Company Information for PGMBM LAW LTD
CHANCERY HOUSE, 53 - 64 CHANCERY LANE, LONDON, WC2A 1QS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
PGMBM LAW LTD | ||||||
Legal Registered Office | ||||||
CHANCERY HOUSE 53 - 64 CHANCERY LANE LONDON WC2A 1QS Other companies in WC2A | ||||||
Previous Names | ||||||
|
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 | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | 03/06/2016 | |
Return next due | 01/07/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB974718377 |
Last Datalog update: | 2025-02-05 22:01:59 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
GEORGE BISNOUGHT |
||
GEORGE BISNOUGHT |
||
JONATHAN GEORGE HARRISON |
||
JOANNE LOSTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT GEORGE MORLEY |
Director | ||
CHARLES ROBERT LEE VICKERY |
Director | ||
VANESSA JANE WILLIAMS |
Director | ||
ALAN WILLIAM STELLING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXCELLO LAW HOLDINGS LIMITED | Director | 2014-01-22 | CURRENT | 2014-01-22 | Liquidation | |
PALAVER PRODUCTIONS LIMITED | Director | 2013-11-18 | CURRENT | 2013-11-18 | Active - Proposal to Strike off | |
APPOSITE TECHNOLOGY PARTNERS LTD | Director | 2012-07-17 | CURRENT | 2012-02-02 | Active |
Date | Document Type | Document Description |
---|---|---|
SECRETARY'S DETAILS CHNAGED FOR ALICIA AZADEH ALINIA on 2025-01-21 | ||
Director's details changed for Mr Thomas Arthur Morgan Goodhead on 2025-01-21 | ||
REGISTERED OFFICE CHANGED ON 21/01/25 FROM 70 Mark Lane London EC3R 7NQ England | ||
Previous accounting period shortened from 30/12/24 TO 29/12/24 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
Previous accounting period shortened from 31/12/23 TO 30/12/23 | ||
CONFIRMATION STATEMENT MADE ON 03/06/24, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 062847640021 | ||
Director's details changed for Mr Thomas Arthur Morgan Goodhead on 2024-03-21 | ||
Change of details for Pgmbm Ltd as a person with significant control on 2024-03-21 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 062847640019 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 062847640018 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062847640007 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062847640008 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062847640013 | ||
08/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/06/23, WITH UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062847640002 | ||
Termination of appointment of Jashel Radia on 2023-05-15 | ||
Appointment of Alicia Alinia as company secretary on 2023-05-15 | ||
SECRETARY'S DETAILS CHNAGED FOR ALICIA ALINIA on 2023-05-15 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 062847640017 | ||
Current accounting period shortened from 28/06/22 TO 08/02/22 | ||
Current accounting period shortened from 28/06/22 TO 08/02/22 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 062847640016 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 062847640015 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062847640015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062847640014 | |
Appointment of Mr Jashel Radia as company secretary on 2022-07-04 | ||
AP03 | Appointment of Mr Jashel Radia as company secretary on 2022-07-04 | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 29/06/21 TO 28/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES | |
TM02 | Termination of appointment of Kate Rebecca Davies on 2022-06-10 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062847640013 | |
RES01 | ADOPT ARTICLES 17/05/22 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062847640012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062847640011 | |
APPOINTMENT TERMINATED, DIRECTOR GEORGE BISNOUGHT | ||
APPOINTMENT TERMINATED, DIRECTOR JOANNE LOSTY | ||
Termination of appointment of George Bisnought on 2022-02-09 | ||
DIRECTOR APPOINTED MR THOMAS ARTHUR MORGAN GOODHEAD | ||
Appointment of Kate Rebecca Davies as company secretary on 2022-02-09 | ||
AP03 | Appointment of Kate Rebecca Davies as company secretary on 2022-02-09 | |
AP01 | DIRECTOR APPOINTED MR THOMAS ARTHUR MORGAN GOODHEAD | |
TM02 | Termination of appointment of George Bisnought on 2022-02-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE BISNOUGHT | |
Company name changed excello law (2) LIMITED\certificate issued on 09/02/22 | ||
REGISTERED OFFICE CHANGED ON 09/02/22 FROM 5 Chancery Lane London WC2A 1LG | ||
CESSATION OF EXCELLO LAW HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Pgmbm Ltd as a person with significant control on 2022-02-09 | ||
PSC07 | CESSATION OF EXCELLO LAW HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Pgmbm Ltd as a person with significant control on 2022-02-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/22 FROM 5 Chancery Lane London WC2A 1LG | |
CERTNM | Company name changed excello law (2) LIMITED\certificate issued on 09/02/22 | |
REGISTERED OFFICE CHANGED ON 09/02/22 FROM , 5 Chancery Lane, London, WC2A 1LG | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062847640010 | |
RP04CS01 | ||
RES15 | CHANGE OF COMPANY NAME 30/09/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062847640009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062847640003 | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062847640006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062847640008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062847640005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062847640007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062847640006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062847640005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062847640004 | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062847640003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/06/19 TO 29/06/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062847640002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN GEORGE HARRISON | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE MORLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 16/06/16 STATEMENT OF CAPITAL GBP 6.7 | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 10 | |
SH01 | 07/07/16 STATEMENT OF CAPITAL GBP 10.00 | |
SH02 | Sub-division of shares on 2016-06-16 | |
SH08 | Change of share class name or designation | |
RES13 | SUBDIVISION 16/06/2016 | |
RES01 | ADOPT ARTICLES 16/06/2016 | |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR ROBERT GEORGE MORLEY | |
LATEST SOC | 05/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN GEORGE HARRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBERT LEE VICKERY | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VANESSA JANE WILLIAMS | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062847640001 | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/14 FROM Central Court 25 Southampton Buildings London WC2A 1AL England | |
REGISTERED OFFICE CHANGED ON 09/05/14 FROM , Central Court 25 Southampton Buildings, London, WC2A 1AL, England | ||
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/13 FROM 200 Brook Drive Green Park Reading Berkshire RG2 6UB England | |
REGISTERED OFFICE CHANGED ON 15/08/13 FROM , 200 Brook Drive, Green Park, Reading, Berkshire, RG2 6UB, England | ||
AP01 | DIRECTOR APPOINTED MRS VANESSA JANE WILLIAMS | |
AR01 | 19/06/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHARLES ROBERT LEE VICKERY | |
AP01 | DIRECTOR APPOINTED MRS JOANNE LOSTY | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2011 FROM ATLANTIC HOUSE IMPERIAL WAY READING BERKSHIRE RG2 0TD | |
REGISTERED OFFICE CHANGED ON 27/06/11 FROM , Atlantic House Imperial Way, Reading, Berkshire, RG2 0TD | ||
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE BISNOUGHT / 19/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BISNOUGHT / 19/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM | |
Registered office changed on 04/06/2009 from, 145-157 st john street, london, EC1V 4PY, united kingdom | ||
288b | APPOINTMENT TERMINATED DIRECTOR ALAN STELLING | |
288a | DIRECTOR APPOINTED GEORGE BISNOUGHT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED U-CONVEY LIMITED CERTIFICATE ISSUED ON 25/07/08 | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/06/2008 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY | |
Registered office changed on 03/06/2008 from, 2ND floor, 145-157 st.john street, london, EC1V 4PY | ||
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 21 |
---|---|
Mortgages/Charges outstanding | 13 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC |
|
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rochdale Borough Council | |
|
PROVISIONS UTILISED IN YEAR |
Harrow Council | |
|
|
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
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.
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. |