PIB GROUP CEE (UK) LIMITED
Overview
| Company Name | PIB GROUP CEE (UK) LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 06920259 |
| 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 GROUP CEE (UK) LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is PIB GROUP CEE (UK) LIMITED located?
| Registered Office Address | Rossington's Business Park West Carr Road DN22 7SW Retford Nottinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PIB GROUP CEE (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| WILBY HOLDINGS LIMITED | Jun 01, 2009 | Jun 01, 2009 |
What are the latest accounts for PIB GROUP CEE (UK) 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 GROUP CEE (UK) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 09, 2026 |
| Next Confirmation Statement Due | Jan 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 09, 2025 |
| Overdue | Yes |
What are the latest filings for PIB GROUP CEE (UK) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Oct 17, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Johannes Josephus Franciscus Janssen as a director on Oct 03, 2025 | 1 pages | TM01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||||||||||
legacy | 171 pages | PARENT_ACC | ||||||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 30, 2025
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Jan 09, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mr Ryan Christopher Brown on Nov 20, 2024 | 2 pages | CH01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 11 pages | AA | ||||||||||||||
legacy | 145 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Termination of appointment of Brendan James Mcmanus as a director on Jun 21, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Johannes Josephus Franciscus Janssen as a director on Jun 20, 2024 | 2 pages | AP01 | ||||||||||||||
Who are the officers of PIB GROUP CEE (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Ryan Christopher | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | United Kingdom | British | 287066760001 | |||||
| GARDINER, Kenneth James | Secretary | Charles Street HX1 1NA Halifax Gordon House | British | 140455460001 | ||||||
| BLACKBURN, Richard Douglas | Director | 4 Greaves Fold Holywell Green HX4 9DY Halifax West Yorkshire | England | British | 100989570001 | |||||
| JANSSEN, Johannes Josephus Franciscus | Director | Konigsallee 19 40212 Dusseldorf 19 Germany | Germany | Dutch | 324332990001 | |||||
| MCMANUS, Brendan James | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | United Kingdom | British | 128122260002 | |||||
| SHAW, Michael Richard Andrew | Director | 17 Rockley Grange Gardens LS25 1QJ Garforth West Yorkshire | England | British | 95853410001 | |||||
| STUDHOLME, Mark | Director | 49 Oakwood Drive BD16 4SJ Bingley West Yorkshire | England | British | 91777540001 | |||||
| WILBY, Peter Melvyn | Director | Cedar Croft Keighley Road, Ogden HX2 8XT Halifax West Yorkshire | England | British | 6662370002 |
Who are the persons with significant control of PIB GROUP CEE (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pib Group Europe (Uk) Limited | Dec 09, 2016 | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | 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