Company NamePinnacle Insurance Management Services Plc
Company StatusActive
Company Number02729650
CategoryPublic Limited Company
Incorporation Date2 July 1992(31 years, 10 months ago)
Previous NamesPinnacle Insurance Management Services Plc and Cardif Pinnacle Insurance Management Services Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMatthew Justin Lorimer
NationalityBritish
StatusCurrent
Appointed03 July 2006(14 years 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, 8 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, 9 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
Appointed07 January 2016(23 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleExco Member Coo 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(27 years, 5 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(28 years, 5 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(29 years, 10 months 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 NameMs Carmen Andreea Iordache
Date of BirthNovember 1982 (Born 41 years ago)
NationalityRomanian
StatusCurrent
Appointed30 June 2022(30 years 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 Emmanuel De Talhouet
Date of BirthApril 1961 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed30 June 2022(30 years 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 NameMr Dirk Christiane Luc Beeckman
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBelgian
StatusCurrent
Appointed30 June 2022(30 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressPinnacle House
A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameAnthony Claytor
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(same day as company formation)
RoleSales&Marketing Director
Country of ResidenceEngland
Correspondence Address5 Hollydell
Morgans Road
Hertford
Hertfordshire
SG13 8BE
Director NameMr Anthony William Dreyer
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(same day as company formation)
RoleExecutive Directors
Country of ResidenceEngland
Correspondence AddressAshwood Lodge
57 Badgersgate
Dunstable
Bedfordshire
LU6 2BF
Director NameJohn Michael McGivern
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(same day as company formation)
RoleCorporate Services Director
Correspondence AddressCrainn Arda
10 High Street
Hartson
Cambridge
CB2 5PX
Director NameMr Christopher Simon Mills
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address28 Beaumont Place
Hadley Highstone
Barnet
Hertfordshire
EN5 4PR
Secretary NameMr Christopher Simon Mills
NationalityBritish
StatusResigned
Appointed02 July 1992(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 Beaumont Place
Hadley Highstone
Barnet
Hertfordshire
EN5 4PR
Director NameGraham Bolton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(10 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 01 October 2000)
RoleSales Director
Correspondence AddressGarden Cottage
High Broom Lane
Crowborough
East Sussex
TN6 3SP
Director NameMs Kathleen Jeanette Byrne
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(3 years, 6 months after company formation)
Appointment Duration14 years (resigned 18 January 2010)
RoleActuary
Country of ResidenceEngland
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameMr Roger Thomas Humber
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(3 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 17 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuest Place Ballards Lane
Limpsfield
Oxted
Surrey
RH8 0SN
Director NameMr Anthony James Piper
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(3 years, 6 months after company formation)
Appointment Duration9 years (resigned 12 January 2005)
RoleInformation Technology
Country of ResidenceUnited Kingdom
Correspondence Address7 Dunelm Street
London
E1 0QQ
Secretary NameKareen Cranston
NationalityBritish
StatusResigned
Appointed15 July 2003(11 years after company formation)
Appointment Duration2 years, 1 month (resigned 09 September 2005)
RoleCompany Director
Correspondence Address2 Mount Pleasant
St. Albans
Hertfordshire
AL3 4QJ
Director NamePeter John Bloxham
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(13 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2008)
RoleExecutive Director
Correspondence Address8 Old Orchards
Church Road, Worth
Crawley
West Sussex
RH10 7QA
Director NameMr Paul Edward Glen
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(14 years, 1 month 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
Appointed30 June 2008(16 years after company formation)
Appointment Duration3 years, 11 months (resigned 10 June 2012)
RoleExecutive 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
Appointed28 July 2011(19 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2014)
RoleActuary
Country of ResidenceEngland
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameMr John Castagno
Date of BirthDecember 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed21 June 2012(19 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 January 2013)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinnacle House A1 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, 2 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 NameGerard Binet
Date of BirthApril 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed06 September 2012(20 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 09 February 2022)
RoleDevelopment And Strategy Director
Country of ResidenceFrance
Correspondence Address19 Route De La Passerelle
Le Vesinet
78110
France
Director NameJean Bertrande Marie Laroche
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed24 September 2015(23 years, 2 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, 5 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 NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 July 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameCardif Assurance-Vie (Corporation)
StatusResigned
Appointed12 October 1992(3 months, 1 week after company formation)
Appointment Duration23 years, 3 months (resigned 07 January 2016)
Correspondence Address1 Boulevard Haussmann
Paris
75009
France
Secretary NameCardif Pinnacle Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2005(13 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 July 2006)
Correspondence AddressPinnacle House
A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameCardif Assurances Risques Divers (Corporation)
StatusResigned
Appointed26 September 2013(21 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 September 2015)
Correspondence Address1 Boulevard Haussmann
Paris
75009
France
Director NameBNP Paribas Cardif (Corporation)
StatusResigned
Appointed26 September 2013(21 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 September 2015)
Correspondence Address1 Boulevard Haussmann
Paris
75009
France

Contact

Websitepinnacle.co.uk
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

2.5m at £1Cardif Pinnacle Insurance Holdings PLC
90.91%
Preference
250k at £1Cardif Pinnacle Insurance Holdings PLC
9.09%
Ordinary
1 at £1Paul Edward Glen
0.00%
Ordinary

Financials

Year2014
Turnover£31,065,000
Net Worth£10,649,000
Cash£6,008,000
Current Liabilities£14,731,000

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

24 October 2023Confirmation statement made on 19 October 2023 with updates (5 pages)
19 June 2023Full accounts made up to 31 December 2022 (46 pages)
23 March 2023Memorandum and Articles of Association (10 pages)
23 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 March 2023Director's details changed for Sophie Margaret Luton on 3 March 2023 (2 pages)
1 December 2022Cessation of Cardif Insurance Holdings Plc as a person with significant control on 30 June 2022 (1 page)
25 October 2022Confirmation statement made on 19 October 2022 with updates (5 pages)
19 October 2022Change of share class name or designation (2 pages)
12 October 2022Change of details for Cardif Pinnacle Insurance Holdings Plc as a person with significant control on 30 June 2022 (2 pages)
12 October 2022Notification of Pinnacle Pet Group Limited as a person with significant control on 30 June 2022 (2 pages)
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 management services PLC\certificate issued on 29/07/22
  • RES15 ‐ Change company name resolution on 2022-06-30
(2 pages)
7 July 2022Appointment of Mr Dirk Christiane Luc Beeckman as a director on 30 June 2022 (2 pages)
7 July 2022Appointment of Ms Carmen Andreea Iordache as a director on 30 June 2022 (2 pages)
6 July 2022Full accounts made up to 31 December 2021 (47 pages)
6 July 2022Appointment of Mr Emmanuel De Talhouet as a director on 30 June 2022 (2 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)
8 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)
19 October 2021Confirmation statement made on 19 October 2021 with updates (4 pages)
8 July 2021Full accounts made up to 31 December 2020 (47 pages)
2 July 2021Confirmation statement made on 2 July 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 (46 pages)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
5 February 2020Appointment 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)
11 July 2019Full accounts made up to 31 December 2018 (42 pages)
9 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
15 January 2019Director's details changed for Marie Haderer on 2 January 2019 (2 pages)
3 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
12 June 2018Full accounts made up to 31 December 2017 (36 pages)
5 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
17 June 2017Full accounts made up to 31 December 2016 (38 pages)
17 June 2017Full accounts made up to 31 December 2016 (38 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 Bertrande Marie Laroche as a director on 24 November 2016 (2 pages)
13 December 2016Termination of appointment of Jean Bertrande Marie Laroche as a director on 24 November 2016 (2 pages)
7 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
29 June 2016Full accounts made up to 31 December 2015 (46 pages)
29 June 2016Full accounts made up to 31 December 2015 (46 pages)
26 January 2016Appointment of Stanislas Louis Paul Francois Chevalet as a director on 7 January 2016 (3 pages)
26 January 2016Appointment of Stanislas Louis Paul Francois Chevalet as a director on 7 January 2016 (3 pages)
26 January 2016Termination of appointment of Cardif Assurance-Vie as a director on 24 September 2015 (2 pages)
26 January 2016Termination of appointment of Cardif Assurance-Vie as a director on 24 September 2015 (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 2015Termination of appointment of Cardif Assurance-Vie as a director on 24 September 2015 (2 pages)
10 November 2015Appointment of Jean Bertrande Marie Laroche as a director on 24 September 2015 (3 pages)
10 November 2015Termination of appointment of Cardif Assurance-Vie as a director on 24 September 2015 (2 pages)
10 November 2015Appointment of Jean Bertrande Marie Laroche as a director on 24 September 2015 (3 pages)
29 October 2015Termination of appointment of Bnp Paribas Cardif as a director on 24 September 2015 (3 pages)
29 October 2015Termination of appointment of Bnp Paribas Cardif as a director on 24 September 2015 (3 pages)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2,750,000
(12 pages)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2,750,000
(12 pages)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2,750,000
(12 pages)
7 June 2015Full accounts made up to 31 December 2014 (29 pages)
7 June 2015Full accounts made up to 31 December 2014 (29 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)
29 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2,750,000
(11 pages)
29 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2,750,000
(11 pages)
29 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2,750,000
(11 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)
2 May 2014Full accounts made up to 31 December 2013 (26 pages)
2 May 2014Full accounts made up to 31 December 2013 (26 pages)
9 October 2013Appointment of Cardif Assurances Risques Divers as a director (3 pages)
9 October 2013Appointment of Cardif Assurances Risques Divers as a director (3 pages)
9 October 2013Appointment of Bnp Paribas Cardif as a director (3 pages)
9 October 2013Appointment of Bnp Paribas Cardif as a director (3 pages)
24 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(11 pages)
24 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(11 pages)
24 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(11 pages)
22 July 2013Full accounts made up to 31 December 2012 (18 pages)
22 July 2013Full accounts made up to 31 December 2012 (18 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)
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 2012Appointment of Gerard Binet as a director (3 pages)
13 September 2012Appointment of Gerard Binet as a director (3 pages)
10 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 July 2012Appointment of Mr John Castagno as a director (3 pages)
4 July 2012Appointment of Mr John Castagno as a director (3 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (8 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (8 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (8 pages)
2 July 2012Full accounts made up to 31 December 2011 (17 pages)
2 July 2012Full accounts made up to 31 December 2011 (17 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 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)
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)
10 August 2011Appointment of Natalie Jayne Atkinson as a director (3 pages)
10 August 2011Appointment of Natalie Jayne Atkinson as a director (3 pages)
6 July 2011Full accounts made up to 31 December 2010 (17 pages)
6 July 2011Full accounts made up to 31 December 2010 (17 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (8 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (8 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (8 pages)
19 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (8 pages)
19 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (8 pages)
19 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (8 pages)
2 July 2010Full accounts made up to 31 December 2009 (17 pages)
2 July 2010Full accounts made up to 31 December 2009 (17 pages)
6 February 2010Termination of appointment of Kathleen Byrne as a director (2 pages)
6 February 2010Termination of appointment of Kathleen Byrne as a director (2 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 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 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 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)
12 October 2009Director's details changed for Kathleen Jeanette Byrne on 7 October 2009 (3 pages)
12 October 2009Director's details changed for Kathleen Jeanette Byrne on 7 October 2009 (3 pages)
12 October 2009Director's details changed for Kathleen Jeanette Byrne on 7 October 2009 (3 pages)
31 July 2009Full accounts made up to 31 December 2008 (19 pages)
31 July 2009Full accounts made up to 31 December 2008 (19 pages)
30 July 2009Return made up to 02/07/09; full list of members (5 pages)
30 July 2009Return made up to 02/07/09; full list of members (5 pages)
6 August 2008Return made up to 02/07/08; full list of members (5 pages)
6 August 2008Return made up to 02/07/08; full list of members (5 pages)
10 July 2008Director appointed adam jon golding (3 pages)
10 July 2008Appointment terminated director anthony dreyer (1 page)
10 July 2008Appointment terminated director anthony dreyer (1 page)
10 July 2008Director appointed adam jon golding (3 pages)
19 June 2008Full accounts made up to 31 December 2007 (17 pages)
19 June 2008Full accounts made up to 31 December 2007 (17 pages)
10 April 2008Director's change of particulars / cardif assurance-vie / 26/03/2008 (1 page)
10 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)
2 August 2007Full accounts made up to 31 December 2006 (18 pages)
2 August 2007Full accounts made up to 31 December 2006 (18 pages)
30 July 2007Return made up to 02/07/07; full list of members (3 pages)
30 July 2007Return made up to 02/07/07; full list of members (3 pages)
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)
11 August 2006New director appointed (3 pages)
11 August 2006New director appointed (3 pages)
31 July 2006Full accounts made up to 31 December 2005 (17 pages)
31 July 2006Full accounts made up to 31 December 2005 (17 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006New director appointed (3 pages)
25 July 2006New director appointed (3 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006New secretary appointed (2 pages)
25 July 2006New secretary appointed (2 pages)
20 July 2006Return made up to 02/07/06; full list of members (4 pages)
20 July 2006Return made up to 02/07/06; full list of members (4 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)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Secretary's particulars changed (1 page)
27 September 2005New secretary appointed (2 pages)
27 September 2005Secretary resigned (1 page)
27 September 2005Secretary resigned (1 page)
27 September 2005New secretary appointed (2 pages)
22 July 2005Return made up to 02/07/05; full list of members (4 pages)
22 July 2005Return made up to 02/07/05; full list of members (4 pages)
15 July 2005Full accounts made up to 31 December 2004 (17 pages)
15 July 2005Full accounts made up to 31 December 2004 (17 pages)
1 April 2005Memorandum and Articles of Association (9 pages)
1 April 2005Memorandum and Articles of Association (9 pages)
29 March 2005Company name changed pinnacle insurance management SE rvices PLC\certificate issued on 29/03/05 (2 pages)
29 March 2005Company name changed pinnacle insurance management SE rvices 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)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
3 August 2004Full accounts made up to 31 December 2003 (17 pages)
3 August 2004Full accounts made up to 31 December 2003 (17 pages)
15 July 2004Return made up to 02/07/04; full list of members (10 pages)
15 July 2004Return made up to 02/07/04; full list of members (10 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003New secretary appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003Secretary resigned (1 page)
29 July 2003Return made up to 02/07/03; full list of members (10 pages)
29 July 2003Return made up to 02/07/03; full list of members (10 pages)
2 July 2003Full accounts made up to 31 December 2002 (17 pages)
2 July 2003Full accounts made up to 31 December 2002 (17 pages)
17 March 2003Director's particulars changed (1 page)
17 March 2003Director's particulars changed (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
26 November 2002Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
1 November 2002Director's particulars changed (1 page)
1 November 2002Director's particulars changed (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)
8 July 2002Return made up to 02/07/02; full list of members (11 pages)
8 July 2002Return made up to 02/07/02; full list of members (11 pages)
1 June 2002Full accounts made up to 31 December 2001 (15 pages)
1 June 2002Full accounts made up to 31 December 2001 (15 pages)
13 July 2001Full accounts made up to 31 December 2000 (15 pages)
13 July 2001Full accounts made up to 31 December 2000 (15 pages)
11 July 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 July 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
31 July 2000Full accounts made up to 31 December 1999 (15 pages)
31 July 2000Full accounts made up to 31 December 1999 (15 pages)
25 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 October 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 October 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 July 1999Full accounts made up to 31 December 1998 (14 pages)
15 July 1999Full accounts made up to 31 December 1998 (14 pages)
7 July 1999Return made up to 02/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 July 1999Return made up to 02/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 July 1998Return made up to 02/07/98; full list of members
  • 363(287) ‐ Registered office changed on 17/07/98
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 July 1998Return made up to 02/07/98; full list of members
  • 363(287) ‐ Registered office changed on 17/07/98
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 April 1998Full accounts made up to 31 December 1997 (14 pages)
24 April 1998Full accounts made up to 31 December 1997 (14 pages)
30 July 1997Return made up to 02/07/97; no change of members (10 pages)
30 July 1997Return made up to 02/07/97; no change of members (10 pages)
13 May 1997Full accounts made up to 31 December 1996 (14 pages)
13 May 1997Full accounts made up to 31 December 1996 (14 pages)
8 April 1997Registered office changed on 08/04/97 from: premier house elstree way borehamwood herts WD6 1JH (1 page)
8 April 1997Registered office changed on 08/04/97 from: premier house elstree way borehamwood herts WD6 1JH (1 page)
30 September 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 September 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 July 1996Return made up to 02/07/96; no change of members (8 pages)
9 July 1996Return made up to 02/07/96; no change of members (8 pages)
30 April 1996Full accounts made up to 31 December 1995 (16 pages)
30 April 1996Full accounts made up to 31 December 1995 (16 pages)
29 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 June 1995Full accounts made up to 31 December 1994 (16 pages)
28 June 1995Full accounts made up to 31 December 1994 (16 pages)
27 June 1995Return made up to 02/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 June 1995Return made up to 02/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 November 1994Ad 04/11/94--------- £ si 2500000@1=2500000 £ ic 250000/2750000 (2 pages)
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)
2 July 1992Incorporation (16 pages)
2 July 1992Incorporation (16 pages)