You are here: bizstats.co.uk > a-z index > P list > PG list

Pga European Tour Productions Limited VIRGINIA WATER


Founded in 1991, Pga European Tour Productions, classified under reg no. 02597356 is an active company. Currently registered at European Tour Building GU25 4LX, Virginia Water the company has been in the business for 33 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 6 directors in the the company, namely Martha B., Luis G. and Guy K. and others. In addition one secretary - Benjamin B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pga European Tour Productions Limited Address / Contact

Office Address European Tour Building
Office Address2 Wentworth Drive
Town Virginia Water
Post code GU25 4LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02597356
Date of Incorporation Tue, 2nd Apr 1991
Industry Television programme production activities
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Martha B.

Position: Director

Appointed: 01 January 2023

Luis G.

Position: Director

Appointed: 29 January 2021

Guy K.

Position: Director

Appointed: 29 January 2021

Richard A.

Position: Director

Appointed: 29 January 2021

Richard B.

Position: Director

Appointed: 29 January 2021

Benjamin B.

Position: Secretary

Appointed: 15 July 2020

Keith P.

Position: Director

Appointed: 05 October 2015

Eric N.

Position: Director

Appointed: 29 January 2021

Resigned: 12 January 2023

Joanne S.

Position: Secretary

Appointed: 05 August 2019

Resigned: 16 June 2020

Joanne F.

Position: Director

Appointed: 01 January 2018

Resigned: 05 August 2019

Joanne S.

Position: Director

Appointed: 13 November 2017

Resigned: 16 June 2020

Susan G.

Position: Secretary

Appointed: 30 September 2016

Resigned: 30 April 2019

Rufus H.

Position: Director

Appointed: 03 November 2015

Resigned: 30 July 2021

Jonathan O.

Position: Director

Appointed: 12 March 2015

Resigned: 06 January 2017

Duncan F.

Position: Director

Appointed: 10 November 2014

Resigned: 01 January 2018

Ioris F.

Position: Director

Appointed: 23 April 2010

Resigned: 01 January 2018

Guy K.

Position: Director

Appointed: 08 June 2009

Resigned: 01 January 2018

Iain W.

Position: Director

Appointed: 29 October 2007

Resigned: 09 April 2009

Mark L.

Position: Director

Appointed: 05 December 2006

Resigned: 05 October 2015

Michel M.

Position: Director

Appointed: 05 December 2006

Resigned: 10 November 2014

Jonathan O.

Position: Secretary

Appointed: 27 June 2006

Resigned: 30 September 2016

Anthony B.

Position: Director

Appointed: 08 December 2003

Resigned: 01 December 2006

Keith W.

Position: Director

Appointed: 01 February 2000

Resigned: 29 January 2021

Keith O.

Position: Director

Appointed: 01 February 2000

Resigned: 12 March 2015

Richard F.

Position: Director

Appointed: 01 February 2000

Resigned: 05 December 2006

William S.

Position: Director

Appointed: 01 February 2000

Resigned: 23 February 2006

Neil H.

Position: Director

Appointed: 19 July 1996

Resigned: 01 January 2018

Scott K.

Position: Director

Appointed: 19 July 1996

Resigned: 30 October 2015

Marina B.

Position: Secretary

Appointed: 17 July 1992

Resigned: 27 June 2006

Douglas B.

Position: Director

Appointed: 02 April 1992

Resigned: 08 December 2003

E P S Secretaries Limited

Position: Nominee Secretary

Appointed: 02 April 1992

Resigned: 17 July 1992

George O.

Position: Director

Appointed: 02 April 1992

Resigned: 05 December 2006

Guy K.

Position: Secretary

Appointed: 09 January 1992

Resigned: 17 July 1992

Kenneth S.

Position: Director

Appointed: 18 December 1991

Resigned: 16 July 1998

Ian T.

Position: Director

Appointed: 18 December 1991

Resigned: 08 April 1998

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we found, there is Pga European Tour from Virginia Water, United Kingdom. This PSC is categorised as "a limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Trans World International Llc that entered New York, United States as the official address. This PSC has a legal form of "a limited liability company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Pga European Tour

European Tour Building Wentworth Drive, Virginia Water, GU25 4LX, United Kingdom

Legal authority Companies Act
Legal form Limited By Guarantee
Country registered England
Place registered England And Wales
Registration number 01867610
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Trans World International Llc

200 Fifth Avenue, 7th Floor, New York, Ny 10010, United States

Legal authority Limited Liability Company Act Usa
Legal form Limited Liability Company
Country registered England
Place registered England And Wales
Registration number 04459066
Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 21st, September 2023
Free Download (26 pages)

Company search

Advertisements