PIB GROUP EUROPE (UK) LIMITED

PIB GROUP EUROPE (UK) LIMITED

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

    Company NamePIB GROUP EUROPE (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07834330
    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 PIB GROUP EUROPE (UK) LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is PIB GROUP EUROPE (UK) LIMITED located?

    Registered Office Address
    Rossington's Business Park
    West Carr Road
    DN22 7SW Retford
    Nottinghamshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PIB GROUP EUROPE (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILBY (GROUP) LIMITEDNov 03, 2011Nov 03, 2011

    What are the latest accounts for PIB GROUP EUROPE (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PIB GROUP EUROPE (UK) LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2027
    Next Confirmation Statement DueMay 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2026
    OverdueNo

    What are the latest filings for PIB GROUP EUROPE (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 30, 2026 with updates

    5 pagesCS01

    Appointment of Mr Carl Lloyd Mcmillan as a director on Mar 31, 2026

    2 pagesAP01

    Termination of appointment of Johannes Josephus Franciscus Janssen as a director on Mar 31, 2026

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 24, 2025

    • Capital: GBP 305,424,969
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 19, 2025

    • Capital: GBP 182,576,090
    3 pagesSH01

    Registration of charge 078343300006, created on Sep 23, 2025

    25 pagesMR01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    31 pagesMA

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    13 pagesAA

    legacy

    167 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Second filing of Confirmation Statement dated Jul 05, 2025

    3 pagesRP04CS01

    Statement of capital following an allotment of shares on Jun 30, 2025

    • Capital: GBP 146,140,690
    3 pagesSH01

    05/07/25 Statement of Capital gbp 146140690

    6 pagesCS01
    Annotations
    DateAnnotation
    Jul 10, 2025Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 10/07/2025

    Statement of capital following an allotment of shares on Jun 30, 2025

    • Capital: GBP 143,791,150
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 20, 2025

    • Capital: GBP 142,796,566
    3 pagesSH01

    Director's details changed for Mr Ryan Christopher Brown on Nov 20, 2024

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    13 pagesAA

    legacy

    145 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Jul 05, 2024 with updates

    5 pagesCS01

    Termination of appointment of Brendan James Mcmanus as a director on Jun 21, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 22, 2023

    • Capital: GBP 117,606,616
    3 pagesSH01

    Who are the officers of PIB GROUP EUROPE (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Ryan Christopher
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    United KingdomBritish287066760001
    MCMILLAN, Carl Lloyd
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    United KingdomBritish291243280002
    GARDINER, Kenneth James
    Charles Street
    HX1 1NA Halifax
    Gordon House
    Secretary
    Charles Street
    HX1 1NA Halifax
    Gordon House
    British165385720001
    BLACKBURN, Richard Douglas
    Charles Street
    HX1 1NA Halifax
    Gordon House
    United Kingdom
    Director
    Charles Street
    HX1 1NA Halifax
    Gordon House
    United Kingdom
    EnglandBritish100989570001
    JANSSEN, Johannes Josephus Franciscus
    Konigsallee 19
    40212
    19
    Dusseldorf
    Germany
    Director
    Konigsallee 19
    40212
    19
    Dusseldorf
    Germany
    GermanyDutch302710880001
    MCMANUS, Brendan James
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    United KingdomBritish128122260002
    SHAW, Michael Richard Andrew
    Charles Street
    HX1 1NA Halifax
    Gordon House
    West Yorkshire
    Director
    Charles Street
    HX1 1NA Halifax
    Gordon House
    West Yorkshire
    EnglandBritish95853410001
    STUDHOLME, Mark
    Charles Street
    HX1 1NA Halifax
    Gordon House
    West Yorkshire
    Director
    Charles Street
    HX1 1NA Halifax
    Gordon House
    West Yorkshire
    EnglandBritish91777540001
    STUTZ, Ian James Donaldson
    Charles Street
    HX1 1NA Halifax
    Gordon House
    Director
    Charles Street
    HX1 1NA Halifax
    Gordon House
    EnglandBritish139382070001
    WILBY, Peter Melvyn
    Charles Street
    HX1 1NA Halifax
    Gordon House
    West Yorkshire
    Director
    Charles Street
    HX1 1NA Halifax
    Gordon House
    West Yorkshire
    EnglandBritish6662370002

    Who are the persons with significant control of PIB GROUP EUROPE (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Mar 29, 2018
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number09900466
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Richard Douglas Blackburn
    68 Lombard Street
    EC3V 9LJ London
    5th Floor
    England
    Apr 06, 2016
    68 Lombard Street
    EC3V 9LJ London
    5th Floor
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in 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