Company NamePersonal Investment Authority Limited
Company StatusDissolved
Company Number02776358
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 December 1992(31 years, 4 months ago)

Business Activity

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

Directors

Director NameMichael Campbell Blair
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2000(7 years, 7 months after company formation)
Appointment Duration23 years, 9 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address3 Burbage Road
London
SE24 9HJ
Director NameMiss Janet Amanda Margaret Davidson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2000(7 years, 7 months after company formation)
Appointment Duration23 years, 9 months
RoleIFA
Country of ResidenceEngland
Correspondence Address7 Grove Avenue
London
N10 2AS
Director NamePeter Robert Edwards
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2000(7 years, 7 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence AddressRiver House Church Lane
Bury
Pulborough
West Sussex
RH20 1PB
Director NameThomas Jeremy Willoughby
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2000(7 years, 7 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address59 Gibson Square
London
N1 0RA
Secretary NameLynda Blackwell
NationalityBritish
StatusCurrent
Appointed15 January 2001(8 years, 1 month after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address24 Perry Rise
London
SE23 2QL
Director NameDenis Osborne Brown
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(same day as company formation)
RoleInsurance Broker
Correspondence Address11a Belmont Drive
Giffnock
Glasgow
Lanarkshire
G46 7NZ
Scotland
Director NameJohn Langlands McKirdy
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address71a Westhall Road
Warlingham
Surrey
CR6 9HG
Director NameMr Anthony Simon Gordon
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address15 Downs Park West
Westbury Park
Bristol
Avon
BS6 7QQ
Director NamePeter Robert Edwards
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(same day as company formation)
RoleChartered Accountant
Correspondence AddressRiver House Church Lane
Bury
Pulborough
West Sussex
RH20 1PB
Director NameSir Gordon Stanley Downey
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(same day as company formation)
RoleCompany Chairman
Correspondence Address1 Eaton Park Road
Cobham
Surrey
KT11 2JG
Director NameKenneth Charles Bignall
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(same day as company formation)
RoleVice Chairman And Managing Director
Correspondence Address9 Broadwater Rise
Guildford
Surrey
GU1 2LA
Secretary NameDavid Walter Peffer
NationalityBritish
StatusResigned
Appointed01 January 1993(2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 07 July 2000)
RoleCompany Director
Correspondence Address8 Green Mead
South Woodham Ferrers
Essex
CM3 5NL
Director NamePaul Terrence Bateman
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(2 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 15 February 1994)
RoleCompany Director
Correspondence AddressBayside
95 Thorpe Bay Gardens
Thorpe Bay
Essex
SS1 3NW
Director NameMr Allan Lister Daffern
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(7 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 08 July 1997)
RoleIndependent Financial Adviser
Correspondence AddressThe Carrs
Darley
Harrogate
North Yorkshire
HG3 2QQ
Director NameMs Colette Bowe
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(1 year after company formation)
Appointment Duration4 years (resigned 01 January 1998)
RoleChief Exec To City Regulator
Correspondence Address61 Arlington Road
London
NW1 7ES
Director NameSir John Bilsland Bailey
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 08 July 1997)
RoleSolicitor
Correspondence Address42 Vincent Square
Westminster
London
SW1P 2NP
Director NameSir Terence Michael Heiser
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(1 year, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 07 July 2000)
RoleN W Executive Director
Correspondence Address6 Brantwood Road
London
SE24 0DJ
Director NameLawrence Churchill
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 08 July 1997)
RoleChief Executive Officer
Correspondence AddressChatley House
Norton St Philip
Bath
BA2 7NP
Director NameProf David Thomas Llewellyn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(1 year, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 07 July 2000)
RoleProfessor Of Money And Banking
Correspondence Address8 Landmere Lane
Ruddington
Nottingham
NG11 6ND
Director NameGeoffrey Richard Lister
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 11 July 1995)
RoleBuilding Society Director
Country of ResidenceEngland
Correspondence AddressHarbeck House
Harbeck Drive Harden
Bingley
West Yorkshire
BD16 1JG
Director NamePeter John Gray
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(1 year, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 07 July 2000)
RoleCompany Director
Correspondence AddressTye House
Nevill Court
Tunbridge Wells
Kent
TN4 8NJ
Director NameLord David Lawrence Lipsey
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(1 year, 6 months after company formation)
Appointment Duration6 years (resigned 07 July 2000)
RoleJournalist
Country of ResidenceEngland
Correspondence Address94 Drewstead Road
London
SW16 1AG
Director NameDavid Anderson Berridge
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 February 1996)
RoleChief Executive Life Assurance
Correspondence Address7 Hermitage Gardens
Edinburgh
EH10 6DL
Scotland
Director NameMr David John Mills
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(2 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 July 2000)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes
37 High Street Hinxton
Saffron Walden
Essex
CB10 1QY
Director NameMr Kenneth Ernest Davy
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 1997)
RoleChairman
Country of ResidenceEngland
Correspondence AddressHolly Mount 3 Paget Crescent
Birkby
Huddersfield
West Yorkshire
HD2 2BZ
Director NameKevin Harry McBrien
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1997)
RoleActuary
Country of ResidenceEngland
Correspondence Address7 Carlton Road
Redhill
Surrey
RH1 2BY
Director NameMr Rodrigo Dominic Augustine Kohn
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(4 years, 6 months after company formation)
Appointment Duration3 years (resigned 07 July 2000)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressOh Buoy
Woodlands Road, Portishead
Bristol
BS20 7HF
Director NameJanet Amanda Margeret Davidson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 July 2000)
RoleIFA
Correspondence Address66 Onslow Gardens
London
N10 3JX
Director NameRoger Martin Francis Bright
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(5 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 1998)
RoleChief Executive
Correspondence Address48 Cambridge Road
Aldershot
Hampshire
GU11 3JY
Director NameMichael Campbell Blair
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(7 years, 6 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 25 July 2000)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address3 Burbage Road
London
SE24 9HJ
Secretary NameMr Ian Kenneth Bowden
NationalityBritish
StatusResigned
Appointed07 July 2000(7 years, 6 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 01 August 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address31 Widmore Lodge Road
Bromley
Kent
BR1 2QE
Secretary NameDr David Wilson
NationalityBritish
StatusResigned
Appointed01 August 2000(7 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cleaver Square
Kennington
London
SE11 4DW
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 1992(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address25 The North Colonnade
Canary Wharf London
E14 5HS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Turnover£111,308,000
Net Worth£3,747,000
Cash£14,757,000
Current Liabilities£13,840,000

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

15 January 2003Dissolved (1 page)
15 October 2002Liquidators statement of receipts and payments (5 pages)
15 October 2002Return of final meeting in a members' voluntary winding up (3 pages)
15 March 2002Appointment of a voluntary liquidator (1 page)
15 March 2002Declaration of solvency (3 pages)
15 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 January 2002Annual return made up to 18/12/01 (4 pages)
27 June 2001Full group accounts made up to 31 March 2001 (20 pages)
31 January 2001New secretary appointed (2 pages)
22 January 2001Secretary resigned (1 page)
27 December 2000Annual return made up to 18/12/00
  • 363(287) ‐ Registered office changed on 27/12/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 August 2000Full group accounts made up to 31 March 2000 (28 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (4 pages)
28 July 2000Director resigned (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000New secretary appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000Secretary resigned;director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
28 April 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(42 pages)
28 April 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
28 April 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
28 April 2000Memorandum and Articles of Association (1 page)
17 January 2000Annual return made up to 18/12/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 1999Memorandum and Articles of Association (33 pages)
19 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
17 September 1999Director resigned (1 page)
16 August 1999Full group accounts made up to 31 March 1999 (33 pages)
27 July 1999New director appointed (4 pages)
27 July 1999Director resigned (1 page)
29 January 1999Auditor's resignation (1 page)
4 January 1999Annual return made up to 18/12/98 (27 pages)
11 December 1998New director appointed (2 pages)
24 July 1998Full group accounts made up to 31 March 1998 (36 pages)
25 June 1998Director resigned (1 page)
1 May 1998New director appointed (2 pages)
1 May 1998Director resigned (1 page)
30 December 1997Annual return made up to 18/12/97
  • 363(190) ‐ Location of debenture register address changed
(46 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
5 September 1997Director resigned (1 page)
28 August 1997Full group accounts made up to 31 March 1997 (41 pages)
13 August 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
27 January 1997New director appointed (2 pages)
9 January 1997Annual return made up to 18/12/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(30 pages)
15 November 1996Director resigned (1 page)
22 July 1996New director appointed (2 pages)
16 July 1996Full group accounts made up to 31 March 1996 (44 pages)
5 March 1996New director appointed (3 pages)
26 February 1996Director resigned (1 page)
18 January 1996Annual return made up to 18/12/95
  • 363(288) ‐ Director's particulars changed
(31 pages)
1 August 1995Full group accounts made up to 31 March 1995 (39 pages)
26 July 1995New director appointed (2 pages)
26 July 1995Director resigned (4 pages)
4 July 1995Director's particulars changed (2 pages)
21 April 1995New director appointed (4 pages)
20 March 1995Registered office changed on 20/03/95 from: 200 aldersgate street london EC1A 4JJ (1 page)
19 July 1994Location - directors service contracts and memoranda (1 page)
24 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
18 December 1992Incorporation (31 pages)