Advanced company searchLink opens in new window

PRGCO LIMITED

Company number 07413958

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)
07 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
30 Jul 2013 AP01 Appointment of Mr Christopher John Bentham Howe as a director
30 Jul 2013 AP01 Appointment of Mr Martin Stringfellow as a director
07 Jan 2013 SH01 Statement of capital following an allotment of shares on 18 December 2012
  • USD 26,971,806.00
  • EUR 17,458,820.00
06 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
12 Dec 2012 TM01 Termination of appointment of Martin Hook as a director
14 Nov 2012 TM01 Termination of appointment of Martin Hook as a director
28 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
16 May 2012 SH01 Statement of capital following an allotment of shares on 3 May 2012
  • EUR 9,500,000
  • USD 26,971,746.00
16 May 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer 6000 b ord shares of us$0.01 Each approved 27/01/2012
16 Jan 2012 SH01 Statement of capital following an allotment of shares on 4 January 2012
  • EUR 9,500,000
  • USD 26,971,746.00
16 Jan 2012 SH01 Statement of capital following an allotment of shares on 4 January 2012
  • EUR 9,500,000
  • USD 9,530.00
16 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
16 Nov 2011 CH01 Director's details changed for Martin Christopher Hook on 20 October 2011
16 Nov 2011 CH01 Director's details changed for Mr Richard Ian Collins on 20 October 2011
07 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • USD 26,971,326
  • EUR 9,500,000
07 Sep 2011 SH10 Particulars of variation of rights attached to shares
07 Sep 2011 SH08 Change of share class name or designation
07 Sep 2011 SH14 Redenomination of shares. Statement of capital 13 July 2011
07 Sep 2011 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
25 Mar 2011 AP01 Appointment of Mr Christopher George Codeanne as a director
14 Feb 2011 AP01 Appointment of Mr Ludo Jan-Anna Reynders as a director
14 Feb 2011 AD01 Registered office address changed from 30 King Street London EC2V 8EH on 14 February 2011