ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pgi Group Limited

Pgi Group Limited is an active company incorporated on 9 November 1977 with the registered office located in London, City of London. Pgi Group Limited was registered 47 years ago.
Status
Active
Active since incorporation
Company No
01338135
Private limited company
Age
47 years
Incorporated 9 November 1977
Size
Large
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 28 April 2025 (4 months ago)
Next confirmation dated 28 April 2026
Due by 12 May 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
3rd Floor 45 Ludgate Hill
London
EC4M 7JU
Address changed on 14 May 2025 (3 months ago)
Previous address was Link Group Central Square 29 Wellington Street Leeds LS1 4DL
Telephone
02072460210
Email
Available in Endole App
Website
People
Officers
14
Shareholders
98
Controllers (PSC)
1
Director • Secretary • Accountant • Australian • Lives in England • Born in May 1983
Director • PSC • Fund Manager • British • Lives in England • Born in Aug 1945
Director • Secretary • Chartered Accountant • British • Lives in UK • Born in Mar 1955
Director • Economist • British • Lives in England • Born in Oct 1964
Director • American • Born in May 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pgi Holdings Limited
Margaret ANN Gage, Stephen Sebastian Hobhouse, and 1 more are mutual people.
Active
The Nchima Tea And Tung Estates, Limited
Margaret ANN Gage, Stephen Sebastian Hobhouse, and 1 more are mutual people.
Active
Thyolo Nut Limited
Margaret ANN Gage, Stephen Sebastian Hobhouse, and 1 more are mutual people.
Active
Bandanga Limited
Margaret ANN Gage, Stephen Sebastian Hobhouse, and 1 more are mutual people.
Active
Sayama Tea Estates Limited
Margaret ANN Gage, Stephen Sebastian Hobhouse, and 1 more are mutual people.
Active
Heathleigh Investments Limited
Margaret ANN Gage, Stephen Sebastian Hobhouse, and 1 more are mutual people.
Active
Tree Nuts Direct Ltd
Margaret ANN Gage, Stephen Sebastian Hobhouse, and 1 more are mutual people.
Active
Renewable Energy Malawi Limited
Margaret ANN Gage, Stephen Sebastian Hobhouse, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£14.29M
Increased by £2.85M (+25%)
Turnover
£48.41M
Decreased by £2.46M (-5%)
Employees
10.8K
Decreased by 196 (-2%)
Total Assets
£112.72M
Increased by £3.25M (+3%)
Total Liabilities
-£35.93M
Increased by £1.05M (+3%)
Net Assets
£76.79M
Increased by £2.2M (+3%)
Debt Ratio (%)
32%
Increased by 0.01% (0%)
Latest Activity
Charles Emmitt Ryan Resigned
2 Months Ago on 25 Jun 2025
Group Accounts Submitted
3 Months Ago on 9 Jun 2025
Inspection Address Changed
3 Months Ago on 14 May 2025
Confirmation Submitted
3 Months Ago on 13 May 2025
Mr Angus Eric Selby Appointed
4 Months Ago on 16 Apr 2025
James Benjamin Klaber Roditi Details Changed
5 Months Ago on 20 Mar 2025
Ms Nicola Frances Slater Details Changed
8 Months Ago on 7 Jan 2025
Ms Nicola Frances Slater Appointed
8 Months Ago on 31 Dec 2024
Margaret Ann Gage Resigned
8 Months Ago on 31 Dec 2024
Margaret Ann Gage Resigned
8 Months Ago on 31 Dec 2024
Get Credit Report
Discover Pgi Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Charles Emmitt Ryan as a director on 25 June 2025
Submitted on 25 Jun 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 9 Jun 2025
Register inspection address has been changed from Link Group Central Square 29 Wellington Street Leeds LS1 4DL to Mufg Corporate Markets 29 Wellington Street Leeds LS1 4DL
Submitted on 14 May 2025
Confirmation statement made on 28 April 2025 with updates
Submitted on 13 May 2025
Appointment of Mr Angus Eric Selby as a director on 16 April 2025
Submitted on 29 Apr 2025
Director's details changed for James Benjamin Klaber Roditi on 20 March 2025
Submitted on 20 Mar 2025
Director's details changed for Ms Nicola Frances Slater on 7 January 2025
Submitted on 7 Jan 2025
Termination of appointment of Margaret Ann Gage as a secretary on 31 December 2024
Submitted on 7 Jan 2025
Termination of appointment of Margaret Ann Gage as a director on 31 December 2024
Submitted on 7 Jan 2025
Appointment of Ms Nicola Frances Slater as a secretary on 31 December 2024
Submitted on 7 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year