PINNACLE INSURANCE LIMITED
Overview
| Company Name | PINNACLE INSURANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01007798 |
| 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 PINNACLE INSURANCE LIMITED?
- Life insurance (65110) / Financial and insurance activities
- Non-life insurance (65120) / Financial and insurance activities
Where is PINNACLE INSURANCE LIMITED located?
| Registered Office Address | 4th Floor Limelight Elstree Way WD6 1JH Borehamwood Hertfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PINNACLE INSURANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PINNACLE INSURANCE PLC | Jun 01, 1993 | Jun 01, 1993 |
| PINNACLE INSURANCE COMPANY PLC | Apr 14, 1971 | Apr 14, 1971 |
What are the latest accounts for PINNACLE INSURANCE 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 PINNACLE INSURANCE LIMITED?
| Last Confirmation Statement Made Up To | Oct 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 19, 2025 |
| Overdue | No |
What are the latest filings for PINNACLE INSURANCE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Pinnacle Pet Group Limited as a person with significant control on Jun 30, 2022 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Oct 19, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Richard Adam Hines as a director on Aug 31, 2025 | 1 pages | TM01 | ||||||||||||||
Statement of capital on Jul 09, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 4th Floor, Limelight Elstree Way Borehamwood Hertfordshire WD6 1JH England to 4th Floor Limelight Elstree Way Borehamwood Hertfordshire WD6 1JH on Jun 19, 2025 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from Pinnacle House a1 Barnet Way Borehamwood Hertfordshire WD6 2XX to 4th Floor, Limelight Elstree Way Borehamwood Hertfordshire WD6 1JH on May 06, 2025 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 75 pages | AA | ||||||||||||||
Appointment of Mr Simon Wainwright as a director on Mar 24, 2025 | 2 pages | AP01 | ||||||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||
Re-registration of Memorandum and Articles | 12 pages | MAR | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||
Termination of appointment of Stanislas Louis Paul Francois Chevalet as a director on Mar 27, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Sanchit Suri as a director on Dec 18, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Emmanuel De Talhouet as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 19, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Stanislas Louis Paul Francois Chevalt on Jan 07, 2016 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Thae Olav Cupier on Jun 19, 2024 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Thae Olav Cupier as a director on Jun 19, 2024 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 78 pages | AA | ||||||||||||||
Confirmation statement made on Oct 19, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Who are the officers of PINNACLE INSURANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LORIMER, Matthew Justin | Secretary | A1 Barnet House WD6 2XX Borehamwood Pinnacle House Hertfordshire | British | 114062220001 | ||||||
| BEECKMAN, Dirk Christiane Luc | Director | Limelight Elstree Way WD6 1JH Borehamwood 4th Floor Hertfordshire United Kingdom | Belgium | Belgian | 297761200001 | |||||
| CUIPER, Thae Olav | Director | Pinnacle House A1 Barnet Way WD6 2XX Borehamwood Hertfordshire | Netherlands | Dutch | 325807580002 | |||||
| IORDACHE, Carmen Andreea | Director | Limelight Elstree Way WD6 1JH Borehamwood 4th Floor Hertfordshire United Kingdom | England | Romanian | 297749480001 | |||||
| LORIMER, Matthew Justin | Director | A1 Barnet Way WD6 2XX Borehamwood Pinnacle House Hertfordshire United Kingdom | England | British | 197090500001 | |||||
| MAY, Sophie Margaret | Director | Pinnacle House A1 Barnet Way WD6 2XX Borehamwood Hertfordshire | England | British | 206051110002 | |||||
| SCARR, Craig Anthony | Director | Limelight Elstree Way WD6 1JH Borehamwood 4th Floor Hertfordshire United Kingdom | United Kingdom | British | 141533850001 | |||||
| SURI, Sanchit | Director | Limelight Elstree Way WD6 1JH Borehamwood 4th Floor Hertfordshire United Kingdom | United Kingdom | British | 289734130001 | |||||
| WAINWRIGHT, Simon | Director | Limelight Elstree Way WD6 1JH Borehamwood 4th Floor Hertfordshire United Kingdom | England | British | 168831560001 | |||||
| WIGG, Andrew Miles | Director | A1 Barnet Way WD6 2XX Borehamwood Pinnacle House Hertfordshire United Kingdom | England | British | 177291800001 | |||||
| CRANSTON, Kareen | Secretary | 2 Mount Pleasant AL3 4QJ St. Albans Hertfordshire | British | 69895760003 | ||||||
| DRAZIN, Shirley | Secretary | 4 St Lawrence Close HA8 6RB Edgware Middlesex | British | 2457320001 | ||||||
| MILLS, Christopher Simon | Secretary | 28 Beaumont Place Hadley Highstone EN5 4PR Barnet Hertfordshire | British | 16743590007 | ||||||
| CARDIF PINNACLE SECRETARIES LIMITED | Secretary | Pinnacle House A1 Barnet Way WD6 2XX Borehamwood Hertfordshire | 108078990002 | |||||||
| ANDRIEU, Pierre | Director | 9 Rue Lalande Paris 75014 FOREIGN France | French | 19555000001 | ||||||
| ATKINSON, Natalie Jayne | Director | Al Barnet Way WD6 2XX Borehamwood Pinnacle House Hertfordshire | England | British | 126577150002 | |||||
| BINET, Gerard | Director | 19 Riute De La Passerelle Le Vesinet 78110 France | French | 116255600001 | ||||||
| BLOXHAM, Peter John | Director | 8 Old Orchards Church Road, Worth RH10 7QA Crawley West Sussex | British | 84073550001 | ||||||
| BOX, Peter John | Director | A1 Barnet Way WD6 2XX Borehamwood Pinnacle House Hertfordshire United Kingdom | United Kingdom | British | 172092790001 | |||||
| CARTE, Brian Addison | Director | A1 Barnet Way WD6 2XX Borehamwood Pinnacle House Hertfordshire | United Kingdom | British | 145559220001 | |||||
| CASTAGNO, John | Director | A1 Barnet Way WD6 2XX Borehamwood Pinnacle House Hertfordshire | United Kingdom | Italian | 89272480003 | |||||
| CHEVALET, Stanislas Louis Paul Francois | Director | Rue Du Port Nanterre Cedex 8 92728 France | France | French | 204523480002 | |||||
| DE TALHOUET, Emmanuel | Director | Pinnacle House A1 Barnet Way WD6 2XX Borehamwood Hertfordshire | Belgium | French | 297725240001 | |||||
| DREYER, Anthony William | Director | Ashwood Lodge 57 Badgersgate LU6 2BF Dunstable Bedfordshire | England | British | 29398250006 | |||||
| GLEN, Paul Edward | Director | A1 Barnet Way WD6 2XX Borehamwood Pinnacle House Hertfordshire | England | British | 114777580001 | |||||
| GOLDING, Adam Jon | Director | A1 Barnet Way WD6 2XX Borehamwood Pinnacle House Hertfordshire | United Kingdom | British | 126538020001 | |||||
| HADERER, Marie | Director | A1 Barnet Way WD6 2XX Borehamwood Pinnacle House Hertfordshire United Kingdom | United Kingdom | French | 220851490002 | |||||
| HINES, Richard Adam | Director | Limelight Elstree Way WD6 1JH Borehamwood 4th Floor Hertfordshire United Kingdom | United Kingdom | British | 86600240001 | |||||
| LAROCHE, Jean-Bertrand Marie | Director | 23 Avenue De Segur Paris 75007 France | France | French | 202560650001 | |||||
| LEVINKIND, Julius | Director | Flat 7 Highview 5 Holford Road NW3 1AG London | England | British | 35573550001 | |||||
| MCKINNEY, Craig | Director | Kereden House Naas County Kildare Ireland | British | 7231040001 | ||||||
| MEE, Robert James | Director | A1 Barnet Way WD6 2XX Borehamwood Pinnacle House Hertfordshire | England | British | 92913850001 | |||||
| MILLS, Christopher Simon | Director | 28 Beaumont Place Hadley Highstone EN5 4PR Barnet Hertfordshire | England | British | 16743590007 | |||||
| MORRIS, Michael Sachs | Director | 5 Sunrise View The Rise Mill Hill NW7 2LL London | United Kingdom | British | 48332940001 | |||||
| PERCIVAL, Mervyn | Director | Hayling 8 Grove Avenue Malahide Dublin IRISH Ireland | Irish | 17231650001 |
Who are the persons with significant control of PINNACLE INSURANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pinnacle Pet Group Limited | Jun 30, 2022 | 20 Eastbourne Terrace W2 6LG London 14th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cardif Insurance Holdings Plc | Apr 06, 2016 | Stangate Crescent WD6 2XX Borehamwood Pinnacle House Herts England | Yes | ||||||||||
| |||||||||||||
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