Pi Global Limited

General information

Name:

Pi Global Ltd

Office Address:

C/o Museum Of Brands 111-117 Lancaster Road W11 1QT London

Number: 02243727

Incorporation date: 1988-04-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pi Global Limited 's been on the market for at least thirty six years. Registered under the number 02243727 in 1988, it is registered at C/o Museum Of Brands, London W11 1QT. This company has a history in registered name changes. Previously this company had two other names. Until 2013 this company was prospering as Pi Global Publishing and up to that point its registered company name was Packaging Innovation Group. The company's classified under the NACE and SIC code 82990 and has the NACE code: Other business support service activities not elsewhere classified. Pi Global Ltd filed its account information for the financial year up to 2023-03-31. The company's latest confirmation statement was released on 2023-08-09.

The trademark of Pi Global is "Brandshaping". It was applied for in April, 2014 and it was published in the journal number 2014-024.

In this specific limited company, a number of director's obligations have been done by Donald W. and Christopher G.. Within the group of these two individuals, Christopher G. has carried on with the limited company for the longest period of time, having become a member of directors' team thirty three years ago. Additionally, the managing director's duties are assisted with by a secretary - Christopher G., who was chosen by this specific limited company twenty years ago.

  • Previous company's names
  • Pi Global Limited 2013-11-12
  • Pi Global Publishing Limited 2004-03-26
  • Packaging Innovation Group Limited 1988-04-13

Trade marks

Trademark UK00003051117
Trademark image:-
Trademark name:Brandshaping
Status:Application Published
Filing date:2014-04-11
Owner name:PI GLOBAL LIMITED
Owner address:1 Colville Mews, LONSDALE ROAD, LONDON, United Kingdom, W11 2AR

Financial data based on annual reports

Company staff

Christopher G.

Role: Secretary

Appointed: 19 March 2004

Latest update: 21 February 2024

Donald W.

Role: Director

Appointed: 19 March 2004

Latest update: 21 February 2024

Christopher G.

Role: Director

Appointed: 27 August 1991

Latest update: 21 February 2024

People with significant control

The companies with significant control over this firm are: Packaging Innovation Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 222 Kensal Road, W10 5BN and was registered as a PSC under the reg no 03006990.

Packaging Innovation Limited
Address: Unit 326 Canalot Studios 222 Kensal Road, London, W10 5BN, England
Legal authority England & Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House, Cardiff
Registration number 03006990
Notified on 8 August 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Chris G.
Notified on 31 July 2016
Ceased on 8 August 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 23 August 2024
Confirmation statement last made up date 09 August 2023
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 27th, October 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2015

Address:

1 Colville Mews Lonsdale Road

Post code:

W11 2DA

City / Town:

London

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
36
Company Age

Closest Companies - by postcode