CUMMINS PGI HOLDINGS LTD

Register to unlock more data on OkredoRegister

CUMMINS PGI HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08304429

Incorporation date

22/11/2012

Size

Full

Contacts

Registered address

Registered address

3rd Floor 10 Eastbourne Terrace, Paddington, London W2 6LGCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2012)
dot icon20/11/2025
Resolutions
dot icon14/11/2025
Statement of capital following an allotment of shares on 2025-11-13
dot icon14/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon06/08/2025
Termination of appointment of Melanie Eyles as a director on 2025-08-01
dot icon06/08/2025
Termination of appointment of Edward David Smith as a director on 2025-08-01
dot icon06/08/2025
Appointment of Ms Nataly Dorothy Marchbank as a director on 2025-08-01
dot icon06/08/2025
Appointment of Mr Paul Michael Bennett as a director on 2025-08-01
dot icon30/06/2025
Full accounts made up to 2024-12-31
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon04/07/2024
Full accounts made up to 2023-12-31
dot icon13/06/2024
Termination of appointment of Antonio Casimiro Leitao as a director on 2024-04-30
dot icon10/04/2024
Termination of appointment of Joseph Morgan Rigler as a secretary on 2024-03-28
dot icon10/04/2024
Termination of appointment of Joseph Morgan Rigler as a director on 2024-03-28
dot icon10/04/2024
Appointment of Amerigo Holthouse as a secretary on 2024-03-28
dot icon10/04/2024
Appointment of Amerigo Holthouse as a director on 2024-03-28
dot icon01/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon13/07/2023
Full accounts made up to 2022-12-31
dot icon07/12/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon28/06/2022
Full accounts made up to 2021-12-31
dot icon08/02/2022
Appointment of Melanie Eyles as a director on 2022-02-07
dot icon08/02/2022
Termination of appointment of Alison Jane Snell as a director on 2022-01-25
dot icon16/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon09/07/2021
Full accounts made up to 2020-12-31
dot icon26/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon27/08/2020
Resolutions
dot icon09/07/2020
Full accounts made up to 2019-12-31
dot icon21/02/2020
Appointment of Ms Alison Jane Snell as a director on 2020-02-20
dot icon01/01/2020
Termination of appointment of Alouis Ngoshi as a director on 2019-12-30
dot icon28/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon04/07/2019
Full accounts made up to 2018-12-31
dot icon01/04/2019
Appointment of Mr Edward David Smith as a director on 2019-03-31
dot icon01/04/2019
Termination of appointment of Amanda Jane Robinson as a director on 2019-03-31
dot icon16/01/2019
Change of details for Cummins Emea Holdings Limited as a person with significant control on 2019-01-07
dot icon07/01/2019
Registered office address changed from 49-51 Gresham Road Staines Middlesex TW18 2BD to 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG on 2019-01-07
dot icon03/12/2018
Confirmation statement made on 2018-11-22 with updates
dot icon04/07/2018
Full accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-11-22 with updates
dot icon24/11/2017
Statement of capital on 2017-11-24
dot icon24/11/2017
Statement by Directors
dot icon24/11/2017
Solvency Statement dated 24/11/17
dot icon24/11/2017
Resolutions
dot icon22/06/2017
Full accounts made up to 2016-12-31
dot icon27/03/2017
Appointment of Mr Alouis Ngoshi as a director on 2017-03-13
dot icon27/03/2017
Appointment of Mr Antonio Leitao as a director on 2017-03-13
dot icon15/12/2016
Resolutions
dot icon13/12/2016
Statement of capital following an allotment of shares on 2016-11-23
dot icon23/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon22/06/2016
Full accounts made up to 2015-12-31
dot icon26/01/2016
Statement of capital following an allotment of shares on 2015-12-10
dot icon13/01/2016
Appointment of Mr Joseph Morgan Rigler as a director on 2015-12-31
dot icon13/01/2016
Termination of appointment of Raymond John Eyres as a secretary on 2015-12-31
dot icon13/01/2016
Appointment of Mr Joseph Morgan Rigler as a secretary on 2015-12-31
dot icon13/01/2016
Termination of appointment of Raymond John Eyres as a director on 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-11-22 with full list of shareholders
dot icon20/07/2015
Full accounts made up to 2014-12-31
dot icon13/05/2015
Statement of capital on 2015-05-13
dot icon28/04/2015
Statement by Directors
dot icon28/04/2015
Solvency Statement dated 08/04/15
dot icon28/04/2015
Resolutions
dot icon15/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon01/07/2014
Full accounts made up to 2013-12-31
dot icon16/04/2014
Previous accounting period extended from 2013-11-30 to 2013-12-31
dot icon29/11/2013
Resolutions
dot icon27/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon10/12/2012
Statement of capital following an allotment of shares on 2012-11-27
dot icon22/11/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rigler, Joseph Morgan
Director
31/12/2015 - 28/03/2024
19
Smith, Edward David
Director
31/03/2019 - 01/08/2025
34
Holthouse, Amerigo
Secretary
28/03/2024 - Present
-
Bennett, Paul Michael
Director
01/08/2025 - Present
22
Marchbank, Nataly Dorothy
Director
01/08/2025 - Present
22

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUMMINS PGI HOLDINGS LTD

CUMMINS PGI HOLDINGS LTD is an(a) Active company incorporated on 22/11/2012 with the registered office located at 3rd Floor 10 Eastbourne Terrace, Paddington, London W2 6LG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CUMMINS PGI HOLDINGS LTD?

toggle

CUMMINS PGI HOLDINGS LTD is currently Active. It was registered on 22/11/2012 .

Where is CUMMINS PGI HOLDINGS LTD located?

toggle

CUMMINS PGI HOLDINGS LTD is registered at 3rd Floor 10 Eastbourne Terrace, Paddington, London W2 6LG.

What does CUMMINS PGI HOLDINGS LTD do?

toggle

CUMMINS PGI HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CUMMINS PGI HOLDINGS LTD?

toggle

The latest filing was on 20/11/2025: Resolutions.