Pgi Acquisition Limited

  • Active
  • Incorporated on 13 Sep 2013

Reg Address: Sapphire House, Crown Way, Rushden NN10 6FB, England

Company Classifications:
13950 - Manufacture of non-wovens and articles made from non-wovens, except apparel


  • Summary The company with name "Pgi Acquisition Limited" is a ltd and located in Sapphire House, Crown Way, Rushden NN10 6FB. Pgi Acquisition Limited is currently in active status and it was incorporated on 13 Sep 2013 (11 years 10 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Jun 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Pgi Acquisition Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Richard William James Carrington Secretary 25 Jan 2021 - Active
2 Hayley Coote Director 1 Feb 2016 British Active
3 Mark William Miles Director 1 Feb 2016 American Active
4 Jonathan David Rich Director 1 Feb 2016 United States Resigned
23 Jun 2016
5 April Virginia Boise Director 31 Jul 2015 American Resigned
31 Dec 2015
6 INTERTRUST (UK) LIMITED Corporate Secretary 15 May 2014 - Resigned
25 Jan 2021
7 INTERTRUST (UK) LIMITED Corporate Secretary 19 Sep 2013 - Resigned
15 May 2014
8 Kerne Maurice Jr. Coreil Director 13 Sep 2013 Usa Resigned
31 Jul 2015
9 Dennis Norman Director 13 Sep 2013 American Resigned
1 Feb 2016


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Pgi Europe Inc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
25 Jan 2021 - Active
2 Berry Global Group Inc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active
3 Berry Global Group Inc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Pgi Acquisition Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 25 Jan 2024 Download PDF
2 Confirmation Statement - Updates 6 Sep 2023 Download PDF
3 Persons With Significant Control - Change To A Person With Significant Control 5 Sep 2023 Download PDF
4 Persons With Significant Control - Cessation Of A Person With Significant Control 5 Sep 2023 Download PDF
5 Accounts - Full 18 Jan 2023 Download PDF
6 Capital - Statement Company With Date Currency Figure 14 Oct 2022 Download PDF
7 Confirmation Statement - No Updates 22 Sep 2022 Download PDF
3 Pages
8 Capital - Legacy 12 Feb 2021 Download PDF
2 Pages
9 Capital - Statement Company With Date Currency Figure 12 Feb 2021 Download PDF
5 Pages
10 Insolvency - Legacy 12 Feb 2021 Download PDF
2 Pages
11 Resolution 12 Feb 2021 Download PDF
2 Pages
12 Officers - Change Person Director Company With Change Date 11 Feb 2021 Download PDF
2 Pages
13 Officers - Change Person Director Company With Change Date 11 Feb 2021 Download PDF
2 Pages
14 Persons With Significant Control - Notification Of A Person With Significant Control 10 Feb 2021 Download PDF
2 Pages
15 Accounts - Change Account Reference Date Company Current Shortened 5 Feb 2021 Download PDF
1 Pages
16 Accounts - Change Account Reference Date Company Previous Extended 4 Feb 2021 Download PDF
1 Pages
17 Officers - Appoint Person Secretary Company With Name Date 4 Feb 2021 Download PDF
2 Pages
18 Address - Change Registered Office Company With Date Old New 1 Feb 2021 Download PDF
1 Pages
19 Address - Change Registered Office Company With Date Old New 29 Jan 2021 Download PDF
1 Pages
20 Accounts - Change Account Reference Date Company Previous Shortened 28 Jan 2021 Download PDF
1 Pages
21 Officers - Termination Secretary Company With Name Termination Date 27 Jan 2021 Download PDF
1 Pages
22 Confirmation Statement - No Updates 19 Nov 2020 Download PDF
3 Pages
23 Accounts - Small 11 Sep 2020 Download PDF
15 Pages
24 Officers - Change Corporate Secretary Company With Change Date 22 Jul 2020 Download PDF
1 Pages
25 Address - Change Registered Office Company With Date Old New 15 Apr 2020 Download PDF
1 Pages
26 Confirmation Statement - No Updates 13 Sep 2019 Download PDF
3 Pages
27 Accounts - Full 23 Jul 2019 Download PDF
15 Pages
28 Confirmation Statement - No Updates 13 Sep 2018 Download PDF
3 Pages
29 Accounts - Full 12 Sep 2018 Download PDF
14 Pages
30 Accounts - Full 3 Oct 2017 Download PDF
14 Pages
31 Accounts - Change Account Reference Date Company Previous Extended 26 Sep 2017 Download PDF
1 Pages
32 Confirmation Statement - No Updates 21 Sep 2017 Download PDF
3 Pages
33 Officers - Change Corporate Secretary Company With Change Date 25 Jan 2017 Download PDF
1 Pages
34 Address - Change Registered Office Company With Date Old New 20 Jan 2017 Download PDF
1 Pages
35 Confirmation Statement - Updates 16 Sep 2016 Download PDF
5 Pages
36 Capital - Second Filing Allotment Shares 8 Sep 2016 Download PDF
7 Pages
37 Capital - Allotment Shares 25 Aug 2016 Download PDF
4 Pages
38 Officers - Termination Director Company With Name Termination Date 27 Jun 2016 Download PDF
1 Pages
39 Accounts - Full 20 Jun 2016 Download PDF
16 Pages
40 Capital - Allotment Shares 10 May 2016 Download PDF
3 Pages
41 Capital - Allotment Shares 10 May 2016 Download PDF
3 Pages
42 Officers - Appoint Person Director Company With Name Date 16 Feb 2016 Download PDF
2 Pages
43 Officers - Appoint Person Director Company With Name Date 16 Feb 2016 Download PDF
2 Pages
44 Officers - Appoint Person Director Company With Name Date 16 Feb 2016 Download PDF
2 Pages
45 Officers - Termination Director Company With Name Termination Date 15 Feb 2016 Download PDF
1 Pages
46 Officers - Termination Director Company With Name Termination Date 15 Feb 2016 Download PDF
1 Pages
47 Capital - Allotment Shares 1 Dec 2015 Download PDF
4 Pages
48 Resolution 19 Nov 2015 Download PDF
4 Pages
49 Accounts - Full 21 Sep 2015 Download PDF
13 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 15 Sep 2015 Download PDF
5 Pages
51 Officers - Change Person Director Company With Change Date 7 Sep 2015 Download PDF
2 Pages
52 Officers - Appoint Person Director Company With Name Date 3 Aug 2015 Download PDF
2 Pages
53 Officers - Termination Director Company With Name Termination Date 3 Aug 2015 Download PDF
1 Pages
54 Accounts - Change Account Reference Date Company Previous Extended 21 Jan 2015 Download PDF
1 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 9 Oct 2014 Download PDF
5 Pages
56 Address - Change Registered Office Company With Date Old New 26 Sep 2014 Download PDF
1 Pages
57 Officers - Termination Secretary Company With Name 8 Jul 2014 Download PDF
1 Pages
58 Officers - Appoint Corporate Secretary Company With Name 8 Jul 2014 Download PDF
2 Pages
59 Officers - Change Corporate Secretary Company With Change Date 14 May 2014 Download PDF
1 Pages
60 Address - Change Sail Company With Old 20 Sep 2013 Download PDF
1 Pages
61 Address - Change Sail Company 20 Sep 2013 Download PDF
1 Pages
62 Officers - Appoint Corporate Secretary Company With Name 19 Sep 2013 Download PDF
2 Pages
63 Incorporation - Company 13 Sep 2013 Download PDF
40 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Jordan Plastics Limited
Mutual People: Mark William Miles , Hayley Coote
Active
2 Strata Products Limited
Mutual People: Mark William Miles , Hayley Coote
Active
3 Barplas Limited
Mutual People: Mark William Miles , Hayley Coote
Active
4 Flexfilm Limited
Mutual People: Mark William Miles , Hayley Coote
Active
5 Manuplastics Limited
Mutual People: Mark William Miles , Hayley Coote
Active
6 Manuplastics Products Limited
Mutual People: Mark William Miles , Hayley Coote
Active
7 Maynard & Harris Plastics
Mutual People: Mark William Miles , Hayley Coote
Active
8 Promens Holding Uk Limited
Mutual People: Mark William Miles , Hayley Coote
Active
9 Rpc Finance Limited
Mutual People: Mark William Miles , Hayley Coote
Active
10 Rpc Asia Pacific Holdings Limited
Mutual People: Mark William Miles , Hayley Coote
Active
11 Zedcor Limited
Mutual People: Mark William Miles , Hayley Coote
Active
12 Fiberweb Limited
Mutual People: Mark William Miles , Hayley Coote
Active
13 Romfilms Limited
Mutual People: Mark William Miles , Hayley Coote
Active
14 Maynard & Harris Holdings Limited
Mutual People: Mark William Miles , Hayley Coote
dissolved
15 Promens Packaging Limited
Mutual People: Mark William Miles , Hayley Coote
Active
16 Promens Food Packaging Limited
Mutual People: Mark William Miles , Hayley Coote
dissolved
17 Bpi Limited
Mutual People: Mark William Miles , Hayley Coote
Active
18 British Polythene Limited
Mutual People: Mark William Miles , Hayley Coote
Active
19 Brownoak (Final) Assured Tenancies Limited
Mutual People: Mark William Miles , Hayley Coote
Active
20 Drumrace Limited
Mutual People: Mark William Miles , Hayley Coote
Active - Proposal To Strike Off
21 Exlshrink Limited
Mutual People: Mark William Miles , Hayley Coote
Active - Proposal To Strike Off
22 Fiberweb Geosynthetics Limited
Mutual People: Mark William Miles , Hayley Coote
Active
23 Fiberweb Holdings Limited
Mutual People: Mark William Miles , Hayley Coote
Active
24 Global Closure Systems Uk Limited
Mutual People: Mark William Miles , Hayley Coote
Active
25 Massmould Limited
Mutual People: Mark William Miles , Hayley Coote
Active
26 Rpc Europe Limited
Mutual People: Mark William Miles , Hayley Coote
Active - Proposal To Strike Off
27 Rigid Plastic Containers Finance Limited
Mutual People: Mark William Miles , Hayley Coote
dissolved
28 Rigid Plastic Containers Holdings Limited
Mutual People: Mark William Miles , Hayley Coote
Active
29 Rigid Plastic Containers Packaging Limited
Mutual People: Mark William Miles , Hayley Coote
dissolved
30 Rpc Packaging Holdings Limited
Mutual People: Mark William Miles , Hayley Coote
Active
31 Rpc Group Limited
Mutual People: Mark William Miles , Hayley Coote
Active
32 Rpc Group Share Trustee Limited
Mutual People: Mark William Miles , Hayley Coote
Active - Proposal To Strike Off
33 Rpc 2017 Holding Company Limited
Mutual People: Mark William Miles , Hayley Coote
Active
34 Rpc Containers Limited
Mutual People: Mark William Miles , Hayley Coote
Active
35 Rpc Tedeco-Gizeh (Uk) Limited
Mutual People: Mark William Miles , Hayley Coote
Active
36 Rpc Packaging Limited
Mutual People: Mark William Miles , Hayley Coote
Active - Proposal To Strike Off
37 Rpc Pisces Holdings Limited
Mutual People: Mark William Miles , Hayley Coote
Active
38 Seroptic-Lustroid Limited
Mutual People: Mark William Miles , Hayley Coote
Active
39 Megafilm Limited
Mutual People: Mark William Miles , Hayley Coote
Active
40 Superfos Runcorn Limited
Mutual People: Mark William Miles , Hayley Coote
Active
41 Superfos Tamworth Limited
Mutual People: Mark William Miles , Hayley Coote
Active
42 Stag Plastics Limited
Mutual People: Mark William Miles , Hayley Coote
Active
43 Maynard & Harris (Ebt Trustees) Limited
Mutual People: Mark William Miles , Hayley Coote
Active - Proposal To Strike Off
44 Wiko (Uk) Limited
Mutual People: Mark William Miles , Hayley Coote
Active
45 Maynard & Harris Group Limited
Mutual People: Mark William Miles , Hayley Coote
Active
46 Maynard & Harris Plastics (Uk) Limited
Mutual People: Mark William Miles , Hayley Coote
Active
47 Bpi 2010 Limited
Mutual People: Mark William Miles , Hayley Coote
Active
48 Bpi International (No 2) Limited
Mutual People: Mark William Miles , Hayley Coote
Active
49 Bpi International Limited
Mutual People: Mark William Miles , Hayley Coote
Active
50 Bprex Plastic Packaging (India) Limited
Mutual People: Mark William Miles , Hayley Coote
Active
51 Bpsw19 Limited
Mutual People: Mark William Miles , Hayley Coote
Active
52 British Polythene Industries Limited
Mutual People: Mark William Miles , Hayley Coote
Active
53 Berry Global Uk Holding Limited
Mutual People: Mark William Miles , Hayley Coote
Active
54 Scott & Robertson Limited
Mutual People: Mark William Miles , Hayley Coote
Active
55 Bpi Limited Partner Limited
Mutual People: Mark William Miles , Hayley Coote
Active
56 Bpi General Partner Limited
Mutual People: Mark William Miles , Hayley Coote
Active
57 Lustroid Limited
Mutual People: Mark William Miles , Hayley Coote
Active
58 Boddingtons International Limited
Mutual People: Mark William Miles , Hayley Coote
dissolved
59 Terram Limited
Mutual People: Hayley Coote
Active
60 Berry Global International Holdings Limited
Mutual People: Hayley Coote
Active
61 Berry Uk Holdings Limited
Mutual People: Hayley Coote
Active
62 Terram Defencell Limited
Mutual People: Hayley Coote
Active
63 2 Dam Glam Boutique Ltd
Mutual People: Hayley Coote
dissolved