PGT CAPITAL LIMITED

Register to unlock more data on OkredoRegister

PGT CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03665575

Incorporation date

11/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Lees-Buckley & Co 16 Northfields Prospect, Putney Bridge Road, London SW18 1PECopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1998)
dot icon24/02/2026
Termination of appointment of Rajiv Dewan Saigal as a director on 2026-02-24
dot icon27/01/2026
Confirmation statement made on 2025-11-11 with no updates
dot icon21/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/07/2025
Resolutions
dot icon07/07/2025
Certificate of change of name
dot icon26/06/2025
Registered office address changed from C/O Jmw Barnard Management Limited 17 Abingdon Road London W8 6AH United Kingdom to C/O Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE on 2025-06-26
dot icon19/12/2024
Termination of appointment of Christopher Ogden-Newton as a director on 2024-12-19
dot icon11/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon17/09/2024
Appointment of Dr Rachna Upadhyaya as a director on 2024-09-11
dot icon11/09/2024
Appointment of Mr Rajiv Dewan Saigal as a director on 2024-09-01
dot icon05/12/2023
Confirmation statement made on 2023-11-11 with updates
dot icon12/09/2023
Termination of appointment of Kena Cordea Ltd as a director on 2023-08-11
dot icon11/09/2023
Termination of appointment of Deep Sea Traders Investments Inc as a director on 2023-08-11
dot icon11/09/2023
Termination of appointment of Konssel Investments S.A. as a director on 2023-08-11
dot icon11/09/2023
Withdrawal of a person with significant control statement on 2023-09-11
dot icon11/09/2023
Notification of Rajiv Dewan Saigal as a person with significant control on 2023-06-30
dot icon18/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon12/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon30/10/2019
Registered office address changed from Jmw Barnard Management Ltd 181 Kensington High Street London W8 6SH to C/O Jmw Barnard Management Limited 17 Abingdon Road London W8 6AH on 2019-10-30
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/11/2018
Confirmation statement made on 2018-11-11 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/03/2018
Notification of a person with significant control statement
dot icon27/03/2018
Withdrawal of a person with significant control statement on 2018-03-27
dot icon27/11/2017
Confirmation statement made on 2017-11-11 with updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/09/2017
Director's details changed for Kena Cordea Ltd on 2017-09-26
dot icon15/12/2016
Confirmation statement made on 2016-11-11 with updates
dot icon17/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon12/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon17/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon12/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon24/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon16/01/2014
Appointment of Christopher Ogden-Newton as a director
dot icon24/12/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon23/12/2013
Termination of appointment of Jill Shatz as a director
dot icon27/11/2013
Resolutions
dot icon27/11/2013
Statement of company's objects
dot icon22/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon13/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon28/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon11/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon05/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon08/02/2011
Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH on 2011-02-08
dot icon10/01/2011
Annual return made up to 2010-11-11 with full list of shareholders
dot icon29/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/07/2010
Director's details changed for Jill Shatz on 2010-07-16
dot icon27/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon21/11/2009
Register inspection address has been changed
dot icon31/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/11/2008
Return made up to 11/11/08; full list of members
dot icon02/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/10/2008
Registered office changed on 07/10/2008 from 12 tilton street london SW6 7LP
dot icon14/11/2007
Return made up to 11/11/07; full list of members
dot icon31/08/2007
New director appointed
dot icon31/08/2007
New director appointed
dot icon31/08/2007
New director appointed
dot icon15/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/11/2006
Return made up to 11/11/06; full list of members
dot icon25/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/11/2005
Return made up to 11/11/05; full list of members
dot icon14/07/2005
Location of register of members
dot icon09/07/2005
Secretary's particulars changed
dot icon28/04/2005
New secretary appointed
dot icon28/04/2005
Secretary resigned
dot icon31/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/02/2005
Return made up to 11/11/04; full list of members
dot icon24/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon04/12/2003
Return made up to 11/11/03; full list of members
dot icon18/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/12/2002
Return made up to 11/11/02; full list of members
dot icon02/12/2002
Secretary resigned
dot icon02/12/2002
New secretary appointed
dot icon07/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon17/12/2001
Return made up to 11/11/01; full list of members
dot icon12/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon23/08/2001
Return made up to 31/12/00; no change of members
dot icon23/08/2001
Location of register of members
dot icon23/08/2001
Registered office changed on 23/08/01 from: 12 tilton street london SW6 7LP
dot icon22/11/2000
Return made up to 11/11/00; no change of members
dot icon22/08/2000
Full accounts made up to 1999-12-31
dot icon29/11/1999
Return made up to 11/11/99; full list of members
dot icon13/09/1999
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon06/07/1999
Registered office changed on 06/07/99 from: 12 tilton street london SW6 7LP
dot icon22/04/1999
New secretary appointed
dot icon21/04/1999
Registered office changed on 21/04/99 from: ashurst place rookwood park horsham west sussex RH12 1UB
dot icon21/04/1999
New director appointed
dot icon21/04/1999
Director resigned
dot icon21/04/1999
Secretary resigned
dot icon11/11/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2021
0
4.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ogden-Newton, Christopher
Director
13/12/2013 - 19/12/2024
3
TEMPLE SECRETARIES LIMITED
Nominee Secretary
11/11/1998 - 11/11/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
11/11/1998 - 11/11/1998
67500
LBCO SECRETARIES LIMITED
Corporate Secretary
01/04/2005 - Present
49
Smith, Ann
Secretary
18/07/2002 - 01/04/2005
34

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PGT CAPITAL LIMITED

PGT CAPITAL LIMITED is an(a) Active company incorporated on 11/11/1998 with the registered office located at C/O Lees-Buckley & Co 16 Northfields Prospect, Putney Bridge Road, London SW18 1PE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of PGT CAPITAL LIMITED?

toggle

PGT CAPITAL LIMITED is currently Active. It was registered on 11/11/1998 .

Where is PGT CAPITAL LIMITED located?

toggle

PGT CAPITAL LIMITED is registered at C/O Lees-Buckley & Co 16 Northfields Prospect, Putney Bridge Road, London SW18 1PE.

What does PGT CAPITAL LIMITED do?

toggle

PGT CAPITAL LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for PGT CAPITAL LIMITED?

toggle

The latest filing was on 24/02/2026: Termination of appointment of Rajiv Dewan Saigal as a director on 2026-02-24.