Borehamwood
Hertfordshire
WD6 2XX
Director Name | Andrew Miles Wigg |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2013(20 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
Director Name | Mr Matthew Justin Lorimer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(22 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
Director Name | Stanislas Louis Paul Francois Chevalet |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 September 2015(23 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 8 Rue Du Port Nanterre Cedex 92728 |
Director Name | Sophie Margaret May |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
Director Name | Mr Christopher John Schwick |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(1 day after company formation) |
Appointment Duration | 16 years, 5 months (resigned 09 October 2008) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | West Point Newnham Way Ashwell Hertfordshire SG7 5PN |
Secretary Name | Mr Christopher Simon Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(1 day after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 September 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 28 Beaumont Place Hadley Highstone Barnet Hertfordshire EN5 4PR |
Director Name | Mr Gerald Barry Raingold |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Marston Close Swiss Cottage London NW6 4EU |
Director Name | Leslie William Priestley |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2003) |
Role | Director And Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Camden Close Chislehurst Kent BR7 5PH |
Director Name | Mr Christopher Simon Mills |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2007) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 28 Beaumont Place Hadley Highstone Barnet Hertfordshire EN5 4PR |
Director Name | Mr Anthony William Dreyer |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(10 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 30 June 2008) |
Role | Executive Directors |
Country of Residence | England |
Correspondence Address | Ashwood Lodge 57 Badgersgate Dunstable Bedfordshire LU6 2BF |
Director Name | Peter John Bloxham |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2008) |
Role | Executive Director |
Correspondence Address | 8 Old Orchards Church Road, Worth Crawley West Sussex RH10 7QA |
Secretary Name | Kareen Cranston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 September 2005) |
Role | Company Director |
Correspondence Address | 2 Mount Pleasant St. Albans Hertfordshire AL3 4QJ |
Director Name | Mr Robert James Mee |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
Director Name | Mr Paul Edward Glen |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 17 December 2015) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
Director Name | Adam Jon Golding |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 June 2012) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
Director Name | Mr John Castagno |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 November 2007(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 January 2013) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
Director Name | Gerard Binet |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 November 2007(15 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 09 February 2022) |
Role | Development And Strategy Direc |
Correspondence Address | 19 Riute De La Passerelle Le Vesinet 78110 France |
Director Name | Mr Ian Richard Charles Shackell |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 March 2011) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
Director Name | Brian Addison Carte |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
Director Name | Ms Natalie Jayne Atkinson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2014) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Pinnacle House Al Barnet Way Borehamwood Hertfordshire WD6 2XX |
Director Name | Peter John Box |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(20 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
Director Name | Nicholas Dutfield Rochez |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(20 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
Director Name | Jean-Bertrand Marie Laroche |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 September 2015(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 November 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 23 Avenue De Segur Paris 75007 France |
Director Name | Mrs Marie Haderer |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 November 2016(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 17 November 2021) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
Director Name | Mr Richard Adam Hines |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 October 2022) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
Director Name | Helen Elspeth Rennie |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 10 December 2020(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2022) |
Role | Head Of Human Resources & Development |
Country of Residence | England |
Correspondence Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
Director Name | Mr Craig Anthony Scarr |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2022(30 years after company formation) |
Appointment Duration | 5 months (resigned 14 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Cardif Assurance-Vie (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 23 years, 3 months (resigned 24 September 2015) |
Correspondence Address | 1 Boulevard Haussmann Paris 75009 France |
Director Name | BNP Paribas Cardif (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 23 years, 3 months (resigned 24 September 2015) |
Correspondence Address | 1 Boulevard Haussmann Paris 75009 France |
Director Name | Banque Financiere Cardif (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2006) |
Correspondence Address | 5 Avenue Kleber Paris 75016 France |
Secretary Name | Cardif Pinnacle Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2005(13 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 June 2006) |
Correspondence Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
Director Name | Cardif Assurances Risques Divers (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 24 September 2015) |
Correspondence Address | 1 Boulevard Haussmann Paris 75009 France |
Website | bnpparibascardif.com |
---|---|
Telephone | 020 82079000 |
Telephone region | London |
Registered Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1.3m at £1 | Bnp Paribas Cardif 54.18% Ordinary |
---|---|
886.5k at £1 | Cb (Uk) LTD 35.74% Ordinary |
250k at £1 | Cb (Uk) LTD 10.08% Cumulative Redeemable Preference |
5 at £1 | Georgina Wheeldon Coburn 0.00% Ordinary |
10 at £1 | Keith Hall 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £199,710,000 |
Net Worth | £153,433,000 |
Cash | £40,313,000 |
Current Liabilities | £111,170,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 May 2023 (12 months ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 5 days from now) |
11 July 2023 | Full accounts made up to 31 December 2022 (39 pages) |
---|---|
5 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
10 March 2023 | Director's details changed for Sophie Margaret Luton on 3 March 2023 (2 pages) |
5 January 2023 | Memorandum and Articles of Association (10 pages) |
17 October 2022 | Termination of appointment of Craig Anthony Scarr as a director on 14 October 2022 (1 page) |
17 October 2022 | Termination of appointment of Richard Adam Hines as a director on 14 October 2022 (1 page) |
29 July 2022 | Change of name with request to seek comments from relevant body (2 pages) |
29 July 2022 | Change of name notice (2 pages) |
29 July 2022 | Company name changed cardif pinnacle insurance holdings PLC\certificate issued on 29/07/22
|
6 July 2022 | Full accounts made up to 31 December 2021 (40 pages) |
4 July 2022 | Termination of appointment of Helen Elspeth Rennie as a director on 30 June 2022 (1 page) |
7 June 2022 | Termination of appointment of Nicholas Dutfield Rochez as a director on 6 June 2022 (1 page) |
23 May 2022 | Appointment of Mr Craig Anthony Scarr as a director on 16 May 2022 (2 pages) |
11 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
9 March 2022 | Termination of appointment of Gerard Binet as a director on 9 February 2022 (1 page) |
19 November 2021 | Termination of appointment of Marie Haderer as a director on 17 November 2021 (1 page) |
8 July 2021 | Full accounts made up to 31 December 2020 (40 pages) |
5 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
17 December 2020 | Appointment of Helen Elspeth Rennie as a director on 10 December 2020 (2 pages) |
16 December 2020 | Appointment of Sophie Margaret Luton as a director on 10 December 2020 (2 pages) |
15 July 2020 | Full accounts made up to 31 December 2019 (36 pages) |
6 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
27 November 2019 | Appointment of Mr Richard Adam Hines as a director on 1 September 2019 (2 pages) |
27 November 2019 | Termination of appointment of Peter John Box as a director on 26 November 2019 (1 page) |
23 July 2019 | Full accounts made up to 31 December 2018 (32 pages) |
15 May 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
21 January 2019 | Cessation of Cb (Uk) Limited as a person with significant control on 2 January 2019 (3 pages) |
17 January 2019 | Director's details changed for Marie Haderer on 2 January 2019 (2 pages) |
18 September 2018 | Group of companies' accounts made up to 31 December 2017 (67 pages) |
17 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
9 August 2017 | Group of companies' accounts made up to 31 December 2016 (69 pages) |
9 August 2017 | Group of companies' accounts made up to 31 December 2016 (69 pages) |
10 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
18 December 2016 | Appointment of Marie Haderer as a director on 23 November 2016 (3 pages) |
18 December 2016 | Appointment of Marie Haderer as a director on 23 November 2016 (3 pages) |
13 December 2016 | Termination of appointment of Jean-Bertrand Marie Laroche as a director on 24 November 2016 (2 pages) |
13 December 2016 | Termination of appointment of Jean-Bertrand Marie Laroche as a director on 24 November 2016 (2 pages) |
5 July 2016 | Group of companies' accounts made up to 31 December 2015 (82 pages) |
5 July 2016 | Group of companies' accounts made up to 31 December 2015 (82 pages) |
9 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
13 January 2016 | Termination of appointment of Paul Edward Glen as a director on 17 December 2015 (2 pages) |
13 January 2016 | Termination of appointment of Paul Edward Glen as a director on 17 December 2015 (2 pages) |
10 November 2015 | Appointment of Stanislas Louis Paul Francois Chevalet as a director on 24 September 2015 (3 pages) |
10 November 2015 | Termination of appointment of Cardif Assurances Risques Divers as a director on 24 September 2015 (2 pages) |
10 November 2015 | Termination of appointment of Cardif Assurance-Vie as a director on 24 September 2015 (2 pages) |
10 November 2015 | Appointment of Jean-Bertrand Marie Laroche as a director on 24 September 2015 (3 pages) |
10 November 2015 | Appointment of Jean-Bertrand Marie Laroche as a director on 24 September 2015 (3 pages) |
10 November 2015 | Termination of appointment of Bnp Paribas Cardif as a director on 24 September 2015 (2 pages) |
10 November 2015 | Termination of appointment of Cardif Assurance-Vie as a director on 24 September 2015 (2 pages) |
10 November 2015 | Termination of appointment of Cardif Assurances Risques Divers as a director on 24 September 2015 (2 pages) |
10 November 2015 | Appointment of Stanislas Louis Paul Francois Chevalet as a director on 24 September 2015 (3 pages) |
10 November 2015 | Termination of appointment of Bnp Paribas Cardif as a director on 24 September 2015 (2 pages) |
14 July 2015 | Group of companies' accounts made up to 31 December 2014 (64 pages) |
14 July 2015 | Group of companies' accounts made up to 31 December 2014 (64 pages) |
18 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
24 April 2015 | Appointment of Matthew Justin Lorimer as a director on 1 April 2015 (3 pages) |
24 April 2015 | Appointment of Matthew Justin Lorimer as a director on 1 April 2015 (3 pages) |
24 April 2015 | Appointment of Matthew Justin Lorimer as a director on 1 April 2015 (3 pages) |
8 July 2014 | Group of companies' accounts made up to 31 December 2013 (63 pages) |
8 July 2014 | Group of companies' accounts made up to 31 December 2013 (63 pages) |
13 June 2014 | Termination of appointment of Natalie Atkinson as a director (2 pages) |
13 June 2014 | Termination of appointment of Natalie Atkinson as a director (2 pages) |
7 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
3 July 2013 | Group of companies' accounts made up to 31 December 2012 (49 pages) |
3 July 2013 | Group of companies' accounts made up to 31 December 2012 (49 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (15 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (15 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (15 pages) |
28 March 2013 | Appointment of Andrew Miles Wigg as a director (3 pages) |
28 March 2013 | Appointment of Andrew Miles Wigg as a director (3 pages) |
13 March 2013 | Second filing of SH01 previously delivered to Companies House
|
13 March 2013 | Resolutions
|
13 March 2013 | Second filing of SH01 previously delivered to Companies House
|
13 March 2013 | Resolutions
|
5 March 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
5 March 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
25 January 2013 | Termination of appointment of John Castagno as a director (2 pages) |
25 January 2013 | Termination of appointment of John Castagno as a director (2 pages) |
29 November 2012 | Appointment of Nicholas Dutfield Rochez as a director (3 pages) |
29 November 2012 | Appointment of Nicholas Dutfield Rochez as a director (3 pages) |
14 September 2012 | Appointment of Peter John Box as a director (3 pages) |
14 September 2012 | Appointment of Peter John Box as a director (3 pages) |
13 September 2012 | Termination of appointment of Robert Mee as a director (2 pages) |
13 September 2012 | Termination of appointment of Robert Mee as a director (2 pages) |
2 July 2012 | Group of companies' accounts made up to 31 December 2011 (46 pages) |
2 July 2012 | Group of companies' accounts made up to 31 December 2011 (46 pages) |
20 June 2012 | Termination of appointment of Adam Golding as a director (2 pages) |
20 June 2012 | Termination of appointment of Adam Golding as a director (2 pages) |
22 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (14 pages) |
22 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (14 pages) |
22 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (14 pages) |
6 February 2012 | Termination of appointment of Brian Carte as a director (2 pages) |
6 February 2012 | Termination of appointment of Brian Carte as a director (2 pages) |
9 January 2012 | Termination of appointment of Andrew Swain as a director (2 pages) |
9 January 2012 | Termination of appointment of Andrew Swain as a director (2 pages) |
6 December 2011 | Resolutions
|
6 December 2011 | Resolutions
|
28 September 2011 | Director's details changed for Natalie Jayne Atkinson on 22 September 2011 (3 pages) |
28 September 2011 | Director's details changed for Natalie Jayne Atkinson on 22 September 2011 (3 pages) |
25 August 2011 | Resolutions
|
25 August 2011 | Resolutions
|
1 August 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
1 August 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
6 July 2011 | Group of companies' accounts made up to 31 December 2010 (46 pages) |
6 July 2011 | Group of companies' accounts made up to 31 December 2010 (46 pages) |
20 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (16 pages) |
20 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (16 pages) |
20 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (16 pages) |
18 May 2011 | Director's details changed for Bnp Paribas Assurance on 9 May 2011 (3 pages) |
18 May 2011 | Director's details changed for Bnp Paribas Assurance on 9 May 2011 (3 pages) |
18 May 2011 | Director's details changed for Bnp Paribas Assurance on 9 May 2011 (3 pages) |
17 March 2011 | Termination of appointment of Ian Shackell as a director (2 pages) |
17 March 2011 | Termination of appointment of Ian Shackell as a director (2 pages) |
12 November 2010 | Director's details changed for John Castagno on 1 November 2010 (3 pages) |
12 November 2010 | Director's details changed for John Castagno on 1 November 2010 (3 pages) |
12 November 2010 | Director's details changed for John Castagno on 1 November 2010 (3 pages) |
2 July 2010 | Group of companies' accounts made up to 31 December 2009 (47 pages) |
2 July 2010 | Group of companies' accounts made up to 31 December 2009 (47 pages) |
17 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (13 pages) |
17 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (13 pages) |
17 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (13 pages) |
29 March 2010 | Appointment of Natalie Jayne Atkinson as a director (3 pages) |
29 March 2010 | Appointment of Natalie Jayne Atkinson as a director (3 pages) |
16 March 2010 | Director's details changed for Ian Richard Charles Shackell on 9 March 2010 (3 pages) |
16 March 2010 | Director's details changed for Ian Richard Charles Shackell on 9 March 2010 (3 pages) |
16 March 2010 | Director's details changed for Ian Richard Charles Shackell on 9 March 2010 (3 pages) |
13 October 2009 | Director's details changed for Robert James Mee on 7 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Brian Addison Carte on 7 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Brian Addison Carte on 7 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Adam Jon Golding on 7 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Brian Addison Carte on 7 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Adam Jon Golding on 7 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Robert James Mee on 7 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Paul Edward Glen on 7 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Matthew Justin Lorimer on 7 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Robert James Mee on 7 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Ian Richard Charles Shackell on 7 October 2009 (3 pages) |
13 October 2009 | Director's details changed for John Castagno on 7 October 2009 (3 pages) |
13 October 2009 | Director's details changed for John Castagno on 7 October 2009 (3 pages) |
13 October 2009 | Director's details changed for John Castagno on 7 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Matthew Justin Lorimer on 7 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Adam Jon Golding on 7 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Paul Edward Glen on 7 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Paul Edward Glen on 7 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Ian Richard Charles Shackell on 7 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Matthew Justin Lorimer on 7 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Ian Richard Charles Shackell on 7 October 2009 (3 pages) |
31 July 2009 | Group of companies' accounts made up to 31 December 2008 (47 pages) |
31 July 2009 | Group of companies' accounts made up to 31 December 2008 (47 pages) |
14 May 2009 | Return made up to 05/05/09; full list of members (7 pages) |
14 May 2009 | Return made up to 05/05/09; full list of members (7 pages) |
2 April 2009 | Director's change of particulars / brian carte / 25/03/2009 (1 page) |
2 April 2009 | Director's change of particulars / brian carte / 25/03/2009 (1 page) |
2 April 2009 | Appointment terminated director gerald raingold (1 page) |
2 April 2009 | Appointment terminated director gerald raingold (1 page) |
27 March 2009 | Director appointed brian carte (3 pages) |
27 March 2009 | Director appointed brian carte (3 pages) |
4 March 2009 | Director's change of particulars / ian shackell / 12/02/2009 (1 page) |
4 March 2009 | Director's change of particulars / ian shackell / 12/02/2009 (1 page) |
24 December 2008 | Resolutions
|
24 December 2008 | Ad 22/12/08\gbp si 428704@1=428704\gbp ic 1493429/1922133\ (2 pages) |
24 December 2008 | Ad 22/12/08\gbp si 428704@1=428704\gbp ic 1493429/1922133\ (2 pages) |
24 December 2008 | Resolutions
|
15 October 2008 | Appointment terminated director christopher schwick (1 page) |
15 October 2008 | Appointment terminated director christopher schwick (1 page) |
6 October 2008 | Director appointed ian richard charles shackell (3 pages) |
6 October 2008 | Director appointed ian richard charles shackell (3 pages) |
11 August 2008 | Ad 29/07/08\gbp si 14425@1=14425\gbp ic 1479004/1493429\ (2 pages) |
11 August 2008 | Resolutions
|
11 August 2008 | Ad 29/07/08\gbp si 14425@1=14425\gbp ic 1479004/1493429\ (2 pages) |
11 August 2008 | Resolutions
|
6 August 2008 | Group of companies' accounts made up to 31 December 2007 (38 pages) |
6 August 2008 | Group of companies' accounts made up to 31 December 2007 (38 pages) |
10 July 2008 | Appointment terminated director anthony dreyer (1 page) |
10 July 2008 | Appointment terminated director anthony dreyer (1 page) |
19 May 2008 | Return made up to 05/05/08; full list of members (9 pages) |
19 May 2008 | Return made up to 05/05/08; full list of members (9 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Resolutions
|
10 April 2008 | Ad 04/04/08\gbp si 73558@1=73558\gbp ic 1405446/1479004\ (2 pages) |
10 April 2008 | Ad 04/04/08\gbp si 73558@1=73558\gbp ic 1405446/1479004\ (2 pages) |
3 April 2008 | Director's change of particulars / cardif assurances risques divers / 26/03/2008 (1 page) |
3 April 2008 | Director's change of particulars / cardif assurance-vie / 26/03/2008 (1 page) |
3 April 2008 | Director's change of particulars / cardif assurances risques divers / 26/03/2008 (1 page) |
3 April 2008 | Director's change of particulars / bnp paribas assurance / 26/03/2008 (1 page) |
3 April 2008 | Appointment terminated director peter bloxham (1 page) |
3 April 2008 | Director's change of particulars / cardif assurance-vie / 26/03/2008 (1 page) |
3 April 2008 | Director's change of particulars / bnp paribas assurance / 26/03/2008 (1 page) |
3 April 2008 | Appointment terminated director peter bloxham (1 page) |
1 April 2008 | Ad 19/03/08\gbp si 101200@1=101200\gbp ic 1304246/1405446\ (2 pages) |
1 April 2008 | Resolutions
|
1 April 2008 | Ad 19/03/08\gbp si 101200@1=101200\gbp ic 1304246/1405446\ (2 pages) |
1 April 2008 | Resolutions
|
26 March 2008 | Resolutions
|
26 March 2008 | Resolutions
|
26 March 2008 | Resolutions
|
26 March 2008 | Nc inc already adjusted 13/03/08 (1 page) |
26 March 2008 | Resolutions
|
26 March 2008 | Nc inc already adjusted 13/03/08 (1 page) |
14 December 2007 | New director appointed (3 pages) |
14 December 2007 | New director appointed (3 pages) |
14 December 2007 | New director appointed (3 pages) |
14 December 2007 | New director appointed (3 pages) |
14 December 2007 | New director appointed (3 pages) |
14 December 2007 | New director appointed (3 pages) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Group of companies' accounts made up to 31 December 2006 (34 pages) |
6 August 2007 | Group of companies' accounts made up to 31 December 2006 (34 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 June 2007 | Ad 21/05/07--------- £ si 171@1=171 £ ic 1304075/1304246 (2 pages) |
11 June 2007 | Ad 21/05/07--------- £ si 188@1=188 £ ic 1303688/1303876 (2 pages) |
11 June 2007 | Ad 21/05/07--------- £ si 199@1=199 £ ic 1303876/1304075 (2 pages) |
11 June 2007 | Ad 21/05/07--------- £ si 188@1=188 £ ic 1303688/1303876 (2 pages) |
11 June 2007 | Ad 21/05/07--------- £ si 199@1=199 £ ic 1303876/1304075 (2 pages) |
11 June 2007 | Ad 21/05/07--------- £ si 171@1=171 £ ic 1304075/1304246 (2 pages) |
7 June 2007 | Ad 08/05/07--------- £ si 522@1=522 £ ic 1302600/1303122 (2 pages) |
7 June 2007 | Ad 08/05/07--------- £ si 516@1=516 £ ic 1302084/1302600 (2 pages) |
7 June 2007 | Ad 08/05/07--------- £ si 516@1=516 £ ic 1302084/1302600 (2 pages) |
7 June 2007 | Ad 08/05/07--------- £ si 522@1=522 £ ic 1302600/1303122 (2 pages) |
7 June 2007 | Ad 08/05/07--------- £ si 566@1=566 £ ic 1303122/1303688 (2 pages) |
7 June 2007 | Ad 08/05/07--------- £ si 566@1=566 £ ic 1303122/1303688 (2 pages) |
10 May 2007 | Return made up to 05/05/07; full list of members (6 pages) |
10 May 2007 | Return made up to 05/05/07; full list of members (6 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
14 April 2007 | Ad 12/03/07--------- £ si 2639@1=2639 £ ic 1299344/1301983 (2 pages) |
14 April 2007 | Ad 12/03/07--------- £ si 2639@1=2639 £ ic 1299344/1301983 (2 pages) |
11 August 2006 | New director appointed (3 pages) |
11 August 2006 | New director appointed (3 pages) |
3 August 2006 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
3 August 2006 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
10 July 2006 | Ad 30/06/06--------- £ si 100@1=100 £ ic 1299244/1299344 (2 pages) |
10 July 2006 | Ad 30/06/06--------- £ si 100@1=100 £ ic 1299244/1299344 (2 pages) |
10 July 2006 | New director appointed (3 pages) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | New director appointed (3 pages) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | New secretary appointed (2 pages) |
11 May 2006 | Return made up to 05/05/06; full list of members (8 pages) |
11 May 2006 | Return made up to 05/05/06; full list of members (8 pages) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
31 March 2006 | Resolutions
|
31 March 2006 | Resolutions
|
17 October 2005 | Secretary's particulars changed (1 page) |
17 October 2005 | Secretary's particulars changed (1 page) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | Secretary resigned (1 page) |
8 August 2005 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
8 August 2005 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
26 July 2005 | Ad 13/07/05--------- £ si 200@1=200 £ ic 1296344/1296544 (2 pages) |
26 July 2005 | Ad 13/07/05--------- £ si 200@1=200 £ ic 1296344/1296544 (2 pages) |
26 July 2005 | Ad 30/06/05--------- £ si 1700@1=1700 £ ic 1296544/1298244 (2 pages) |
26 July 2005 | Ad 30/06/05--------- £ si 1700@1=1700 £ ic 1296544/1298244 (2 pages) |
14 July 2005 | Resolutions
|
14 July 2005 | Resolutions
|
25 May 2005 | Return made up to 05/05/05; full list of members (14 pages) |
25 May 2005 | Return made up to 05/05/05; full list of members (14 pages) |
1 April 2005 | Memorandum and Articles of Association (10 pages) |
1 April 2005 | Memorandum and Articles of Association (10 pages) |
29 March 2005 | Company name changed pinnacle insurance holdings PLC\certificate issued on 29/03/05 (2 pages) |
29 March 2005 | Company name changed pinnacle insurance holdings PLC\certificate issued on 29/03/05 (2 pages) |
3 March 2005 | Director's particulars changed (1 page) |
3 March 2005 | Director's particulars changed (1 page) |
19 October 2004 | Ad 20/09/04--------- £ si 100@1=100 £ ic 1296244/1296344 (2 pages) |
19 October 2004 | Ad 20/09/04--------- £ si 100@1=100 £ ic 1296244/1296344 (2 pages) |
3 August 2004 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
3 August 2004 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
1 June 2004 | Return made up to 05/05/04; full list of members (16 pages) |
1 June 2004 | Return made up to 05/05/04; full list of members (16 pages) |
3 April 2004 | Ad 26/03/04--------- £ si 100@1=100 £ ic 1296144/1296244 (2 pages) |
3 April 2004 | Ad 26/03/04--------- £ si 100@1=100 £ ic 1296144/1296244 (2 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
9 January 2004 | Ad 22/12/03--------- £ si 100@1=100 £ ic 1296044/1296144 (2 pages) |
9 January 2004 | Ad 22/12/03--------- £ si 100@1=100 £ ic 1296044/1296144 (2 pages) |
18 November 2003 | Ad 18/08/03--------- £ si 100@1=100 £ ic 1295944/1296044 (2 pages) |
18 November 2003 | Ad 18/08/03--------- £ si 100@1=100 £ ic 1295944/1296044 (2 pages) |
14 October 2003 | New director appointed (4 pages) |
14 October 2003 | New director appointed (4 pages) |
20 August 2003 | Ad 08/08/03--------- £ si 200@1=200 £ ic 1295744/1295944 (2 pages) |
20 August 2003 | Ad 08/08/03--------- £ si 200@1=200 £ ic 1295744/1295944 (2 pages) |
30 July 2003 | Ad 23/06/03--------- £ si 500@1=500 £ ic 1295244/1295744 (2 pages) |
30 July 2003 | Ad 23/06/03--------- £ si 500@1=500 £ ic 1295244/1295744 (2 pages) |
26 June 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
26 June 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
29 May 2003 | Return made up to 05/05/03; full list of members (18 pages) |
29 May 2003 | New director appointed (4 pages) |
29 May 2003 | Return made up to 05/05/03; full list of members (18 pages) |
29 May 2003 | New director appointed (4 pages) |
12 March 2003 | Director's particulars changed (1 page) |
12 March 2003 | Director's particulars changed (1 page) |
26 November 2002 | Director's particulars changed (1 page) |
26 November 2002 | Director's particulars changed (1 page) |
1 November 2002 | Secretary's particulars changed (1 page) |
1 November 2002 | Director's particulars changed (1 page) |
1 November 2002 | Secretary's particulars changed (1 page) |
1 November 2002 | Director's particulars changed (1 page) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Secretary resigned (1 page) |
16 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 2002 | New director appointed (1 page) |
3 September 2002 | New director appointed (1 page) |
24 July 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
24 July 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
15 July 2002 | New director appointed (3 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (3 pages) |
15 July 2002 | New director appointed (3 pages) |
15 July 2002 | New director appointed (3 pages) |
15 July 2002 | New director appointed (3 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (3 pages) |
15 July 2002 | New director appointed (2 pages) |
13 May 2002 | Return made up to 05/05/02; full list of members (15 pages) |
13 May 2002 | Return made up to 05/05/02; full list of members (15 pages) |
1 May 2002 | Director's particulars changed (1 page) |
1 May 2002 | Director's particulars changed (1 page) |
21 January 2002 | Ad 12/12/01--------- £ si 1333@1=1333 £ ic 1293438/1294771 (2 pages) |
21 January 2002 | Ad 12/12/01--------- £ si 635@1=635 £ ic 1292803/1293438 (2 pages) |
21 January 2002 | Ad 12/12/01--------- £ si 635@1=635 £ ic 1292803/1293438 (2 pages) |
21 January 2002 | Ad 12/12/01--------- £ si 1333@1=1333 £ ic 1293438/1294771 (2 pages) |
21 January 2002 | Ad 12/12/01--------- £ si 473@1=473 £ ic 1294771/1295244 (2 pages) |
21 January 2002 | Ad 12/12/01--------- £ si 473@1=473 £ ic 1294771/1295244 (2 pages) |
13 July 2001 | Group of companies' accounts made up to 31 December 2000 (31 pages) |
13 July 2001 | Group of companies' accounts made up to 31 December 2000 (31 pages) |
25 June 2001 | Return made up to 05/05/01; full list of members (12 pages) |
25 June 2001 | Return made up to 05/05/01; full list of members (12 pages) |
10 August 2000 | Ad 17/07/00--------- £ si 1419@1=1419 £ ic 1250000/1251419 (2 pages) |
10 August 2000 | Ad 17/07/00--------- £ si 1419@1=1419 £ ic 1250000/1251419 (2 pages) |
10 August 2000 | Ad 12/07/00--------- £ si 41384@1=41384 £ ic 1251419/1292803 (2 pages) |
10 August 2000 | Ad 12/07/00--------- £ si 41384@1=41384 £ ic 1251419/1292803 (2 pages) |
31 July 2000 | Full group accounts made up to 31 December 1999 (31 pages) |
31 July 2000 | Full group accounts made up to 31 December 1999 (31 pages) |
31 May 2000 | Return made up to 05/05/00; full list of members
|
31 May 2000 | Return made up to 05/05/00; full list of members
|
1 October 1999 | Resolutions
|
1 October 1999 | Resolutions
|
28 May 1999 | Return made up to 05/05/99; no change of members (6 pages) |
28 May 1999 | Return made up to 05/05/99; no change of members (6 pages) |
5 May 1999 | Full group accounts made up to 31 December 1998 (29 pages) |
5 May 1999 | Full group accounts made up to 31 December 1998 (29 pages) |
24 April 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
24 April 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
2 July 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
2 July 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
14 May 1997 | Return made up to 05/05/97; no change of members (6 pages) |
14 May 1997 | Return made up to 05/05/97; no change of members (6 pages) |
7 April 1997 | Registered office changed on 07/04/97 from: premier house elstree way borehamwood herts WD6 1JH (1 page) |
7 April 1997 | Registered office changed on 07/04/97 from: premier house elstree way borehamwood herts WD6 1JH (1 page) |
29 September 1996 | Resolutions
|
29 September 1996 | Resolutions
|
6 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
6 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
19 May 1996 | Return made up to 05/05/96; no change of members (6 pages) |
19 May 1996 | Return made up to 05/05/96; no change of members (6 pages) |
24 July 1995 | Resolutions
|
24 July 1995 | Resolutions
|
14 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
14 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
10 May 1995 | Return made up to 05/05/95; full list of members
|
10 May 1995 | Return made up to 05/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
12 July 1994 | Resolutions
|
12 July 1994 | Resolutions
|
27 May 1993 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 May 1993 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 May 1992 | Incorporation (16 pages) |
5 May 1992 | Incorporation (16 pages) |