Company NamePrice Forbes Group Limited
DirectorsScott William Hough and Andrew David Wallin
Company StatusActive
Company Number07695403
CategoryPrivate Limited Company
Incorporation Date6 July 2011(12 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Scott William Hough
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(11 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Andrew David Wallin
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(12 years, 8 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
2, Minster Court Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed22 February 2022(10 years, 7 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Michael Piers Donegan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrippenden Manor Spode Lane
Cowden
Edenbridge
Kent
TN8 7HJ
Director NameMr Alasdair George Grant Forman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
2, Minster Court Mincing Lane
London
EC3R 7PD
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(6 years, 1 month after company formation)
Appointment Duration6 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
London
EC3R 7PD
Director NameMr Stephen David Reid
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 22 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
London
EC3R 7PD
Director NameMr James Andrew Masterton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(6 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 13 April 2023)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2 Minster Court
London
EC3R 7PD
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 53 years ago)
NationalityCypriot
StatusResigned
Appointed02 March 2018(6 years, 8 months after company formation)
Appointment Duration6 years (resigned 14 March 2024)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
2, Minster Court Mincing Lane
London
EC3R 7PD

Contact

Websitewww.priceforbes.com
Telephone020 72048400
Telephone regionLondon

Location

Registered Address6th Floor
2, Minster Court Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Pfih LTD
100.00%
Ordinary

Financials

Year2014
Turnover£384,788
Net Worth£654,979

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

7 November 2023Amended audit exemption subsidiary accounts made up to 31 December 2022 (21 pages)
10 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (197 pages)
10 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
10 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
27 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (197 pages)
27 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
27 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
27 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (25 pages)
4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
7 June 2023Director's details changed for Mr Scott William Hough on 1 June 2023 (2 pages)
7 June 2023Appointment of Mr Scott William Hough as a director on 1 June 2023 (2 pages)
17 April 2023Termination of appointment of James Andrew Masterton as a director on 13 April 2023 (1 page)
14 December 2022Full accounts made up to 31 December 2021 (19 pages)
14 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
17 March 2022Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 (2 pages)
2 January 2022Memorandum and Articles of Association (20 pages)
2 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 October 2021Full accounts made up to 31 December 2020 (15 pages)
13 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
25 November 2020Full accounts made up to 31 December 2019 (15 pages)
6 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
5 November 2019Full accounts made up to 31 December 2018 (13 pages)
14 August 2019Termination of appointment of Stephen David Reid as a director on 22 July 2019 (1 page)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
24 January 2019Auditor's resignation (1 page)
14 September 2018Full accounts made up to 31 December 2017 (12 pages)
9 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
9 July 2018Cessation of Alasdair George Grant Forman as a person with significant control on 29 August 2017 (1 page)
9 July 2018Cessation of Michael Piers Donegan as a person with significant control on 29 August 2017 (1 page)
7 March 2018Appointment of Mr Antonios Erotocritou as a director on 2 March 2018 (2 pages)
6 March 2018Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page)
2 October 2017Full accounts made up to 31 December 2016 (12 pages)
2 October 2017Full accounts made up to 31 December 2016 (12 pages)
6 September 2017Appointment of Mr Mark Stephen Mugge as a director on 29 August 2017 (2 pages)
6 September 2017Appointment of Mr Mark Stephen Mugge as a director on 29 August 2017 (2 pages)
5 September 2017Appointment of Mr James Andrew Masterton as a director on 29 August 2017 (2 pages)
5 September 2017Termination of appointment of Alasdair George Grant Forman as a director on 29 August 2017 (1 page)
5 September 2017Appointment of Mr Stephen David Reid as a director on 29 August 2017 (2 pages)
5 September 2017Appointment of Mr James Andrew Masterton as a director on 29 August 2017 (2 pages)
5 September 2017Appointment of Mr Stephen David Reid as a director on 29 August 2017 (2 pages)
5 September 2017Termination of appointment of Michael Piers Donegan as a director on 29 August 2017 (1 page)
5 September 2017Termination of appointment of Michael Piers Donegan as a director on 29 August 2017 (1 page)
5 September 2017Termination of appointment of Alasdair George Grant Forman as a director on 29 August 2017 (1 page)
24 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
30 September 2016Full accounts made up to 31 December 2015 (12 pages)
30 September 2016Full accounts made up to 31 December 2015 (12 pages)
14 July 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
14 July 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
26 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
8 August 2014Full accounts made up to 31 December 2013 (10 pages)
8 August 2014Full accounts made up to 31 December 2013 (10 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
5 November 2013Auditor's resignation (2 pages)
5 November 2013Auditor's resignation (2 pages)
30 October 2013Resignation of an auditor (2 pages)
30 October 2013Section 519 (2 pages)
30 October 2013Resignation of an auditor (2 pages)
30 October 2013Section 519 (2 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
10 April 2013Full accounts made up to 31 December 2012 (11 pages)
10 April 2013Full accounts made up to 31 December 2012 (11 pages)
9 November 2012Company name changed price forbes LIMITED\certificate issued on 09/11/12
  • RES15 ‐ Change company name resolution on 2012-11-06
(2 pages)
9 November 2012Change of name notice (2 pages)
9 November 2012Change of name notice (2 pages)
9 November 2012Company name changed price forbes LIMITED\certificate issued on 09/11/12
  • RES15 ‐ Change company name resolution on 2012-11-06
(2 pages)
23 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
20 June 2012Company name changed purely property insurance LIMITED\certificate issued on 20/06/12
  • RES15 ‐ Change company name resolution on 2012-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 June 2012Company name changed purely property insurance LIMITED\certificate issued on 20/06/12
  • RES15 ‐ Change company name resolution on 2012-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
27 January 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
27 January 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
12 July 2011Change of name notice (2 pages)
12 July 2011Change of name with request to seek comments from relevant body (2 pages)
12 July 2011Company name changed purely property uw LIMITED\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-07-12
(2 pages)
12 July 2011Change of name notice (2 pages)
12 July 2011Company name changed purely property uw LIMITED\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-07-12
(2 pages)
12 July 2011Change of name with request to seek comments from relevant body (2 pages)
6 July 2011Incorporation (32 pages)
6 July 2011Incorporation (32 pages)