PGH CA LIMITED

Register to unlock more data on OkredoRegister

PGH CA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02939726

Incorporation date

16/06/1994

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

10 Brindleyplace, Birmingham B1 2JBCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2023)
dot icon13/04/2026
Termination of appointment of Julian Charles Reynolds as a director on 2026-04-08
dot icon13/04/2026
Appointment of Mr Ian Breingan as a director on 2026-04-08
dot icon30/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon28/03/2026
Replacement Filing for the appointment of Mrs Victoria Flenk as a director
dot icon27/02/2026
Register inspection address has been changed from 1 Wythall Green Way Wythall Birmingham B47 6WG United Kingdom to 10 Brindley Place Birmingham B1 2JB
dot icon11/11/2025
Change of details for Phoenix Life Ca Holdings Limited as a person with significant control on 2025-11-10
dot icon10/11/2025
Secretary's details changed for Pearl Group Secretariat Services Limited on 2025-11-10
dot icon10/11/2025
Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG United Kingdom to 10 Brindleyplace Birmingham B1 2JB on 2025-11-10
dot icon17/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon28/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon18/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon18/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon01/04/2025
Appointment of Mrs Victoria Flenk as a director on 2025-04-01
dot icon31/03/2025
Termination of appointment of Frances Clare Maclachlan as a director on 2025-03-31
dot icon28/02/2025
Confirmation statement made on 2025-02-26 with updates
dot icon25/11/2024
Change of details for Phoenix Life Ca Holdings Limited as a person with significant control on 2024-11-25
dot icon25/11/2024
Registered office address changed from Matrix House, Basing View Basingstoke Hampshire RG21 4DZ to 1 Wythall Green Way Wythall Birmingham B47 6WG on 2024-11-25
dot icon18/11/2024
Certificate of change of name
dot icon18/11/2024
Change of details for Slf of Canada Uk Limited as a person with significant control on 2024-11-18
dot icon16/09/2024
Resolutions
dot icon16/09/2024
Solvency Statement dated 09/09/24
dot icon16/09/2024
Statement by Directors
dot icon16/09/2024
Statement of capital on 2024-09-16
dot icon30/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/04/2024
Appointment of Pearl Group Secretariat Services Limited as a secretary on 2024-04-01
dot icon02/04/2024
Termination of appointment of Margaret Fleur Hobbs as a secretary on 2024-04-01
dot icon02/04/2024
Termination of appointment of Katherine Angela Garner as a director on 2024-04-01
dot icon02/04/2024
Appointment of Mr Julian Charles Reynolds as a director on 2024-04-01
dot icon26/02/2024
Secretary's details changed for Mrs Fleur Margaret Hobbs on 2010-04-23
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with updates
dot icon01/02/2024
Register inspection address has been changed to 1 Wythall Green Way Wythall Birmingham B47 6WG
dot icon01/02/2024
Register(s) moved to registered inspection location 1 Wythall Green Way Wythall Birmingham B47 6WG
dot icon23/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon13/04/2023
Cessation of Sun Life Financial Inc. as a person with significant control on 2023-04-03

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
26/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PEARL GROUP SECRETARIAT SERVICES LIMITED
Corporate Secretary
01/04/2024 - Present
60
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/06/1994 - 02/09/1994
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
16/06/1994 - 02/09/1994
99599
Reid, Robert Paul, Sir
Director
15/08/1997 - 05/05/2000
35
Hanby, Peter Nicholas
Director
28/01/2000 - 30/09/2002
22

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 PGH CA LIMITED

PGH CA LIMITED is an(a) Active company incorporated on 16/06/1994 with the registered office located at 10 Brindleyplace, Birmingham B1 2JB. There are currently 2 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 PGH CA LIMITED?

toggle

PGH CA LIMITED is currently Active. It was registered on 16/06/1994 .

Where is PGH CA LIMITED located?

toggle

PGH CA LIMITED is registered at 10 Brindleyplace, Birmingham B1 2JB.

What does PGH CA LIMITED do?

toggle

PGH CA LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for PGH CA LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Julian Charles Reynolds as a director on 2026-04-08.