Pag International Limited LEICESTERSHIRE


Pag International started in year 2001 as Private Limited Company with registration number 04334322. The Pag International company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Leicestershire at 2 Penman Way, Grove Park. Postal code: LE19 1ST. Since Monday 11th June 2018 Pag International Limited is no longer carrying the name Uag Uk Holdings.

Currently there are 5 directors in the the company, namely Simon M., Randall S. and Shelley H. and others. In addition 4 active secretaries, Simon M., Hiro I., Maggie F. and Aaron M. were appointed. Currently 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.

Pag International Limited Address / Contact

Office Address 2 Penman Way, Grove Park
Office Address2 Leicester
Town Leicestershire
Post code LE19 1ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 04334322
Date of Incorporation Wed, 5th Dec 2001
Industry Activities of head offices
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Simon M.

Position: Director

Appointed: 01 September 2023

Simon M.

Position: Secretary

Appointed: 01 September 2023

Randall S.

Position: Director

Appointed: 21 December 2022

Hiro I.

Position: Secretary

Appointed: 01 October 2021

Shelley H.

Position: Director

Appointed: 22 July 2021

Maggie F.

Position: Secretary

Appointed: 12 June 2018

Aaron M.

Position: Secretary

Appointed: 12 June 2018

Darren E.

Position: Director

Appointed: 01 October 2014

Robert K.

Position: Director

Appointed: 30 May 2002

John C.

Position: Director

Appointed: 12 June 2018

Resigned: 22 July 2021

Adam C.

Position: Director

Appointed: 16 May 2011

Resigned: 01 September 2023

Jeremy M.

Position: Director

Appointed: 30 March 2011

Resigned: 12 June 2018

David J.

Position: Secretary

Appointed: 21 January 2011

Resigned: 16 May 2011

Adam C.

Position: Secretary

Appointed: 11 January 2010

Resigned: 01 September 2023

Mark C.

Position: Secretary

Appointed: 26 May 2005

Resigned: 23 September 2010

Mark C.

Position: Director

Appointed: 26 May 2005

Resigned: 23 September 2010

Geoffrey P.

Position: Director

Appointed: 30 April 2005

Resigned: 04 August 2015

Gerard N.

Position: Director

Appointed: 14 May 2004

Resigned: 12 June 2018

Laurence V.

Position: Director

Appointed: 24 September 2002

Resigned: 12 June 2018

Mark M.

Position: Director

Appointed: 24 September 2002

Resigned: 26 May 2005

Jens W.

Position: Director

Appointed: 06 February 2002

Resigned: 12 June 2018

James H.

Position: Director

Appointed: 06 February 2002

Resigned: 30 April 2002

Roger P.

Position: Director

Appointed: 06 February 2002

Resigned: 12 June 2018

Robert K.

Position: Secretary

Appointed: 06 February 2002

Resigned: 12 June 2018

Laura W.

Position: Secretary

Appointed: 04 January 2002

Resigned: 06 February 2002

Richard M.

Position: Director

Appointed: 04 January 2002

Resigned: 06 February 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 December 2001

Resigned: 04 January 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 December 2001

Resigned: 04 January 2002

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Roger P. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares.

Roger P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Company previous names

Uag Uk Holdings June 11, 2018
Trackfinal January 8, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 9th, October 2023
Free Download (25 pages)

Company search

Advertisements