PIIQ RISK PARTNERS LIMITED

PIIQ RISK PARTNERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePIIQ RISK PARTNERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00856973
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PIIQ RISK PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PSE PARTNERS LIMITEDOct 08, 2019Oct 08, 2019
    ED BROKING (LONDON) LIMITEDSep 12, 2016Sep 12, 2016
    ED BROKING LIMITEDSep 09, 2016Sep 09, 2016
    COOPER GAY & COMPANY LIMITEDAug 17, 1965Aug 17, 1965

    What are the latest accounts for PIIQ RISK PARTNERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PIIQ RISK PARTNERS LIMITED?

    Last Confirmation Statement Made Up ToFeb 03, 2026
    Next Confirmation Statement DueFeb 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 03, 2025
    OverdueNo

    What are the latest filings for PIIQ RISK PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    38 pagesAA

    legacy

    223 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Scott William Hough as a director on Jun 13, 2025

    1 pagesTM01

    Appointment of Mr Scott Stewart Kennedy as a director on Jun 12, 2025

    2 pagesAP01

    Confirmation statement made on Feb 03, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Appointment of Mr Andrew David Wallin as a director on Mar 14, 2024

    2 pagesAP01

    Termination of appointment of Antonios Erotocritou as a director on Mar 14, 2024

    1 pagesTM01

    Confirmation statement made on Feb 03, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Termination of appointment of Philip Henry Smaje as a director on Jun 01, 2023

    1 pagesTM01

    Termination of appointment of Charles Marcel Remi Chad as a director on Jun 01, 2023

    1 pagesTM01

    Director's details changed for Mr Scott William Hough on Jun 01, 2023

    2 pagesCH01

    Appointment of Mr Scott William Hough as a director on Jun 01, 2023

    2 pagesAP01

    Appointment of Mr Antonios Erotocritou as a director on Mar 13, 2023

    2 pagesAP01

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Andrew David Wallin as a director on Mar 13, 2023

    1 pagesTM01

    Confirmation statement made on Feb 03, 2023 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Statement of capital following an allotment of shares on Sep 07, 2022

    • Capital: GBP 20,911,553
    3 pagesSH01

    Termination of appointment of Stephen John Richards as a director on Oct 30, 2022

    1 pagesTM01

    Statement of capital following an allotment of shares on Apr 27, 2022

    • Capital: GBP 18,911,553
    3 pagesSH01

    Termination of appointment of John Lindsay Pearce Whiter as a director on Mar 31, 2022

    1 pagesTM01

    Who are the officers of PIIQ RISK PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARDONAGH CORPORATE SECRETARY LIMITED
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Secretary
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03702575
    288842300001
    KENNEDY, Scott Stewart
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    England
    Director
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    England
    EnglandBritish211745270001
    WALLIN, Andrew David
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    England
    Director
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    England
    United KingdomBritish194208920001
    FLANAGAN, John
    18 Blanford Road
    RH2 7DR Reigate
    Surrey
    Secretary
    18 Blanford Road
    RH2 7DR Reigate
    Surrey
    British74475380005
    HAMED, Fiona
    11 Boulevard Drive
    NW9 5JP Beaufort Park
    34 Amelia House
    London
    United Kingdom
    Secretary
    11 Boulevard Drive
    NW9 5JP Beaufort Park
    34 Amelia House
    London
    United Kingdom
    British172675800002
    HENDERSON, Fergus Alexander
    12 Charleville Circus
    SE26 6NR London
    Secretary
    12 Charleville Circus
    SE26 6NR London
    British127436090001
    HOOPER, Nigel Arthur
    3 Badgers Mount
    SS5 4SA Hockley
    Essex
    Secretary
    3 Badgers Mount
    SS5 4SA Hockley
    Essex
    British46500430002
    LAW, Anita Jane
    Leadenhall Street
    EC3A 2EB London
    52
    United Kingdom
    Secretary
    Leadenhall Street
    EC3A 2EB London
    52
    United Kingdom
    British182387700001
    MCCONNELL, Suzie
    Sebright Road
    EN5 4HP Barnet
    65
    United Kingdom
    Secretary
    Sebright Road
    EN5 4HP Barnet
    65
    United Kingdom
    British148914290001
    ALLAN, Neil Robert
    14 Oast View
    TN12 8LE Horsmonden
    Kent
    Director
    14 Oast View
    TN12 8LE Horsmonden
    Kent
    British76460000001
    ANGELINI-HURLL, Kieran John
    52 Leadenhall Street
    London
    EC3A 2EB
    Director
    52 Leadenhall Street
    London
    EC3A 2EB
    EnglandBritish225939140001
    BAKER, Derek Peter
    1 Rookery Close
    CM3 2DF Hatfield Peverel
    Essex
    Director
    1 Rookery Close
    CM3 2DF Hatfield Peverel
    Essex
    Great BritainBritish98748600001
    BARTON, Daniel Edward
    Little Butts Farm
    TN5 6EX Wadhurst
    East Sussex
    Director
    Little Butts Farm
    TN5 6EX Wadhurst
    East Sussex
    EnglandBritish76460080002
    BARTON, Stephen Thomas
    Braintree Road
    Little Waltham
    CM3 3LB Chelmsford
    Great Stonage Farm
    Essex
    Director
    Braintree Road
    Little Waltham
    CM3 3LB Chelmsford
    Great Stonage Farm
    Essex
    United KingdomBritish116436260001
    BARTON, Stephen Thomas
    Great Stonage Farm
    Braintree Road Little Waltham
    CM3 3LB Chelmsford
    Essex
    Director
    Great Stonage Farm
    Braintree Road Little Waltham
    CM3 3LB Chelmsford
    Essex
    United KingdomBritish116436260001
    BEGBIE, Jonathan Collingwood
    10 Lavenham Road
    Southfields
    SW18 5HA London
    Director
    10 Lavenham Road
    Southfields
    SW18 5HA London
    British24762130002
    BEGG, Donald Glassford
    Whitehouse Farm
    Waldron
    TN21 0NH Heathfield
    East Sussex
    Director
    Whitehouse Farm
    Waldron
    TN21 0NH Heathfield
    East Sussex
    British4943410002
    BENZIES, Russell James
    52 Leadenhall Street
    London
    EC3A 2EB
    Director
    52 Leadenhall Street
    London
    EC3A 2EB
    United KingdomBritish37370300002
    BONARD, Christopher Dale
    52 Leadenhall Street
    London
    EC3A 2EB
    Director
    52 Leadenhall Street
    London
    EC3A 2EB
    EnglandBritish142853280005
    BOWERS, Martin William
    10 Cheldon Barton
    SS1 3DE Thorpe Bay
    Essex
    Director
    10 Cheldon Barton
    SS1 3DE Thorpe Bay
    Essex
    British50993630002
    BUTCHER, Christopher Stewart
    Queensberry Place
    TW9 1NW Richmond
    5
    Surrey
    Director
    Queensberry Place
    TW9 1NW Richmond
    5
    Surrey
    United KingdomBritish137034130001
    CHAD, Charles Marcel Remi
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    England
    Director
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    England
    EnglandBritish247337380001
    CLARKSON, Heather
    52 Leadenhall Street
    London
    EC3A 2EB
    Director
    52 Leadenhall Street
    London
    EC3A 2EB
    EnglandCanadian259027680001
    CROCKER, Nicholas Peter
    11 Saint Johns Road
    CM24 8JP Stansted
    Essex
    Director
    11 Saint Johns Road
    CM24 8JP Stansted
    Essex
    British76461100001
    DE VRIES, Berthus Marinus
    1 River Island Close
    Fetcham
    KT22 9XH Leatherhead
    Surrey
    Director
    1 River Island Close
    Fetcham
    KT22 9XH Leatherhead
    Surrey
    Dutch24762260001
    DEVLIN, Gordon Thomas
    8 Avenue Road
    SS7 1HE Benfleet
    Essex
    Director
    8 Avenue Road
    SS7 1HE Benfleet
    Essex
    British142396510001
    DRAYCOTT, Andrew Thomas
    52 Leadenhall Street
    London
    EC3A 2EB
    Director
    52 Leadenhall Street
    London
    EC3A 2EB
    EnglandEnglish142853270003
    EDWARDS, Clive
    High House Lane
    TN11 9RD Hadlow
    Oxenhoath Mill
    Kent
    Director
    High House Lane
    TN11 9RD Hadlow
    Oxenhoath Mill
    Kent
    EnglandBritish152857760001
    EROTOCRITOU, Antonios
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    England
    Director
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    England
    EnglandCypriot277780910001
    ESSER, Tobias Crispian David
    22 Neville Avenue
    New Maldon
    KT3 4SN Surrey
    Troilus House
    United Kingdom
    Director
    22 Neville Avenue
    New Maldon
    KT3 4SN Surrey
    Troilus House
    United Kingdom
    United KingdomBritish24762140003
    ESSER, Tobias Crispian
    The Nursery Lime Grove
    West Clandon
    GU4 7UH Guildford
    Surrey
    Director
    The Nursery Lime Grove
    West Clandon
    GU4 7UH Guildford
    Surrey
    United KingdomBritish24762140002
    FLANAGAN, John
    18 Blanford Road
    RH2 7DR Reigate
    Surrey
    Director
    18 Blanford Road
    RH2 7DR Reigate
    Surrey
    United KingdomBritish74475380005
    FRAME, Steven Charles
    3 Crescent Gardens
    CM12 0JG Billericay
    Essex
    Director
    3 Crescent Gardens
    CM12 0JG Billericay
    Essex
    United KingdomBritish61632210001
    GILLICK, Sheila Mary
    3 Dubarry Close
    SS7 3AJ Benfleet
    Essex
    Director
    3 Dubarry Close
    SS7 3AJ Benfleet
    Essex
    British24762150001
    HARVEY, Malcolm Nicholas
    Garton Lodge, No. 28
    Garratts Lane
    SM7 2EA Banstead
    Surrey
    Director
    Garton Lodge, No. 28
    Garratts Lane
    SM7 2EA Banstead
    Surrey
    United KingdomBritish103680290001

    Who are the persons with significant control of PIIQ RISK PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ed Broking (Uk) Limited
    Leadenhall Street
    EC3A 2EB London
    52
    England
    Apr 06, 2016
    Leadenhall Street
    EC3A 2EB London
    52
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House - United Kingdom
    Registration Number00142067
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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