Pgs 2 Limited

  • Active
  • Incorporated on 3 Mar 1999

Reg Address: 1 Wythall Green Way, Wythall, Birmingham B47 6WG

Previous Names:
Pearl Group Services Limited - 10 Oct 2005
Hhg Services Limited - 14 Apr 2005
Pearl Group Services Limited - 14 Apr 2005
Amp (Uk) Services Limited - 15 Dec 2003
Hhg Services Limited - 15 Dec 2003
Amp (Uk) Services Limited - 18 Mar 1999
942Nd Shelf Trading Company Limited - 3 Mar 1999

Company Classifications:
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors


  • Summary The company with name "Pgs 2 Limited" is a ltd and located in 1 Wythall Green Way, Wythall, Birmingham B47 6WG. Pgs 2 Limited is currently in active status and it was incorporated on 3 Mar 1999 (25 years 6 months 18 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 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Pgs 2 Limited.

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

# Name Role Appt Date Nationality Status
1 Jacqueline Dorothy Mary Noakes Director 31 Dec 2022 Irish Active
2 William Edward Swift Director 31 May 2021 British Active
3 Philip Kenneth Lane Director 30 Sep 2017 British Resigned
28 Feb 2021
4 Shamira Mohammed Director 2 Jun 2014 British Resigned
30 Sep 2017
5 David Malcolm Kaye Corporate Secretary 1 Jul 2011 British Active
6 Michael John Merrick Director 29 Mar 2010 British Resigned
2 Jun 2014
7 Andrew Moss Director 29 Mar 2010 British Resigned
2 Mar 2015
8 John Simon Bertie Smith Director 31 Mar 2006 British Resigned
1 Apr 2010
9 Ashok Kumar Gupta Director 13 Apr 2005 British Resigned
10 Oct 2005
10 Ashok Kumar Gupta Director 13 Apr 2005 British Resigned
10 Oct 2005
11 Thomas Matthew George Corrin Director 13 Apr 2005 British Resigned
10 Oct 2005
12 William Alan Mcintosh Director 13 Apr 2005 British Resigned
10 Oct 2005
13 Antonios Kassimiotis Director 8 Oct 2004 Australian Resigned
31 Dec 2022
14 David Fraser Thomas Director 8 Oct 2004 British Active
15 Nicholas John Morris Director 2 Apr 2004 British Resigned
18 Feb 2005
16 Jonathan Stephen Moss Director 3 Dec 2003 British Resigned
1 Apr 2010
17 Nicholas Toby Hiscock Director 3 Dec 2003 British Resigned
13 Apr 2005
18 Ian William Laughlin Director 19 Mar 2003 Australian Resigned
31 Mar 2006
19 Ian Ackerley Director 18 Jul 2002 British Resigned
24 Jan 2003
20 Peter James Mullins Director 18 Feb 2002 Australian Resigned
7 May 2004
21 Keith Jones Director 15 Oct 2001 British Resigned
5 Jan 2004
22 Brendan Joseph Meehan Director 1 Oct 2001 British Resigned
3 Dec 2003
23 Thomas Aird Fraser Director 15 Jan 2001 Australian Resigned
4 Feb 2003
24 Geoffrey Arthur Thompson Director 23 Oct 2000 Australian/British Resigned
22 Feb 2001
25 John Marus De Zwart Director 16 Nov 1999 Australian Resigned
22 Apr 2001
26 Rodney Malcolm Cook Director 16 Nov 1999 Australian British Resigned
2 Jul 2001
27 Peter Maurice Hodgett Director 16 Nov 1999 British And Australian Resigned
28 Feb 2001
28 Trevor James Thompson Director 16 Nov 1999 Australian Resigned
31 Dec 2001
29 Gerald Alistair Watson Secretary 16 Nov 1999 British Resigned
1 Jul 2011
30 Gerald Alistair Watson Secretary 16 Nov 1999 British Resigned
1 Jul 2011
31 William Richard Gorman Director 18 Mar 1999 Australian Resigned
17 Nov 1999
32 Jonathan Stephen Moss Director 18 Mar 1999 British Resigned
17 Nov 1999
33 John Simon Bertie Smith Director 18 Mar 1999 British Resigned
17 Nov 1999
34 Christopher Mcglasham Director 18 Mar 1999 British Resigned
17 Nov 1999
35 SERJEANTS' INN NOMINEES LIMITED Corporate Nominee Director 3 Mar 1999 - Resigned
18 Mar 1999
36 SISEC LIMITED Corporate Nominee Secretary 3 Mar 1999 - Resigned
16 Nov 1999
37 LOVITING LIMITED Corporate Nominee Director 3 Mar 1999 - Resigned
18 Mar 1999


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 Pearl Group Holdings (No.2) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Pgs 2 Limited.

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

# Filing Type Filing Date
1 Other - Legacy 16 Sep 2023 Download PDF
2 Other - Legacy 16 Sep 2023 Download PDF
3 Accounts - Legacy 7 Sep 2023 Download PDF
4 Accounts - Audit Exemption Subsiduary 7 Sep 2023 Download PDF
5 Other - Legacy 18 Aug 2023 Download PDF
6 Other - Legacy 18 Aug 2023 Download PDF
7 Accounts - Audit Exemption Subsiduary 14 Nov 2022 Download PDF
8 Accounts - Legacy 14 Nov 2022 Download PDF
9 Other - Legacy 27 Jun 2022 Download PDF
10 Other - Legacy 27 Jun 2022 Download PDF
11 Officers - Appoint Person Director Company With Name Date 8 Jun 2021 Download PDF
12 Officers - Termination Director Company With Name Termination Date 12 Mar 2021 Download PDF
1 Pages
13 Confirmation Statement - No Updates 4 Mar 2021 Download PDF
3 Pages
14 Accounts - Full 7 Jul 2020 Download PDF
289 Pages
15 Confirmation Statement - No Updates 5 Mar 2020 Download PDF
3 Pages
16 Accounts - Full 28 Jun 2019 Download PDF
16 Pages
17 Confirmation Statement - Updates 4 Mar 2019 Download PDF
4 Pages
18 Accounts - Full 3 Jul 2018 Download PDF
14 Pages
19 Confirmation Statement - Updates 5 Mar 2018 Download PDF
4 Pages
20 Officers - Change Person Director Company With Change Date 5 Mar 2018 Download PDF
2 Pages
21 Officers - Appoint Person Director Company With Name Date 18 Oct 2017 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 18 Oct 2017 Download PDF
1 Pages
23 Accounts - Full 3 Oct 2017 Download PDF
13 Pages
24 Confirmation Statement - Updates 3 Mar 2017 Download PDF
5 Pages
25 Accounts - Full 7 Jul 2016 Download PDF
13 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 9 Mar 2016 Download PDF
5 Pages
27 Accounts - Full 16 Jul 2015 Download PDF
13 Pages
28 Officers - Appoint Person Director Company With Name Date 2 Apr 2015 Download PDF
2 Pages
29 Officers - Termination Director Company With Name Termination Date 11 Mar 2015 Download PDF
1 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 11 Mar 2015 Download PDF
6 Pages
31 Accounts - Full 9 Jul 2014 Download PDF
13 Pages
32 Officers - Termination Director Company With Name 18 Jun 2014 Download PDF
1 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 8 Apr 2014 Download PDF
6 Pages
34 Officers - Change Person Director Company With Change Date 4 Nov 2013 Download PDF
2 Pages
35 Accounts - Full 12 Jul 2013 Download PDF
13 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 26 Mar 2013 Download PDF
6 Pages
37 Accounts - Full 22 Jun 2012 Download PDF
13 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 9 Mar 2012 Download PDF
6 Pages
39 Officers - Termination Secretary Company With Name 10 Aug 2011 Download PDF
1 Pages
40 Officers - Appoint Corporate Secretary Company With Name 5 Aug 2011 Download PDF
2 Pages
41 Address - Change Registered Office Company With Date Old 2 Aug 2011 Download PDF
1 Pages
42 Accounts - Full 22 Jul 2011 Download PDF
14 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 8 Mar 2011 Download PDF
6 Pages
44 Accounts - Full 3 Oct 2010 Download PDF
13 Pages
45 Officers - Change Person Director Company With Change Date 27 May 2010 Download PDF
2 Pages
46 Officers - Change Person Director Company With Change Date 25 May 2010 Download PDF
2 Pages
47 Officers - Termination Director Company 5 May 2010 Download PDF
1 Pages
48 Officers - Termination Director Company With Name 5 May 2010 Download PDF
1 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 20 Apr 2010 Download PDF
5 Pages
50 Officers - Appoint Person Director Company With Name 16 Apr 2010 Download PDF
2 Pages
51 Officers - Appoint Person Director Company With Name 9 Apr 2010 Download PDF
2 Pages
52 Accounts - Full 2 Nov 2009 Download PDF
13 Pages
53 Annual Return - Legacy 3 Mar 2009 Download PDF
4 Pages
54 Accounts - Full 22 Oct 2008 Download PDF
13 Pages
55 Officers - Legacy 9 May 2008 Download PDF
1 Pages
56 Annual Return - Legacy 6 Mar 2008 Download PDF
4 Pages
57 Accounts - Full 18 Oct 2007 Download PDF
16 Pages
58 Annual Return - Legacy 5 Mar 2007 Download PDF
3 Pages
59 Accounts - Full 24 Oct 2006 Download PDF
18 Pages
60 Incorporation - Memorandum Articles 1 Aug 2006 Download PDF
12 Pages
61 Resolution 1 Aug 2006 Download PDF
2 Pages
62 Officers - Legacy 18 Apr 2006 Download PDF
4 Pages
63 Officers - Legacy 18 Apr 2006 Download PDF
1 Pages
64 Annual Return - Legacy 6 Mar 2006 Download PDF
2 Pages
65 Officers - Legacy 16 Feb 2006 Download PDF
1 Pages
66 Officers - Legacy 20 Oct 2005 Download PDF
1 Pages
67 Officers - Legacy 20 Oct 2005 Download PDF
1 Pages
68 Officers - Legacy 20 Oct 2005 Download PDF
1 Pages
69 Change Of Name - Certificate Company 10 Oct 2005 Download PDF
2 Pages
70 Accounts - Full 18 May 2005 Download PDF
20 Pages
71 Capital - Legacy 10 May 2005 Download PDF
10 Pages
72 Resolution 10 May 2005 Download PDF
1 Pages
73 Capital - Legacy 10 May 2005 Download PDF
11 Pages
74 Officers - Legacy 28 Apr 2005 Download PDF
1 Pages
75 Officers - Legacy 28 Apr 2005 Download PDF
3 Pages
76 Officers - Legacy 28 Apr 2005 Download PDF
3 Pages
77 Officers - Legacy 28 Apr 2005 Download PDF
5 Pages
78 Change Of Name - Certificate Company 14 Apr 2005 Download PDF
2 Pages
79 Annual Return - Legacy 10 Mar 2005 Download PDF
6 Pages
80 Officers - Legacy 28 Feb 2005 Download PDF
1 Pages
81 Officers - Legacy 15 Dec 2004 Download PDF
1 Pages
82 Resolution 14 Dec 2004 Download PDF
1 Pages
83 Incorporation - Memorandum Articles 14 Dec 2004 Download PDF
16 Pages
84 Officers - Legacy 10 Nov 2004 Download PDF
2 Pages
85 Accounts - Full 18 May 2004 Download PDF
20 Pages
86 Officers - Legacy 14 May 2004 Download PDF
1 Pages
87 Officers - Legacy 13 Apr 2004 Download PDF
3 Pages
88 Annual Return - Legacy 12 Mar 2004 Download PDF
6 Pages
89 Officers - Legacy 13 Jan 2004 Download PDF
1 Pages
90 Resolution 7 Jan 2004 Download PDF
91 Capital - Legacy 7 Jan 2004 Download PDF
2 Pages
92 Capital - Legacy 7 Jan 2004 Download PDF
2 Pages
93 Resolution 7 Jan 2004 Download PDF
94 Resolution 7 Jan 2004 Download PDF
1 Pages
95 Capital - Legacy 7 Jan 2004 Download PDF
2 Pages
96 Officers - Legacy 5 Jan 2004 Download PDF
4 Pages
97 Officers - Legacy 22 Dec 2003 Download PDF
2 Pages
98 Officers - Legacy 22 Dec 2003 Download PDF
1 Pages
99 Address - Legacy 18 Dec 2003 Download PDF
1 Pages
100 Change Of Name - Certificate Company 15 Dec 2003 Download PDF
2 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 Phoenix Group Management Services Limited
Mutual People: David Fraser Thomas
Active
2 Phoenix Pension Scheme (Trustees) Limited
Mutual People: David Fraser Thomas
Active
3 Phoenix Pensions Trustee Services Limited
Mutual People: David Fraser Thomas
Active
4 Phoenix Sl Direct Limited
Mutual People: David Fraser Thomas
Active
5 Pearl Group Services Limited
Mutual People: David Fraser Thomas
Active
6 Phoenix Scp Pensions Trustees Limited
Mutual People: David Fraser Thomas
Active
7 Vebnet (Holdings) Limited
Mutual People: David Fraser Thomas
Active
8 Phoenix Scp Trustees Limited
Mutual People: David Fraser Thomas
Active
9 Standard Life Assets And Employee Services Limited
Mutual People: David Fraser Thomas
Active
10 Alba Life Trustees Limited
Mutual People: David Fraser Thomas
Active
11 Scottish Mutual Assurance Society (The)
Mutual People: David Fraser Thomas
Active
12 The Phoenix Life Scp Institution
Mutual People: David Fraser Thomas
Active
13 Vebnet Limited
Mutual People: David Fraser Thomas
Active
14 Pgms (Glasgow) Limited
Mutual People: David Fraser Thomas
Active
15 Tk Parm Limited
Mutual People: David Fraser Thomas
dissolved
16 Sculptura Uk Limited
Mutual People: David Fraser Thomas
dissolved
17 Tk Parm Distribution Limited
Mutual People: David Fraser Thomas
dissolved
18 Barratt Dormant (Tyers Bros. Oakham) Limited
Mutual People: David Fraser Thomas
Active
19 Pearl (Martineau Phase 1) Limited
Mutual People: David Malcolm Kaye
Active
20 Meerbrooke Services Limited
Mutual People: David Malcolm Kaye
Active