PII GROUP LIMITED
Overview
Company Name | PII GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03424318 |
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 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 Address | No |
What were the previous names of PII GROUP LIMITED?
Company Name | From | Until |
---|---|---|
PIPELINE INTEGRITY INTERNATIONAL GROUP LIMITED | Feb 23, 1998 | Feb 23, 1998 |
2040TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED | Feb 12, 1998 | Feb 12, 1998 |
2040TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED | Aug 22, 1997 | Aug 22, 1997 |
PIPELINE INTEGRITY INTERNATIONAL GROUP LIMITED | Aug 22, 1997 | Aug 22, 1997 |
What are the latest accounts for PII GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PII GROUP LIMITED?
Last Confirmation Statement Made Up To | May 07, 2025 |
---|---|
Next Confirmation Statement Due | May 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 07, 2024 |
Overdue | No |
What are the latest filings for PII GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 125 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2022 | 129 pages | AA | ||||||||||
Confirmation statement made on May 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 135 pages | AA | ||||||||||
Termination of appointment of Kristopher Ryan Mcbride as a director on Oct 11, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD02 | ||||||||||
Director's details changed for Mr Sanjeet Chadda on Jul 21, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 139 pages | AA | ||||||||||
Confirmation statement made on May 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 263 pages | AA | ||||||||||
Notification of Al-Shaheen Energy Services Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Aug 14, 2020 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on May 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Lorraine Amanda Dunlop as a secretary on Jan 20, 2020 | 2 pages | AP03 | ||||||||||
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 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||
Confirmation statement made on May 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 09, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of John Andrew Hamilton as a secretary on Apr 09, 2018 | 1 pages | TM02 | ||||||||||
Group of companies' accounts made up to Dec 31, 2016 | 50 pages | AA | ||||||||||
Appointment of Michael Bellamy as a director on Jul 31, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of PII GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DUNLOP, Lorraine Amanda | Secretary | North Nelson Industrial Estate NE23 1WW Cramlington Atley Way Northumberland | 266579350001 | |||||||||||
BELLAMY, Michael | Director | Atley Way North Nelson Industrial Estate NE23 1WW Cramlington Ge Oil & Gas, Pii Pipeline Solutions Northumberland United Kingdom | United Kingdom | British | General Manager | 76315930001 | ||||||||
CHADDA, Sanjeet | Director | North Nelson Industrial Estate NE23 1WW Cramlington Atley Way Northumberland | United Kingdom | British | Chartered Accountant | 116527050006 | ||||||||
CONE, Harry Douglas | Secretary | 5 The Orchard Hepscott NE61 6HT Morpeth Northumberland | British | Chartered Secretary | 796210001 | |||||||||
GRAHAM, William | Secretary | 23 Pinegarth Darras Hall NE20 9LF Ponteland Northumberland England | British | Director | 59156580001 | |||||||||
HAMILTON, John Andrew | Secretary | c/o Ge Oil & Gas Pii Pipeline Solutions North Nelson Industrial Estate NE23 1WW Cramlington Atley Way Northumberland United Kingdom | British | 157793400001 | ||||||||||
HIGGINS, Caroline Patricia | Secretary | 24 Mayfield Road Gosforth NE3 4HE Newcastle Upon Tyne Tyne & Wear | British | 32519770002 | ||||||||||
A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||||||
EXCELLET INVESTMENTS LIMITED | Secretary | Senator House 85 Queen Victoria Street EC4V 4JL London | 1872620003 | |||||||||||
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire |
| 146358090001 | ||||||||||
SISEC LIMITED | Secretary | 21 Holborn Viaduct EC1A 2DY London | 38545840001 | |||||||||||
SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||||||
ACKHURST, Trent Braden | Director | Hollyhurst Hepscott NE61 6LX Morpeth Northumberland | United Kingdom | British | Product Manager | 120742460001 | ||||||||
AL-MAHMOUD, Meshaal Mohamed | Director | Al Sadd Street 70 Doha Al Sadd Building Qatar | Qatar | Qatari | Manager Project Finance - Qatar Petroleum | 171831540001 | ||||||||
AL-MANA, Ali Abdulla | Director | West Bay PO BOX 3212 Doha World Trade Center Qatar | Qatar | Qatari | Manager, Portfolio Assessment & Economic Evaluatio | 202014590001 | ||||||||
AL-MOHANNADI, Said Mubarak Said | Director | Area 32 Madinat Khalifa North Doha Villa No 14 Altaif Street Qatar | Qatar | Qatari | Director | 155231000001 | ||||||||
AL-MUHANNADI, Saad Rashid Mohammed | Director | Al-Khubaib Street Doha Al-Handasa 00974 Qatar | Qatar | Qatari | Director Technical | 178078260001 | ||||||||
AL-SHABI, Abdulrahman Ahmad Abdulrahman | Director | Qatar Petroleum 70 Al-Saad Doha Finance Department | Qatar | Qatari | Manager | 155231350001 | ||||||||
AL-SULAITI, Ahmad Saif Ahmad | Director | Qatar Petroleum Box 100001 Dukhan Operations Department Qatar | Qatar | Qatari | Operations Manager | 155231550001 | ||||||||
BATHGATE, Adam | Director | North Nelson Industrial Estate NE23 1WW Cramlington Atley Way Northumberland United Kingdom | United Kingdom | British | Regional Manager | 124847880001 | ||||||||
BELLAMY, Michael | Director | North Nelson Industrial Estate NE23 1WW Cramlington Atley Way Northumberland | United Kingdom | British | General Manager | 76315930001 | ||||||||
BERGER, Christopher Carl | Director | 56 Percy Park NE30 4JX Tynemouth Tyne & Wear | American | Global Technology Director | 122240370001 | |||||||||
BERTONI, Fernando | Director | Via Felice Matteucci 2 FOREIGN Florence Nuovo Pignone S.P.A. 50127 Italy | Italian | British | General Manager | 154009290001 | ||||||||
BUCANEVE, Giovanni | Director | Via Della Chiesa 24 FOREIGN Florence 50125 Italy | Italian | General Manager | 81347380001 | |||||||||
BUCCI, John Vincent | Director | North Nelson Industrial Estate NE23 1WW Cramlington Atley Way Northumberland United Kingdom | American | Director | 124762710001 | |||||||||
CARTLEDGE, Andrew | Director | 30 Trailside Road MA 02493 Weston United States | British | Director | 70072110003 | |||||||||
CHRISTIE, Roderick Angus | Director | 14 Oakfield Road SL8 5QN Bourne End Buckinghamshire | British | General Manager Energy Service | 82543780001 | |||||||||
CLARK, Alyson Margaret | Director | 13 Heron's Place TW7 7BE Old Isleworth Middlesex | United Kingdom | British | Legal Counsel | 56868460002 | ||||||||
DANIEL, Paul Nigel | Director | 7 Lucerne Drive Stadhampton OX44 7QT Oxford Oxfordshire | British | Human Resources Manager | 84264310001 | |||||||||
DE MARCHIS, Ranieri | Director | Via Delle Campora 36 FOREIGN Florence 50124 Italy | Italian | Vice President | 81347480001 | |||||||||
DE SMEDT, Raymond Andre | Director | Apartment G 48 Berkeley Square W1X 5DB London | Belgian | Consultant | 62590370001 | |||||||||
DIGBY, Mark Damien | Director | Calle Valle Del Roncal 71, Las Lomas 28660 Boadilla Del Monte Madrid Spain | Irish | Europe Operations Manager | 103125610001 | |||||||||
GRAHAM, William | Director | The Coach House Shortridge Hall NE64 0XU Warkworth Northumberland | British | Director | 59156580005 | |||||||||
GREEN, Charles Edward Seager | Director | 32 Mayford Road SW12 8SD London | British | Venture Capitalist | 60651100001 |
Who are the persons with significant control of PII GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Al-Shaheen Energy Services Limited | Apr 06, 2016 | North Nelson Industrial Estate NE23 1WW Cramlington Atley Way Northumberland United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for PII GROUP LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 09, 2017 | Aug 14, 2020 | The 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