Active
Company Information for PIB RISK MANAGEMENT LIMITED
Rossington's Business Park, West Carr Road, Retford, NOTTINGHAMSHIRE, DN22 7SW,
|
Company Registration Number
07473310
Private Limited Company
Active |
Company Name | ||
---|---|---|
PIB RISK MANAGEMENT LIMITED | ||
Legal Registered Office | ||
Rossington's Business Park West Carr Road Retford NOTTINGHAMSHIRE DN22 7SW Other companies in DN22 | ||
Previous Names | ||
|
Company Number | 07473310 | |
---|---|---|
Company ID Number | 07473310 | |
Date formed | 2010-12-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2023-12-20 | |
Return next due | 2025-01-03 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-10-08 10:03:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ELISA MARIE GRIFFIN |
||
RYAN CHRISTOPHER BROWN |
||
ELISA MARIE GRIFFIN |
||
BRENDAN JAMES MCMANUS |
||
ADRIAN SPENCER ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN PAUL GRANTHAM |
Director | ||
DAVID HENRY CHARLES |
Director | ||
DAVID LAMPING |
Director | ||
STEPHEN PAUL COOKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ONLINE RISK SOLUTIONS LTD | Director | 2018-07-04 | CURRENT | 2011-10-25 | Liquidation | |
I2 HEALTHCARE LIMITED | Director | 2018-06-07 | CURRENT | 2007-05-10 | Liquidation | |
PIB GROUP CEE (UK) LIMITED | Director | 2018-03-29 | CURRENT | 2009-06-01 | Active | |
PIB GLOBAL LIMITED | Director | 2018-03-29 | CURRENT | 1991-03-15 | Active - Proposal to Strike off | |
PIB GROUP EUROPE (UK) LIMITED | Director | 2018-03-29 | CURRENT | 2011-11-03 | Active | |
LORICA INSURANCE BROKERS LIMITED | Director | 2018-02-28 | CURRENT | 1979-02-27 | Active - Proposal to Strike off | |
CITYNET LONDON HOLDINGS LTD | Director | 2017-12-16 | CURRENT | 2012-09-18 | Active | |
CITYNET INSURANCE BROKERS LIMITED | Director | 2017-12-16 | CURRENT | 2000-02-24 | Active | |
AQMEN LIMITED | Director | 2017-09-20 | CURRENT | 2006-04-05 | Active - Proposal to Strike off | |
AQMEN HOLDINGS LIMITED | Director | 2017-09-20 | CURRENT | 2016-04-28 | Active - Proposal to Strike off | |
CASE INSURANCE SERVICES LIMITED | Director | 2017-09-20 | CURRENT | 2010-12-01 | Active - Proposal to Strike off | |
MORTON MICHEL HOLDINGS LIMITED | Director | 2017-08-31 | CURRENT | 2011-11-07 | Active | |
MORTON MICHEL LIMITED | Director | 2017-08-31 | CURRENT | 2004-05-06 | Active | |
PIB EMPLOYEE BENEFITS HOLDINGS LIMITED | Director | 2017-07-12 | CURRENT | 1999-01-27 | Active | |
PIB EMPLOYEE BENEFITS LIMITED | Director | 2017-07-12 | CURRENT | 1986-06-11 | Active | |
ENSCO 1069 LIMITED | Director | 2017-05-30 | CURRENT | 2014-05-12 | Active - Proposal to Strike off | |
DEFCG LIMITED | Director | 2017-01-20 | CURRENT | 2014-03-20 | Active | |
D.E. FORD (INSURANCE BROKERS) LIMITED | Director | 2017-01-20 | CURRENT | 1976-10-21 | Active - Proposal to Strike off | |
CARE HOME COVER LIMITED | Director | 2017-01-20 | CURRENT | 2006-11-27 | Active - Proposal to Strike off | |
D. E. FORD HOLDINGS LIMITED | Director | 2017-01-20 | CURRENT | 2012-04-20 | Active - Proposal to Strike off | |
THISTLE INSURANCE SERVICES LIMITED | Director | 2016-12-30 | CURRENT | 1938-03-31 | Active | |
CARMICHAEL (ABERDEEN) LIMITED | Director | 2016-10-28 | CURRENT | 1995-10-19 | Active - Proposal to Strike off | |
QPI LEGAL LIMITED | Director | 2016-10-11 | CURRENT | 2004-06-23 | Liquidation | |
PIB (LEGACY EB) LIMITED | Director | 2016-08-05 | CURRENT | 2016-08-05 | Active | |
PIB (GROUP SERVICES) LIMITED | Director | 2016-08-05 | CURRENT | 2016-08-05 | Active | |
PIB RISK SERVICES LIMITED | Director | 2016-04-21 | CURRENT | 1992-01-30 | Active | |
XCENTA LIMITED | Director | 2016-04-21 | CURRENT | 2007-08-22 | Active - Proposal to Strike off | |
XCENTA SOLUTIONS LIMITED | Director | 2016-04-21 | CURRENT | 2012-05-23 | Active - Proposal to Strike off | |
PIB GROUP LIMITED | Director | 2016-04-21 | CURRENT | 2015-12-03 | Active | |
FISH ADMINISTRATION LIMITED | Director | 2016-04-21 | CURRENT | 2001-05-10 | Active | |
CHESTER CROWN HOLDINGS LIMITED | Director | 2016-04-21 | CURRENT | 2008-07-23 | Active - Proposal to Strike off | |
PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD | Director | 2016-04-21 | CURRENT | 2012-02-27 | Active | |
STEPHENSONS (2000) LIMITED | Director | 2016-04-21 | CURRENT | 1999-12-29 | Active - Proposal to Strike off | |
KRM SIGERSON LIMITED | Director | 2016-04-21 | CURRENT | 2013-05-03 | Active | |
Q UNDERWRITING SERVICES LIMITED | Director | 2016-04-21 | CURRENT | 2014-03-19 | Active | |
PIB RISK SERVICES LIMITED | Director | 2018-06-28 | CURRENT | 1992-01-30 | Active | |
SNEATON HALL MANAGEMENT COMPANY LIMITED | Director | 2017-03-09 | CURRENT | 2007-02-27 | Active | |
CHESTER CROWN HOLDINGS LIMITED | Director | 2013-01-28 | CURRENT | 2008-07-23 | Active - Proposal to Strike off | |
PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD | Director | 2012-02-27 | CURRENT | 2012-02-27 | Active | |
STEPHENSONS (2000) LIMITED | Director | 2008-08-21 | CURRENT | 1999-12-29 | Active - Proposal to Strike off | |
WHEATLEY WRIGHT INSURANCE SERVICES LIMITED | Director | 2018-07-04 | CURRENT | 2003-02-12 | Active - Proposal to Strike off | |
ONLINE RISK SOLUTIONS LTD | Director | 2018-07-04 | CURRENT | 2011-10-25 | Liquidation | |
I2 HEALTHCARE LIMITED | Director | 2018-06-07 | CURRENT | 2007-05-10 | Liquidation | |
PIB GROUP CEE (UK) LIMITED | Director | 2018-03-29 | CURRENT | 2009-06-01 | Active | |
PIB GLOBAL LIMITED | Director | 2018-03-29 | CURRENT | 1991-03-15 | Active - Proposal to Strike off | |
PIB GROUP EUROPE (UK) LIMITED | Director | 2018-03-29 | CURRENT | 2011-11-03 | Active | |
LORICA INSURANCE BROKERS LIMITED | Director | 2018-02-28 | CURRENT | 1979-02-27 | Active - Proposal to Strike off | |
CITYNET LONDON HOLDINGS LTD | Director | 2017-12-16 | CURRENT | 2012-09-18 | Active | |
CITYNET INSURANCE BROKERS LIMITED | Director | 2017-12-16 | CURRENT | 2000-02-24 | Active | |
AQMEN LIMITED | Director | 2017-09-20 | CURRENT | 2006-04-05 | Active - Proposal to Strike off | |
AQMEN HOLDINGS LIMITED | Director | 2017-09-20 | CURRENT | 2016-04-28 | Active - Proposal to Strike off | |
CASE INSURANCE SERVICES LIMITED | Director | 2017-09-20 | CURRENT | 2010-12-01 | Active - Proposal to Strike off | |
MORTON MICHEL HOLDINGS LIMITED | Director | 2017-08-31 | CURRENT | 2011-11-07 | Active | |
MORTON MICHEL LIMITED | Director | 2017-08-31 | CURRENT | 2004-05-06 | Active | |
PIB EMPLOYEE BENEFITS HOLDINGS LIMITED | Director | 2017-07-12 | CURRENT | 1999-01-27 | Active | |
PIB EMPLOYEE BENEFITS LIMITED | Director | 2017-07-12 | CURRENT | 1986-06-11 | Active | |
ENSCO 1069 LIMITED | Director | 2017-05-30 | CURRENT | 2014-05-12 | Active - Proposal to Strike off | |
DEFCG LIMITED | Director | 2017-01-20 | CURRENT | 2014-03-20 | Active | |
D.E. FORD (INSURANCE BROKERS) LIMITED | Director | 2017-01-20 | CURRENT | 1976-10-21 | Active - Proposal to Strike off | |
CARE HOME COVER LIMITED | Director | 2017-01-20 | CURRENT | 2006-11-27 | Active - Proposal to Strike off | |
D. E. FORD HOLDINGS LIMITED | Director | 2017-01-20 | CURRENT | 2012-04-20 | Active - Proposal to Strike off | |
THISTLE INSURANCE SERVICES LIMITED | Director | 2016-12-30 | CURRENT | 1938-03-31 | Active | |
CARMICHAEL (ABERDEEN) LIMITED | Director | 2016-10-28 | CURRENT | 1995-10-19 | Active - Proposal to Strike off | |
QPI LEGAL LIMITED | Director | 2016-10-11 | CURRENT | 2004-06-23 | Liquidation | |
PIB (LEGACY EB) LIMITED | Director | 2016-08-05 | CURRENT | 2016-08-05 | Active | |
PIB (GROUP SERVICES) LIMITED | Director | 2016-08-05 | CURRENT | 2016-08-05 | Active | |
PIB RISK SERVICES LIMITED | Director | 2016-04-21 | CURRENT | 1992-01-30 | Active | |
PIB GROUP LIMITED | Director | 2016-04-21 | CURRENT | 2015-12-03 | Active | |
FISH ADMINISTRATION LIMITED | Director | 2016-04-21 | CURRENT | 2001-05-10 | Active | |
CHESTER CROWN HOLDINGS LIMITED | Director | 2016-04-21 | CURRENT | 2008-07-23 | Active - Proposal to Strike off | |
PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD | Director | 2016-04-21 | CURRENT | 2012-02-27 | Active | |
STEPHENSONS (2000) LIMITED | Director | 2016-04-21 | CURRENT | 1999-12-29 | Active - Proposal to Strike off | |
BARBON HOLDINGS LIMITED | Director | 2015-11-25 | CURRENT | 2010-11-10 | Active | |
BARBON INSURANCE GROUP LIMITED | Director | 2015-11-25 | CURRENT | 1995-12-08 | Active | |
Q UNDERWRITING SERVICES LIMITED | Director | 2015-07-15 | CURRENT | 2014-03-19 | Active | |
GREENWICH CONSULTING LIMITED | Director | 2014-05-23 | CURRENT | 2014-05-23 | Dissolved 2016-04-26 | |
DMWSL 586 LIMITED | Director | 2012-04-20 | CURRENT | 2008-01-17 | Dissolved 2017-05-23 |
Date | Document Type | Document Description |
---|---|---|
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Sub-division of shares on 2024-07-31 | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
DIRECTOR APPOINTED MR ZACHARY ANTON GRAY | ||
APPOINTMENT TERMINATED, DIRECTOR RYAN CHRISTOPHER BROWN | ||
APPOINTMENT TERMINATED, DIRECTOR BRENDAN JAMES MCMANUS | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Termination of appointment of Elisa Marie Griffin on 2023-09-04 | ||
APPOINTMENT TERMINATED, DIRECTOR ELISA MARIE GRIFFIN | ||
Director's details changed for Mr Brendan James Mcmanus on 2023-07-18 | ||
CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Ryan Christopher Brown on 2019-12-20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074733100002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES | |
PSC02 | Notification of Pib Risk Services Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF PIB GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
RES13 | Resolutions passed:
| |
RES01 | ALTER ARTICLES 13/07/2017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074733100002 | |
NM04 | NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES | |
CERTNM | Company name changed sigerson associates LIMITED\certificate issued on 14/02/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL GRANTHAM | |
LATEST SOC | 02/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074733100001 | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/15 | |
AA01 | CURREXT FROM 30/11/2016 TO 31/12/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LAMPING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES | |
AP01 | DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS | |
AP01 | DIRECTOR APPOINTED RYAN CHRISTOPHER BROWN | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/12/15 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/14 | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/12/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN SPENCER ROBINSON / 22/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL GRANTHAM / 17/07/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2015 FROM CROWN HOUSE WEST CARR ROAD RETFORD NOTTS DN22 7SW | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOKE | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/12/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ADRIAN SPENCER ROBINSON | |
AP01 | DIRECTOR APPOINTED MR DAVID LAMPING | |
AP01 | DIRECTOR APPOINTED MRS ELISA MARIE GRIFFIN | |
AR01 | 20/12/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2011 TO 30/11/2011 | |
AR01 | 20/12/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS ELISA MARIE GRIFFIN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as PIB RISK MANAGEMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |