Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PIB RISK MANAGEMENT LIMITED
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 Overview

About Pib Risk Management Ltd
PIB RISK MANAGEMENT LIMITED was founded on 2010-12-20 and has its registered office in Retford. The organisation's status is listed as "Active". Pib Risk Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
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
SIGERSON ASSOCIATES LIMITED14/02/2018
Filing Information
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 31/12/2022
Account next due 30/09/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-07 09:05:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIB RISK MANAGEMENT LIMITED
Is this data useful to you?
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.

Company Officers of PIB RISK MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ELISA MARIE GRIFFIN
Company Secretary 2010-12-20
RYAN CHRISTOPHER BROWN
Director 2016-04-21
ELISA MARIE GRIFFIN
Director 2013-01-28
BRENDAN JAMES MCMANUS
Director 2016-04-21
ADRIAN SPENCER ROBINSON
Director 2013-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL GRANTHAM
Director 2010-12-20 2018-01-22
DAVID HENRY CHARLES
Director 2010-12-20 2016-04-21
DAVID LAMPING
Director 2013-01-28 2016-04-21
STEPHEN PAUL COOKE
Director 2010-12-20 2014-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RYAN CHRISTOPHER BROWN ONLINE RISK SOLUTIONS LTD Director 2018-07-04 CURRENT 2011-10-25 Liquidation
RYAN CHRISTOPHER BROWN I2 HEALTHCARE LIMITED Director 2018-06-07 CURRENT 2007-05-10 Liquidation
RYAN CHRISTOPHER BROWN PIB GROUP CEE (UK) LIMITED Director 2018-03-29 CURRENT 2009-06-01 Active
RYAN CHRISTOPHER BROWN PIB GLOBAL LIMITED Director 2018-03-29 CURRENT 1991-03-15 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN PIB GROUP EUROPE (UK) LIMITED Director 2018-03-29 CURRENT 2011-11-03 Active
RYAN CHRISTOPHER BROWN LORICA INSURANCE BROKERS LIMITED Director 2018-02-28 CURRENT 1979-02-27 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN CITYNET LONDON HOLDINGS LTD Director 2017-12-16 CURRENT 2012-09-18 Active
RYAN CHRISTOPHER BROWN CITYNET INSURANCE BROKERS LIMITED Director 2017-12-16 CURRENT 2000-02-24 Active
RYAN CHRISTOPHER BROWN AQMEN LIMITED Director 2017-09-20 CURRENT 2006-04-05 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN AQMEN HOLDINGS LIMITED Director 2017-09-20 CURRENT 2016-04-28 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN CASE INSURANCE SERVICES LIMITED Director 2017-09-20 CURRENT 2010-12-01 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN MORTON MICHEL HOLDINGS LIMITED Director 2017-08-31 CURRENT 2011-11-07 Active
RYAN CHRISTOPHER BROWN MORTON MICHEL LIMITED Director 2017-08-31 CURRENT 2004-05-06 Active
RYAN CHRISTOPHER BROWN PIB EMPLOYEE BENEFITS HOLDINGS LIMITED Director 2017-07-12 CURRENT 1999-01-27 Active
RYAN CHRISTOPHER BROWN PIB EMPLOYEE BENEFITS LIMITED Director 2017-07-12 CURRENT 1986-06-11 Active
RYAN CHRISTOPHER BROWN ENSCO 1069 LIMITED Director 2017-05-30 CURRENT 2014-05-12 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN DEFCG LIMITED Director 2017-01-20 CURRENT 2014-03-20 Active
RYAN CHRISTOPHER BROWN D.E. FORD (INSURANCE BROKERS) LIMITED Director 2017-01-20 CURRENT 1976-10-21 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN CARE HOME COVER LIMITED Director 2017-01-20 CURRENT 2006-11-27 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN D. E. FORD HOLDINGS LIMITED Director 2017-01-20 CURRENT 2012-04-20 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN THISTLE INSURANCE SERVICES LIMITED Director 2016-12-30 CURRENT 1938-03-31 Active
RYAN CHRISTOPHER BROWN CARMICHAEL (ABERDEEN) LIMITED Director 2016-10-28 CURRENT 1995-10-19 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN QPI LEGAL LIMITED Director 2016-10-11 CURRENT 2004-06-23 Liquidation
RYAN CHRISTOPHER BROWN PIB (LEGACY EB) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
RYAN CHRISTOPHER BROWN PIB (GROUP SERVICES) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
RYAN CHRISTOPHER BROWN PIB RISK SERVICES LIMITED Director 2016-04-21 CURRENT 1992-01-30 Active
RYAN CHRISTOPHER BROWN XCENTA LIMITED Director 2016-04-21 CURRENT 2007-08-22 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN XCENTA SOLUTIONS LIMITED Director 2016-04-21 CURRENT 2012-05-23 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN PIB GROUP LIMITED Director 2016-04-21 CURRENT 2015-12-03 Active
RYAN CHRISTOPHER BROWN FISH ADMINISTRATION LIMITED Director 2016-04-21 CURRENT 2001-05-10 Active
RYAN CHRISTOPHER BROWN CHESTER CROWN HOLDINGS LIMITED Director 2016-04-21 CURRENT 2008-07-23 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD Director 2016-04-21 CURRENT 2012-02-27 Active
RYAN CHRISTOPHER BROWN STEPHENSONS (2000) LIMITED Director 2016-04-21 CURRENT 1999-12-29 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN KRM SIGERSON LIMITED Director 2016-04-21 CURRENT 2013-05-03 Active
RYAN CHRISTOPHER BROWN Q UNDERWRITING SERVICES LIMITED Director 2016-04-21 CURRENT 2014-03-19 Active
ELISA MARIE GRIFFIN PIB RISK SERVICES LIMITED Director 2018-06-28 CURRENT 1992-01-30 Active
ELISA MARIE GRIFFIN SNEATON HALL MANAGEMENT COMPANY LIMITED Director 2017-03-09 CURRENT 2007-02-27 Active
ELISA MARIE GRIFFIN CHESTER CROWN HOLDINGS LIMITED Director 2013-01-28 CURRENT 2008-07-23 Active - Proposal to Strike off
ELISA MARIE GRIFFIN PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD Director 2012-02-27 CURRENT 2012-02-27 Active
ELISA MARIE GRIFFIN STEPHENSONS (2000) LIMITED Director 2008-08-21 CURRENT 1999-12-29 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS WHEATLEY WRIGHT INSURANCE SERVICES LIMITED Director 2018-07-04 CURRENT 2003-02-12 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS ONLINE RISK SOLUTIONS LTD Director 2018-07-04 CURRENT 2011-10-25 Liquidation
BRENDAN JAMES MCMANUS I2 HEALTHCARE LIMITED Director 2018-06-07 CURRENT 2007-05-10 Liquidation
BRENDAN JAMES MCMANUS PIB GROUP CEE (UK) LIMITED Director 2018-03-29 CURRENT 2009-06-01 Active
BRENDAN JAMES MCMANUS PIB GLOBAL LIMITED Director 2018-03-29 CURRENT 1991-03-15 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS PIB GROUP EUROPE (UK) LIMITED Director 2018-03-29 CURRENT 2011-11-03 Active
BRENDAN JAMES MCMANUS LORICA INSURANCE BROKERS LIMITED Director 2018-02-28 CURRENT 1979-02-27 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CITYNET LONDON HOLDINGS LTD Director 2017-12-16 CURRENT 2012-09-18 Active
BRENDAN JAMES MCMANUS CITYNET INSURANCE BROKERS LIMITED Director 2017-12-16 CURRENT 2000-02-24 Active
BRENDAN JAMES MCMANUS AQMEN LIMITED Director 2017-09-20 CURRENT 2006-04-05 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS AQMEN HOLDINGS LIMITED Director 2017-09-20 CURRENT 2016-04-28 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CASE INSURANCE SERVICES LIMITED Director 2017-09-20 CURRENT 2010-12-01 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS MORTON MICHEL HOLDINGS LIMITED Director 2017-08-31 CURRENT 2011-11-07 Active
BRENDAN JAMES MCMANUS MORTON MICHEL LIMITED Director 2017-08-31 CURRENT 2004-05-06 Active
BRENDAN JAMES MCMANUS PIB EMPLOYEE BENEFITS HOLDINGS LIMITED Director 2017-07-12 CURRENT 1999-01-27 Active
BRENDAN JAMES MCMANUS PIB EMPLOYEE BENEFITS LIMITED Director 2017-07-12 CURRENT 1986-06-11 Active
BRENDAN JAMES MCMANUS ENSCO 1069 LIMITED Director 2017-05-30 CURRENT 2014-05-12 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS DEFCG LIMITED Director 2017-01-20 CURRENT 2014-03-20 Active
BRENDAN JAMES MCMANUS D.E. FORD (INSURANCE BROKERS) LIMITED Director 2017-01-20 CURRENT 1976-10-21 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CARE HOME COVER LIMITED Director 2017-01-20 CURRENT 2006-11-27 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS D. E. FORD HOLDINGS LIMITED Director 2017-01-20 CURRENT 2012-04-20 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS THISTLE INSURANCE SERVICES LIMITED Director 2016-12-30 CURRENT 1938-03-31 Active
BRENDAN JAMES MCMANUS CARMICHAEL (ABERDEEN) LIMITED Director 2016-10-28 CURRENT 1995-10-19 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS QPI LEGAL LIMITED Director 2016-10-11 CURRENT 2004-06-23 Liquidation
BRENDAN JAMES MCMANUS PIB (LEGACY EB) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
BRENDAN JAMES MCMANUS PIB (GROUP SERVICES) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
BRENDAN JAMES MCMANUS PIB RISK SERVICES LIMITED Director 2016-04-21 CURRENT 1992-01-30 Active
BRENDAN JAMES MCMANUS PIB GROUP LIMITED Director 2016-04-21 CURRENT 2015-12-03 Active
BRENDAN JAMES MCMANUS FISH ADMINISTRATION LIMITED Director 2016-04-21 CURRENT 2001-05-10 Active
BRENDAN JAMES MCMANUS CHESTER CROWN HOLDINGS LIMITED Director 2016-04-21 CURRENT 2008-07-23 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD Director 2016-04-21 CURRENT 2012-02-27 Active
BRENDAN JAMES MCMANUS STEPHENSONS (2000) LIMITED Director 2016-04-21 CURRENT 1999-12-29 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS BARBON HOLDINGS LIMITED Director 2015-11-25 CURRENT 2010-11-10 Active
BRENDAN JAMES MCMANUS BARBON INSURANCE GROUP LIMITED Director 2015-11-25 CURRENT 1995-12-08 Active
BRENDAN JAMES MCMANUS Q UNDERWRITING SERVICES LIMITED Director 2015-07-15 CURRENT 2014-03-19 Active
BRENDAN JAMES MCMANUS GREENWICH CONSULTING LIMITED Director 2014-05-23 CURRENT 2014-05-23 Dissolved 2016-04-26
BRENDAN JAMES MCMANUS DMWSL 586 LIMITED Director 2012-04-20 CURRENT 2008-01-17 Dissolved 2017-05-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-06Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-06Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-05Termination of appointment of Elisa Marie Griffin on 2023-09-04
2023-09-05APPOINTMENT TERMINATED, DIRECTOR ELISA MARIE GRIFFIN
2023-07-18Director's details changed for Mr Brendan James Mcmanus on 2023-07-18
2022-12-21CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-09-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-12-20CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-09-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-01-17CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES
2020-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES
2019-12-20CH01Director's details changed for Mr Ryan Christopher Brown on 2019-12-20
2019-09-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074733100002
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2019-01-02PSC02Notification of Pib Risk Services Limited as a person with significant control on 2016-04-06
2019-01-02PSC07CESSATION OF PIB GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-04-18RES13Resolutions passed:
  • Facilites agreement 13/07/2017
  • ALTER ARTICLES
2018-04-18RES01ALTER ARTICLES 13/07/2017
2018-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 074733100002
2018-02-14NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2018-02-14CERTNMCompany name changed sigerson associates LIMITED\certificate issued on 14/02/18
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL GRANTHAM
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-11-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-11-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-11-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 074733100001
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-09-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/15
2016-09-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/15
2016-09-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/15
2016-07-14AA01CURREXT FROM 30/11/2016 TO 31/12/2016
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAMPING
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES
2016-04-25AP01DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS
2016-04-25AP01DIRECTOR APPOINTED RYAN CHRISTOPHER BROWN
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-11AR0120/12/15 FULL LIST
2015-09-17AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/14
2015-09-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/14
2015-08-26PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/14
2015-07-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-09AR0120/12/14 FULL LIST
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN SPENCER ROBINSON / 22/04/2014
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL GRANTHAM / 17/07/2014
2015-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2015 FROM CROWN HOUSE WEST CARR ROAD RETFORD NOTTS DN22 7SW
2014-09-01AA30/11/13 TOTAL EXEMPTION SMALL
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOKE
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-07AR0120/12/13 FULL LIST
2013-09-03AA30/11/12 TOTAL EXEMPTION SMALL
2013-02-01AP01DIRECTOR APPOINTED MR ADRIAN SPENCER ROBINSON
2013-01-29AP01DIRECTOR APPOINTED MR DAVID LAMPING
2013-01-29AP01DIRECTOR APPOINTED MRS ELISA MARIE GRIFFIN
2013-01-02AR0120/12/12 FULL LIST
2012-07-25AA30/11/11 TOTAL EXEMPTION SMALL
2012-01-23AA01PREVSHO FROM 31/12/2011 TO 30/11/2011
2011-12-29AR0120/12/11 FULL LIST
2010-12-20AP03SECRETARY APPOINTED MRS ELISA MARIE GRIFFIN
2010-12-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-12-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PIB RISK MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PIB RISK MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of PIB RISK MANAGEMENT LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PIB RISK MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PIB RISK MANAGEMENT LIMITED
Trademarks
We have not found any records of PIB RISK MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIB RISK MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where PIB RISK MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PIB RISK MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PIB RISK MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.