PIIQ RISK PARTNERS LIMITED
Overview
| Company Name | PIIQ RISK PARTNERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00856973 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PIIQ RISK PARTNERS LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
- Non-life reinsurance (65202) / Financial and insurance activities
Where is PIIQ RISK PARTNERS LIMITED located?
| Registered Office Address | 2 Minster Court Mincing Lane EC3R 7PD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PIIQ RISK PARTNERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PSE PARTNERS LIMITED | Oct 08, 2019 | Oct 08, 2019 |
| ED BROKING (LONDON) LIMITED | Sep 12, 2016 | Sep 12, 2016 |
| ED BROKING LIMITED | Sep 09, 2016 | Sep 09, 2016 |
| COOPER GAY & COMPANY LIMITED | Aug 17, 1965 | Aug 17, 1965 |
What are the latest accounts for PIIQ RISK PARTNERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PIIQ RISK PARTNERS LIMITED?
| Last Confirmation Statement Made Up To | Feb 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 03, 2025 |
| Overdue | No |
What are the latest filings for PIIQ RISK PARTNERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 38 pages | AA | ||
legacy | 223 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Scott William Hough as a director on Jun 13, 2025 | 1 pages | TM01 | ||
Appointment of Mr Scott Stewart Kennedy as a director on Jun 12, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Feb 03, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 38 pages | AA | ||
Appointment of Mr Andrew David Wallin as a director on Mar 14, 2024 | 2 pages | AP01 | ||
Termination of appointment of Antonios Erotocritou as a director on Mar 14, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 03, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Termination of appointment of Philip Henry Smaje as a director on Jun 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Charles Marcel Remi Chad as a director on Jun 01, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Scott William Hough on Jun 01, 2023 | 2 pages | CH01 | ||
Appointment of Mr Scott William Hough as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Antonios Erotocritou as a director on Mar 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Termination of appointment of Andrew David Wallin as a director on Mar 13, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 03, 2023 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||
Statement of capital following an allotment of shares on Sep 07, 2022
| 3 pages | SH01 | ||
Termination of appointment of Stephen John Richards as a director on Oct 30, 2022 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Apr 27, 2022
| 3 pages | SH01 | ||
Termination of appointment of John Lindsay Pearce Whiter as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Who are the officers of PIIQ RISK PARTNERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ARDONAGH CORPORATE SECRETARY LIMITED | Secretary | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom |
| 288842300001 | ||||||||||
| KENNEDY, Scott Stewart | Director | Minster Court Mincing Lane EC3R 7PD London 2 England | England | British | 211745270001 | |||||||||
| WALLIN, Andrew David | Director | Minster Court Mincing Lane EC3R 7PD London 2 England | United Kingdom | British | 194208920001 | |||||||||
| FLANAGAN, John | Secretary | 18 Blanford Road RH2 7DR Reigate Surrey | British | 74475380005 | ||||||||||
| HAMED, Fiona | Secretary | 11 Boulevard Drive NW9 5JP Beaufort Park 34 Amelia House London United Kingdom | British | 172675800002 | ||||||||||
| HENDERSON, Fergus Alexander | Secretary | 12 Charleville Circus SE26 6NR London | British | 127436090001 | ||||||||||
| HOOPER, Nigel Arthur | Secretary | 3 Badgers Mount SS5 4SA Hockley Essex | British | 46500430002 | ||||||||||
| LAW, Anita Jane | Secretary | Leadenhall Street EC3A 2EB London 52 United Kingdom | British | 182387700001 | ||||||||||
| MCCONNELL, Suzie | Secretary | Sebright Road EN5 4HP Barnet 65 United Kingdom | British | 148914290001 | ||||||||||
| ALLAN, Neil Robert | Director | 14 Oast View TN12 8LE Horsmonden Kent | British | 76460000001 | ||||||||||
| ANGELINI-HURLL, Kieran John | Director | 52 Leadenhall Street London EC3A 2EB | England | British | 225939140001 | |||||||||
| BAKER, Derek Peter | Director | 1 Rookery Close CM3 2DF Hatfield Peverel Essex | Great Britain | British | 98748600001 | |||||||||
| BARTON, Daniel Edward | Director | Little Butts Farm TN5 6EX Wadhurst East Sussex | England | British | 76460080002 | |||||||||
| BARTON, Stephen Thomas | Director | Braintree Road Little Waltham CM3 3LB Chelmsford Great Stonage Farm Essex | United Kingdom | British | 116436260001 | |||||||||
| BARTON, Stephen Thomas | Director | Great Stonage Farm Braintree Road Little Waltham CM3 3LB Chelmsford Essex | United Kingdom | British | 116436260001 | |||||||||
| BEGBIE, Jonathan Collingwood | Director | 10 Lavenham Road Southfields SW18 5HA London | British | 24762130002 | ||||||||||
| BEGG, Donald Glassford | Director | Whitehouse Farm Waldron TN21 0NH Heathfield East Sussex | British | 4943410002 | ||||||||||
| BENZIES, Russell James | Director | 52 Leadenhall Street London EC3A 2EB | United Kingdom | British | 37370300002 | |||||||||
| BONARD, Christopher Dale | Director | 52 Leadenhall Street London EC3A 2EB | England | British | 142853280005 | |||||||||
| BOWERS, Martin William | Director | 10 Cheldon Barton SS1 3DE Thorpe Bay Essex | British | 50993630002 | ||||||||||
| BUTCHER, Christopher Stewart | Director | Queensberry Place TW9 1NW Richmond 5 Surrey | United Kingdom | British | 137034130001 | |||||||||
| CHAD, Charles Marcel Remi | Director | Minster Court Mincing Lane EC3R 7PD London 2 England | England | British | 247337380001 | |||||||||
| CLARKSON, Heather | Director | 52 Leadenhall Street London EC3A 2EB | England | Canadian | 259027680001 | |||||||||
| CROCKER, Nicholas Peter | Director | 11 Saint Johns Road CM24 8JP Stansted Essex | British | 76461100001 | ||||||||||
| DE VRIES, Berthus Marinus | Director | 1 River Island Close Fetcham KT22 9XH Leatherhead Surrey | Dutch | 24762260001 | ||||||||||
| DEVLIN, Gordon Thomas | Director | 8 Avenue Road SS7 1HE Benfleet Essex | British | 142396510001 | ||||||||||
| DRAYCOTT, Andrew Thomas | Director | 52 Leadenhall Street London EC3A 2EB | England | English | 142853270003 | |||||||||
| EDWARDS, Clive | Director | High House Lane TN11 9RD Hadlow Oxenhoath Mill Kent | England | British | 152857760001 | |||||||||
| EROTOCRITOU, Antonios | Director | Minster Court Mincing Lane EC3R 7PD London 2 England | England | Cypriot | 277780910001 | |||||||||
| ESSER, Tobias Crispian David | Director | 22 Neville Avenue New Maldon KT3 4SN Surrey Troilus House United Kingdom | United Kingdom | British | 24762140003 | |||||||||
| ESSER, Tobias Crispian | Director | The Nursery Lime Grove West Clandon GU4 7UH Guildford Surrey | United Kingdom | British | 24762140002 | |||||||||
| FLANAGAN, John | Director | 18 Blanford Road RH2 7DR Reigate Surrey | United Kingdom | British | 74475380005 | |||||||||
| FRAME, Steven Charles | Director | 3 Crescent Gardens CM12 0JG Billericay Essex | United Kingdom | British | 61632210001 | |||||||||
| GILLICK, Sheila Mary | Director | 3 Dubarry Close SS7 3AJ Benfleet Essex | British | 24762150001 | ||||||||||
| HARVEY, Malcolm Nicholas | Director | Garton Lodge, No. 28 Garratts Lane SM7 2EA Banstead Surrey | United Kingdom | British | 103680290001 |
Who are the persons with significant control of PIIQ RISK PARTNERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ed Broking (Uk) Limited | Apr 06, 2016 | Leadenhall Street EC3A 2EB London 52 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0