Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PGI GROUP LIMITED
Company Information for

PGI GROUP LIMITED

3RD FLOOR 45, LUDGATE HILL, LONDON, EC4M 7JU,
Company Registration Number
01338135
Private Limited Company
Active

Company Overview

About Pgi Group Ltd
PGI GROUP LIMITED was founded on 1977-11-09 and has its registered office in London. The organisation's status is listed as "Active". Pgi Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PGI GROUP LIMITED
 
Legal Registered Office
3RD FLOOR 45
LUDGATE HILL
LONDON
EC4M 7JU
Other companies in EC4M
 
Previous Names
PLANTATION & GENERAL INVESTMENTS PLC11/05/2005
Filing Information
Company Number 01338135
Company ID Number 01338135
Date formed 1977-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts GROUP
Last Datalog update: 2023-08-06 08:34:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PGI GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PGI GROUP LIMITED
The following companies were found which have the same name as PGI GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PGI GROUP PTY LTD NSW 2850 Strike-off action in progress Company formed on the 2013-08-27
PGI GROUP LIMITED Unknown Company formed on the 2018-02-28
PGI GROUP L L C North Carolina Unknown
PGI GROUP INCORPORATED New Jersey Unknown
PGI GROUP California Unknown

Company Officers of PGI GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARGARET ANN GAGE
Company Secretary 2009-12-31
MARGARET ANN GAGE
Director 2012-08-20
LAWRENCE HENE
Director 2011-10-07
STEPHEN SEBASTIAN HOBHOUSE
Director 1993-09-23
JOHN CLIVE MACKINTOSH OF HALIFAX
Director 2017-02-01
RUPERT LASCELLES PENNANT-REA
Director 1997-07-31
SPENCER NICHOLAS RODITI
Director 1997-09-03
CHARLES EMMITT RYAN
Director 2005-06-29
DAVID MICHAEL RYAN
Director 2014-06-18
MATTHEW WILLIAM WRIGHT
Director 2015-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY PENRYN HILL
Director 2004-09-08 2014-02-20
GEOFFREY MOORES
Director 1991-07-13 2012-08-20
DOUGLAS GEORGE SAVEKER
Company Secretary 1991-07-13 2009-12-31
JULIUS TAWONA MAKONI
Director 2001-06-25 2009-06-23
STEVEN WILLIAM WAYNE
Director 2005-04-18 2008-07-24
DAVID GLANVILLE KENELM FISH
Director 2007-07-12 2007-12-22
RICHARD JOHN CLOTHIER
Director 1998-04-06 2005-12-31
DEREK NIGEL DONALD NETHERTON
Director 1997-07-31 2004-06-24
KEITH DALLAS KIRKMAN
Director 1997-09-30 2001-05-22
ANNE VERONICA HIGGINS
Director 1991-07-13 2000-05-23
THOMAS JOHN MATHEW
Director 1991-07-13 1998-06-10
KONRAD PATRICK LEGG
Director 1993-06-15 1997-09-04
SELWYN CHARLES PRYOR
Director 1991-07-13 1997-09-04
ALAN GEORGE TRITTON
Director 1993-09-23 1996-12-31
CHRISTOPHER GEORGE WALTER NORTHBOURNE
Director 1991-07-13 1996-02-18
MICHAEL DAVID NIGHTINGALE
Director 1993-06-15 1993-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET ANN GAGE OVERSEAS FARMERS GROUP LTD Director 2012-08-20 CURRENT 1906-03-29 Dissolved 2018-04-24
MARGARET ANN GAGE TREE NUTS DIRECT LTD Director 2012-08-20 CURRENT 2011-02-23 Active
MARGARET ANN GAGE CESSNOCK HOLDINGS LIMITED Director 2012-08-20 CURRENT 1973-01-31 Active
MARGARET ANN GAGE BANDANGA LIMITED Director 2012-08-20 CURRENT 1937-09-18 Active
MARGARET ANN GAGE THYOLO NUT LIMITED Director 2012-08-20 CURRENT 1911-01-09 Active
MARGARET ANN GAGE THE NCHIMA TEA AND TUNG ESTATES, LIMITED Director 2012-08-20 CURRENT 1910-09-03 Active
MARGARET ANN GAGE SAYAMA TEA ESTATES LIMITED Director 2012-08-20 CURRENT 1946-10-28 Active
MARGARET ANN GAGE PGI HOLDINGS LIMITED Director 2012-08-20 CURRENT 1898-04-14 Active
MARGARET ANN GAGE HEATHLEIGH INVESTMENTS LIMITED Director 2012-08-20 CURRENT 1959-12-21 Active
STEPHEN SEBASTIAN HOBHOUSE TREE NUTS DIRECT LTD Director 2011-02-23 CURRENT 2011-02-23 Active
STEPHEN SEBASTIAN HOBHOUSE CARTER LANE INDUSTRIAL LIMITED Director 1997-12-01 CURRENT 1954-04-05 Dissolved 2016-04-26
STEPHEN SEBASTIAN HOBHOUSE P&G DROP FORGINGS LIMITED Director 1997-12-01 CURRENT 1886-11-23 Active
STEPHEN SEBASTIAN HOBHOUSE OVERSEAS FARMERS GROUP LTD Director 1997-09-02 CURRENT 1906-03-29 Dissolved 2018-04-24
STEPHEN SEBASTIAN HOBHOUSE CESSNOCK HOLDINGS LIMITED Director 1997-09-02 CURRENT 1973-01-31 Active
STEPHEN SEBASTIAN HOBHOUSE THYOLO NUT LIMITED Director 1997-09-02 CURRENT 1911-01-09 Active
STEPHEN SEBASTIAN HOBHOUSE PGI HOLDINGS LIMITED Director 1997-09-02 CURRENT 1898-04-14 Active
STEPHEN SEBASTIAN HOBHOUSE HEATHLEIGH INVESTMENTS LIMITED Director 1997-09-02 CURRENT 1959-12-21 Active
STEPHEN SEBASTIAN HOBHOUSE CHILLINGTON MANUFACTURING LIMITED Director 1997-09-02 CURRENT 1946-03-09 Active
STEPHEN SEBASTIAN HOBHOUSE SAYAMA TEA ESTATES LIMITED Director 1996-12-03 CURRENT 1946-10-28 Active
STEPHEN SEBASTIAN HOBHOUSE BANDANGA LIMITED Director 1993-01-27 CURRENT 1937-09-18 Active
STEPHEN SEBASTIAN HOBHOUSE THE NCHIMA TEA AND TUNG ESTATES, LIMITED Director 1991-11-15 CURRENT 1910-09-03 Active
RUPERT LASCELLES PENNANT-REA ECONOMIST NEWSPAPER LIMITED(THE) Director 2006-08-22 CURRENT 1929-01-14 Active
RUPERT LASCELLES PENNANT-REA TIMES NEWSPAPERS HOLDINGS LIMITED Director 2003-03-11 CURRENT 1925-06-03 Active - Proposal to Strike off
SPENCER NICHOLAS RODITI MADURO AND COMPANY, FINANCIERS, LIMITED Director 2014-11-12 CURRENT 2014-11-12 Dissolved 2016-05-31
SPENCER NICHOLAS RODITI RODITI 2015 LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active
SPENCER NICHOLAS RODITI ROVIDA ADVISORS (UK) LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
SPENCER NICHOLAS RODITI THE BELVEDERE REALTY INVESTMENTS LIMITED Director 2000-12-14 CURRENT 2000-12-04 Active
MATTHEW WILLIAM WRIGHT IDEA EUROPE LTD Director 2018-06-01 CURRENT 2014-07-14 Active - Proposal to Strike off
MATTHEW WILLIAM WRIGHT FIRE MEDIA HOLDING LTD Director 2017-12-06 CURRENT 2017-12-06 Active
MATTHEW WILLIAM WRIGHT MONUMENT NEWS & MEDIA LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
MATTHEW WILLIAM WRIGHT ONSLOW CHAMBERS LIMITED Director 2017-05-01 CURRENT 1954-11-01 Active
MATTHEW WILLIAM WRIGHT BIZ752 TECHNOLOGY LIMITED Director 2016-12-20 CURRENT 2016-08-25 Active
MATTHEW WILLIAM WRIGHT GINKGO CORPORATION LIMITED Director 2015-04-20 CURRENT 2015-04-20 Dissolved 2017-04-25
MATTHEW WILLIAM WRIGHT MEDIA FUSION CONSULTANCY LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active - Proposal to Strike off
MATTHEW WILLIAM WRIGHT WATLING MEDIA AND MARKETING LIMITED Director 2014-11-12 CURRENT 2014-11-12 Active - Proposal to Strike off
MATTHEW WILLIAM WRIGHT A G SAYERS LIMITED Director 2011-05-09 CURRENT 2011-05-09 Active
MATTHEW WILLIAM WRIGHT PRACTICE MANAGEMENT LIMITED Director 2009-03-31 CURRENT 2008-11-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-01Registers moved to registered inspection location of Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL
2023-08-01Register inspection address changed from Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
2023-07-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-01CONFIRMATION STATEMENT MADE ON 28/04/23, WITH UPDATES
2023-02-02Director's details changed for Dr Lawrence Hene on 2022-12-08
2022-09-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-30AP01DIRECTOR APPOINTED JAMES BENJAMIN KLABER RODITI
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH UPDATES
2021-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES
2021-05-26AD03Registers moved to registered inspection location of Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL
2021-05-26AD02Register inspection address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL
2020-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES
2019-07-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2019-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES
2018-06-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2018-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 39027500
2018-06-18SH0129/05/18 STATEMENT OF CAPITAL GBP 39027500
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 31322500
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2017-06-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2017-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 31322500
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-02-21AP01DIRECTOR APPOINTED VISCOUNT JOHN CLIVE MACKINTOSH OF HALIFAX
2016-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2016-05-20CH01Director's details changed for Mr Lawrence Hene on 2016-04-12
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 31322500
2016-05-16AR0128/04/16 ANNUAL RETURN FULL LIST
2016-05-09CH01Director's details changed for Mr David Michael Ryan on 2016-04-01
2015-06-30AP01DIRECTOR APPOINTED MR MATTHEW WILLIAM WRIGHT
2015-06-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 31322500
2015-05-19AR0128/04/15 ANNUAL RETURN FULL LIST
2014-07-03AP01DIRECTOR APPOINTED MR DAVID MICHAEL RYAN
2014-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 31322500
2014-06-03AR0128/04/14 ANNUAL RETURN FULL LIST
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HILL
2013-09-20SH02CONSOLIDATION 12/06/13
2013-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-27SH20STATEMENT BY DIRECTORS
2013-06-17SH1917/06/13 STATEMENT OF CAPITAL GBP 31322500
2013-06-17CAP-SSSOLVENCY STATEMENT DATED 05/06/13
2013-06-17RES13CONSOLIDATION OF SHARES 12/06/2013
2013-06-17RES01ADOPT ARTICLES 12/06/2013
2013-05-08AR0128/04/13 BULK LIST
2012-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2012 FROM, 81 CARTER LANE, LONDON, EC4V 5EP
2012-08-24AP01DIRECTOR APPOINTED MS MARGARET ANN GAGE
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MOORES
2012-07-24AR0128/04/12 BULK LIST
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EMMITT RYAN / 17/07/2012
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER NICHOLAS RODITI / 17/07/2012
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SEBASTIAN HOBHOUSE / 17/07/2012
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY PENRYN HILL / 16/07/2012
2012-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-22RES01ALTER ARTICLES 19/06/2012
2011-10-19AP01DIRECTOR APPOINTED DR LAWRENCE HENE
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT LASCELLES PENNANT-REA / 27/09/2011
2011-06-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-13AR0128/04/11 FULL LIST
2010-06-30RES13RENEWAL OF AUTHORITIES 23/06/2010
2010-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-26AR0128/04/10 BULK LIST
2010-05-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-05-25AD02SAIL ADDRESS CHANGED FROM: THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU
2010-05-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-05-24AD02SAIL ADDRESS CREATED
2010-01-14TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS SAVEKER
2010-01-14AP03SECRETARY APPOINTED MARGARET ANN GAGE
2010-01-08SH0608/01/10 STATEMENT OF CAPITAL GBP 31627750
2010-01-03SH03RETURN OF PURCHASE OF OWN SHARES
2009-12-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-02AUDAUDITOR'S RESIGNATION
2009-12-01SH02CONSOLIDATION 25/11/09
2009-11-28SH0105/11/09 STATEMENT OF CAPITAL GBP 31719500.00
2009-08-13169A(2)22/07/09 GBP TR 2725000@0.25=681250 GBP IC 32400666.25/31719416.25
2009-08-07RES02REREG PLC TO PRI; RES02 PASS DATE:07/08/2009
2009-08-07MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-08-07CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2009-08-0753APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR JULIUS MAKONI
2009-06-25RES13ART 16.3 BE RENEWED 23/06/2009
2009-06-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-22363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-08-08169(1B)31/07/08 GBP TI 2725000@0.25=681250
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR STEVEN WAYNE
2008-07-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-07-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-07-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-07MEM/ARTSARTICLES OF ASSOCIATION
2008-06-02363sRETURN MADE UP TO 28/04/08; BULK LIST AVAILABLE SEPARATELY
2008-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PGI GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PGI GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CREDIT AGREEMENT 1993-04-06 Satisfied CLOSE BROTHERS LIMITED
ASSIGNMENT 1993-02-16 Satisfied BARCLAYS BANK PLC
ASSIGNMENT 1993-02-16 Satisfied BARCLAYS BANK PLC
ASSIGNMENT 1993-02-16 Satisfied BARCLAYS BANK PLC
ASSIGNMENT 1992-11-04 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1991-04-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 1987-12-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-12-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PGI GROUP LIMITED

Intangible Assets
Patents
We have not found any records of PGI GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PGI GROUP LIMITED
Trademarks
We have not found any records of PGI GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PGI GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PGI GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PGI GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PGI GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PGI GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.