Company NamePinnacle Partnerships Limited
DirectorAndrew Miles Wigg
Company StatusActive
Company Number03367647
CategoryPrivate Limited Company
Incorporation Date2 May 1997(27 years ago)
Previous NamePinnacle Executive Travel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMatthew Justin Lorimer
NationalityBritish
StatusCurrent
Appointed02 February 2015(17 years, 9 months after company formation)
Appointment Duration9 years, 2 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
Appointed19 March 2019(21 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameGeorge Russell Sandars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleSolicitor
Correspondence Address5 Crescent Road
London
SW20 8EY
Secretary NameDavid Charles Carter
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 119 Broadhurst Gardens
London
NW6 3BJ
Director NameJohn Michael McGivern
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 26 August 1999)
RoleCompany Director
Correspondence Address6 Kesters Close
Hardwick
Cambridge
Cambridgeshire
CB3 7QY
Director NameChristopher Simon Mills
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 26 August 1999)
RoleSolicitor/Legal Director
Correspondence Address108 Woodville Road
Barnet
Hertfordshire
EN5 5NJ
Secretary NameMr Christopher Simon Mills
NationalityBritish
StatusResigned
Appointed17 June 1997(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 24 April 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 Beaumont Place
Hadley Highstone
Barnet
Hertfordshire
EN5 4PR
Director NameAnthony Claytor
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(2 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 October 2005)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address5 Hollydell
Morgans Road
Hertford
Hertfordshire
SG13 8BE
Director NameMr Roger Thomas Humber
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(2 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuest Place Ballards Lane
Limpsfield
Oxted
Surrey
RH8 0SN
Director NameEdward Wesley Dixon
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 April 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Cob Lane Close
Digswell
Welwyn
Herts
AL6 0DD
Director NameMr Andrew Richard Fleming
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(2 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 25 May 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Secretary NameKareen Cranston
NationalityBritish
StatusResigned
Appointed24 April 2003(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 September 2005)
RoleCompany Director
Correspondence Address2 Mount Pleasant
St. Albans
Hertfordshire
AL3 4QJ
Director NameMr Neil Graeme Smith
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(15 years after company formation)
Appointment Duration1 year (resigned 20 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameMr Philip Aiden Ward
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(16 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 March 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameCardif Pinnacle Insurance Holdings Plc (Corporation)
StatusResigned
Appointed17 June 1997(1 month, 2 weeks after company formation)
Appointment Duration19 years, 1 month (resigned 13 July 2016)
Correspondence AddressPinnacle House
A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Secretary NameCardif Pinnacle Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2005(8 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 02 February 2015)
Correspondence AddressPinnacle House
A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX

Contact

Websitewww.bnpparibascardif.com
Telephone020 82079250
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

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 2 days from now)

Filing History

2 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
8 June 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
13 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
4 April 2019Appointment of Andrew Miles Wigg as a director on 19 March 2019 (2 pages)
4 April 2019Termination of appointment of Philip Aiden Ward as a director on 19 March 2019 (1 page)
13 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
19 July 2016Termination of appointment of Cardif Pinnacle Insurance Holdings Plc as a director on 13 July 2016 (2 pages)
19 July 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
19 July 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
19 July 2016Termination of appointment of Cardif Pinnacle Insurance Holdings Plc as a director on 13 July 2016 (2 pages)
5 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(5 pages)
5 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(5 pages)
27 July 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
27 July 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(5 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(5 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(5 pages)
24 February 2015Appointment of Matthew Justin Lorimer as a secretary on 2 February 2015 (3 pages)
24 February 2015Termination of appointment of Cardif Pinnacle Secretaries Limited as a secretary on 2 February 2015 (2 pages)
24 February 2015Appointment of Matthew Justin Lorimer as a secretary on 2 February 2015 (3 pages)
24 February 2015Termination of appointment of Cardif Pinnacle Secretaries Limited as a secretary on 2 February 2015 (2 pages)
24 February 2015Termination of appointment of Cardif Pinnacle Secretaries Limited as a secretary on 2 February 2015 (2 pages)
24 February 2015Appointment of Matthew Justin Lorimer as a secretary on 2 February 2015 (3 pages)
7 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
7 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(5 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(5 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(5 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
13 August 2013Appointment of Philip Aiden Ward as a director (3 pages)
13 August 2013Appointment of Philip Aiden Ward as a director (3 pages)
26 June 2013Termination of appointment of Neil Smith as a director (2 pages)
26 June 2013Termination of appointment of Neil Smith as a director (2 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
20 June 2012Termination of appointment of Andrew Fleming as a director (2 pages)
20 June 2012Appointment of Neil Graeme Smith as a director (3 pages)
20 June 2012Termination of appointment of Andrew Fleming as a director (2 pages)
20 June 2012Appointment of Neil Graeme Smith as a director (3 pages)
13 June 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
13 June 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
20 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
17 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
9 October 2009Director's details changed for Andrew Richard Fleming on 7 October 2009 (3 pages)
9 October 2009Director's details changed for Andrew Richard Fleming on 7 October 2009 (3 pages)
9 October 2009Director's details changed for Andrew Richard Fleming on 7 October 2009 (3 pages)
14 May 2009Return made up to 02/05/09; full list of members (3 pages)
14 May 2009Return made up to 02/05/09; full list of members (3 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
13 May 2008Return made up to 02/05/08; full list of members (3 pages)
13 May 2008Return made up to 02/05/08; full list of members (3 pages)
14 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
14 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
10 May 2007Return made up to 02/05/07; full list of members (2 pages)
10 May 2007Return made up to 02/05/07; full list of members (2 pages)
6 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
6 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
10 May 2006Return made up to 02/05/06; full list of members (2 pages)
10 May 2006Return made up to 02/05/06; full list of members (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
9 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Secretary's particulars changed (1 page)
7 October 2005New secretary appointed (2 pages)
7 October 2005New secretary appointed (2 pages)
7 October 2005Secretary resigned (1 page)
7 October 2005Secretary resigned (1 page)
10 June 2005Return made up to 02/05/05; full list of members (6 pages)
10 June 2005Return made up to 02/05/05; full list of members (6 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
24 May 2004Return made up to 02/05/04; full list of members (6 pages)
24 May 2004Return made up to 02/05/04; full list of members (6 pages)
5 August 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
5 August 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
30 May 2003Director resigned (1 page)
30 May 2003New secretary appointed (2 pages)
30 May 2003Director resigned (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003New secretary appointed (2 pages)
30 May 2003Return made up to 02/05/03; full list of members (6 pages)
30 May 2003Return made up to 02/05/03; full list of members (6 pages)
30 May 2003Secretary resigned (1 page)
1 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
16 September 2002Secretary's particulars changed (1 page)
16 September 2002Secretary's particulars changed (1 page)
9 May 2002Return made up to 02/05/02; full list of members (7 pages)
9 May 2002Return made up to 02/05/02; full list of members (7 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
1 June 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 December 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
27 December 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
31 May 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 May 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
30 September 1999Company name changed pinnacle executive travel limite d\certificate issued on 01/10/99 (2 pages)
30 September 1999Company name changed pinnacle executive travel limite d\certificate issued on 01/10/99 (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
4 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
4 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
28 May 1999Return made up to 02/05/99; no change of members (4 pages)
28 May 1999Return made up to 02/05/99; no change of members (4 pages)
21 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 1998Return made up to 02/05/98; full list of members (6 pages)
22 May 1998Return made up to 02/05/98; full list of members (6 pages)
16 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
16 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
26 June 1997Secretary resigned (1 page)
26 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997Director resigned (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 1997Registered office changed on 26/06/97 from: 1 fleet place london EC4M 7WS (1 page)
26 June 1997Registered office changed on 26/06/97 from: 1 fleet place london EC4M 7WS (1 page)
26 June 1997Director resigned (1 page)
26 June 1997New secretary appointed (2 pages)
26 June 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New secretary appointed (2 pages)
26 June 1997Secretary resigned (1 page)
26 June 1997New director appointed (2 pages)
2 May 1997Incorporation (20 pages)
2 May 1997Incorporation (20 pages)