PIB RISK SERVICES LIMITED
Overview
| Company Name | PIB RISK SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02682789 |
| 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 PIB RISK SERVICES LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is PIB RISK SERVICES LIMITED located?
| Registered Office Address | Rossington's Business Park West Carr Road DN22 7SW Retford Nottinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PIB RISK SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PIB RISK SERVICES PLC | Mar 29, 2017 | Mar 29, 2017 |
| COOKE & MASON PLC | Jun 01, 1995 | Jun 01, 1995 |
| COOKE & MASON COMMERCIAL LIMITED | Nov 24, 1992 | Nov 24, 1992 |
| FORAY 362 LIMITED | Jan 30, 1992 | Jan 30, 1992 |
What are the latest accounts for PIB RISK SERVICES 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 PIB RISK SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2027 |
|---|---|
| Next Confirmation Statement Due | May 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2026 |
| Overdue | No |
What are the latest filings for PIB RISK SERVICES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 30, 2026 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Jan 01, 2026 with no updates | 3 pages | CS01 | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Termination of appointment of Gavin Matthew Perkins as a director on Feb 11, 2026 | 1 pages | TM01 | ||||||
Appointment of Matthew James Peter Ryan as a director on Feb 11, 2026 | 2 pages | AP01 | ||||||
Termination of appointment of Ryan Christopher Brown as a director on Jan 15, 2026 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2024 | 37 pages | AA | ||||||
Second filing for the appointment of Carlo Marelli as a director | 3 pages | RP04AP01 | ||||||
Confirmation statement made on Jan 01, 2025 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Adrian Colosso on Nov 21, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Roy John Clark on Nov 21, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mr Carlo Domenico Marelli on Nov 21, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Gavin Matthew Perkins on Nov 21, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mr Zachary Anton Gray on Nov 21, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Alexandra Jane Coleman on Nov 21, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mr Ryan Christopher Brown on Nov 20, 2024 | 2 pages | CH01 | ||||||
Termination of appointment of Timothy John Chadwick as a director on Oct 21, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Paul Mark Johnson as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of David James Winkett as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Carlo Domenico Marelli as a director on Sep 30, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Gavin Matthew Perkins as a director on Sep 27, 2024 | 2 pages | AP01 | ||||||
Appointment of Alexandra Jane Coleman as a director on Sep 27, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Joanne Payne as a director on Sep 13, 2024 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||
Who are the officers of PIB RISK SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARK, Roy John | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | United Kingdom | British | 141291090002 | |||||
| COLEMAN, Alexandra Jane | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | United Kingdom | British | 327655250001 | |||||
| COLOSSO, Adrian | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | United Kingdom | British | 346502600001 | |||||
| GRAY, Zachary Anton | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | England | British | 320680090001 | |||||
| MARELLI, Carlo | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited United Kingdom | United Kingdom | British | 327740810001 | |||||
| RYAN, Matthew James Peter | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | United Kingdom | British | 345360210001 | |||||
| GRANTHAM, Stephen Paul | Secretary | The Corner Barn Welham DN22 0SB Retford Nottinghamshire | British | 12682490004 | ||||||
| GRIFFIN, Elisa Marie | Secretary | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | British | 97268560001 | ||||||
| HANN, Robert Graham | Secretary | 35 Northwold Avenue West Bridgford NG2 7LQ Nottingham Nottinghamshire | British | 16600820001 | ||||||
| MARKELL, David Paul | Secretary | 9 Helmsley Close Swallownest S26 4NU Sheffield South Yorkshire | British | 9923210001 | ||||||
| ANDREWS, Fiona | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire | England | British | 264342050001 | |||||
| BROOKE THOM, Timothy Tracy, Mr. | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire | United Kingdom | British | 166626820005 | |||||
| BROWN, Ryan Christopher | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | United Kingdom | British | 287066760001 | |||||
| CHADWICK, Timothy John | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire | England | British | 192340400002 | |||||
| CHAPMAN, Martin Albert | Director | 8 Kirkby Close NG25 0DG Southwell Nottinghamshire | England | British | 11269610001 | |||||
| CHARLES, David Henry | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | 167050250002 | |||||
| CHARLES, Victoria Louise | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | 175476810001 | |||||
| COOKE, Sarah Elizabeth | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | 156472520001 | |||||
| COOKE, Sophie Louise | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | United Kingdom | British | 190284610003 | |||||
| COOKE, Stephen Paul | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | United Kingdom | British | 12369750004 | |||||
| GRANTHAM, Stephen Paul | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | United Kingdom | British | 12682490005 | |||||
| GRIFFIN, Elisa Marie | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire | England | British | 97268560001 | |||||
| GRIFFIN, Elisa Marie | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | 97268560001 | |||||
| HALL, John Michael | Director | 39 Beckton Court Waterthorpe S19 6LZ Sheffield South Yorkshire | British | 11269630001 | ||||||
| HANN, Robert Graham | Director | 35 Northwold Avenue West Bridgford NG2 7LQ Nottingham Nottinghamshire | British | 16600820001 | ||||||
| HILEY, Adrian Neville | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | 175476670002 | |||||
| HOARE, Simon Graham | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | 192633500002 | |||||
| HOSKIN, Ian Maxwell | Director | 6 John Hibbard Crescent Woodhouse Mill S13 9UW Sheffield South Yorkshire | British | 104160070001 | ||||||
| JOHNSON, Paul Mark | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire | England | British | 213094470001 | |||||
| LAMPING, David | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | 105078390003 | |||||
| MCMANUS, Brendan James | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire United Kingdom | United Kingdom | British | 128122260002 | |||||
| MEEHAN, Paul Christopher | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | 127255230001 | |||||
| MILLARD, Jacqueline | Director | 161 Windsor Road Carlton In Lindrick S81 9DH Worksop Nottinghamshire | British | 38363520001 | ||||||
| PAYNE, Joanne | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire United Kingdom | United Kingdom | British | 293466220001 | |||||
| PERKINS, Gavin Matthew | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | England | British | 291367680001 |
Who are the persons with significant control of PIB RISK SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pib Group Limited | Apr 21, 2016 | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire United Kingdom | 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