Company NamePinnacle Insurance Plc
Company StatusActive
Company Number01007798
CategoryPublic Limited Company
Incorporation Date14 April 1971(53 years ago)
Previous NamePinnacle Insurance Company Plc

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameMatthew Justin Lorimer
NationalityBritish
StatusCurrent
Appointed30 June 2006(35 years, 2 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence AddressPinnacle House A1 Barnet House
Borehamwood
Hertfordshire
WD6 2XX
Director NameAndrew Miles Wigg
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2013(41 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameMr Matthew Justin Lorimer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(43 years, 12 months after company formation)
Appointment Duration9 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameStanislas Louis Paul Francois Chevalt
Date of BirthNovember 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed07 January 2016(44 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleExco Member - Co - Bnppc
Country of ResidenceFrance
Correspondence Address8 Rue Du Port
Nanterre Cedex
92728
France
Director NameMr Richard Adam Hines
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2019(48 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressPinnacle House
A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameSophie Margaret May
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(49 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressPinnacle House
A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameSophie Margaret Luton
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(49 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressPinnacle House
A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameMr Craig Anthony Scarr
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(51 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinnacle House
A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameMr Dirk Christiane Luc Beeckman
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBelgian
StatusCurrent
Appointed30 June 2022(51 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressPinnacle House
A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameMr Emmanuel De Talhouet
Date of BirthApril 1961 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed30 June 2022(51 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Integration Officer
Country of ResidenceBelgium
Correspondence AddressPinnacle House
A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameMs Carmen Andreea Iordache
Date of BirthNovember 1982 (Born 41 years ago)
NationalityRomanian
StatusCurrent
Appointed30 June 2022(51 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Underwriter And Chief Actuary
Country of ResidenceEngland
Correspondence AddressPinnacle House
A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameMr Julius Levinkind
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(20 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Highview
5 Holford Road
London
NW3 1AG
Director NameMr Craig McKinney
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(20 years, 5 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 04 October 1991)
RoleCompany Director
Correspondence AddressKereden House
Naas
County Kildare
Ireland
Director NameMichael Sachs Morris
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(20 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sunrise View
The Rise Mill Hill
London
NW7 2LL
Secretary NameMrs Shirley Drazin
NationalityBritish
StatusResigned
Appointed19 September 1991(20 years, 5 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 04 October 1991)
RoleCompany Director
Correspondence Address4 St Lawrence Close
Edgware
Middlesex
HA8 6RB
Director NamePierre Andrieu
Date of BirthApril 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed04 October 1991(20 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 June 1998)
RoleManager Of International Operations
Correspondence Address9 Rue Lalande
Paris 75014
Foreign
Secretary NameMr Christopher Simon Mills
NationalityBritish
StatusResigned
Appointed04 October 1991(20 years, 5 months after company formation)
Appointment Duration10 years, 12 months (resigned 27 September 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 Beaumont Place
Hadley Highstone
Barnet
Hertfordshire
EN5 4PR
Director NameMr Anthony William Dreyer
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(28 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2008)
RoleExecutive Directors
Country of ResidenceEngland
Correspondence AddressAshwood Lodge
57 Badgersgate
Dunstable
Bedfordshire
LU6 2BF
Director NameMr Christopher Simon Mills
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(28 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2007)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address28 Beaumont Place
Hadley Highstone
Barnet
Hertfordshire
EN5 4PR
Director NamePeter John Bloxham
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(31 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2008)
RoleExecutive Director
Correspondence Address8 Old Orchards
Church Road, Worth
Crawley
West Sussex
RH10 7QA
Secretary NameKareen Cranston
NationalityBritish
StatusResigned
Appointed27 September 2002(31 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 September 2005)
RoleCompany Director
Correspondence Address2 Mount Pleasant
St. Albans
Hertfordshire
AL3 4QJ
Director NameMr Robert James Mee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(32 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameMr Paul Edward Glen
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(35 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 17 December 2015)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameAdam Jon Golding
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(36 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 June 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameMr John Castagno
Date of BirthDecember 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed29 November 2007(36 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 January 2013)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameGerard Binet
Date of BirthApril 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed29 November 2007(36 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 09 February 2022)
RoleDevelopment And Strategy Direc
Correspondence Address19 Riute De La Passerelle
Le Vesinet
78110
France
Director NameBrian Addison Carte
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(37 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameMs Natalie Jayne Atkinson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(38 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2014)
RoleActuary
Country of ResidenceEngland
Correspondence AddressPinnacle House Al Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NamePeter John Box
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(41 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameJean-Bertrand Marie Laroche
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed24 September 2015(44 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 November 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address23
Avenue De Segur
Paris
75007
France
Director NameMrs Marie Haderer
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed23 November 2016(45 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 17 November 2021)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameCardif Assurance-Vie (Corporation)
StatusResigned
Appointed04 October 1991(20 years, 5 months after company formation)
Appointment Duration24 years, 3 months (resigned 07 January 2016)
Correspondence Address1 Boulevard Haussmann
Paris
75009
France
Director NameBNP Paribas Cardif (Corporation)
StatusResigned
Appointed04 October 1991(20 years, 5 months after company formation)
Appointment Duration23 years, 12 months (resigned 24 September 2015)
Correspondence Address1 Boulevard Haussmann
Paris
75009
France
Director NameBanque Financiere Cardif (Corporation)
StatusResigned
Appointed04 October 1991(20 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 March 2006)
Correspondence Address5 Avenue Kleber
Paris
75016
France
Secretary NameCardif Pinnacle Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2005(34 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 2006)
Correspondence AddressPinnacle House
A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameCardif Assurances Risques Divers (Corporation)
StatusResigned
Appointed31 March 2006(34 years, 12 months after company formation)
Appointment Duration9 years, 5 months (resigned 24 September 2015)
Correspondence Address1 Boulevard Haussmann
Paris
75009
France

Contact

Websitewww.cardifpinnacle.com
Telephone020 82079100
Telephone regionLondon

Location

Registered AddressPinnacle House
A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£180,861,000
Net Worth£180,958,000
Cash£39,174,000
Current Liabilities£57,234,000

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months from now)

Filing History

17 December 2020Appointment of Helen Elspeth Rennie as a director on 10 December 2020 (2 pages)
16 December 2020Appointment of Sophie Margaret Luton as a director on 10 December 2020 (2 pages)
21 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
5 June 2020Full accounts made up to 31 December 2019 (80 pages)
12 December 2019Appointment of Mr Richard Adam Hines as a director on 28 November 2019 (2 pages)
27 November 2019Termination of appointment of Peter John Box as a director on 26 November 2019 (1 page)
20 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
1 May 2019Full accounts made up to 31 December 2018 (69 pages)
15 January 2019Director's details changed for Marie Haderer on 2 January 2019 (2 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
26 April 2018Full accounts made up to 31 December 2017 (62 pages)
28 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
10 May 2017Full accounts made up to 31 December 2016 (57 pages)
10 May 2017Full accounts made up to 31 December 2016 (57 pages)
18 December 2016Appointment of Marie Haderer as a director on 23 November 2016 (3 pages)
18 December 2016Appointment of Marie Haderer as a director on 23 November 2016 (3 pages)
13 December 2016Termination of appointment of Jean-Bertrand Marie Laroche as a director on 24 November 2016 (2 pages)
13 December 2016Termination of appointment of Jean-Bertrand Marie Laroche as a director on 24 November 2016 (2 pages)
20 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
22 April 2016Full accounts made up to 31 December 2015 (63 pages)
22 April 2016Full accounts made up to 31 December 2015 (63 pages)
26 January 2016Appointment of Stanislas Louis Paul Francois Chevalt as a director on 7 January 2016 (3 pages)
26 January 2016Appointment of Stanislas Louis Paul Francois Chevalt as a director on 7 January 2016 (3 pages)
25 January 2016Termination of appointment of Cardif Assurance-Vie as a director on 7 January 2016 (2 pages)
25 January 2016Termination of appointment of Cardif Assurance-Vie as a director on 7 January 2016 (2 pages)
13 January 2016Termination of appointment of Paul Edward Glen as a director on 17 December 2015 (2 pages)
13 January 2016Termination of appointment of Paul Edward Glen as a director on 17 December 2015 (2 pages)
10 November 2015Appointment of Jean-Bertrand Marie Laroche as a director on 24 September 2015 (3 pages)
10 November 2015Termination of appointment of Cardif Assurances Risques Divers as a director on 24 September 2015 (2 pages)
10 November 2015Appointment of Jean-Bertrand Marie Laroche as a director on 24 September 2015 (3 pages)
10 November 2015Termination of appointment of Cardif Assurances Risques Divers as a director on 24 September 2015 (2 pages)
3 November 2015Termination of appointment of Bnp Paribas Cardif as a director on 24 September 2015 (2 pages)
3 November 2015Termination of appointment of Bnp Paribas Cardif as a director on 24 September 2015 (2 pages)
7 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 126,557,050
(11 pages)
7 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 126,557,050
(11 pages)
24 April 2015Appointment of Matthew Justin Lorimer as a director on 1 April 2015 (3 pages)
24 April 2015Appointment of Matthew Justin Lorimer as a director on 1 April 2015 (3 pages)
24 April 2015Appointment of Matthew Justin Lorimer as a director on 1 April 2015 (3 pages)
21 April 2015Full accounts made up to 31 December 2014 (45 pages)
21 April 2015Full accounts made up to 31 December 2014 (45 pages)
14 October 2014Amended full accounts made up to 31 December 2013 (47 pages)
14 October 2014Amended full accounts made up to 31 December 2013 (47 pages)
25 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 126,557,050
(10 pages)
25 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 126,557,050
(10 pages)
13 June 2014Termination of appointment of Natalie Atkinson as a director (2 pages)
13 June 2014Termination of appointment of Natalie Atkinson as a director (2 pages)
9 April 2014Full accounts made up to 31 December 2013 (45 pages)
9 April 2014Full accounts made up to 31 December 2013 (45 pages)
30 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 126,557,050
(11 pages)
30 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 126,557,050
(11 pages)
26 April 2013Full accounts made up to 31 December 2012 (38 pages)
26 April 2013Full accounts made up to 31 December 2012 (38 pages)
28 March 2013Appointment of Andrew Miles Wigg as a director (3 pages)
28 March 2013Appointment of Andrew Miles Wigg as a director (3 pages)
25 January 2013Termination of appointment of John Castagno as a director (2 pages)
25 January 2013Termination of appointment of John Castagno as a director (2 pages)
29 November 2012Appointment of Mr Nicholas Dutfield Rochez as a director (3 pages)
29 November 2012Appointment of Mr Nicholas Dutfield Rochez as a director (3 pages)
25 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (10 pages)
25 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (10 pages)
14 September 2012Appointment of Peter John Box as a director (3 pages)
14 September 2012Appointment of Peter John Box as a director (3 pages)
13 September 2012Termination of appointment of Robert Mee as a director (2 pages)
13 September 2012Termination of appointment of Robert Mee as a director (2 pages)
20 June 2012Termination of appointment of Adam Golding as a director (2 pages)
20 June 2012Termination of appointment of Adam Golding as a director (2 pages)
9 May 2012Full accounts made up to 31 December 2011 (35 pages)
9 May 2012Full accounts made up to 31 December 2011 (35 pages)
6 February 2012Termination of appointment of Brian Carte as a director (2 pages)
6 February 2012Termination of appointment of Brian Carte as a director (2 pages)
17 January 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 126,557,050.00
(4 pages)
17 January 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 126,557,050.00
(4 pages)
9 January 2012Termination of appointment of Andrew Swain as a director (2 pages)
9 January 2012Termination of appointment of Andrew Swain as a director (2 pages)
3 January 2012Resolutions
  • RES13 ‐ Increse of capital from £100000000 to £128836066 by creation of 28836066 ord shares of £1 each 19/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 January 2012Resolutions
  • RES13 ‐ Increse of capital from £100000000 to £128836066 by creation of 28836066 ord shares of £1 each 19/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 September 2011Director's details changed for Natalie Jayne Atkinson on 22 September 2011 (3 pages)
28 September 2011Director's details changed for Natalie Jayne Atkinson on 22 September 2011 (3 pages)
23 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (13 pages)
23 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (13 pages)
18 May 2011Director's details changed for Bnp Paribas Assurance on 9 May 2011 (3 pages)
18 May 2011Director's details changed for Bnp Paribas Assurance on 9 May 2011 (3 pages)
18 May 2011Director's details changed for Bnp Paribas Assurance on 9 May 2011 (3 pages)
5 April 2011Full accounts made up to 31 December 2010 (35 pages)
5 April 2011Full accounts made up to 31 December 2010 (35 pages)
17 March 2011Termination of appointment of Ian Shackell as a director (2 pages)
17 March 2011Termination of appointment of Ian Shackell as a director (2 pages)
12 November 2010Director's details changed for John Castagno on 1 November 2010 (3 pages)
12 November 2010Director's details changed for John Castagno on 1 November 2010 (3 pages)
12 November 2010Director's details changed for John Castagno on 1 November 2010 (3 pages)
5 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (15 pages)
5 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (15 pages)
23 April 2010Full accounts made up to 31 December 2009 (33 pages)
23 April 2010Full accounts made up to 31 December 2009 (33 pages)
29 March 2010Appointment of Natalie Jayne Atkinson as a director (3 pages)
29 March 2010Appointment of Natalie Jayne Atkinson as a director (3 pages)
16 March 2010Director's details changed for Ian Richard Charles Shackell on 9 March 2010 (3 pages)
16 March 2010Director's details changed for Ian Richard Charles Shackell on 9 March 2010 (3 pages)
16 March 2010Director's details changed for Ian Richard Charles Shackell on 9 March 2010 (3 pages)
13 October 2009Director's details changed for Paul Edward Glen on 7 October 2009 (3 pages)
13 October 2009Director's details changed for Adam Jon Golding on 7 October 2009 (3 pages)
13 October 2009Director's details changed for Brian Addison Carte on 7 October 2009 (3 pages)
13 October 2009Director's details changed for John Castagno on 7 October 2009 (3 pages)
13 October 2009Director's details changed for Paul Edward Glen on 7 October 2009 (3 pages)
13 October 2009Director's details changed for John Castagno on 7 October 2009 (3 pages)
13 October 2009Secretary's details changed for Matthew Justin Lorimer on 7 October 2009 (3 pages)
13 October 2009Director's details changed for Adam Jon Golding on 7 October 2009 (3 pages)
13 October 2009Director's details changed for Adam Jon Golding on 7 October 2009 (3 pages)
13 October 2009Director's details changed for John Castagno on 7 October 2009 (3 pages)
13 October 2009Secretary's details changed for Matthew Justin Lorimer on 7 October 2009 (3 pages)
13 October 2009Secretary's details changed for Matthew Justin Lorimer on 7 October 2009 (3 pages)
13 October 2009Director's details changed for Ian Richard Charles Shackell on 7 October 2009 (3 pages)
13 October 2009Director's details changed for Robert James Mee on 7 October 2009 (3 pages)
13 October 2009Director's details changed for Brian Addison Carte on 7 October 2009 (3 pages)
13 October 2009Director's details changed for Brian Addison Carte on 7 October 2009 (3 pages)
13 October 2009Director's details changed for Ian Richard Charles Shackell on 7 October 2009 (3 pages)
13 October 2009Director's details changed for Ian Richard Charles Shackell on 7 October 2009 (3 pages)
13 October 2009Director's details changed for Paul Edward Glen on 7 October 2009 (3 pages)
13 October 2009Director's details changed for Robert James Mee on 7 October 2009 (3 pages)
13 October 2009Director's details changed for Robert James Mee on 7 October 2009 (3 pages)
25 September 200919/09/09 no member list (6 pages)
25 September 200919/09/09 no member list (6 pages)
2 April 2009Appointment terminated director gerald raingold (1 page)
2 April 2009Director's change of particulars / brian carte / 25/03/2009 (1 page)
2 April 2009Full accounts made up to 31 December 2008 (34 pages)
2 April 2009Full accounts made up to 31 December 2008 (34 pages)
2 April 2009Director's change of particulars / brian carte / 25/03/2009 (1 page)
2 April 2009Appointment terminated director gerald raingold (1 page)
27 March 2009Director appointed brian carte (3 pages)
27 March 2009Director appointed brian carte (3 pages)
4 March 2009Director's change of particulars / ian shackell / 12/02/2009 (1 page)
4 March 2009Director's change of particulars / ian shackell / 12/02/2009 (1 page)
24 December 2008Ad 22/12/08\gbp si 23525180@1=23525180\gbp ic 74195804/97720984\ (2 pages)
24 December 2008Ad 22/12/08\gbp si 23525180@1=23525180\gbp ic 74195804/97720984\ (2 pages)
25 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2008Director appointed ian richard charles shackell (3 pages)
6 October 2008Director appointed ian richard charles shackell (3 pages)
22 September 2008Return made up to 19/09/08; full list of members (6 pages)
22 September 2008Return made up to 19/09/08; full list of members (6 pages)
10 July 2008Appointment terminated director anthony dreyer (1 page)
10 July 2008Appointment terminated director anthony dreyer (1 page)
5 April 2008Full accounts made up to 31 December 2007 (28 pages)
5 April 2008Full accounts made up to 31 December 2007 (28 pages)
3 April 2008Director's change of particulars / bnp paribas assurance / 26/03/2008 (1 page)
3 April 2008Director's change of particulars / cardif assurances risques divers / 26/03/2008 (1 page)
3 April 2008Director's change of particulars / bnp paribas assurance / 26/03/2008 (1 page)
3 April 2008Director's change of particulars / cardif assurances risques divers / 26/03/2008 (1 page)
3 April 2008Director's change of particulars / cardif assurance-vie / 26/03/2008 (1 page)
3 April 2008Director's change of particulars / cardif assurance-vie / 26/03/2008 (1 page)
3 April 2008Appointment terminated director peter bloxham (1 page)
3 April 2008Appointment terminated director peter bloxham (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
14 December 2007New director appointed (3 pages)
14 December 2007New director appointed (3 pages)
14 December 2007New director appointed (3 pages)
14 December 2007New director appointed (3 pages)
14 December 2007New director appointed (3 pages)
14 December 2007New director appointed (3 pages)
7 November 2007Return made up to 19/09/07; full list of members (9 pages)
7 November 2007Return made up to 19/09/07; full list of members (9 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
16 April 2007Full accounts made up to 31 December 2006 (26 pages)
16 April 2007Full accounts made up to 31 December 2006 (26 pages)
19 October 2006Ad 29/09/06--------- £ si 4195804@1=4195804 £ ic 70000000/74195804 (2 pages)
19 October 2006Ad 29/09/06--------- £ si 4195804@1=4195804 £ ic 70000000/74195804 (2 pages)
26 September 2006Return made up to 19/09/06; full list of members (4 pages)
26 September 2006Return made up to 19/09/06; full list of members (4 pages)
11 August 2006New director appointed (3 pages)
11 August 2006New director appointed (3 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006New director appointed (3 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006New secretary appointed (2 pages)
10 July 2006New director appointed (3 pages)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
10 April 2006Full accounts made up to 31 December 2005 (25 pages)
10 April 2006Full accounts made up to 31 December 2005 (25 pages)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (2 pages)
20 October 2005Return made up to 19/09/05; full list of members (5 pages)
20 October 2005Return made up to 19/09/05; full list of members (5 pages)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Secretary's particulars changed (1 page)
27 September 2005Secretary resigned (1 page)
27 September 2005Secretary resigned (1 page)
27 September 2005New secretary appointed (2 pages)
27 September 2005New secretary appointed (2 pages)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 April 2005Full accounts made up to 31 December 2004 (24 pages)
21 April 2005Full accounts made up to 31 December 2004 (24 pages)
30 March 2005Ad 23/03/05--------- £ si 22000000@1=22000000 £ ic 70000000/92000000 (2 pages)
30 March 2005Ad 23/03/05--------- £ si 22000000@1=22000000 £ ic 70000000/92000000 (2 pages)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 March 2005Director's particulars changed (1 page)
3 March 2005Director's particulars changed (1 page)
21 December 2004Ad 14/12/04--------- £ si 14000000@1=14000000 £ ic 56000000/70000000 (2 pages)
21 December 2004Ad 14/12/04--------- £ si 14000000@1=14000000 £ ic 56000000/70000000 (2 pages)
19 October 2004Location of register of members (1 page)
19 October 2004Return made up to 19/09/04; full list of members (11 pages)
19 October 2004Location of register of members (1 page)
19 October 2004Return made up to 19/09/04; full list of members (11 pages)
19 August 2004Ad 29/06/04--------- £ si 10000000@1=10000000 £ ic 46000000/56000000 (2 pages)
19 August 2004Ad 29/06/04--------- £ si 10000000@1=10000000 £ ic 46000000/56000000 (2 pages)
17 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 June 2004£ nc 50000000/100000000 10/06/04 (1 page)
17 June 2004£ nc 50000000/100000000 10/06/04 (1 page)
26 April 2004Full accounts made up to 31 December 2003 (24 pages)
26 April 2004Full accounts made up to 31 December 2003 (24 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
29 December 2003Ad 19/12/03--------- £ si 2000000@1=2000000 £ ic 44000000/46000000 (2 pages)
29 December 2003Ad 19/12/03--------- £ si 2000000@1=2000000 £ ic 44000000/46000000 (2 pages)
14 October 2003New director appointed (4 pages)
14 October 2003New director appointed (4 pages)
26 September 2003Return made up to 19/09/03; full list of members (11 pages)
26 September 2003Return made up to 19/09/03; full list of members (11 pages)
8 August 2003Ad 30/06/03--------- £ si 4000000@1=4000000 £ ic 40000000/44000000 (2 pages)
8 August 2003Ad 30/06/03--------- £ si 4000000@1=4000000 £ ic 40000000/44000000 (2 pages)
29 May 2003Ad 09/05/03--------- £ si 6000000@1=6000000 £ ic 34000000/40000000 (2 pages)
29 May 2003Ad 09/05/03--------- £ si 6000000@1=6000000 £ ic 34000000/40000000 (2 pages)
14 April 2003Full accounts made up to 31 December 2002 (24 pages)
14 April 2003Full accounts made up to 31 December 2002 (24 pages)
12 March 2003Director's particulars changed (1 page)
12 March 2003Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
1 November 2002Secretary's particulars changed (1 page)
1 November 2002Director's particulars changed (1 page)
1 November 2002Director's particulars changed (1 page)
1 November 2002Secretary's particulars changed (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002New secretary appointed (2 pages)
14 October 2002New secretary appointed (2 pages)
14 October 2002Secretary resigned (1 page)
27 September 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
27 September 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
16 September 2002Secretary's particulars changed;director's particulars changed (1 page)
16 September 2002Secretary's particulars changed;director's particulars changed (1 page)
3 September 2002New director appointed (1 page)
3 September 2002New director appointed (1 page)
11 June 2002Full accounts made up to 31 December 2001 (23 pages)
11 June 2002Full accounts made up to 31 December 2001 (23 pages)
25 September 2001Return made up to 19/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 September 2001Return made up to 19/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 June 2001Full accounts made up to 31 December 2000 (24 pages)
5 June 2001Full accounts made up to 31 December 2000 (24 pages)
3 April 2001Director's particulars changed (1 page)
3 April 2001Director's particulars changed (1 page)
7 March 2001Director's particulars changed (1 page)
7 March 2001Director's particulars changed (1 page)
19 September 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 September 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 August 2000Full accounts made up to 31 December 1999 (24 pages)
18 August 2000Full accounts made up to 31 December 1999 (24 pages)
20 July 2000Ad 30/06/00--------- £ si 5000000@1=5000000 £ ic 29000000/34000000 (2 pages)
20 July 2000Ad 30/06/00--------- £ si 5000000@1=5000000 £ ic 29000000/34000000 (2 pages)
14 July 2000Ad 27/04/00--------- £ si 8000000@1=8000000 £ ic 21000000/29000000 (2 pages)
14 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
14 July 2000£ nc 30000000/50000000 27/04/00 (1 page)
14 July 2000£ nc 30000000/50000000 27/04/00 (1 page)
14 July 2000Ad 27/04/00--------- £ si 8000000@1=8000000 £ ic 21000000/29000000 (2 pages)
14 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
20 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
20 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
20 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
20 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
20 October 1999Nc inc already adjusted 18/06/99 (1 page)
20 October 1999Nc inc already adjusted 18/06/99 (1 page)
6 October 1999Return made up to 19/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 October 1999Return made up to 19/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
1 October 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 October 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
5 May 1999Full accounts made up to 31 December 1998 (24 pages)
5 May 1999Full accounts made up to 31 December 1998 (24 pages)
1 October 1998Return made up to 19/09/98; full list of members (8 pages)
1 October 1998Return made up to 19/09/98; full list of members (8 pages)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
24 April 1998Full accounts made up to 31 December 1997 (24 pages)
24 April 1998Full accounts made up to 31 December 1997 (24 pages)
29 September 1997Return made up to 19/09/97; no change of members
  • 363(287) ‐ Registered office changed on 29/09/97
(6 pages)
29 September 1997Return made up to 19/09/97; no change of members
  • 363(287) ‐ Registered office changed on 29/09/97
(6 pages)
21 April 1997Full accounts made up to 31 December 1996 (24 pages)
21 April 1997Full accounts made up to 31 December 1996 (24 pages)
7 April 1997Registered office changed on 07/04/97 from: premier house elstree way borehamwood hertfordshire WD6 1JH (1 page)
7 April 1997Registered office changed on 07/04/97 from: premier house elstree way borehamwood hertfordshire WD6 1JH (1 page)
29 September 1996Return made up to 19/09/96; no change of members (6 pages)
29 September 1996Return made up to 19/09/96; no change of members (6 pages)
26 July 1996New director appointed (3 pages)
26 July 1996New director appointed (3 pages)
2 May 1996Full accounts made up to 31 December 1995 (26 pages)
2 May 1996Full accounts made up to 31 December 1995 (26 pages)
11 September 1995Return made up to 19/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 1995Return made up to 19/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 April 1995Full accounts made up to 31 December 1994 (21 pages)
21 April 1995Full accounts made up to 31 December 1994 (21 pages)
5 April 1995Ad 23/03/95--------- £ si 2500000@1=2500000 £ ic 10000000/12500000 (2 pages)
5 April 1995Particulars of contract relating to shares (4 pages)
5 April 1995Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(4 pages)
5 April 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
5 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
5 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
5 April 1995Memorandum and Articles of Association (12 pages)
5 April 1995Ad 23/03/95--------- £ si 2500000@1=2500000 £ ic 10000000/12500000 (2 pages)
5 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
5 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
5 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
5 April 1995£ nc 10000000/20000000 23/03/95 (1 page)
5 April 1995Particulars of contract relating to shares (4 pages)
5 April 1995£ nc 10000000/20000000 23/03/95 (1 page)
5 April 1995Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(4 pages)
5 April 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
5 April 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
5 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
5 April 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
5 April 1995Memorandum and Articles of Association (12 pages)
1 June 1993Company name changed pinnacle insurance company PLC\certificate issued on 01/06/93 (2 pages)
1 June 1993Company name changed pinnacle insurance company PLC\certificate issued on 01/06/93 (2 pages)
27 May 1993Auditor's statement (2 pages)
27 May 1993Re-registration of Memorandum and Articles (10 pages)
27 May 1993Certificate of re-registration from Private to Public Limited Company (1 page)
27 May 1993Auditor's statement (2 pages)
27 May 1993Certificate of re-registration from Private to Public Limited Company (1 page)
27 May 1993Re-registration of Memorandum and Articles (10 pages)
11 August 1992Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 August 1992Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 January 1990Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
8 January 1990Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
14 April 1971Certificate of incorporation (1 page)
14 April 1971Incorporation (36 pages)
14 April 1971Certificate of incorporation (1 page)
14 April 1971Incorporation (36 pages)