PII GROUP LIMITED

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

    Company NamePII GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03424318
    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 PII GROUP LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is PII GROUP LIMITED located?

    Registered Office Address
    Atley Way
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Northumberland
    Undeliverable Registered Office AddressNo

    What were the previous names of PII GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIPELINE INTEGRITY INTERNATIONAL GROUP LIMITEDFeb 23, 1998Feb 23, 1998
    2040TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITEDFeb 12, 1998Feb 12, 1998
    2040TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITEDAug 22, 1997Aug 22, 1997
    PIPELINE INTEGRITY INTERNATIONAL GROUP LIMITEDAug 22, 1997Aug 22, 1997

    What are the latest accounts for PII GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PII GROUP LIMITED?

    Last Confirmation Statement Made Up ToMay 07, 2025
    Next Confirmation Statement DueMay 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 07, 2024
    OverdueNo

    What are the latest filings for PII GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    125 pagesAA

    Full accounts made up to Dec 31, 2022

    129 pagesAA

    Confirmation statement made on May 07, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on May 07, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    135 pagesAA

    Termination of appointment of Kristopher Ryan Mcbride as a director on Oct 11, 2022

    1 pagesTM01

    Confirmation statement made on May 07, 2022 with no updates

    3 pagesCS01

    Register inspection address has been changed from The Ark 201 Talgarth Road Hammersmith London W6 8BJ United Kingdom to 10th Floor 245 Hammersmith Road London W6 8PW

    1 pagesAD02

    Director's details changed for Mr Sanjeet Chadda on Jul 21, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    139 pagesAA

    Confirmation statement made on May 07, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    263 pagesAA

    Notification of Al-Shaheen Energy Services Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Aug 14, 2020

    2 pagesPSC09

    Confirmation statement made on May 07, 2020 with no updates

    3 pagesCS01

    Appointment of Lorraine Amanda Dunlop as a secretary on Jan 20, 2020

    2 pagesAP03

    Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to The Ark 201 Talgarth Road Hammersmith London W6 8BJ

    1 pagesAD02

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on May 09, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on May 09, 2018 with updates

    4 pagesCS01

    Termination of appointment of John Andrew Hamilton as a secretary on Apr 09, 2018

    1 pagesTM02

    Group of companies' accounts made up to Dec 31, 2016

    50 pagesAA

    Appointment of Michael Bellamy as a director on Jul 31, 2017

    2 pagesAP01

    Who are the officers of PII GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNLOP, Lorraine Amanda
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Atley Way
    Northumberland
    Secretary
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Atley Way
    Northumberland
    266579350001
    BELLAMY, Michael
    Atley Way
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Ge Oil & Gas, Pii Pipeline Solutions
    Northumberland
    United Kingdom
    Director
    Atley Way
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Ge Oil & Gas, Pii Pipeline Solutions
    Northumberland
    United Kingdom
    United KingdomBritishGeneral Manager76315930001
    CHADDA, Sanjeet
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Atley Way
    Northumberland
    Director
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Atley Way
    Northumberland
    United KingdomBritishChartered Accountant116527050006
    CONE, Harry Douglas
    5 The Orchard
    Hepscott
    NE61 6HT Morpeth
    Northumberland
    Secretary
    5 The Orchard
    Hepscott
    NE61 6HT Morpeth
    Northumberland
    BritishChartered Secretary796210001
    GRAHAM, William
    23 Pinegarth
    Darras Hall
    NE20 9LF Ponteland
    Northumberland
    England
    Secretary
    23 Pinegarth
    Darras Hall
    NE20 9LF Ponteland
    Northumberland
    England
    BritishDirector59156580001
    HAMILTON, John Andrew
    c/o Ge Oil & Gas Pii Pipeline Solutions
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Atley Way
    Northumberland
    United Kingdom
    Secretary
    c/o Ge Oil & Gas Pii Pipeline Solutions
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Atley Way
    Northumberland
    United Kingdom
    British157793400001
    HIGGINS, Caroline Patricia
    24 Mayfield Road
    Gosforth
    NE3 4HE Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    24 Mayfield Road
    Gosforth
    NE3 4HE Newcastle Upon Tyne
    Tyne & Wear
    British32519770002
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    EXCELLET INVESTMENTS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    1872620003
    OAKWOOD CORPORATE SECRETARY LIMITED
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    Secretary
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    38545840001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    ACKHURST, Trent Braden
    Hollyhurst
    Hepscott
    NE61 6LX Morpeth
    Northumberland
    Director
    Hollyhurst
    Hepscott
    NE61 6LX Morpeth
    Northumberland
    United KingdomBritishProduct Manager120742460001
    AL-MAHMOUD, Meshaal Mohamed
    Al Sadd Street
    70 Doha
    Al Sadd Building
    Qatar
    Director
    Al Sadd Street
    70 Doha
    Al Sadd Building
    Qatar
    QatarQatariManager Project Finance - Qatar Petroleum171831540001
    AL-MANA, Ali Abdulla
    West Bay
    PO BOX 3212
    Doha
    World Trade Center
    Qatar
    Director
    West Bay
    PO BOX 3212
    Doha
    World Trade Center
    Qatar
    QatarQatariManager, Portfolio Assessment & Economic Evaluatio202014590001
    AL-MOHANNADI, Said Mubarak Said
    Area 32
    Madinat Khalifa North
    Doha
    Villa No 14 Altaif Street
    Qatar
    Director
    Area 32
    Madinat Khalifa North
    Doha
    Villa No 14 Altaif Street
    Qatar
    QatarQatariDirector155231000001
    AL-MUHANNADI, Saad Rashid Mohammed
    Al-Khubaib Street
    Doha
    Al-Handasa
    00974
    Qatar
    Director
    Al-Khubaib Street
    Doha
    Al-Handasa
    00974
    Qatar
    QatarQatariDirector Technical178078260001
    AL-SHABI, Abdulrahman Ahmad Abdulrahman
    Qatar Petroleum
    70 Al-Saad
    Doha
    Finance Department
    Director
    Qatar Petroleum
    70 Al-Saad
    Doha
    Finance Department
    QatarQatariManager155231350001
    AL-SULAITI, Ahmad Saif Ahmad
    Qatar Petroleum
    Box 100001
    Dukhan
    Operations Department
    Qatar
    Director
    Qatar Petroleum
    Box 100001
    Dukhan
    Operations Department
    Qatar
    QatarQatariOperations Manager155231550001
    BATHGATE, Adam
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Atley Way
    Northumberland
    United Kingdom
    Director
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Atley Way
    Northumberland
    United Kingdom
    United KingdomBritishRegional Manager124847880001
    BELLAMY, Michael
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Atley Way
    Northumberland
    Director
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Atley Way
    Northumberland
    United KingdomBritishGeneral Manager76315930001
    BERGER, Christopher Carl
    56 Percy Park
    NE30 4JX Tynemouth
    Tyne & Wear
    Director
    56 Percy Park
    NE30 4JX Tynemouth
    Tyne & Wear
    AmericanGlobal Technology Director122240370001
    BERTONI, Fernando
    Via Felice Matteucci 2
    FOREIGN Florence
    Nuovo Pignone S.P.A.
    50127
    Italy
    Director
    Via Felice Matteucci 2
    FOREIGN Florence
    Nuovo Pignone S.P.A.
    50127
    Italy
    ItalianBritishGeneral Manager154009290001
    BUCANEVE, Giovanni
    Via Della Chiesa 24
    FOREIGN Florence
    50125
    Italy
    Director
    Via Della Chiesa 24
    FOREIGN Florence
    50125
    Italy
    ItalianGeneral Manager81347380001
    BUCCI, John Vincent
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Atley Way
    Northumberland
    United Kingdom
    Director
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Atley Way
    Northumberland
    United Kingdom
    AmericanDirector124762710001
    CARTLEDGE, Andrew
    30 Trailside Road
    MA 02493 Weston
    United States
    Director
    30 Trailside Road
    MA 02493 Weston
    United States
    BritishDirector70072110003
    CHRISTIE, Roderick Angus
    14 Oakfield Road
    SL8 5QN Bourne End
    Buckinghamshire
    Director
    14 Oakfield Road
    SL8 5QN Bourne End
    Buckinghamshire
    BritishGeneral Manager Energy Service82543780001
    CLARK, Alyson Margaret
    13 Heron's Place
    TW7 7BE Old Isleworth
    Middlesex
    Director
    13 Heron's Place
    TW7 7BE Old Isleworth
    Middlesex
    United KingdomBritishLegal Counsel56868460002
    DANIEL, Paul Nigel
    7 Lucerne Drive
    Stadhampton
    OX44 7QT Oxford
    Oxfordshire
    Director
    7 Lucerne Drive
    Stadhampton
    OX44 7QT Oxford
    Oxfordshire
    BritishHuman Resources Manager84264310001
    DE MARCHIS, Ranieri
    Via Delle Campora 36
    FOREIGN Florence
    50124
    Italy
    Director
    Via Delle Campora 36
    FOREIGN Florence
    50124
    Italy
    ItalianVice President81347480001
    DE SMEDT, Raymond Andre
    Apartment G 48 Berkeley Square
    W1X 5DB London
    Director
    Apartment G 48 Berkeley Square
    W1X 5DB London
    BelgianConsultant62590370001
    DIGBY, Mark Damien
    Calle Valle Del Roncal 71,
    Las Lomas
    28660 Boadilla Del Monte
    Madrid
    Spain
    Director
    Calle Valle Del Roncal 71,
    Las Lomas
    28660 Boadilla Del Monte
    Madrid
    Spain
    IrishEurope Operations Manager103125610001
    GRAHAM, William
    The Coach House
    Shortridge Hall
    NE64 0XU Warkworth
    Northumberland
    Director
    The Coach House
    Shortridge Hall
    NE64 0XU Warkworth
    Northumberland
    BritishDirector59156580005
    GREEN, Charles Edward Seager
    32 Mayford Road
    SW12 8SD London
    Director
    32 Mayford Road
    SW12 8SD London
    BritishVenture Capitalist60651100001

    Who are the persons with significant control of PII GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Al-Shaheen Energy Services Limited
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Atley Way
    Northumberland
    United Kingdom
    Apr 06, 2016
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Atley Way
    Northumberland
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number07103870
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for PII GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 09, 2017Aug 14, 2020The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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