's resignation
21 January 2013Auditor's resignation
21 January 2013Auditor's resignation
24 December 2012Full accounts made up to 31 December 2011
24 December 2012Full accounts made up to 31 December 2011
1 June 2012Annual return made up to 5 May 2012 with a full list of shareholders
1 June 2012Annual return made up to 5 May 2012 with a full list of shareholders
1 June 2012Annual return made up to 5 May 2012 with a full list of shareholders
31 May 2012Appointment of Patricia Barry as a secretary
31 May 2012Appointment of Patricia Barry as a secretary
2 May 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011
2 May 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011
13 December 2011Change of name notice
13 December 2011Change of name notice
13 December 2011Company name changed origin fc LIMITED\certificate issued on 13/12/11
  • RES15 ‐ Change company name resolution on 2011-12-06
13 December 2011Company name changed origin fc LIMITED\certificate issued on 13/12/11
  • RES15 ‐ Change company name resolution on 2011-12-06
14 October 2011Appointment of Ms Nora Everett as a director
14 October 2011Appointment of Mr James Mccaughan as a director
14 October 2011Appointment of Ms Ellen Shumway as a director
14 October 2011Appointment of Ms Ellen Shumway as a director
14 October 2011Appointment of Mr James Mccaughan as a director
14 October 2011Appointment of Ms Nora Everett as a director
13 October 2011Termination of appointment of Frederick Morton as a director
13 October 2011Termination of appointment of Christopher Clothier as a director
13 October 2011Termination of appointment of Matthew Wreford as a director
13 October 2011Termination of appointment of Frederick Morton as a director
13 October 2011Registered office address changed from Park House 16 Finsbury Circus London EC2M 7EB on 13 October 2011
13 October 2011Termination of appointment of Matthew Wreford as a director
13 October 2011Registered office address changed from Park House 16 Finsbury Circus London EC2M 7EB on 13 October 2011
13 October 2011Termination of appointment of Bibi Ally as a secretary
13 October 2011Termination of appointment of Bibi Ally as a secretary
13 October 2011Termination of appointment of Christopher Clothier as a director
11 October 2011Full accounts made up to 31 March 2011
11 October 2011Full accounts made up to 31 March 2011
3 October 2011Company name changed ipgl fund services LIMITED\certificate issued on 03/10/11
  • RES15 ‐ Change company name resolution on 2011-10-03
3 October 2011Company name changed ipgl fund services LIMITED\certificate issued on 03/10/11
  • RES15 ‐ Change company name resolution on 2011-10-03
3 October 2011Change of name notice
3 October 2011Change of name notice
16 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
16 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
16 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
11 November 2010Full accounts made up to 31 March 2010
11 November 2010Full accounts made up to 31 March 2010
1 October 2010Appointment of Mr Christopher Gurth Clothier as a director
1 October 2010Appointment of Mr Christopher Gurth Clothier as a director
29 July 2010Auditor's resignation
29 July 2010Auditor's resignation
25 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
25 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
25 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
17 March 2010Director's details changed for Matthew Thomas Yardley Wreford on 1 March 2010
17 March 2010Director's details changed for Matthew Thomas Yardley Wreford on 1 March 2010
17 March 2010Director's details changed for Matthew Thomas Yardley Wreford on 1 March 2010
2 March 2010Full accounts made up to 31 March 2009
2 March 2010Full accounts made up to 31 March 2009
18 December 2009Director's details changed for Frederick Stephen Morton on 2 December 2009
18 December 2009Register inspection address has been changed
18 December 2009Director's details changed for Frederick Stephen Morton on 2 December 2009
18 December 2009Director's details changed for Matthew Thomas Yardley Wreford on 2 December 2009
18 December 2009Register(s) moved to registered inspection location
18 December 2009Director's details changed for Frederick Stephen Morton on 2 December 2009
18 December 2009Director's details changed for Matthew Thomas Yardley Wreford on 2 December 2009
18 December 2009Director's details changed for Matthew Thomas Yardley Wreford on 2 December 2009
18 December 2009Register(s) moved to registered inspection location
18 December 2009Register inspection address has been changed
22 May 2009Return made up to 05/05/09; full list of members
22 May 2009Return made up to 05/05/09; full list of members
3 March 2009Registered office changed on 03/03/2009 from c/o city index moorgate hall 155 moorgate london EC2M 6XB
3 March 2009Registered office changed on 03/03/2009 from c/o city index moorgate hall 155 moorgate london EC2M 6XB
26 January 2009Appointment terminated director thomas binks
26 January 2009Full accounts made up to 31 March 2008
26 January 2009Appointment terminated director thomas binks
26 January 2009Full accounts made up to 31 March 2008
21 December 2008Director's change of particulars / matthew wreford / 11/12/2008
21 December 2008Director's change of particulars / matthew wreford / 11/12/2008
21 May 2008Return made up to 05/05/08; full list of members
21 May 2008Return made up to 05/05/08; full list of members
20 May 2008Director's change of particulars / frederick morton / 30/07/2006
20 May 2008Director's change of particulars / matthew wreford / 13/08/2007
20 May 2008Director's change of particulars / thomas binks / 14/12/2006
20 May 2008Director's change of particulars / matthew wreford / 13/08/2007
20 May 2008Director's change of particulars / frederick morton / 30/07/2006
20 May 2008Director's change of particulars / thomas binks / 14/12/2006
3 February 2008Full accounts made up to 31 March 2007
3 February 2008Full accounts made up to 31 March 2007
7 September 2007Auditor's resignation
7 September 2007Auditor's resignation
24 August 2007New director appointed
24 August 2007New director appointed
7 June 2007Return made up to 05/05/07; full list of members
7 June 2007Return made up to 05/05/07; full list of members
5 February 2007Full accounts made up to 31 March 2006
5 February 2007Full accounts made up to 31 March 2006
24 January 2007Memorandum and Articles of Association
24 January 2007Memorandum and Articles of Association
6 January 2007Director resigned
6 January 2007Director resigned
3 January 2007New director appointed
3 January 2007Director resigned
3 January 2007Director resigned
3 January 2007New director appointed
30 November 2006Secretary's particulars changed
30 November 2006Secretary's particulars changed
15 September 2006New director appointed
15 September 2006New director appointed
14 September 2006Director resigned
14 September 2006Director resigned
25 May 2006Return made up to 05/05/06; full list of members
25 May 2006Return made up to 05/05/06; full list of members
27 September 2005Accounts for a dormant company made up to 31 March 2005
27 September 2005Accounts for a dormant company made up to 31 March 2005
25 May 2005Return made up to 05/05/05; full list of members
25 May 2005Return made up to 05/05/05; full list of members
19 January 2005Resolutions
  • ELRES ‐ Elective resolution
19 January 2005Resolutions
  • ELRES ‐ Elective resolution
23 December 2004Accounts for a dormant company made up to 31 March 2004
23 December 2004Accounts for a dormant company made up to 31 March 2004
3 December 2004Location of register of members
3 December 2004Location of register of members
1 December 2004New director appointed
1 December 2004New director appointed
23 November 2004Director resigned
23 November 2004Director resigned
23 November 2004Director resigned
23 November 2004New director appointed
23 November 2004Director resigned
23 November 2004New director appointed
17 November 2004Company name changed bondweb LIMITED\certificate issued on 17/11/04
17 November 2004Company name changed bondweb LIMITED\certificate issued on 17/11/04
28 October 2004Secretary resigned
28 October 2004Secretary resigned
28 October 2004New secretary appointed
28 October 2004New secretary appointed
8 July 2004Return made up to 05/05/04; full list of members
8 July 2004Return made up to 05/05/04; full list of members
25 May 2004Registered office changed on 25/05/04 from: park house 16 finsbury circus london EC2M 7DJ
25 May 2004Registered office changed on 25/05/04 from: park house 16 finsbury circus london EC2M 7DJ
29 October 2003Accounts for a dormant company made up to 31 March 2003
29 October 2003Accounts for a dormant company made up to 31 March 2003
28 May 2003Return made up to 05/05/03; no change of members
28 May 2003Return made up to 05/05/03; no change of members
21 January 2003Accounts for a dormant company made up to 31 March 2002
21 January 2003Accounts for a dormant company made up to 31 March 2002
29 June 2002Return made up to 05/05/02; no change of members
29 June 2002Return made up to 05/05/02; no change of members
1 February 2002Accounts for a dormant company made up to 31 March 2001
1 February 2002Accounts for a dormant company made up to 31 March 2001
1 June 2001Return made up to 05/05/01; full list of members
1 June 2001Return made up to 05/05/01; full list of members
5 February 2001Accounts for a dormant company made up to 31 March 2000
5 February 2001Accounts for a dormant company made up to 31 March 2000
26 May 2000Return made up to 05/05/00; no change of members
26 May 2000Return made up to 05/05/00; no change of members
3 February 2000Accounts for a dormant company made up to 31 March 1999
3 February 2000Accounts for a dormant company made up to 31 March 1999
8 June 1999Return made up to 05/05/99; no change of members
8 June 1999Return made up to 05/05/99; no change of members
20 January 1999Accounts for a dormant company made up to 31 March 1998
20 January 1999Accounts for a dormant company made up to 31 March 1998
23 July 1998Director's particulars changed
23 July 1998Director's particulars changed
9 June 1998Return made up to 05/05/98; full list of members
9 June 1998Return made up to 05/05/98; full list of members
5 February 1998Company name changed european swap clearing company l imited\certificate issued on 06/02/98
5 February 1998Company name changed european swap clearing company l imited\certificate issued on 06/02/98
15 January 1998Accounts for a dormant company made up to 31 March 1997
15 January 1998Accounts for a dormant company made up to 31 March 1997
11 June 1997Return made up to 05/05/97; no change of members
11 June 1997Return made up to 05/05/97; no change of members
10 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
10 February 1997Accounts for a dormant company made up to 31 March 1996
10 February 1997Resolutions
  • ELRES ‐ Elective resolution
10 February 1997Accounts for a dormant company made up to 31 March 1996
10 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
10 February 1997Resolutions
  • ELRES ‐ Elective resolution
13 September 1996Return made up to 05/05/96; full list of members
13 September 1996Return made up to 05/05/96; full list of members
29 June 1995Company name changed precis (1354) LIMITED\certificate issued on 30/06/95
29 June 1995Company name changed precis (1354) LIMITED\certificate issued on 30/06/95
5 May 1995Incorporation
5 May 1995Incorporation
Sign up now to grow your client base. Plans & Pricing