PROGRESSIVE CAPITAL LIMITED
LONDON

Hellopages » City of London » City of London » EC4Y 0AN
Company number 06212743
Status Active
Incorporation Date 13 April 2007
Company Type Private Limited Company
Address JOHN CARPENTER HOUSE, JOHN CARPENTER STREET, LONDON, EC4Y 0AN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 100 . The most likely internet sites of PROGRESSIVE CAPITAL LIMITED are www.progressivecapital.co.uk, and www.progressive-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Progressive Capital Limited is a Private Limited Company. The company registration number is 06212743. Progressive Capital Limited has been working since 13 April 2007. The present status of the company is Active. The registered address of Progressive Capital Limited is John Carpenter House John Carpenter Street London Ec4y 0an. . LILLEY, Graham Charles is a Secretary of the company. DANSON, Michael Thomas is a Director of the company. PYPER, Simon John is a Director of the company. Secretary APPIAH, Kenneth Kurankyi has been resigned. Secretary BRADLEY, Stephen John has been resigned. Secretary DANSON, Lesley Jane has been resigned. Secretary MARCUS, Robert has been resigned. Secretary PYPER, Simon John has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director BRADLEY, Stephen John has been resigned. Director DANSON, Peter John has been resigned. Director MARCUS, Robert John has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LILLEY, Graham Charles
Appointed Date: 28 April 2015

Director
DANSON, Michael Thomas
Appointed Date: 27 June 2008
63 years old

Director
PYPER, Simon John
Appointed Date: 27 June 2008
59 years old

Resigned Directors

Secretary
APPIAH, Kenneth Kurankyi
Resigned: 29 March 2010
Appointed Date: 16 November 2009

Secretary
BRADLEY, Stephen John
Resigned: 28 April 2015
Appointed Date: 01 August 2011

Secretary
DANSON, Lesley Jane
Resigned: 30 June 2008
Appointed Date: 24 May 2007

Secretary
MARCUS, Robert
Resigned: 01 August 2011
Appointed Date: 29 March 2010

Secretary
PYPER, Simon John
Resigned: 29 March 2010
Appointed Date: 27 June 2008

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 24 May 2007
Appointed Date: 13 April 2007

Director
BRADLEY, Stephen John
Resigned: 27 February 2012
Appointed Date: 01 August 2011
55 years old

Director
DANSON, Peter John
Resigned: 30 June 2008
Appointed Date: 24 May 2007
60 years old

Director
MARCUS, Robert John
Resigned: 01 August 2011
Appointed Date: 29 March 2010
50 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 24 May 2007
Appointed Date: 13 April 2007

Persons With Significant Control

Progressive Digital Media (Holdings) Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

PROGRESSIVE CAPITAL LIMITED Events

03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
01 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100

03 Aug 2015
Registration of charge 062127430007, created on 24 July 2015
14 Jul 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement, debenture agreement, accession deed 01/07/2014
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 59 more events
24 May 2007
Secretary resigned
24 May 2007
New secretary appointed
24 May 2007
New director appointed
24 May 2007
Director resigned
13 Apr 2007
Incorporation

PROGRESSIVE CAPITAL LIMITED Charges

24 July 2015
Charge code 0621 2743 0007
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (Security Agent)
Description: Contains fixed charge…
17 July 2014
Charge code 0621 2743 0006
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (Security Agent)
Description: Contains fixed charge…
13 October 2011
Debenture
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC, as Agent and Security Trustee for the Finance Parties ("Agent")
Description: Fixed and floating charge over all assets including…
14 October 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 20 October 2010
Status: Satisfied on 19 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 October 2010
Debenture
Delivered: 19 October 2010
Status: Satisfied on 19 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 November 2009
An omnibus guarantee and set-off agreement
Delivered: 20 November 2009
Status: Satisfied on 19 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
12 June 2009
An omnibus guarantee and set-off agreement
Delivered: 15 June 2009
Status: Satisfied on 19 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…