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

PGMBM LAW LTD

70 MARK LANE, LONDON, EC3R 7NQ,
Company Registration Number
06284764
Private Limited Company
Active

Company Overview

About Pgmbm Law Ltd
PGMBM LAW LTD was founded on 2007-06-19 and has its registered office in London. The organisation's status is listed as "Active". Pgmbm Law Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PGMBM LAW LTD
 
Legal Registered Office
70 MARK LANE
LONDON
EC3R 7NQ
Other companies in WC2A
 
Previous Names
EXCELLO LAW (2) LIMITED09/02/2022
EXCELLO LAW LIMITED30/09/2021
U-CONVEY LIMITED25/07/2008
Filing Information
Company Number 06284764
Company ID Number 06284764
Date formed 2007-06-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 08/02/2022
Account next due 07/02/2024
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB974718377  
Last Datalog update: 2024-03-06 19:15:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PGMBM LAW LTD
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.

Company Officers of PGMBM LAW LTD

Current Directors
Officer Role Date Appointed
GEORGE BISNOUGHT
Company Secretary 2007-06-19
GEORGE BISNOUGHT
Director 2008-07-15
JONATHAN GEORGE HARRISON
Director 2016-05-17
JOANNE LOSTY
Director 2013-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GEORGE MORLEY
Director 2016-09-01 2017-07-10
CHARLES ROBERT LEE VICKERY
Director 2013-03-19 2016-05-17
VANESSA JANE WILLIAMS
Director 2013-07-01 2015-12-16
ALAN WILLIAM STELLING
Director 2007-06-19 2008-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE BISNOUGHT EXCELLO LAW HOLDINGS LIMITED Director 2014-01-22 CURRENT 2014-01-22 Liquidation
GEORGE BISNOUGHT PALAVER PRODUCTIONS LIMITED Director 2013-11-18 CURRENT 2013-11-18 Active - Proposal to Strike off
GEORGE BISNOUGHT APPOSITE TECHNOLOGY PARTNERS LTD Director 2012-07-17 CURRENT 2012-02-02 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
2024-03-21Director's details changed for Mr Thomas Arthur Morgan Goodhead on 2024-03-21
2024-03-21Change of details for Pgmbm Ltd as a person with significant control on 2024-03-21
2023-10-16REGISTRATION OF A CHARGE / CHARGE CODE 062847640019
2023-10-04REGISTRATION OF A CHARGE / CHARGE CODE 062847640018
2023-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062847640007
2023-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062847640008
2023-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062847640013
2023-06-2808/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-16CONFIRMATION STATEMENT MADE ON 03/06/23, WITH UPDATES
2023-06-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062847640002
2023-05-19Termination of appointment of Jashel Radia on 2023-05-15
2023-05-19Appointment of Alicia Alinia as company secretary on 2023-05-15
2023-05-19SECRETARY'S DETAILS CHNAGED FOR ALICIA ALINIA on 2023-05-15
2023-04-06REGISTRATION OF A CHARGE / CHARGE CODE 062847640017
2023-03-28Current accounting period shortened from 28/06/22 TO 08/02/22
2023-03-28Current accounting period shortened from 28/06/22 TO 08/02/22
2023-01-27REGISTRATION OF A CHARGE / CHARGE CODE 062847640016
2022-11-18REGISTRATION OF A CHARGE / CHARGE CODE 062847640015
2022-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 062847640015
2022-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 062847640014
2022-07-04Appointment of Mr Jashel Radia as company secretary on 2022-07-04
2022-07-04AP03Appointment of Mr Jashel Radia as company secretary on 2022-07-04
2022-07-01AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28AA01Current accounting period shortened from 29/06/21 TO 28/06/21
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2022-06-13TM02Termination of appointment of Kate Rebecca Davies on 2022-06-10
2022-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 062847640013
2022-05-17RES01ADOPT ARTICLES 17/05/22
2022-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 062847640012
2022-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 062847640011
2022-02-10APPOINTMENT TERMINATED, DIRECTOR GEORGE BISNOUGHT
2022-02-10APPOINTMENT TERMINATED, DIRECTOR JOANNE LOSTY
2022-02-10Termination of appointment of George Bisnought on 2022-02-09
2022-02-10DIRECTOR APPOINTED MR THOMAS ARTHUR MORGAN GOODHEAD
2022-02-10Appointment of Kate Rebecca Davies as company secretary on 2022-02-09
2022-02-10AP03Appointment of Kate Rebecca Davies as company secretary on 2022-02-09
2022-02-10AP01DIRECTOR APPOINTED MR THOMAS ARTHUR MORGAN GOODHEAD
2022-02-10TM02Termination of appointment of George Bisnought on 2022-02-09
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BISNOUGHT
2022-02-09Company name changed excello law (2) LIMITED\certificate issued on 09/02/22
2022-02-09REGISTERED OFFICE CHANGED ON 09/02/22 FROM 5 Chancery Lane London WC2A 1LG
2022-02-09CESSATION OF EXCELLO LAW HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-09Notification of Pgmbm Ltd as a person with significant control on 2022-02-09
2022-02-09PSC07CESSATION OF EXCELLO LAW HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-09PSC02Notification of Pgmbm Ltd as a person with significant control on 2022-02-09
2022-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/22 FROM 5 Chancery Lane London WC2A 1LG
2022-02-09CERTNMCompany name changed excello law (2) LIMITED\certificate issued on 09/02/22
2021-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 062847640010
2021-11-30RP04CS01
2021-09-30RES15CHANGE OF COMPANY NAME 30/09/21
2021-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 062847640009
2021-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062847640003
2021-06-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2021-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062847640006
2021-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 062847640008
2021-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062847640005
2020-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 062847640007
2020-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 062847640006
2020-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 062847640005
2020-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 062847640004
2020-06-26AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE
2020-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 062847640003
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2020-03-27AA01Previous accounting period shortened from 30/06/19 TO 29/06/19
2019-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 062847640002
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2019-04-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GEORGE HARRISON
2018-06-10CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2018-03-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE MORLEY
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-16SH0116/06/16 STATEMENT OF CAPITAL GBP 6.7
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 10
2017-03-16SH0107/07/16 STATEMENT OF CAPITAL GBP 10.00
2017-03-16SH02Sub-division of shares on 2016-06-16
2017-03-14SH08Change of share class name or designation
2017-03-13RES13SUBDIVISION 16/06/2016
2017-03-13RES01ADOPT ARTICLES 16/06/2016
2017-03-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Subdivision 16/06/2016
  • Resolution of adoption of Articles of Association
2016-09-12AP01DIRECTOR APPOINTED MR ROBERT GEORGE MORLEY
2016-06-05LATEST SOC05/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-05AR0103/06/16 ANNUAL RETURN FULL LIST
2016-05-18AP01DIRECTOR APPOINTED MR JONATHAN GEORGE HARRISON
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBERT LEE VICKERY
2016-03-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA JANE WILLIAMS
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-31AR0119/06/15 ANNUAL RETURN FULL LIST
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 062847640001
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-17AR0119/06/14 ANNUAL RETURN FULL LIST
2014-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/14 FROM Central Court 25 Southampton Buildings London WC2A 1AL England
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/13 FROM 200 Brook Drive Green Park Reading Berkshire RG2 6UB England
2013-07-15AP01DIRECTOR APPOINTED MRS VANESSA JANE WILLIAMS
2013-07-14AR0119/06/13 FULL LIST
2013-04-22AP01DIRECTOR APPOINTED MR CHARLES ROBERT LEE VICKERY
2013-04-22AP01DIRECTOR APPOINTED MRS JOANNE LOSTY
2013-04-08AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-16AR0119/06/12 FULL LIST
2012-04-03AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-27AR0119/06/11 FULL LIST
2011-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2011 FROM ATLANTIC HOUSE IMPERIAL WAY READING BERKSHIRE RG2 0TD
2011-03-21AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-04AR0119/06/10 FULL LIST
2010-07-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE BISNOUGHT / 19/06/2010
2010-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BISNOUGHT / 19/06/2010
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-01363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-06-04287REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM
2009-05-09288bAPPOINTMENT TERMINATED DIRECTOR ALAN STELLING
2009-05-09288aDIRECTOR APPOINTED GEORGE BISNOUGHT
2009-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-07-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-24CERTNMCOMPANY NAME CHANGED U-CONVEY LIMITED CERTIFICATE ISSUED ON 25/07/08
2008-07-11363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-06-03287REGISTERED OFFICE CHANGED ON 03/06/2008 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY
2007-06-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to PGMBM LAW LTD 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 PGMBM LAW LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-25 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 PGMBM LAW LTD

Intangible Assets
Patents
We have not found any records of PGMBM LAW LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PGMBM LAW LTD
Trademarks
We have not found any records of PGMBM LAW LTD registering or being granted any trademarks
Income
Government Income

Government spend with PGMBM LAW LTD

Government Department Income DateTransaction(s) Value Services/Products
Rochdale Borough Council 2015-03-20 GBP £68,115 PROVISIONS UTILISED IN YEAR
Harrow Council 2014-02-01 GBP £600
Cheshire East Council 2014-01-15 GBP £500
Cheshire East Council 2014-01-15 GBP £500
Buckinghamshire County Council 2013-11-06 GBP £2,417
Buckinghamshire County Council 2013-11-06 GBP £0

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PGMBM LAW LTD 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 PGMBM LAW LTD 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 PGMBM LAW LTD 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.