Active
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 Name | ||
---|---|---|
PIB GROUP LIMITED | ||
Legal Registered Office | ||
ROSSINGTON'S BUSINESS PARK WEST CARR ROAD RETFORD NOTTINGHAMSHIRE DN22 7SW | ||
Previous Names | ||
|
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
RYAN CHRISTOPHER BROWN |
||
JAMES FLOYD BURR |
||
CHRISTOPHER MICHAEL GILES |
||
BRENDAN JAMES MCMANUS |
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 | |
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 | |
BECK BIDCO LIMITED | Director | 2015-03-06 | CURRENT | 2015-03-06 | Active | |
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 | |
ACG CONSULTING SOLUTIONS LIMITED | Director | 2013-05-21 | CURRENT | 2013-05-21 | 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 | |
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 | |
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 |
Date | Document Type | Document Description |
---|---|---|
06/12/23 STATEMENT OF CAPITAL GBP 435623.16 | ||
30/11/23 STATEMENT OF CAPITAL GBP 426763.97 | ||
CONFIRMATION STATEMENT MADE ON 02/12/23, WITH UPDATES | ||
Parent 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 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Second filing of capital allotment of shares GBP408,188.32 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
Director's details changed for Mr Brendan James Mcmanus on 2023-07-18 | ||
16/06/23 STATEMENT OF CAPITAL GBP 515454.2 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/22, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099004660008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099004660010 | |
CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES | |
AP03 | Appointment of Mr Carl Lloyd Mcmillan as company secretary on 2021-10-13 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR ANDREW DANIEL WAIDHOFER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES FLOYD BURR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL GILES | |
RP04SH01 | Second filing of capital allotment of shares GBP300,922.44 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099004660009 | |
SH01 | 12/01/21 STATEMENT OF CAPITAL GBP 174378.32 | |
SH01 | 29/05/20 STATEMENT OF CAPITAL GBP 170642.11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099004660007 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099004660005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099004660002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099004660004 | |
CH01 | Director's details changed for James Floyd Burr on 2018-12-03 | |
SH01 | 01/03/19 STATEMENT OF CAPITAL GBP 166457.08 | |
RP04SH01 | Second filing of capital allotment of shares GBP164,263.82 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Brendan James Mcmanus on 2019-01-14 | |
SH01 | 28/06/18 STATEMENT OF CAPITAL GBP 164264.87 | |
PSC08 | Notification of a person with significant control statement | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
SH01 | 14/09/18 STATEMENT OF CAPITAL GBP 151998.81 | |
SH01 | 04/09/18 STATEMENT OF CAPITAL GBP 151997.76 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/18 FROM 5th Floor 68 Lombard Street London London EC3V 9LJ | |
REGISTERED OFFICE CHANGED ON 30/05/18 FROM , 5th Floor 68 Lombard Street, London, London, EC3V 9LJ | ||
REGISTERED OFFICE CHANGED ON 30/05/18 FROM , 5th Floor 68 Lombard Street, London, London, EC3V 9LJ | ||
SH01 | 29/03/18 STATEMENT OF CAPITAL GBP 150641.32 | |
LATEST SOC | 02/05/18 STATEMENT OF CAPITAL;GBP 150691.32 | |
SH01 | 16/04/18 STATEMENT OF CAPITAL GBP 150691.32 | |
PSC07 | CESSATION OF IVY FINCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099004660002 | |
LATEST SOC | 07/02/18 STATEMENT OF CAPITAL;GBP 149347.9 | |
SH01 | 16/12/17 STATEMENT OF CAPITAL GBP 149347.90 | |
LATEST SOC | 16/01/18 STATEMENT OF CAPITAL;GBP 143292.56 | |
SH01 | 16/12/17 STATEMENT OF CAPITAL GBP 143292.56 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES | |
LATEST SOC | 27/11/17 STATEMENT OF CAPITAL;GBP 132598.42 | |
SH01 | 27/10/17 STATEMENT OF CAPITAL GBP 132598.42 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 23/10/17 STATEMENT OF CAPITAL;GBP 132596.66 | |
SH01 | 22/09/17 STATEMENT OF CAPITAL GBP 132596.66 | |
SH01 | 02/03/17 STATEMENT OF CAPITAL GBP 131356.66 | |
SH01 | 24/01/17 STATEMENT OF CAPITAL GBP 131296.66 | |
SH01 | 20/01/17 STATEMENT OF CAPITAL GBP 131261.66 | |
SH01 | 20/01/17 STATEMENT OF CAPITAL GBP 128331.66 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099004660001 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2017 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM | |
REGISTERED OFFICE CHANGED ON 29/06/17 FROM , C/O Hackwood Secretaries Limited One Silk Street, London, EC2Y 8HQ, United Kingdom | ||
REGISTERED OFFICE CHANGED ON 29/06/17 FROM , C/O Hackwood Secretaries Limited One Silk Street, London, EC2Y 8HQ, United Kingdom | ||
SH01 | 29/12/16 STATEMENT OF CAPITAL GBP 109329.81 | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 110819.81 | |
SH01 | 29/12/16 STATEMENT OF CAPITAL GBP 110819.81 | |
SH01 | 29/12/16 STATEMENT OF CAPITAL GBP 110649.81 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES | |
SH01 | 12/10/16 STATEMENT OF CAPITAL GBP 64496.749 | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | COMPANY NAME CHANGED LOMBARD BIDCO LIMITED CERTIFICATE ISSUED ON 22/08/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
LATEST SOC | 10/06/16 STATEMENT OF CAPITAL;GBP 58495.75 | |
SH02 | SUB-DIVISION 21/04/16 | |
SH01 | 21/04/16 STATEMENT OF CAPITAL GBP 58496.75 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER MICHAEL GILES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS | |
AP01 | DIRECTOR APPOINTED MR RYAN CHRISTOPHER BROWN | |
RES01 | ADOPT ARTICLES 21/04/2016 | |
RES13 | EXCITING £1 ORDINARY SHARES BE SUB-DIVIDED INTO 1,000 A ORDINARY SHARES OF £0.001 21/04/2016 | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as PIB GROUP 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. |