Pgs 2 Limited BIRMINGHAM


Pgs 2 started in year 1999 as Private Limited Company with registration number 03725038. The Pgs 2 company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Birmingham at 1 Wythall Green Way. Postal code: B47 6WG. Since 10th October 2005 Pgs 2 Limited is no longer carrying the name Pearl Group Services.

The firm has 2 directors, namely Jacqueline N., William S.. Of them, William S. has been with the company the longest, being appointed on 31 May 2021 and Jacqueline N. has been with the company for the least time - from 31 December 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Gerald W. who worked with the the firm until 1 July 2011.

Pgs 2 Limited Address / Contact

Office Address 1 Wythall Green Way
Office Address2 Wythall
Town Birmingham
Post code B47 6WG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03725038
Date of Incorporation Wed, 3rd Mar 1999
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Jacqueline N.

Position: Director

Appointed: 31 December 2022

William S.

Position: Director

Appointed: 31 May 2021

Pearl Group Secretariat Services Limited

Position: Corporate Secretary

Appointed: 01 July 2011

Philip L.

Position: Director

Appointed: 30 September 2017

Resigned: 28 February 2021

Shamira M.

Position: Director

Appointed: 02 June 2014

Resigned: 30 September 2017

Michael M.

Position: Director

Appointed: 29 March 2010

Resigned: 02 June 2014

Andrew M.

Position: Director

Appointed: 29 March 2010

Resigned: 02 March 2015

John S.

Position: Director

Appointed: 31 March 2006

Resigned: 01 April 2010

Ashok G.

Position: Director

Appointed: 13 April 2005

Resigned: 10 October 2005

William M.

Position: Director

Appointed: 13 April 2005

Resigned: 10 October 2005

Thomas C.

Position: Director

Appointed: 13 April 2005

Resigned: 10 October 2005

Antonios K.

Position: Director

Appointed: 08 October 2004

Resigned: 31 December 2022

Nicholas M.

Position: Director

Appointed: 02 April 2004

Resigned: 18 February 2005

Jonathan M.

Position: Director

Appointed: 03 December 2003

Resigned: 01 April 2010

Nicholas H.

Position: Director

Appointed: 03 December 2003

Resigned: 13 April 2005

Ian L.

Position: Director

Appointed: 19 March 2003

Resigned: 31 March 2006

Ian A.

Position: Director

Appointed: 18 July 2002

Resigned: 24 January 2003

Peter M.

Position: Director

Appointed: 18 February 2002

Resigned: 07 May 2004

Keith J.

Position: Director

Appointed: 15 October 2001

Resigned: 05 January 2004

Brendan M.

Position: Director

Appointed: 01 October 2001

Resigned: 03 December 2003

Thomas F.

Position: Director

Appointed: 15 January 2001

Resigned: 04 February 2003

Geoffrey T.

Position: Director

Appointed: 23 October 2000

Resigned: 22 February 2001

Rodney C.

Position: Director

Appointed: 16 November 1999

Resigned: 02 July 2001

John D.

Position: Director

Appointed: 16 November 1999

Resigned: 22 April 2001

Trevor T.

Position: Director

Appointed: 16 November 1999

Resigned: 31 December 2001

Gerald W.

Position: Secretary

Appointed: 16 November 1999

Resigned: 01 July 2011

Peter H.

Position: Director

Appointed: 16 November 1999

Resigned: 28 February 2001

William G.

Position: Director

Appointed: 18 March 1999

Resigned: 17 November 1999

Jonathan M.

Position: Director

Appointed: 18 March 1999

Resigned: 17 November 1999

Christopher M.

Position: Director

Appointed: 18 March 1999

Resigned: 17 November 1999

John S.

Position: Director

Appointed: 18 March 1999

Resigned: 17 November 1999

Loviting Limited

Position: Corporate Nominee Director

Appointed: 03 March 1999

Resigned: 18 March 1999

Serjeants' Inn Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 March 1999

Resigned: 18 March 1999

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 03 March 1999

Resigned: 16 November 1999

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we established, there is Pearl Group Holdings (No.2) Limited from Birmingham, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pearl Group Holdings (No.2) Limited

1 Wythall Green Way, Wythall, Birmingham, B47 6WG, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 05282342
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pearl Group Services October 10, 2005
Hhg Services April 14, 2005
Amp (UK) Services December 15, 2003
942nd Shelf Trading Company March 18, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 7th, September 2023
Free Download (331 pages)

Company search

Advertisements