Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PGP (UK) LIMITED
Company Information for

PGP (UK) LIMITED

C/O BRODIES LLP CAPITAL SQUARE, 58 MORRISON STREET, EDINBURGH, EH3 8BP,
Company Registration Number
SC133091
Private Limited Company
Active

Company Overview

About Pgp (uk) Ltd
PGP (UK) LIMITED was founded on 1991-07-25 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Pgp (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PGP (UK) LIMITED
 
Legal Registered Office
C/O BRODIES LLP CAPITAL SQUARE
58 MORRISON STREET
EDINBURGH
EH3 8BP
Other companies in EH3
 
Filing Information
Company Number SC133091
Company ID Number SC133091
Date formed 1991-07-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts SMALL
Last Datalog update: 2023-08-06 09:34:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PGP (UK) 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.

Company Officers of PGP (UK) LIMITED

Current Directors
Officer Role Date Appointed
JASON PHILLIP CONLEY
Director 2017-04-17
ROBERT CHRISTOPHER CRISCI
Director 2017-04-17
JOHN STIPANCICH
Director 2016-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN REID HUMPHREY
Director 2016-12-06 2017-04-17
PAUL JOSEPH SONI
Director 2015-05-11 2017-04-17
JOHN BIGNALL
Company Secretary 2015-05-11 2016-12-06
DAVID BRANT LINER
Director 2015-05-11 2016-12-06
CRAIG JOSEPH ROSS
Company Secretary 2013-04-22 2015-05-11
MIKE FREDERICK EPPLEN
Director 2013-04-22 2015-05-11
PATRICIA ANN WESTWOOD
Company Secretary 2001-04-04 2013-04-22
ROBERT JAY ROTHSTEIN
Director 2007-07-02 2013-04-22
PASCAL GILLES DE PELICHY
Director 1991-07-25 2007-07-02
MARTYN GEORGE DOUGLAS BATES
Director 2003-06-30 2004-02-25
LAWRENCE ASPINALL
Director 2001-04-01 2003-06-30
BERNARD GERARD FITZPATRICK
Director 2002-01-01 2003-06-30
STEPHEN ANTHONY FOWLER
Director 2002-01-01 2003-06-30
ROBERT HUGH GALLAGHER STEWART
Director 1991-07-25 2003-06-30
ANNE STEWART
Company Secretary 1991-07-25 2001-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON PHILLIP CONLEY QSC 1208 LIMITED Director 2017-04-17 CURRENT 2006-12-04 Active - Proposal to Strike off
JASON PHILLIP CONLEY ITRADENETWORK LIMITED Director 2017-04-17 CURRENT 2007-03-12 Active
JASON PHILLIP CONLEY AMOT UK HOLDINGS LIMITED Director 2017-04-17 CURRENT 1990-06-08 Active
JASON PHILLIP CONLEY CLINISYS INFORMATION SYSTEMS (INTERNATIONAL) LIMITED Director 2017-04-17 CURRENT 1992-12-17 Active
JASON PHILLIP CONLEY TECHNOLOG GROUP LIMITED Director 2017-04-17 CURRENT 1995-04-04 Active
JASON PHILLIP CONLEY CLINISYS INFORMATION SYSTEMS (EUROPE) LIMITED Director 2017-04-17 CURRENT 1995-08-25 Active
JASON PHILLIP CONLEY UTILITY DATA SERVICES LIMITED Director 2017-04-17 CURRENT 1998-01-13 Active
JASON PHILLIP CONLEY TRINITY INTEGRATED SYSTEMS LIMITED Director 2017-04-17 CURRENT 1998-03-13 Active
JASON PHILLIP CONLEY VERATHON MEDICAL (UK) LTD Director 2017-04-17 CURRENT 1999-10-27 Active
JASON PHILLIP CONLEY TECHNOLOG HOLDINGS LTD Director 2017-04-17 CURRENT 2000-07-03 Active
JASON PHILLIP CONLEY USON LIMITED Director 2017-04-17 CURRENT 2000-07-24 Active
JASON PHILLIP CONLEY COMPRESSOR CONTROLS UK LIMITED Director 2017-04-17 CURRENT 2008-07-28 Active
JASON PHILLIP CONLEY CLINISYS EUROPE LIMITED Director 2017-04-17 CURRENT 2008-10-22 Active
JASON PHILLIP CONLEY ROPER UK, LTD Director 2017-04-17 CURRENT 2012-08-14 Active
JASON PHILLIP CONLEY PB BIDCO LIMITED Director 2017-04-17 CURRENT 2013-07-01 Active
JASON PHILLIP CONLEY PB TOPCO LIMITED Director 2017-04-17 CURRENT 2013-07-01 Active - Proposal to Strike off
JASON PHILLIP CONLEY PB MIDCO LIMITED Director 2017-04-17 CURRENT 2013-07-01 Active
JASON PHILLIP CONLEY PB HOLDCO LIMITED Director 2017-04-17 CURRENT 2013-07-05 Active - Proposal to Strike off
JASON PHILLIP CONLEY INDICOR UK INVESTMENTS LIMITED Director 2017-04-17 CURRENT 2013-10-25 Active
JASON PHILLIP CONLEY INDICOR DENMARK UK LIMITED Director 2017-04-17 CURRENT 2015-09-25 Active
JASON PHILLIP CONLEY ROPER GERMANY UK LIMITED Director 2017-04-17 CURRENT 2015-09-25 Active
JASON PHILLIP CONLEY INDICOR CANADA UK LIMITED Director 2017-04-17 CURRENT 2015-09-25 Active
JASON PHILLIP CONLEY RIL HOLDING LIMITED Director 2017-04-17 CURRENT 2016-03-31 Active
JASON PHILLIP CONLEY CLINISYS SOLUTIONS LIMITED Director 2017-04-17 CURRENT 1997-12-08 Active
JASON PHILLIP CONLEY CLINISYS GROUP LIMITED Director 2017-04-17 CURRENT 2001-12-18 Liquidation
JASON PHILLIP CONLEY ADERANT LEGAL (UK) LIMITED Director 2017-04-17 CURRENT 2004-01-19 Active
JASON PHILLIP CONLEY QSC 1209 LIMITED Director 2017-04-17 CURRENT 2006-12-04 Active
JASON PHILLIP CONLEY ADVANCED SENSORS LIMITED Director 2017-04-17 CURRENT 2005-02-10 Active
JASON PHILLIP CONLEY LOGITECH LIMITED Director 2017-04-17 CURRENT 1965-06-21 Active
JASON PHILLIP CONLEY CLINISYS SCOTLAND LIMITED Director 2017-04-17 CURRENT 1978-07-12 Liquidation
JASON PHILLIP CONLEY ALPHA TECHNOLOGIES U.K. Director 2017-04-17 CURRENT 1996-05-16 Active
JASON PHILLIP CONLEY TECHNOLOG LIMITED Director 2017-04-17 CURRENT 1981-07-14 Active
JASON PHILLIP CONLEY UTILITEC LIMITED Director 2017-04-17 CURRENT 1982-11-11 Active
JASON PHILLIP CONLEY STRUERS LIMITED Director 2017-04-17 CURRENT 1985-03-14 Active
JASON PHILLIP CONLEY INTELLITRANS LIMITED Director 2017-04-17 CURRENT 1996-09-27 Active
JASON PHILLIP CONLEY UTILITEC SERVICES LIMITED Director 2017-04-17 CURRENT 1997-07-30 Active
JASON PHILLIP CONLEY ROPER HOLDINGS LIMITED Director 2017-04-17 CURRENT 2001-07-19 Active
ROBERT CHRISTOPHER CRISCI QSC 1208 LIMITED Director 2017-04-17 CURRENT 2006-12-04 Active - Proposal to Strike off
ROBERT CHRISTOPHER CRISCI ITRADENETWORK LIMITED Director 2017-04-17 CURRENT 2007-03-12 Active
ROBERT CHRISTOPHER CRISCI AMOT UK HOLDINGS LIMITED Director 2017-04-17 CURRENT 1990-06-08 Active
ROBERT CHRISTOPHER CRISCI CLINISYS INFORMATION SYSTEMS (INTERNATIONAL) LIMITED Director 2017-04-17 CURRENT 1992-12-17 Active
ROBERT CHRISTOPHER CRISCI TECHNOLOG GROUP LIMITED Director 2017-04-17 CURRENT 1995-04-04 Active
ROBERT CHRISTOPHER CRISCI CLINISYS INFORMATION SYSTEMS (EUROPE) LIMITED Director 2017-04-17 CURRENT 1995-08-25 Active
ROBERT CHRISTOPHER CRISCI UTILITY DATA SERVICES LIMITED Director 2017-04-17 CURRENT 1998-01-13 Active
ROBERT CHRISTOPHER CRISCI TRINITY INTEGRATED SYSTEMS LIMITED Director 2017-04-17 CURRENT 1998-03-13 Active
ROBERT CHRISTOPHER CRISCI VERATHON MEDICAL (UK) LTD Director 2017-04-17 CURRENT 1999-10-27 Active
ROBERT CHRISTOPHER CRISCI TECHNOLOG HOLDINGS LTD Director 2017-04-17 CURRENT 2000-07-03 Active
ROBERT CHRISTOPHER CRISCI USON LIMITED Director 2017-04-17 CURRENT 2000-07-24 Active
ROBERT CHRISTOPHER CRISCI COMPRESSOR CONTROLS UK LIMITED Director 2017-04-17 CURRENT 2008-07-28 Active
ROBERT CHRISTOPHER CRISCI CLINISYS EUROPE LIMITED Director 2017-04-17 CURRENT 2008-10-22 Active
ROBERT CHRISTOPHER CRISCI ROPER UK, LTD Director 2017-04-17 CURRENT 2012-08-14 Active
ROBERT CHRISTOPHER CRISCI PB BIDCO LIMITED Director 2017-04-17 CURRENT 2013-07-01 Active
ROBERT CHRISTOPHER CRISCI PB TOPCO LIMITED Director 2017-04-17 CURRENT 2013-07-01 Active - Proposal to Strike off
ROBERT CHRISTOPHER CRISCI PB MIDCO LIMITED Director 2017-04-17 CURRENT 2013-07-01 Active
ROBERT CHRISTOPHER CRISCI PB HOLDCO LIMITED Director 2017-04-17 CURRENT 2013-07-05 Active - Proposal to Strike off
ROBERT CHRISTOPHER CRISCI INDICOR UK INVESTMENTS LIMITED Director 2017-04-17 CURRENT 2013-10-25 Active
ROBERT CHRISTOPHER CRISCI INDICOR DENMARK UK LIMITED Director 2017-04-17 CURRENT 2015-09-25 Active
ROBERT CHRISTOPHER CRISCI ROPER GERMANY UK LIMITED Director 2017-04-17 CURRENT 2015-09-25 Active
ROBERT CHRISTOPHER CRISCI INDICOR CANADA UK LIMITED Director 2017-04-17 CURRENT 2015-09-25 Active
ROBERT CHRISTOPHER CRISCI RIL HOLDING LIMITED Director 2017-04-17 CURRENT 2016-03-31 Active
ROBERT CHRISTOPHER CRISCI CLINISYS SOLUTIONS LIMITED Director 2017-04-17 CURRENT 1997-12-08 Active
ROBERT CHRISTOPHER CRISCI CLINISYS GROUP LIMITED Director 2017-04-17 CURRENT 2001-12-18 Liquidation
ROBERT CHRISTOPHER CRISCI ADERANT LEGAL (UK) LIMITED Director 2017-04-17 CURRENT 2004-01-19 Active
ROBERT CHRISTOPHER CRISCI QSC 1209 LIMITED Director 2017-04-17 CURRENT 2006-12-04 Active
ROBERT CHRISTOPHER CRISCI ADVANCED SENSORS LIMITED Director 2017-04-17 CURRENT 2005-02-10 Active
ROBERT CHRISTOPHER CRISCI LOGITECH LIMITED Director 2017-04-17 CURRENT 1965-06-21 Active
ROBERT CHRISTOPHER CRISCI CLINISYS SCOTLAND LIMITED Director 2017-04-17 CURRENT 1978-07-12 Liquidation
ROBERT CHRISTOPHER CRISCI TECHNOLOG LIMITED Director 2017-04-17 CURRENT 1981-07-14 Active
ROBERT CHRISTOPHER CRISCI UTILITEC LIMITED Director 2017-04-17 CURRENT 1982-11-11 Active
ROBERT CHRISTOPHER CRISCI STRUERS LIMITED Director 2017-04-17 CURRENT 1985-03-14 Active
ROBERT CHRISTOPHER CRISCI INTELLITRANS LIMITED Director 2017-04-17 CURRENT 1996-09-27 Active
ROBERT CHRISTOPHER CRISCI UTILITEC SERVICES LIMITED Director 2017-04-17 CURRENT 1997-07-30 Active
ROBERT CHRISTOPHER CRISCI ROPER HOLDINGS LIMITED Director 2017-04-17 CURRENT 2001-07-19 Active
JOHN STIPANCICH CLINISYS SCOTLAND LIMITED Director 2016-12-06 CURRENT 1978-07-12 Liquidation
JOHN STIPANCICH DAP TECHNOLOGIES LIMITED Director 2016-10-17 CURRENT 2002-05-22 Dissolved 2017-04-04
JOHN STIPANCICH QSC 1208 LIMITED Director 2016-10-17 CURRENT 2006-12-04 Active - Proposal to Strike off
JOHN STIPANCICH ITRADENETWORK LIMITED Director 2016-10-17 CURRENT 2007-03-12 Active
JOHN STIPANCICH AMOT UK HOLDINGS LIMITED Director 2016-10-17 CURRENT 1990-06-08 Active
JOHN STIPANCICH CLINISYS INFORMATION SYSTEMS (INTERNATIONAL) LIMITED Director 2016-10-17 CURRENT 1992-12-17 Active
JOHN STIPANCICH TECHNOLOG GROUP LIMITED Director 2016-10-17 CURRENT 1995-04-04 Active
JOHN STIPANCICH CLINISYS INFORMATION SYSTEMS (EUROPE) LIMITED Director 2016-10-17 CURRENT 1995-08-25 Active
JOHN STIPANCICH UTILITY DATA SERVICES LIMITED Director 2016-10-17 CURRENT 1998-01-13 Active
JOHN STIPANCICH TRINITY INTEGRATED SYSTEMS LIMITED Director 2016-10-17 CURRENT 1998-03-13 Active
JOHN STIPANCICH VERATHON MEDICAL (UK) LTD Director 2016-10-17 CURRENT 1999-10-27 Active
JOHN STIPANCICH TECHNOLOG HOLDINGS LTD Director 2016-10-17 CURRENT 2000-07-03 Active
JOHN STIPANCICH USON LIMITED Director 2016-10-17 CURRENT 2000-07-24 Active
JOHN STIPANCICH COMPRESSOR CONTROLS UK LIMITED Director 2016-10-17 CURRENT 2008-07-28 Active
JOHN STIPANCICH CLINISYS EUROPE LIMITED Director 2016-10-17 CURRENT 2008-10-22 Active
JOHN STIPANCICH ROPER UK, LTD Director 2016-10-17 CURRENT 2012-08-14 Active
JOHN STIPANCICH PB BIDCO LIMITED Director 2016-10-17 CURRENT 2013-07-01 Active
JOHN STIPANCICH PB TOPCO LIMITED Director 2016-10-17 CURRENT 2013-07-01 Active - Proposal to Strike off
JOHN STIPANCICH PB MIDCO LIMITED Director 2016-10-17 CURRENT 2013-07-01 Active
JOHN STIPANCICH PB HOLDCO LIMITED Director 2016-10-17 CURRENT 2013-07-05 Active - Proposal to Strike off
JOHN STIPANCICH INDICOR UK INVESTMENTS LIMITED Director 2016-10-17 CURRENT 2013-10-25 Active
JOHN STIPANCICH INDICOR DENMARK UK LIMITED Director 2016-10-17 CURRENT 2015-09-25 Active
JOHN STIPANCICH ROPER GERMANY UK LIMITED Director 2016-10-17 CURRENT 2015-09-25 Active
JOHN STIPANCICH INDICOR CANADA UK LIMITED Director 2016-10-17 CURRENT 2015-09-25 Active
JOHN STIPANCICH RIL HOLDING LIMITED Director 2016-10-17 CURRENT 2016-03-31 Active
JOHN STIPANCICH CLINISYS SOLUTIONS LIMITED Director 2016-10-17 CURRENT 1997-12-08 Active
JOHN STIPANCICH CLINISYS GROUP LIMITED Director 2016-10-17 CURRENT 2001-12-18 Liquidation
JOHN STIPANCICH ADERANT LEGAL (UK) LIMITED Director 2016-10-17 CURRENT 2004-01-19 Active
JOHN STIPANCICH QSC 1209 LIMITED Director 2016-10-17 CURRENT 2006-12-04 Active
JOHN STIPANCICH ADVANCED SENSORS LIMITED Director 2016-10-17 CURRENT 2005-02-10 Active
JOHN STIPANCICH LOGITECH LIMITED Director 2016-10-17 CURRENT 1965-06-21 Active
JOHN STIPANCICH ALPHA TECHNOLOGIES U.K. Director 2016-10-17 CURRENT 1996-05-16 Active
JOHN STIPANCICH TECHNOLOG LIMITED Director 2016-10-17 CURRENT 1981-07-14 Active
JOHN STIPANCICH UTILITEC LIMITED Director 2016-10-17 CURRENT 1982-11-11 Active
JOHN STIPANCICH STRUERS LIMITED Director 2016-10-17 CURRENT 1985-03-14 Active
JOHN STIPANCICH INTELLITRANS LIMITED Director 2016-10-17 CURRENT 1996-09-27 Active
JOHN STIPANCICH UTILITEC SERVICES LIMITED Director 2016-10-17 CURRENT 1997-07-30 Active
JOHN STIPANCICH ROPER HOLDINGS LIMITED Director 2016-10-17 CURRENT 2001-07-19 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
2023-11-30Director's details changed for Mr John Kenneth Stipancich on 2023-11-30
2023-11-30Director's details changed for Mr Jason Phillip Conley on 2023-11-30
2023-11-30Director's details changed for Brandon Cross on 2023-11-30
2023-07-25CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-07-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-29AUDITOR'S RESIGNATION
2023-05-03Director's details changed for Brandon Cross on 2023-05-03
2023-04-03Director's details changed for Brandon Cross on 2023-03-31
2023-02-03APPOINTMENT TERMINATED, DIRECTOR ROBERT CHRISTOPHER CRISCI
2023-02-03DIRECTOR APPOINTED BRANDON CROSS
2023-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-25CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-06-22Notification of Roper Technologies, Inc. as a person with significant control on 2022-06-15
2022-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/22 FROM 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom
2021-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/20 FROM 1 Exchange Crescent Conference Square Edinburgh EH3 8UL
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2018-12-10CH01Director's details changed for John Stipancich on 2018-12-09
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-25LATEST SOC25/07/18 STATEMENT OF CAPITAL;GBP 25000
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2018-01-18AUDAUDITOR'S RESIGNATION
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 25000
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES
2017-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-03AP01DIRECTOR APPOINTED ROBERT CHRISTOPHER CRISCI
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUMPHREY
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SONI
2017-05-03AP01DIRECTOR APPOINTED JASON PHILLIP CONLEY
2016-12-15AP01DIRECTOR APPOINTED JOHN REID HUMPHREY
2016-12-15AP01DIRECTOR APPOINTED JOHN STIPANCICH
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRANT LINER
2016-12-15TM02Termination of appointment of John Bignall on 2016-12-06
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 25000
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 25000
2015-08-10AR0125/07/15 ANNUAL RETURN FULL LIST
2015-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-19AP01DIRECTOR APPOINTED PAUL JOSEPH SONI
2015-05-19AP01DIRECTOR APPOINTED DAVID BRANT LINER
2015-05-19AP03Appointment of John Bignall as company secretary on 2015-05-11
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MIKE FREDERICK EPPLEN
2015-05-19TM02Termination of appointment of Craig Joseph Ross on 2015-05-11
2015-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2015 FROM EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH MIDLOTHIAN EH3 9AG
2014-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 25000
2014-07-25AR0125/07/14 FULL LIST
2014-04-24AUDAUDITOR'S RESIGNATION
2013-08-21AR0125/07/13 FULL LIST
2013-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-23AP01DIRECTOR APPOINTED MR MIKE FREDERICK EPPLEN
2013-04-23AP03SECRETARY APPOINTED MR CRAIG JOSEPH ROSS
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROTHSTEIN
2013-04-23TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA WESTWOOD
2012-10-25AR0125/07/12 FULL LIST
2012-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-17AR0125/07/11 FULL LIST
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-23AR0125/07/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAY ROTHSTEIN / 25/07/2010
2009-08-12363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-03-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-07-28363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-07-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-16363sRETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS
2007-08-09288bDIRECTOR RESIGNED
2007-08-09288aNEW DIRECTOR APPOINTED
2007-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-08-11363sRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-08-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-08-03363sRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-07-29419a(Scot)DEC MORT/CHARGE *****
2005-06-21ELRESS366A DISP HOLDING AGM 31/03/05
2005-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-21ELRESS252 DISP LAYING ACC 31/03/05
2005-06-21ELRESS386 DISP APP AUDS 31/03/05
2005-01-17287REGISTERED OFFICE CHANGED ON 17/01/05 FROM: 66 QUEEN STREET EDINBURGH EH2 4NE
2004-07-30363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-03288bDIRECTOR RESIGNED
2003-07-29363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-07-10288bDIRECTOR RESIGNED
2003-07-10288bDIRECTOR RESIGNED
2003-07-10288bDIRECTOR RESIGNED
2003-07-10288aNEW DIRECTOR APPOINTED
2003-07-10288bDIRECTOR RESIGNED
2003-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-16363sRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2002-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-05288aNEW DIRECTOR APPOINTED
2002-02-05288aNEW DIRECTOR APPOINTED
2001-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-31363sRETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS
2001-04-18288aNEW DIRECTOR APPOINTED
2001-04-18288bSECRETARY RESIGNED
2001-04-18288aNEW SECRETARY APPOINTED
2001-03-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-07-24363sRETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS
2000-02-15AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-08-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-08-20363sRETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS
1999-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-08-06363sRETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS
1998-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-08ELRESS252 DISP LAYING ACC 20/11/97
1997-12-08ELRESS366A DISP HOLDING AGM 20/11/97
1997-12-08ELRESS386 DISP APP AUDS 20/11/97
1997-08-13363sRETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS
1997-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-07-30363sRETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to PGP (UK) 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 PGP (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1995-03-28 Satisfied YORKSHIRE BANK PLC
Intangible Assets
Patents
We have not found any records of PGP (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PGP (UK) LIMITED
Trademarks
We have not found any records of PGP (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PGP (UK) 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 (62020 - Information technology consultancy activities) as PGP (UK) LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where PGP (UK) 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 PGP (UK) 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 PGP (UK) 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.