Company NamePIRB Consultancy Services Limited
DirectorRobert Patrick Pease
Company StatusActive
Company Number03322646
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 1 month ago)
Previous NamesSilbury 163 Limited and Personal Insurance & Reinsurance Brokers Limited

Business Activity

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

Directors

Director NameMr Robert Patrick Pease
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1997(2 months, 2 weeks after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Tachbrook Street
London
SW1V 2ND
Director NameStephen Esmond Kimbell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressPear Tree House
Pevers Lane Weston Underwood
Olney
Buckinghamshire
MK46 5JT
Secretary NameMaureen Teresa Lewis Abbott
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address18 Strawberry Hill
Northampton
NN3 5HL
Director NameChristopher Wilfred Thomas Johnston
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(2 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 12 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeachampton Place
Thornton Road, Beachampton
Milton Keynes
Buckinghamshire
MK19 6DU
Secretary NameDr John Philip Barber
NationalityBritish
StatusResigned
Appointed12 May 1997(2 months, 2 weeks after company formation)
Appointment Duration14 years (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Trees Green Lane
Aspley Guise
Milton Keynes
MK17 8EN
Director NameKatrine Johnston
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe End House
Church End
Eversholt
Bedfordshire
MK17 9DU
Director NameKenneth William Rooney
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(4 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 April 2005)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address60 Monellan Crescent
Caldecotte
Milton Keynes
Buckinghamshire
MK7 8NB
Director NameHedley Harrison
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(9 years, 2 months after company formation)
Appointment Duration5 years (resigned 20 May 2011)
RoleCompliance
Country of ResidenceUnited Kingdom
Correspondence Address3 Waterlee Furlong
Brixworth
Northamptonshire
NN6 9UY
Director NameNigel Brittle
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(11 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNevern House Mead Lane
Storrington
West Sussex
RH20 3PJ

Contact

Telephone01908 605000
Telephone regionMilton Keynes

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1Robert Patrick Pease
100.00%
Ordinary

Financials

Year2014
Net Worth£7,153
Cash£9,638
Current Liabilities£3,639

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 February 2024 (1 month, 3 weeks ago)
Next Return Due16 February 2025 (10 months, 3 weeks from now)

Filing History

7 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
10 January 2024Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 10 January 2024 (1 page)
21 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
14 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
10 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
23 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
25 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 March 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10,000
(3 pages)
26 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10,000
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10,000
(3 pages)
10 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10,000
(3 pages)
5 February 2015Company name changed personal insurance & reinsurance brokers LIMITED\certificate issued on 05/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-03
(3 pages)
5 February 2015Company name changed personal insurance & reinsurance brokers LIMITED\certificate issued on 05/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-03
(3 pages)
8 October 2014Registered office address changed from 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page)
27 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 10,000
(3 pages)
25 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 10,000
(3 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
27 November 2012Auditor's resignation (1 page)
27 November 2012Auditor's resignation (1 page)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
24 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
14 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 October 2011Memorandum and Articles of Association (8 pages)
14 October 2011Memorandum and Articles of Association (8 pages)
31 May 2011Solvency statement dated 20/05/11 (1 page)
31 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 May 2011Solvency statement dated 20/05/11 (1 page)
31 May 2011Statement of capital on 31 May 2011
  • GBP 10,000
(4 pages)
31 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 May 2011Statement of capital on 31 May 2011
  • GBP 10,000
(4 pages)
24 May 2011Registered office address changed from John Ormond House 899 Silbury Boulevard Milton Keynes Buckinghamshire MK9 3XL on 24 May 2011 (2 pages)
24 May 2011Termination of appointment of Hedley Harrison as a director (2 pages)
24 May 2011Termination of appointment of Hedley Harrison as a director (2 pages)
24 May 2011Termination of appointment of John Barber as a secretary (2 pages)
24 May 2011Termination of appointment of John Barber as a secretary (2 pages)
24 May 2011Registered office address changed from John Ormond House 899 Silbury Boulevard Milton Keynes Buckinghamshire MK9 3XL on 24 May 2011 (2 pages)
19 May 2011Full accounts made up to 31 December 2010 (14 pages)
19 May 2011Full accounts made up to 31 December 2010 (14 pages)
28 April 2011Termination of appointment of Nigel Brittle as a director (1 page)
28 April 2011Termination of appointment of Nigel Brittle as a director (1 page)
25 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
27 April 2010Full accounts made up to 31 December 2009 (15 pages)
27 April 2010Full accounts made up to 31 December 2009 (15 pages)
24 February 2010Director's details changed for Robert Pease on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Hedley Harrison on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Nigel Brittle on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Robert Pease on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Nigel Brittle on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Hedley Harrison on 24 February 2010 (2 pages)
26 January 2010Director's details changed for Nigel Brittle on 19 January 2010 (2 pages)
26 January 2010Director's details changed for Nigel Brittle on 19 January 2010 (2 pages)
14 May 2009Full accounts made up to 31 December 2008 (17 pages)
14 May 2009Full accounts made up to 31 December 2008 (17 pages)
24 February 2009Return made up to 21/02/09; full list of members (4 pages)
24 February 2009Return made up to 21/02/09; full list of members (4 pages)
10 February 2009Director appointed nigel brittle (2 pages)
10 February 2009Director appointed nigel brittle (2 pages)
16 January 2009Appointment terminated director christopher johnston (1 page)
16 January 2009Appointment terminated director christopher johnston (1 page)
5 April 2008Full accounts made up to 31 December 2007 (14 pages)
5 April 2008Full accounts made up to 31 December 2007 (14 pages)
26 February 2008Return made up to 21/02/08; full list of members (4 pages)
26 February 2008Return made up to 21/02/08; full list of members (4 pages)
15 April 2007Full accounts made up to 31 December 2006 (14 pages)
15 April 2007Full accounts made up to 31 December 2006 (14 pages)
1 March 2007Return made up to 21/02/07; full list of members (2 pages)
1 March 2007Return made up to 21/02/07; full list of members (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
10 April 2006Full accounts made up to 31 December 2005 (14 pages)
10 April 2006Full accounts made up to 31 December 2005 (14 pages)
22 February 2006Return made up to 21/02/06; full list of members (2 pages)
22 February 2006Return made up to 21/02/06; full list of members (2 pages)
28 October 2005Director's particulars changed (1 page)
28 October 2005Director's particulars changed (1 page)
20 May 2005Full accounts made up to 31 December 2004 (14 pages)
20 May 2005Director's particulars changed (1 page)
20 May 2005Full accounts made up to 31 December 2004 (14 pages)
20 May 2005Director's particulars changed (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
24 March 2005Return made up to 21/02/05; full list of members (7 pages)
24 March 2005Return made up to 21/02/05; full list of members (7 pages)
17 May 2004Full accounts made up to 31 December 2003 (14 pages)
17 May 2004Full accounts made up to 31 December 2003 (14 pages)
23 March 2004Return made up to 21/02/04; full list of members (7 pages)
23 March 2004Return made up to 21/02/04; full list of members (7 pages)
9 April 2003Full accounts made up to 31 December 2002 (14 pages)
9 April 2003Full accounts made up to 31 December 2002 (14 pages)
21 March 2003Return made up to 21/02/03; full list of members (8 pages)
21 March 2003Return made up to 21/02/03; full list of members (8 pages)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
5 April 2002Full accounts made up to 31 December 2001 (13 pages)
5 April 2002Full accounts made up to 31 December 2001 (13 pages)
19 March 2002Return made up to 21/02/02; full list of members (7 pages)
19 March 2002Return made up to 21/02/02; full list of members (7 pages)
21 December 2001Ad 18/12/01--------- £ si 200000@1=200000 £ ic 200000/400000 (2 pages)
21 December 2001Ad 18/12/01--------- £ si 200000@1=200000 £ ic 200000/400000 (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
5 June 2001Secretary's particulars changed (1 page)
5 June 2001Secretary's particulars changed (1 page)
25 April 2001Registered office changed on 25/04/01 from: 171 midsummer boulevard central milton keynes buckinghamshire MK9 1EB (1 page)
25 April 2001Registered office changed on 25/04/01 from: 171 midsummer boulevard central milton keynes buckinghamshire MK9 1EB (1 page)
12 April 2001Full accounts made up to 31 December 2000 (12 pages)
12 April 2001Full accounts made up to 31 December 2000 (12 pages)
13 March 2001Return made up to 21/02/01; full list of members (6 pages)
13 March 2001Return made up to 21/02/01; full list of members (6 pages)
5 April 2000Full accounts made up to 31 December 1999 (13 pages)
5 April 2000Full accounts made up to 31 December 1999 (13 pages)
13 March 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 April 1999Full accounts made up to 31 December 1998 (13 pages)
24 April 1999Full accounts made up to 31 December 1998 (13 pages)
16 March 1999Return made up to 21/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 March 1999Return made up to 21/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 1998Full accounts made up to 31 December 1997 (12 pages)
13 May 1998Full accounts made up to 31 December 1997 (12 pages)
19 March 1998Return made up to 21/02/98; full list of members (6 pages)
19 March 1998Return made up to 21/02/98; full list of members (6 pages)
4 January 1998£ nc 100000/1100000 16/12/97 (1 page)
4 January 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 January 1998Ad 16/12/97--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
4 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
4 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 1998Ad 16/12/97--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
4 January 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 January 1998£ nc 100000/1100000 16/12/97 (1 page)
4 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 December 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
9 December 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
10 November 1997Ad 28/10/97--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
10 November 1997Ad 28/10/97--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
14 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 October 1997Company name changed silbury 163 LIMITED\certificate issued on 15/10/97 (2 pages)
14 October 1997Company name changed silbury 163 LIMITED\certificate issued on 15/10/97 (2 pages)
14 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 July 1997Ad 25/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 July 1997Ad 25/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997£ nc 1000/100000 12/05/97 (1 page)
15 May 1997£ nc 1000/100000 12/05/97 (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Secretary resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997New secretary appointed (2 pages)
15 May 1997New secretary appointed (2 pages)
15 May 1997Registered office changed on 15/05/97 from: 352 silbury court milton keynes buckinghamshire MK9 2HJ (1 page)
15 May 1997Registered office changed on 15/05/97 from: 352 silbury court milton keynes buckinghamshire MK9 2HJ (1 page)
21 February 1997Incorporation (18 pages)
21 February 1997Incorporation (18 pages)