Pmgi Limited LONDON


Founded in 1972, Pmgi, classified under reg no. 01073408 is an active company. Currently registered at 80 Fenchurch Street EC3M 4BY, London the company has been in the business for fifty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 17th April 2014 Pmgi Limited is no longer carrying the name Roland Smith.

The company has 3 directors, namely Andrew V., Julie S. and Philip H.. Of them, Philip H. has been with the company the longest, being appointed on 2 March 2021 and Andrew V. has been with the company for the least time - from 1 January 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Pamela M. who worked with the the company until 29 June 2007.

Pmgi Limited Address / Contact

Office Address 80 Fenchurch Street
Town London
Post code EC3M 4BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01073408
Date of Incorporation Mon, 25th Sep 1972
Industry Non-life insurance
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Andrew V.

Position: Director

Appointed: 01 January 2023

Julie S.

Position: Director

Appointed: 12 May 2022

Philip H.

Position: Director

Appointed: 02 March 2021

Royal London Management Services Limited

Position: Corporate Secretary

Appointed: 01 October 2020

Pamela M.

Position: Secretary

Resigned: 29 June 2007

Jeremiah T.

Position: Director

Appointed: 01 October 2020

Resigned: 28 February 2022

Martin L.

Position: Director

Appointed: 01 October 2020

Resigned: 31 December 2022

David V.

Position: Director

Appointed: 25 February 2020

Resigned: 31 December 2020

John P.

Position: Director

Appointed: 18 June 2019

Resigned: 31 March 2021

David L.

Position: Director

Appointed: 31 July 2018

Resigned: 05 April 2020

Kathryn W.

Position: Director

Appointed: 21 December 2017

Resigned: 30 September 2019

Andrew E.

Position: Director

Appointed: 16 October 2017

Resigned: 01 October 2020

David W.

Position: Director

Appointed: 17 September 2013

Resigned: 06 October 2017

Philip H.

Position: Director

Appointed: 13 March 2013

Resigned: 13 December 2017

Peter M.

Position: Director

Appointed: 20 April 2011

Resigned: 04 June 2018

Ian C.

Position: Director

Appointed: 09 November 2010

Resigned: 31 December 2017

Hazel M.

Position: Director

Appointed: 13 January 2010

Resigned: 01 December 2011

David M.

Position: Director

Appointed: 28 May 2009

Resigned: 04 March 2010

Stephen M.

Position: Director

Appointed: 14 April 2009

Resigned: 31 December 2018

Claire L.

Position: Director

Appointed: 27 November 2008

Resigned: 22 January 2010

Michael U.

Position: Director

Appointed: 28 October 2008

Resigned: 17 April 2009

Graham B.

Position: Director

Appointed: 29 June 2007

Resigned: 26 September 2008

Rachael K.

Position: Secretary

Appointed: 29 June 2007

Resigned: 01 October 2020

James H.

Position: Director

Appointed: 29 June 2007

Resigned: 30 September 2014

Paul E.

Position: Director

Appointed: 29 June 2007

Resigned: 20 April 2009

David L.

Position: Director

Appointed: 11 July 1991

Resigned: 28 June 2007

Pamela M.

Position: Director

Appointed: 11 July 1991

Resigned: 30 June 2010

Barbara S.

Position: Director

Appointed: 11 July 1991

Resigned: 28 June 2007

Sheila W.

Position: Director

Appointed: 11 July 1991

Resigned: 30 June 2010

Nigel S.

Position: Director

Appointed: 11 July 1991

Resigned: 30 June 2010

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Bspoke Uniformed Services Limited from Leeds, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Pm Holdings Limited that put London, United Kingdom as the address. This PSC has a legal form of "a private limited companoy", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bspoke Uniformed Services Limited

Brookfield Court Selby Road, Garforth, Leeds, LS25 1NB, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 29 February 2024
Nature of control: 75,01-100% shares

Pm Holdings Limited

80 Fenchurch Street, London, EC3M 4BY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Companoy
Country registered England
Place registered England & Wales
Registration number 09908006
Notified on 6 April 2016
Ceased on 29 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Roland Smith April 17, 2014
W. Roland Smith (holdings) March 15, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 10th, October 2023
Free Download (19 pages)

Company search