Active
Company Information for PIB GROUP EUROPE (UK) LIMITED
ROSSINGTON'S BUSINESS PARK, WEST CARR ROAD, RETFORD, NOTTINGHAMSHIRE, DN22 7SW,
|
Company Registration Number
07834330
Private Limited Company
Active |
Company Name | ||
---|---|---|
PIB GROUP EUROPE (UK) LIMITED | ||
Legal Registered Office | ||
ROSSINGTON'S BUSINESS PARK WEST CARR ROAD RETFORD NOTTINGHAMSHIRE DN22 7SW Other companies in HX1 | ||
Previous Names | ||
|
Company Number | 07834330 | |
---|---|---|
Company ID Number | 07834330 | |
Date formed | 2011-11-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 03/11/2015 | |
Return next due | 01/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-08-06 01:27:28 |
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 |
---|---|---|
RICHARD DOUGLAS BLACKBURN |
||
RYAN CHRISTOPHER BROWN |
||
BRENDAN JAMES MCMANUS |
||
MICHAEL RICHARD ANDREW SHAW |
||
MARK STUDHOLME |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH JAMES GARDINER |
Company Secretary | ||
IAN JAMES DONALDSON STUTZ |
Director | ||
PETER MELVYN WILBY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
T.G. WEBSTER (INSURANCE SERVICES) LIMITED | Director | 2017-04-07 | CURRENT | 1964-02-26 | Dissolved 2018-06-19 | |
LYMM INSURANCE BROKERS LIMITED | Director | 2015-05-29 | CURRENT | 1980-07-29 | Dissolved 2017-08-08 | |
AINLEY'S INSURANCE BROKERS LIMITED | Director | 2012-06-01 | CURRENT | 1995-09-27 | Dissolved 2013-09-03 | |
WILBY RISK MANAGEMENT LIMITED | Director | 2009-08-21 | CURRENT | 2002-02-28 | Dissolved 2013-09-03 | |
WILBY INSURANCE BROKERS LIMITED | Director | 2009-08-21 | CURRENT | 1987-11-10 | Dissolved 2013-09-03 | |
PIB GROUP CEE (UK) LIMITED | Director | 2009-06-01 | CURRENT | 2009-06-01 | Active | |
PIB GLOBAL LIMITED | Director | 2006-06-01 | CURRENT | 1991-03-15 | 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 | |
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 | |
PIB RISK MANAGEMENT LIMITED | Director | 2016-04-21 | CURRENT | 2010-12-20 | Active | |
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 | |
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 | |
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 | |
PIB RISK MANAGEMENT LIMITED | Director | 2016-04-21 | CURRENT | 2010-12-20 | Active | |
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 | |
PIB GROUP CEE (UK) LIMITED | Director | 2009-08-21 | CURRENT | 2009-06-01 | Active | |
PIB GLOBAL LIMITED | Director | 2004-02-06 | CURRENT | 1991-03-15 | Active - Proposal to Strike off | |
PIB GROUP CEE (UK) LIMITED | Director | 2009-08-21 | CURRENT | 2009-06-01 | Active | |
PIB GLOBAL LIMITED | Director | 2003-07-31 | CURRENT | 1991-03-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
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 | ||
APPOINTMENT TERMINATED, DIRECTOR BRENDAN JAMES MCMANUS | ||
22/12/23 STATEMENT OF CAPITAL GBP 117606616 | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Memorandum articles filed | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Director's details changed for Mr Brendan James Mcmanus on 2023-07-18 | ||
CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
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 05/07/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DOUGLAS BLACKBURN | |
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 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
RES15 | CHANGE OF COMPANY NAME 15/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/21, 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 05/07/20, WITH UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES | |
PSC05 | Change of details for Pib Group Limited as a person with significant control on 2019-07-04 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078343300005 | |
AA01 | Current accounting period extended from 31/08/18 TO 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078343300005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/18 FROM 5th Floor 68 Lombard Street London EC3V 9LJ England | |
LATEST SOC | 18/04/18 STATEMENT OF CAPITAL;GBP 6237 | |
SH01 | 29/03/18 STATEMENT OF CAPITAL GBP 6237 | |
PSC02 | Notification of Pib Group Limited as a person with significant control on 2018-03-29 | |
PSC07 | CESSATION OF RICHARD DOUGLAS BLACKBURN AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/18 FROM Gordon House Charles Street Halifax HX1 1NA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN STUTZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WILBY | |
TM02 | Termination of appointment of Kenneth James Gardiner on 2018-03-29 | |
AP01 | DIRECTOR APPOINTED MR RYAN CHRISTOPHER BROWN | |
AP01 | DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078343300004 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KENNETH JAMES GARDINER on 2016-12-01 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078343300003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078343300002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078343300004 | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 6000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 03/11/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14 | |
RES01 | ALTER ARTICLES 15/05/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078343300003 | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 03/11/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN JAMES DONALDSON STUTZ | |
RES01 | ADOPT ARTICLES 07/08/2014 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13 | |
RES13 | LOAN AGREEMENT 31/01/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078343300002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 19/11/13 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 03/11/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12 | |
AR01 | 03/11/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL RICHARD ANDREW SHAW | |
AP01 | DIRECTOR APPOINTED MR PETER MELVYN WILBY | |
AP01 | DIRECTOR APPOINTED MR MARK STUDHOLME | |
AP03 | SECRETARY APPOINTED KENNETH JAMES GARDINER | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES13 | FACILITY/ DEBENTURE/ CROSS GTE/ LOAN NOTE INSTRUMENT 09/12/2011 | |
RES01 | ADOPT ARTICLES 09/12/2011 | |
AA01 | CURRSHO FROM 30/11/2012 TO 31/08/2012 | |
SH01 | 09/12/11 STATEMENT OF CAPITAL GBP 6000 | |
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 | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ZPC CAPITAL LIMITED |
The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as PIB GROUP EUROPE (UK) 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. |