Company NameCardif Insurance Holdings Plc
Company StatusActive
Company Number02713318
CategoryPublic Limited Company
Incorporation Date5 May 1992(32 years ago)
Previous NamesPinnacle Insurance Holdings Plc and Cardif Pinnacle Insurance Holdings Plc

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMatthew Justin Lorimer
NationalityBritish
StatusCurrent
Appointed30 June 2006(14 years, 1 month after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameAndrew Miles Wigg
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2013(20 years, 10 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(22 years, 11 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 Chevalet
Date of BirthNovember 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed24 September 2015(23 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address8 Rue Du Port
Nanterre Cedex
92728
Director NameSophie Margaret May
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(28 years, 7 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 Christopher John Schwick
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(1 day after company formation)
Appointment Duration16 years, 5 months (resigned 09 October 2008)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Point
Newnham Way
Ashwell
Hertfordshire
SG7 5PN
Secretary NameMr Christopher Simon Mills
NationalityBritish
StatusResigned
Appointed06 May 1992(1 day after company formation)
Appointment Duration10 years, 4 months (resigned 27 September 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 Beaumont Place
Hadley Highstone
Barnet
Hertfordshire
EN5 4PR
Director NameMr Gerald Barry Raingold
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(10 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 25 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Marston Close
Swiss Cottage
London
NW6 4EU
Director NameLeslie William Priestley
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2003)
RoleDirector And Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Camden Close
Chislehurst
Kent
BR7 5PH
Director NameMr Christopher Simon Mills
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(10 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2007)
RoleExecutive Director
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
Appointed28 June 2002(10 years, 1 month after company formation)
Appointment Duration6 years (resigned 30 June 2008)
RoleExecutive Directors
Country of ResidenceEngland
Correspondence AddressAshwood Lodge
57 Badgersgate
Dunstable
Bedfordshire
LU6 2BF
Director NamePeter John Bloxham
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(10 years, 3 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(10 years, 4 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(11 years, 4 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(14 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(15 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(15 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(15 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 NameMr Ian Richard Charles Shackell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 March 2011)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameBrian Addison Carte
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(16 years, 10 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(17 years, 10 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(20 years, 4 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 NameNicholas Dutfield Rochez
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(20 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 06 June 2022)
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(23 years, 4 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(24 years, 6 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 NameMr Richard Adam Hines
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(27 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 October 2022)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressPinnacle House
A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameHelen Elspeth Rennie
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish,Australian
StatusResigned
Appointed10 December 2020(28 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2022)
RoleHead Of Human Resources & Development
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
StatusResigned
Appointed16 May 2022(30 years after company formation)
Appointment Duration5 months (resigned 14 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinnacle House
A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 May 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameCardif Assurance-Vie (Corporation)
StatusResigned
Appointed30 June 1992(1 month, 3 weeks after company formation)
Appointment Duration23 years, 3 months (resigned 24 September 2015)
Correspondence Address1 Boulevard Haussmann
Paris
75009
France
Director NameBNP Paribas Cardif (Corporation)
StatusResigned
Appointed30 June 1992(1 month, 3 weeks after company formation)
Appointment Duration23 years, 3 months (resigned 24 September 2015)
Correspondence Address1 Boulevard Haussmann
Paris
75009
France
Director NameBanque Financiere Cardif (Corporation)
StatusResigned
Appointed28 June 2002(10 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2006)
Correspondence Address5 Avenue Kleber
Paris
75016
France
Secretary NameCardif Pinnacle Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2005(13 years, 4 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(13 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 24 September 2015)
Correspondence Address1 Boulevard Haussmann
Paris
75009
France

Contact

Websitebnpparibascardif.com
Telephone020 82079000
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

Shareholders

1.3m at £1Bnp Paribas Cardif
54.18%
Ordinary
886.5k at £1Cb (Uk) LTD
35.74%
Ordinary
250k at £1Cb (Uk) LTD
10.08%
Cumulative Redeemable Preference
5 at £1Georgina Wheeldon Coburn
0.00%
Ordinary
10 at £1Keith Hall
0.00%
Ordinary

Financials

Year2014
Turnover£199,710,000
Net Worth£153,433,000
Cash£40,313,000
Current Liabilities£111,170,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 May 2023 (12 months ago)
Next Return Due19 May 2024 (2 weeks, 5 days from now)

Filing History

11 July 2023Full accounts made up to 31 December 2022 (39 pages)
5 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
10 March 2023Director's details changed for Sophie Margaret Luton on 3 March 2023 (2 pages)
5 January 2023Memorandum and Articles of Association (10 pages)
17 October 2022Termination of appointment of Craig Anthony Scarr as a director on 14 October 2022 (1 page)
17 October 2022Termination of appointment of Richard Adam Hines as a director on 14 October 2022 (1 page)
29 July 2022Change of name with request to seek comments from relevant body (2 pages)
29 July 2022Change of name notice (2 pages)
29 July 2022Company name changed cardif pinnacle insurance holdings PLC\certificate issued on 29/07/22
  • RES15 ‐ Change company name resolution on 2022-06-30
(2 pages)
6 July 2022Full accounts made up to 31 December 2021 (40 pages)
4 July 2022Termination of appointment of Helen Elspeth Rennie as a director on 30 June 2022 (1 page)
7 June 2022Termination of appointment of Nicholas Dutfield Rochez as a director on 6 June 2022 (1 page)
23 May 2022Appointment of Mr Craig Anthony Scarr as a director on 16 May 2022 (2 pages)
11 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
9 March 2022Termination of appointment of Gerard Binet as a director on 9 February 2022 (1 page)
19 November 2021Termination of appointment of Marie Haderer as a director on 17 November 2021 (1 page)
8 July 2021Full accounts made up to 31 December 2020 (40 pages)
5 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
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)
15 July 2020Full accounts made up to 31 December 2019 (36 pages)
6 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
27 November 2019Appointment of Mr Richard Adam Hines as a director on 1 September 2019 (2 pages)
27 November 2019Termination of appointment of Peter John Box as a director on 26 November 2019 (1 page)
23 July 2019Full accounts made up to 31 December 2018 (32 pages)
15 May 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
21 January 2019Cessation of Cb (Uk) Limited as a person with significant control on 2 January 2019 (3 pages)
17 January 2019Director's details changed for Marie Haderer on 2 January 2019 (2 pages)
18 September 2018Group of companies' accounts made up to 31 December 2017 (67 pages)
17 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
9 August 2017Group of companies' accounts made up to 31 December 2016 (69 pages)
9 August 2017Group of companies' accounts made up to 31 December 2016 (69 pages)
10 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 5 May 2017 with updates (6 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)
5 July 2016Group of companies' accounts made up to 31 December 2015 (82 pages)
5 July 2016Group of companies' accounts made up to 31 December 2015 (82 pages)
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2,480,183
(14 pages)
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2,480,183
(14 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 Stanislas Louis Paul Francois Chevalet 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 2015Termination of appointment of Cardif Assurance-Vie 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 2015Appointment of Jean-Bertrand Marie Laroche as a director on 24 September 2015 (3 pages)
10 November 2015Termination of appointment of Bnp Paribas Cardif as a director on 24 September 2015 (2 pages)
10 November 2015Termination of appointment of Cardif Assurance-Vie as a director on 24 September 2015 (2 pages)
10 November 2015Termination of appointment of Cardif Assurances Risques Divers as a director on 24 September 2015 (2 pages)
10 November 2015Appointment of Stanislas Louis Paul Francois Chevalet as a director on 24 September 2015 (3 pages)
10 November 2015Termination of appointment of Bnp Paribas Cardif as a director on 24 September 2015 (2 pages)
14 July 2015Group of companies' accounts made up to 31 December 2014 (64 pages)
14 July 2015Group of companies' accounts made up to 31 December 2014 (64 pages)
18 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2,480,183
(15 pages)
18 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2,480,183
(15 pages)
18 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2,480,183
(15 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)
8 July 2014Group of companies' accounts made up to 31 December 2013 (63 pages)
8 July 2014Group of companies' accounts made up to 31 December 2013 (63 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)
7 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2,480,183
(15 pages)
7 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2,480,183
(15 pages)
7 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2,480,183
(15 pages)
3 July 2013Group of companies' accounts made up to 31 December 2012 (49 pages)
3 July 2013Group of companies' accounts made up to 31 December 2012 (49 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (15 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (15 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (15 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)
13 March 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 26/02/2013
(7 pages)
13 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 March 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 26/02/2013
(7 pages)
13 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 March 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 2,479,478
  • ANNOTATION A second filed SH01 was registered on 13/03/2013
(6 pages)
5 March 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 2,479,478
  • ANNOTATION A second filed SH01 was registered on 13/03/2013
(6 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 Nicholas Dutfield Rochez as a director (3 pages)
29 November 2012Appointment of Nicholas Dutfield Rochez as a director (3 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)
2 July 2012Group of companies' accounts made up to 31 December 2011 (46 pages)
2 July 2012Group of companies' accounts made up to 31 December 2011 (46 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)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (14 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (14 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (14 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)
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)
6 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 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)
25 August 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 August 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 August 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 2,159,478
(5 pages)
1 August 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 2,159,478
(5 pages)
6 July 2011Group of companies' accounts made up to 31 December 2010 (46 pages)
6 July 2011Group of companies' accounts made up to 31 December 2010 (46 pages)
20 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (16 pages)
20 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (16 pages)
20 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (16 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)
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)
2 July 2010Group of companies' accounts made up to 31 December 2009 (47 pages)
2 July 2010Group of companies' accounts made up to 31 December 2009 (47 pages)
17 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (13 pages)
17 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (13 pages)
17 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (13 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 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 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 Adam Jon Golding 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 Paul Edward Glen 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 Robert James Mee 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 John Castagno 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 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 Paul Edward Glen 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 Ian Richard Charles Shackell 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)
31 July 2009Group of companies' accounts made up to 31 December 2008 (47 pages)
31 July 2009Group of companies' accounts made up to 31 December 2008 (47 pages)
14 May 2009Return made up to 05/05/09; full list of members (7 pages)
14 May 2009Return made up to 05/05/09; full list of members (7 pages)
2 April 2009Director's change of particulars / brian carte / 25/03/2009 (1 page)
2 April 2009Director's change of particulars / brian carte / 25/03/2009 (1 page)
2 April 2009Appointment terminated director gerald raingold (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 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 December 2008Ad 22/12/08\gbp si 428704@1=428704\gbp ic 1493429/1922133\ (2 pages)
24 December 2008Ad 22/12/08\gbp si 428704@1=428704\gbp ic 1493429/1922133\ (2 pages)
24 December 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 October 2008Appointment terminated director christopher schwick (1 page)
15 October 2008Appointment terminated director christopher schwick (1 page)
6 October 2008Director appointed ian richard charles shackell (3 pages)
6 October 2008Director appointed ian richard charles shackell (3 pages)
11 August 2008Ad 29/07/08\gbp si 14425@1=14425\gbp ic 1479004/1493429\ (2 pages)
11 August 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 August 2008Ad 29/07/08\gbp si 14425@1=14425\gbp ic 1479004/1493429\ (2 pages)
11 August 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 August 2008Group of companies' accounts made up to 31 December 2007 (38 pages)
6 August 2008Group of companies' accounts made up to 31 December 2007 (38 pages)
10 July 2008Appointment terminated director anthony dreyer (1 page)
10 July 2008Appointment terminated director anthony dreyer (1 page)
19 May 2008Return made up to 05/05/08; full list of members (9 pages)
19 May 2008Return made up to 05/05/08; full list of members (9 pages)
10 April 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 April 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 April 2008Ad 04/04/08\gbp si 73558@1=73558\gbp ic 1405446/1479004\ (2 pages)
10 April 2008Ad 04/04/08\gbp si 73558@1=73558\gbp ic 1405446/1479004\ (2 pages)
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 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 2008Appointment terminated director peter bloxham (1 page)
3 April 2008Director's change of particulars / cardif assurance-vie / 26/03/2008 (1 page)
3 April 2008Director's change of particulars / bnp paribas assurance / 26/03/2008 (1 page)
3 April 2008Appointment terminated director peter bloxham (1 page)
1 April 2008Ad 19/03/08\gbp si 101200@1=101200\gbp ic 1304246/1405446\ (2 pages)
1 April 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 April 2008Ad 19/03/08\gbp si 101200@1=101200\gbp ic 1304246/1405446\ (2 pages)
1 April 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
26 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
26 March 2008Nc inc already adjusted 13/03/08 (1 page)
26 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2008Nc inc already adjusted 13/03/08 (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)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
6 August 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
6 August 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 June 2007Ad 21/05/07--------- £ si 171@1=171 £ ic 1304075/1304246 (2 pages)
11 June 2007Ad 21/05/07--------- £ si 188@1=188 £ ic 1303688/1303876 (2 pages)
11 June 2007Ad 21/05/07--------- £ si 199@1=199 £ ic 1303876/1304075 (2 pages)
11 June 2007Ad 21/05/07--------- £ si 188@1=188 £ ic 1303688/1303876 (2 pages)
11 June 2007Ad 21/05/07--------- £ si 199@1=199 £ ic 1303876/1304075 (2 pages)
11 June 2007Ad 21/05/07--------- £ si 171@1=171 £ ic 1304075/1304246 (2 pages)
7 June 2007Ad 08/05/07--------- £ si 522@1=522 £ ic 1302600/1303122 (2 pages)
7 June 2007Ad 08/05/07--------- £ si 516@1=516 £ ic 1302084/1302600 (2 pages)
7 June 2007Ad 08/05/07--------- £ si 516@1=516 £ ic 1302084/1302600 (2 pages)
7 June 2007Ad 08/05/07--------- £ si 522@1=522 £ ic 1302600/1303122 (2 pages)
7 June 2007Ad 08/05/07--------- £ si 566@1=566 £ ic 1303122/1303688 (2 pages)
7 June 2007Ad 08/05/07--------- £ si 566@1=566 £ ic 1303122/1303688 (2 pages)
10 May 2007Return made up to 05/05/07; full list of members (6 pages)
10 May 2007Return made up to 05/05/07; full list of members (6 pages)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
14 April 2007Ad 12/03/07--------- £ si 2639@1=2639 £ ic 1299344/1301983 (2 pages)
14 April 2007Ad 12/03/07--------- £ si 2639@1=2639 £ ic 1299344/1301983 (2 pages)
11 August 2006New director appointed (3 pages)
11 August 2006New director appointed (3 pages)
3 August 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
3 August 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
10 July 2006Ad 30/06/06--------- £ si 100@1=100 £ ic 1299244/1299344 (2 pages)
10 July 2006Ad 30/06/06--------- £ si 100@1=100 £ ic 1299244/1299344 (2 pages)
10 July 2006New director appointed (3 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 secretary appointed (2 pages)
11 May 2006Return made up to 05/05/06; full list of members (8 pages)
11 May 2006Return made up to 05/05/06; full list of members (8 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)
6 April 2006Director resigned (1 page)
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)
6 April 2006New director appointed (2 pages)
31 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Secretary's particulars changed (1 page)
7 October 2005Secretary resigned (1 page)
7 October 2005New secretary appointed (2 pages)
7 October 2005New secretary appointed (2 pages)
7 October 2005Secretary resigned (1 page)
8 August 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
8 August 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
26 July 2005Ad 13/07/05--------- £ si 200@1=200 £ ic 1296344/1296544 (2 pages)
26 July 2005Ad 13/07/05--------- £ si 200@1=200 £ ic 1296344/1296544 (2 pages)
26 July 2005Ad 30/06/05--------- £ si 1700@1=1700 £ ic 1296544/1298244 (2 pages)
26 July 2005Ad 30/06/05--------- £ si 1700@1=1700 £ ic 1296544/1298244 (2 pages)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 May 2005Return made up to 05/05/05; full list of members (14 pages)
25 May 2005Return made up to 05/05/05; full list of members (14 pages)
1 April 2005Memorandum and Articles of Association (10 pages)
1 April 2005Memorandum and Articles of Association (10 pages)
29 March 2005Company name changed pinnacle insurance holdings PLC\certificate issued on 29/03/05 (2 pages)
29 March 2005Company name changed pinnacle insurance holdings PLC\certificate issued on 29/03/05 (2 pages)
3 March 2005Director's particulars changed (1 page)
3 March 2005Director's particulars changed (1 page)
19 October 2004Ad 20/09/04--------- £ si 100@1=100 £ ic 1296244/1296344 (2 pages)
19 October 2004Ad 20/09/04--------- £ si 100@1=100 £ ic 1296244/1296344 (2 pages)
3 August 2004Group of companies' accounts made up to 31 December 2003 (31 pages)
3 August 2004Group of companies' accounts made up to 31 December 2003 (31 pages)
1 June 2004Return made up to 05/05/04; full list of members (16 pages)
1 June 2004Return made up to 05/05/04; full list of members (16 pages)
3 April 2004Ad 26/03/04--------- £ si 100@1=100 £ ic 1296144/1296244 (2 pages)
3 April 2004Ad 26/03/04--------- £ si 100@1=100 £ ic 1296144/1296244 (2 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
9 January 2004Ad 22/12/03--------- £ si 100@1=100 £ ic 1296044/1296144 (2 pages)
9 January 2004Ad 22/12/03--------- £ si 100@1=100 £ ic 1296044/1296144 (2 pages)
18 November 2003Ad 18/08/03--------- £ si 100@1=100 £ ic 1295944/1296044 (2 pages)
18 November 2003Ad 18/08/03--------- £ si 100@1=100 £ ic 1295944/1296044 (2 pages)
14 October 2003New director appointed (4 pages)
14 October 2003New director appointed (4 pages)
20 August 2003Ad 08/08/03--------- £ si 200@1=200 £ ic 1295744/1295944 (2 pages)
20 August 2003Ad 08/08/03--------- £ si 200@1=200 £ ic 1295744/1295944 (2 pages)
30 July 2003Ad 23/06/03--------- £ si 500@1=500 £ ic 1295244/1295744 (2 pages)
30 July 2003Ad 23/06/03--------- £ si 500@1=500 £ ic 1295244/1295744 (2 pages)
26 June 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
26 June 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
29 May 2003Return made up to 05/05/03; full list of members (18 pages)
29 May 2003New director appointed (4 pages)
29 May 2003Return made up to 05/05/03; full list of members (18 pages)
29 May 2003New director appointed (4 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 2002Secretary's particulars changed (1 page)
1 November 2002Director's particulars changed (1 page)
14 October 2002New secretary appointed (2 pages)
14 October 2002New secretary appointed (2 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002Secretary resigned (1 page)
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)
24 July 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
24 July 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
15 July 2002New director appointed (3 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (3 pages)
15 July 2002New director appointed (3 pages)
15 July 2002New director appointed (3 pages)
15 July 2002New director appointed (3 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (3 pages)
15 July 2002New director appointed (2 pages)
13 May 2002Return made up to 05/05/02; full list of members (15 pages)
13 May 2002Return made up to 05/05/02; full list of members (15 pages)
1 May 2002Director's particulars changed (1 page)
1 May 2002Director's particulars changed (1 page)
21 January 2002Ad 12/12/01--------- £ si 1333@1=1333 £ ic 1293438/1294771 (2 pages)
21 January 2002Ad 12/12/01--------- £ si 635@1=635 £ ic 1292803/1293438 (2 pages)
21 January 2002Ad 12/12/01--------- £ si 635@1=635 £ ic 1292803/1293438 (2 pages)
21 January 2002Ad 12/12/01--------- £ si 1333@1=1333 £ ic 1293438/1294771 (2 pages)
21 January 2002Ad 12/12/01--------- £ si 473@1=473 £ ic 1294771/1295244 (2 pages)
21 January 2002Ad 12/12/01--------- £ si 473@1=473 £ ic 1294771/1295244 (2 pages)
13 July 2001Group of companies' accounts made up to 31 December 2000 (31 pages)
13 July 2001Group of companies' accounts made up to 31 December 2000 (31 pages)
25 June 2001Return made up to 05/05/01; full list of members (12 pages)
25 June 2001Return made up to 05/05/01; full list of members (12 pages)
10 August 2000Ad 17/07/00--------- £ si 1419@1=1419 £ ic 1250000/1251419 (2 pages)
10 August 2000Ad 17/07/00--------- £ si 1419@1=1419 £ ic 1250000/1251419 (2 pages)
10 August 2000Ad 12/07/00--------- £ si 41384@1=41384 £ ic 1251419/1292803 (2 pages)
10 August 2000Ad 12/07/00--------- £ si 41384@1=41384 £ ic 1251419/1292803 (2 pages)
31 July 2000Full group accounts made up to 31 December 1999 (31 pages)
31 July 2000Full group accounts made up to 31 December 1999 (31 pages)
31 May 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 May 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 October 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 October 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 May 1999Return made up to 05/05/99; no change of members (6 pages)
28 May 1999Return made up to 05/05/99; no change of members (6 pages)
5 May 1999Full group accounts made up to 31 December 1998 (29 pages)
5 May 1999Full group accounts made up to 31 December 1998 (29 pages)
24 April 1998Full group accounts made up to 31 December 1997 (28 pages)
24 April 1998Full group accounts made up to 31 December 1997 (28 pages)
2 July 1997Full group accounts made up to 31 December 1996 (28 pages)
2 July 1997Full group accounts made up to 31 December 1996 (28 pages)
14 May 1997Return made up to 05/05/97; no change of members (6 pages)
14 May 1997Return made up to 05/05/97; no change of members (6 pages)
7 April 1997Registered office changed on 07/04/97 from: premier house elstree way borehamwood herts WD6 1JH (1 page)
7 April 1997Registered office changed on 07/04/97 from: premier house elstree way borehamwood herts WD6 1JH (1 page)
29 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 June 1996Full accounts made up to 31 December 1995 (17 pages)
6 June 1996Full accounts made up to 31 December 1995 (17 pages)
19 May 1996Return made up to 05/05/96; no change of members (6 pages)
19 May 1996Return made up to 05/05/96; no change of members (6 pages)
24 July 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
24 July 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
14 July 1995Full accounts made up to 31 December 1994 (16 pages)
14 July 1995Full accounts made up to 31 December 1994 (16 pages)
10 May 1995Return made up to 05/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 May 1995Return made up to 05/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
12 July 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 July 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 May 1993Certificate of re-registration from Private to Public Limited Company (1 page)
27 May 1993Certificate of re-registration from Private to Public Limited Company (1 page)
5 May 1992Incorporation (16 pages)
5 May 1992Incorporation (16 pages)