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

Prgx Uk Holdings Ltd LUTON


Founded in 1992, Prgx Uk Holdings, classified under reg no. 02693985 is an active company. Currently registered at 960 Capability Green LU1 3PE, Luton the company has been in the business for thirty two years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since January 20, 2010 Prgx Uk Holdings Ltd is no longer carrying the name Tamebond.

There is a single director in the company at the moment - Rodrigo H., appointed on 1 June 2023. In addition, a secretary was appointed - Tracey F., appointed on 13 November 2007. 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.

Prgx Uk Holdings Ltd Address / Contact

Office Address 960 Capability Green
Town Luton
Post code LU1 3PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02693985
Date of Incorporation Thu, 5th Mar 1992
Industry Activities of head offices
End of financial Year 31st December
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Rodrigo H.

Position: Director

Appointed: 01 June 2023

Tracey F.

Position: Secretary

Appointed: 13 November 2007

Michael L.

Position: Director

Appointed: 04 March 2021

Resigned: 01 June 2023

Stephen K.

Position: Director

Appointed: 15 November 2013

Resigned: 30 April 2014

Robert L.

Position: Director

Appointed: 15 November 2013

Resigned: 30 April 2014

Ronald S.

Position: Director

Appointed: 15 November 2013

Resigned: 04 March 2021

Heetesh B.

Position: Director

Appointed: 15 November 2013

Resigned: 11 July 2014

Romil B.

Position: Director

Appointed: 21 January 2009

Resigned: 15 November 2013

Peter L.

Position: Director

Appointed: 01 December 2008

Resigned: 20 January 2009

Ian G.

Position: Secretary

Appointed: 18 April 2006

Resigned: 13 November 2007

James M.

Position: Director

Appointed: 25 July 2005

Resigned: 30 November 2008

Christopher T.

Position: Secretary

Appointed: 01 July 2004

Resigned: 18 April 2006

Richard M.

Position: Secretary

Appointed: 30 September 2003

Resigned: 30 June 2004

John C.

Position: Director

Appointed: 08 April 2002

Resigned: 25 July 2005

Matthew S.

Position: Secretary

Appointed: 08 April 2002

Resigned: 30 September 2003

Andrew S.

Position: Director

Appointed: 21 November 2001

Resigned: 08 April 2002

Andrew S.

Position: Secretary

Appointed: 21 November 2001

Resigned: 08 April 2002

Howard S.

Position: Director

Appointed: 21 November 2001

Resigned: 08 April 2002

Eileen B.

Position: Secretary

Appointed: 30 April 1995

Resigned: 21 November 2001

Eileen B.

Position: Director

Appointed: 30 April 1995

Resigned: 21 November 2001

Nigel F.

Position: Secretary

Appointed: 15 April 1992

Resigned: 29 April 1995

Peter B.

Position: Director

Appointed: 13 April 1992

Resigned: 08 April 2002

Geoffrey Z.

Position: Nominee Secretary

Appointed: 05 March 1992

Resigned: 06 April 1992

Irene P.

Position: Nominee Director

Appointed: 05 March 1992

Resigned: 06 April 1992

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Meridian Corporation Limited from Jersey, Jersey. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Meridian Corporation Limited

28 Esplanade, St. Helier, Jersey, JE2 3QA, Jersey

Legal authority Limited Liability
Legal form Limited Company
Country registered Jersey
Place registered Jfsc Companies Registry
Registration number 18278
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Tamebond January 20, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 12th, January 2024
Free Download (35 pages)

Company search