Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PIB GROUP LIMITED
Company Information for

PIB GROUP LIMITED

ROSSINGTON'S BUSINESS PARK, WEST CARR ROAD, RETFORD, NOTTINGHAMSHIRE, DN22 7SW,
Company Registration Number
09900466
Private Limited Company
Active

Company Overview

About Pib Group Ltd
PIB GROUP LIMITED was founded on 2015-12-03 and has its registered office in Retford. The organisation's status is listed as "Active". Pib Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PIB GROUP LIMITED
 
Legal Registered Office
ROSSINGTON'S BUSINESS PARK
WEST CARR ROAD
RETFORD
NOTTINGHAMSHIRE
DN22 7SW
 
Previous Names
LOMBARD BIDCO LIMITED22/08/2016
Filing Information
Company Number 09900466
Company ID Number 09900466
Date formed 2015-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 
Return next due 31/12/2016
Type of accounts GROUP
Last Datalog update: 2024-08-06 01:27:28
Primary Source:Companies House
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.
Companies with same name PIB GROUP LIMITED
The following companies were found which have the same name as PIB GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PIB GROUP EUROPE (UK) LIMITED ROSSINGTON'S BUSINESS PARK WEST CARR ROAD RETFORD NOTTINGHAMSHIRE DN22 7SW Active Company formed on the 2011-11-03
PIB GROUP CEE (UK) LIMITED ROSSINGTON'S BUSINESS PARK WEST CARR ROAD RETFORD NOTTINGHAMSHIRE DN22 7SW Active Company formed on the 2009-06-01
PIB GROUP SERANGOON AVENUE 2 Singapore 550302 Dissolved Company formed on the 2013-11-27
PIB GROUP LLC 24 BELLE MEADE CIRCLE LARGO FL 33770 Inactive Company formed on the 2017-10-23
PIB GROUP LLC New Jersey Unknown
PIB GROUP GERMANY (UK) LIMITED ROSSINGTONS BUSINESS PARK WEST CARR ROAD RETFORD DN22 7SW Active Company formed on the 2021-07-27
PIB GROUP SPAIN (UK) LIMITED ROSSINGTONS BUSINESS PARK WEST CARR ROAD RETFORD DN22 7SW Active Company formed on the 2021-07-27
PIB GROUP BENELUX (UK) LIMITED ROSSINGTONS BUSINESS PARK WEST CARR ROAD RETFORD DN22 7SW Active Company formed on the 2021-11-29

Company Officers of PIB GROUP LIMITED

Current Directors
Officer Role Date Appointed
RYAN CHRISTOPHER BROWN
Director 2016-04-21
JAMES FLOYD BURR
Director 2015-12-03
CHRISTOPHER MICHAEL GILES
Director 2016-04-21
BRENDAN JAMES MCMANUS
Director 2016-04-21

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 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 PIB RISK MANAGEMENT LIMITED Director 2016-04-21 CURRENT 2010-12-20 Active
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
JAMES FLOYD BURR BECK BIDCO LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active
CHRISTOPHER MICHAEL GILES PIB (LEGACY EB) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
CHRISTOPHER MICHAEL GILES PIB (GROUP SERVICES) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
CHRISTOPHER MICHAEL GILES ACG CONSULTING SOLUTIONS LIMITED Director 2013-05-21 CURRENT 2013-05-21 Active
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 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 PIB RISK MANAGEMENT LIMITED Director 2016-04-21 CURRENT 2010-12-20 Active
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
2024-01-0306/12/23 STATEMENT OF CAPITAL GBP 435623.16
2024-01-0330/11/23 STATEMENT OF CAPITAL GBP 426763.97
2023-12-03CONFIRMATION STATEMENT MADE ON 02/12/23, WITH UPDATES
2023-09-26Parent accounts have been removed as it was processed on the wrong company record. Parent accounts are now on the correct company record of letsure underwriting management LIMITED 3115069
2023-09-06Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-26Second filing of capital allotment of shares GBP408,188.32
2023-07-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-18Director's details changed for Mr Brendan James Mcmanus on 2023-07-18
2023-06-2616/06/23 STATEMENT OF CAPITAL GBP 515454.2
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH UPDATES
2022-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099004660008
2022-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 099004660010
2021-12-31CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2021-10-13AP03Appointment of Mr Carl Lloyd Mcmillan as company secretary on 2021-10-13
2021-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-26AP01DIRECTOR APPOINTED MR ANDREW DANIEL WAIDHOFER
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FLOYD BURR
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL GILES
2021-03-17RP04SH01Second filing of capital allotment of shares GBP300,922.44
2021-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 099004660009
2021-01-29SH0112/01/21 STATEMENT OF CAPITAL GBP 174378.32
2021-01-06SH0129/05/20 STATEMENT OF CAPITAL GBP 170642.11
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 099004660007
2020-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 099004660005
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES
2019-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099004660002
2019-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 099004660004
2019-05-02CH01Director's details changed for James Floyd Burr on 2018-12-03
2019-04-11SH0101/03/19 STATEMENT OF CAPITAL GBP 166457.08
2019-01-29RP04SH01Second filing of capital allotment of shares GBP164,263.82
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES
2019-01-14CH01Director's details changed for Mr Brendan James Mcmanus on 2019-01-14
2019-01-10SH0128/06/18 STATEMENT OF CAPITAL GBP 164264.87
2018-10-26PSC08Notification of a person with significant control statement
2018-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-27SH0114/09/18 STATEMENT OF CAPITAL GBP 151998.81
2018-09-19SH0104/09/18 STATEMENT OF CAPITAL GBP 151997.76
2018-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/18 FROM 5th Floor 68 Lombard Street London London EC3V 9LJ
2018-05-30REGISTERED OFFICE CHANGED ON 30/05/18 FROM , 5th Floor 68 Lombard Street, London, London, EC3V 9LJ
2018-05-30REGISTERED OFFICE CHANGED ON 30/05/18 FROM , 5th Floor 68 Lombard Street, London, London, EC3V 9LJ
2018-05-03SH0129/03/18 STATEMENT OF CAPITAL GBP 150641.32
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 150691.32
2018-05-02SH0116/04/18 STATEMENT OF CAPITAL GBP 150691.32
2018-04-11PSC07CESSATION OF IVY FINCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 099004660002
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 149347.9
2018-02-07SH0116/12/17 STATEMENT OF CAPITAL GBP 149347.90
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 143292.56
2018-01-16SH0116/12/17 STATEMENT OF CAPITAL GBP 143292.56
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 132598.42
2017-11-27SH0127/10/17 STATEMENT OF CAPITAL GBP 132598.42
2017-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 132596.66
2017-10-23SH0122/09/17 STATEMENT OF CAPITAL GBP 132596.66
2017-10-23SH0102/03/17 STATEMENT OF CAPITAL GBP 131356.66
2017-10-18SH0124/01/17 STATEMENT OF CAPITAL GBP 131296.66
2017-10-17SH0120/01/17 STATEMENT OF CAPITAL GBP 131261.66
2017-10-16SH0120/01/17 STATEMENT OF CAPITAL GBP 128331.66
2017-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 099004660001
2017-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2017 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM
2017-06-29REGISTERED OFFICE CHANGED ON 29/06/17 FROM , C/O Hackwood Secretaries Limited One Silk Street, London, EC2Y 8HQ, United Kingdom
2017-06-29REGISTERED OFFICE CHANGED ON 29/06/17 FROM , C/O Hackwood Secretaries Limited One Silk Street, London, EC2Y 8HQ, United Kingdom
2017-03-23SH0129/12/16 STATEMENT OF CAPITAL GBP 109329.81
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 110819.81
2017-03-08SH0129/12/16 STATEMENT OF CAPITAL GBP 110819.81
2017-03-08SH0129/12/16 STATEMENT OF CAPITAL GBP 110649.81
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-11-17SH0112/10/16 STATEMENT OF CAPITAL GBP 64496.749
2016-08-22CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2016-08-22CERTNMCOMPANY NAME CHANGED LOMBARD BIDCO LIMITED CERTIFICATE ISSUED ON 22/08/16
2016-07-18CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 58495.75
2016-06-10SH02SUB-DIVISION 21/04/16
2016-05-31SH0121/04/16 STATEMENT OF CAPITAL GBP 58496.75
2016-05-31AP01DIRECTOR APPOINTED CHRISTOPHER MICHAEL GILES
2016-05-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-31AP01DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS
2016-05-31AP01DIRECTOR APPOINTED MR RYAN CHRISTOPHER BROWN
2016-05-12RES01ADOPT ARTICLES 21/04/2016
2016-05-12RES13EXCITING £1 ORDINARY SHARES BE SUB-DIVIDED INTO 1,000 A ORDINARY SHARES OF £0.001 21/04/2016
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to PIB GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
We do not yet have the details of PIB GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PIB GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PIB GROUP LIMITED
Trademarks
We have not found any records of PIB GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIB GROUP 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 (66220 - Activities of insurance agents and brokers) as PIB GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PIB GROUP 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 GROUP 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 GROUP 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.