Advanced company searchLink opens in new window

PFG-UK LTD.

Company number 04518877

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Sep 2017 PSC01 Notification of Craig Adam Marmer as a person with significant control on 6 April 2016
15 Sep 2017 PSC01 Notification of Michael James Hoffmann as a person with significant control on 6 April 2016
08 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with updates
04 May 2017 AA Full accounts made up to 31 December 2016
06 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 Mar 2017 SH01 Statement of capital following an allotment of shares on 23 March 2017
  • GBP 2,975,000
20 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Dec 2016 SH01 Statement of capital following an allotment of shares on 30 December 2016
  • GBP 2,500,000
20 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
16 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Sep 2016 SH01 Statement of capital following an allotment of shares on 31 July 2016
  • GBP 1,550,000
25 Apr 2016 AA Full accounts made up to 31 December 2015
07 Apr 2016 SH01 Statement of capital following an allotment of shares on 23 March 2016
  • GBP 1,250,000
07 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Jan 2016 SH01 Statement of capital following an allotment of shares on 21 December 2015
  • GBP 1,000,000
03 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 605,119
28 Aug 2015 AP01 Appointment of Bracken John White as a director on 17 October 2014
28 Aug 2015 TM01 Termination of appointment of James Coleman as a director on 17 October 2014
29 Apr 2015 AA Full accounts made up to 31 December 2014
22 Dec 2014 SH20 Statement by Directors
22 Dec 2014 SH19 Statement of capital on 22 December 2014
  • GBP 605,119
22 Dec 2014 CAP-SS Solvency Statement dated 25/11/14
22 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Aug 2014 CH01 Director's details changed for Michael James Hoffmann on 29 August 2014