Company NameHowden Pi Limited
DirectorsDylan James Hughes and Stuart Paul Rootham
Company StatusActive
Company Number05071851
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years, 1 month ago)
Previous NamesPinsure Limited and Brunel Professions Ltd

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Dylan James Hughes
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2016(12 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Stuart Paul Rootham
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2023(18 years, 12 months after company formation)
Appointment Duration1 year, 1 month
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Secretary NameMr Graeme Robert Manning
StatusCurrent
Appointed06 April 2023(19 years after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Kevin Arthur Locke
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSt Thomas Court Thomas Lane
Bristol
BS1 6JG
Secretary NameSandra Harmer
NationalityBritish
StatusResigned
Appointed12 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address13 Hazelmere Road
Stevenage
Hertfordshire
SG2 8RY
Secretary NameCynthia Jean Locke
NationalityBritish
StatusResigned
Appointed12 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address40 Penfold Way
Steyning
West Sussex
BN44 3PG
Secretary NameJane Lizabeth Frost
NationalityBritish
StatusResigned
Appointed01 October 2005(1 year, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 03 November 2016)
RoleCompany Director
Correspondence AddressSt Thomas Court Thomas Lane
Bristol
BS1 6JG
Director NameMrs Susan Melanie Locke
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(11 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2016)
RoleLegal Executive
Country of ResidenceEngland
Correspondence AddressSt Thomas Court Thomas Lane
Bristol
BS1 6JG
Director NameMr Russell Alan Lane
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(12 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 September 2020)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address3 Temple Quay Temple Back East
Bristol
BS1 6DZ
Director NameMr Ian Theodorus Jacob
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2021(17 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Stuart Paul Rootham
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2021(17 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameGrange Trustees Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence AddressSuite 3 Middlesex House
Rutherford Close
Stevenage
Hertfordshire
SG1 2EF

Contact

Websitepinsure.co.uk

Location

Registered AddressOne
Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5k at £1Kevin Arthur Locke
50.00%
Ordinary
4.9k at £1Susan Melanie Locke
49.00%
Ordinary
100 at £1Karen Toney
1.00%
Ordinary

Financials

Year2014
Net Worth£53,489
Cash£65,746
Current Liabilities£38,783

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

1 July 2022Delivered on: 6 July 2022
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: A registered charge
Particulars: Nil.
Outstanding
1 July 2022Delivered on: 6 July 2022
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Particulars: N/A.
Outstanding
13 December 2021Delivered on: 15 December 2021
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
8 February 2021Delivered on: 12 February 2021
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
22 January 2021Delivered on: 27 January 2021
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
21 October 2010Delivered on: 22 October 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 January 2021Registration of charge 050718510002, created on 22 January 2021 (10 pages)
14 January 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 January 2021Change of share class name or designation (2 pages)
14 January 2021Particulars of variation of rights attached to shares (2 pages)
14 January 2021Memorandum and Articles of Association (17 pages)
31 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
28 September 2020Termination of appointment of Russell Alan Lane as a director on 8 September 2020 (1 page)
28 September 2020Notification of Aston Lark Group Limited as a person with significant control on 8 September 2020 (2 pages)
28 September 2020Cessation of Dylan James Investments Limited as a person with significant control on 8 September 2020 (1 page)
28 September 2020Cessation of Brunel Professional Risks Limited as a person with significant control on 8 September 2020 (1 page)
31 July 2020Cessation of Dylan James Hughes as a person with significant control on 31 March 2019 (1 page)
31 July 2020Notification of Dylan James Investments Limited as a person with significant control on 31 March 2019 (2 pages)
18 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
23 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
8 July 2019Change of details for Mr Dylan James Hughes as a person with significant control on 26 March 2019 (2 pages)
8 July 2019Change of details for Brunel Professional Risks Limited as a person with significant control on 26 March 2019 (2 pages)
1 April 2019Confirmation statement made on 12 March 2019 with updates (5 pages)
26 March 2019Registered office address changed from St Thomas Court Thomas Lane Bristol BS1 6JG England to 3 Temple Quay Temple Back East Bristol BS1 6DZ on 26 March 2019 (1 page)
7 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
20 March 2018Confirmation statement made on 12 March 2018 with updates (5 pages)
20 March 2018Change of details for Brunel Professional Risks Limited as a person with significant control on 11 April 2017 (2 pages)
20 March 2018Notification of Dylan Hughes as a person with significant control on 11 April 2017 (2 pages)
14 November 2017Statement of capital following an allotment of shares on 25 October 2017
  • GBP 15,500.00
(4 pages)
14 November 2017Statement of capital following an allotment of shares on 25 October 2017
  • GBP 15,500.00
(4 pages)
13 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
13 November 2017Statement of company's objects (2 pages)
13 November 2017Statement of company's objects (2 pages)
13 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 June 2017Statement of capital following an allotment of shares on 11 April 2017
  • GBP 15,400
(4 pages)
7 June 2017Statement of capital following an allotment of shares on 11 April 2017
  • GBP 15,400
(4 pages)
20 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
7 February 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages)
7 February 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages)
17 January 2017Satisfaction of charge 1 in full (6 pages)
17 January 2017Satisfaction of charge 1 in full (6 pages)
30 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-28
(2 pages)
30 November 2016Change of name notice (2 pages)
30 November 2016Change of name notice (2 pages)
30 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-28
(2 pages)
22 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
15 November 2016Appointment of Mr Russell Alan Lane as a director on 3 November 2016 (2 pages)
15 November 2016Termination of appointment of Jane Lizabeth Frost as a secretary on 3 November 2016 (1 page)
15 November 2016Termination of appointment of Jane Lizabeth Frost as a secretary on 3 November 2016 (1 page)
15 November 2016Termination of appointment of Kevin Arthur Locke as a director on 3 November 2016 (1 page)
15 November 2016Appointment of Mr Dylan James Hughes as a director on 3 November 2016 (2 pages)
15 November 2016Termination of appointment of Susan Melanie Locke as a director on 3 November 2016 (1 page)
15 November 2016Termination of appointment of Susan Melanie Locke as a director on 3 November 2016 (1 page)
15 November 2016Termination of appointment of Kevin Arthur Locke as a director on 3 November 2016 (1 page)
15 November 2016Appointment of Mr Russell Alan Lane as a director on 3 November 2016 (2 pages)
15 November 2016Appointment of Mr Dylan James Hughes as a director on 3 November 2016 (2 pages)
14 November 2016Registered office address changed from 30/32 Gildredge Road Eastbourne East Sussex BN21 4SH to St Thomas Court Thomas Lane Bristol BS1 6JG on 14 November 2016 (1 page)
14 November 2016Registered office address changed from 30/32 Gildredge Road Eastbourne East Sussex BN21 4SH to St Thomas Court Thomas Lane Bristol BS1 6JG on 14 November 2016 (1 page)
21 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,000
(4 pages)
21 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,000
(4 pages)
18 March 2016Director's details changed for Mrs Susan Melanie Locke on 11 March 2016 (2 pages)
18 March 2016Director's details changed for Mrs Susan Melanie Locke on 11 March 2016 (2 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 August 2015Appointment of Mrs Susan Melanie Locke as a director on 24 July 2015 (2 pages)
28 August 2015Appointment of Mrs Susan Melanie Locke as a director on 24 July 2015 (2 pages)
24 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10,000
(4 pages)
24 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10,000
(4 pages)
30 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
31 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10,000
(4 pages)
31 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10,000
(4 pages)
3 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
27 March 2013Director's details changed for Kevin Arthur Locke on 1 March 2013 (2 pages)
27 March 2013Director's details changed for Kevin Arthur Locke on 1 March 2013 (2 pages)
27 March 2013Secretary's details changed for Jane Lizabeth Frost on 1 March 2013 (1 page)
27 March 2013Secretary's details changed for Jane Lizabeth Frost on 1 March 2013 (1 page)
27 March 2013Director's details changed for Kevin Arthur Locke on 1 March 2013 (2 pages)
27 March 2013Secretary's details changed for Jane Lizabeth Frost on 1 March 2013 (1 page)
5 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 April 2012Registered office address changed from Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF on 19 April 2012 (2 pages)
19 April 2012Registered office address changed from Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF on 19 April 2012 (2 pages)
2 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
24 March 2011Register(s) moved to registered office address (1 page)
24 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
24 March 2011Register(s) moved to registered office address (1 page)
22 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 June 2010Director's details changed for Kevin Arthur Locke on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Kevin Arthur Locke on 31 May 2010 (2 pages)
26 March 2010Register(s) moved to registered inspection location (1 page)
26 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
26 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Director's details changed for Kevin Arthur Locke on 25 March 2010 (2 pages)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Director's details changed for Kevin Arthur Locke on 25 March 2010 (2 pages)
25 March 2010Register inspection address has been changed (1 page)
19 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 March 2009Return made up to 12/03/09; full list of members (3 pages)
17 March 2009Return made up to 12/03/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 September 2008Director's change of particulars / kevin locke / 25/09/2008 (1 page)
29 September 2008Director's change of particulars / kevin locke / 25/09/2008 (1 page)
25 April 2008Return made up to 12/03/08; full list of members (3 pages)
25 April 2008Return made up to 12/03/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Return made up to 12/03/07; full list of members (3 pages)
28 March 2007Return made up to 12/03/07; full list of members (3 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 April 2006Return made up to 12/03/06; full list of members (3 pages)
7 April 2006Return made up to 12/03/06; full list of members (3 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 October 2005New secretary appointed (2 pages)
14 October 2005New secretary appointed (2 pages)
14 October 2005Secretary resigned (1 page)
14 October 2005Secretary resigned (1 page)
27 June 2005Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
27 June 2005Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
6 June 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
6 June 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
8 April 2005Return made up to 12/03/05; full list of members (3 pages)
8 April 2005Return made up to 12/03/05; full list of members (3 pages)
13 April 2004Director resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004Ad 12/03/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004Ad 12/03/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004Secretary resigned (1 page)
12 March 2004Incorporation (21 pages)
12 March 2004Incorporation (21 pages)