PILC LIMITED

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePILC LIMITED
    Company StatusActive
    Legal FormOverseas company
    Company Number FC025605
    External Registration Number30918
    JurisdictionUnited Kingdom
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    Where is PILC LIMITED located?

    Registered Office Address
    22 Havilland Street
    GY1 2QB St Peter Port
    Guernsey
    Undeliverable Registered Office AddressNo

    What were the previous names of PILC LIMITED?

    Previous Company Names
    Company NameFromUntil
    P.I. INSURANCE COMPANY LIMITEDNov 25, 2004Nov 25, 2004

    What are the latest accounts for PILC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due On
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    PILC LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityInvestment Company
    Legal FormLimited Liability Company
    Is a Credit or Financial InstitutionNo
    Governed ByThe Companies (Guernsey Law) 1994
    Originating Registry CountryCHANNEL ISLANDS
    Place RegisteredThe Greffe Royal Court House St Peter Port Gy1 1pb
    Company Number30918

    What are the latest filings for PILC LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    Previous accounting period shortened from Mar 31, 2025 to Dec 31, 2024

    4 pagesAA01

    Full accounts made up to Mar 31, 2024

    19 pagesAA

    Full accounts made up to Mar 31, 2023

    19 pagesAA

    Previous accounting period shortened from Dec 31, 2023 to Mar 31, 2023

    3 pagesAA01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Termination of appointment for a UK establishment - Transaction OSTM03- BR007890 Person Authorised to Accept terminated 01/12/2005 andrew christopher bolter

    3 pagesOSTM03

    Termination of appointment for a UK establishment - Transaction OSTM03- BR007890 Person Authorised to Accept terminated 01/06/2007 nicholas swift

    3 pagesOSTM03

    Change of details for Edward Alexander Gretton as a person authorised to accept service for UK establishment BR007890 on Apr 03, 2023

    3 pagesOSCH09

    Director's details changed for Mr Alfredo Quilez Somolinos on Apr 03, 2023

    3 pagesOSCH03

    Secretary's details changed for Edward Alexander Gretton on Apr 03, 2023

    3 pagesOSCH05

    Director's details changed for Edward Alexander Gretton on Apr 03, 2023

    3 pagesOSCH03

    Director's details changed for Mr. Nicholas Arthur Dawe Benning-Prince on Apr 03, 2023

    3 pagesOSCH03

    Details changed for a UK establishment - BR007890 Address Change Hanson house 14 castle hill, maidenhead, berkshire, SL6 4JJ,Apr 03, 2023

    3 pagesOSCH01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Termination of appointment of Carsten Matthias Wendt as a director on May 24, 2022

    2 pagesOSTM01

    Appointment of Mr Alfredo Quilez Somolinos as a director on May 24, 2022

    3 pagesOSAP01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Director's details changed for Dr Carsten Matthias Wendt on Jul 01, 2021

    3 pagesOSCH03

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Details changed for a UK establishment - BR007890 Name Change P.I. insurance company LIMITED,May 13, 2005

    3 pagesOSCH01

    Alteration of constitutional documents on Jan 17, 2017

    21 pagesOSCC01

    Who are the officers of PILC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRETTON, Edward Alexander
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor Arena Court
    Berkshire
    England
    Secretary
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor Arena Court
    Berkshire
    England
    British130888540001
    BENNING-PRINCE, Nicholas Arthur Dawe, Mr.
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor Arena Court
    Berkshire
    England
    EnglandBritish182670630001
    GRETTON, Edward Alexander
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor Arena Court
    Berkshire
    England
    EnglandBritish130888540002
    QUILEZ SOMOLINOS, Alfredo
    Arena Court
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor
    Berkshire
    England
    Director
    Arena Court
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor
    Berkshire
    England
    United KingdomSpanish293465250001
    DRANSFIELD, Graham
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    Secretary
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    British4655640001
    TUNNACLIFFE, Paul Derek
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    Secretary
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    British127202460001
    BOLTER, Andrew Christopher
    110 North View Road
    Crouch End
    N8 7LP London
    Director
    110 North View Road
    Crouch End
    N8 7LP London
    British90294620001
    CLARKE, David Jonathan
    Castle Hill
    SL6 4JJ Maidenhead
    Hanson House 14
    Berkshire
    England
    Director
    Castle Hill
    SL6 4JJ Maidenhead
    Hanson House 14
    Berkshire
    England
    EnglandBritish160732500001
    COULSON, Ruth
    Flat 4
    14 Steeles Road
    NW3 4SE London
    Director
    Flat 4
    14 Steeles Road
    NW3 4SE London
    Australian109716390001
    DRANSFIELD, Graham
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    Director
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    EnglandBritish4655640001
    EGAN, David John
    Valley Road
    WD3 4BJ Rickmansworth
    70
    Hertfordshire
    Director
    Valley Road
    WD3 4BJ Rickmansworth
    70
    Hertfordshire
    United KingdomBritish324778100001
    GUYATT, Benjamin John
    Castle Hill
    SL6 4JJ Maidenhead
    Hanson House 14
    Berkshire
    Director
    Castle Hill
    SL6 4JJ Maidenhead
    Hanson House 14
    Berkshire
    United KingdomBritish131516210001
    GUYATT, Benjamin John
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United KingdomBritish131516210001
    LECLERCQ, Christian
    Court Drive
    SL6 8LX Maidenhead
    2
    Berkshire
    United Kingdom
    Director
    Court Drive
    SL6 8LX Maidenhead
    2
    Berkshire
    United Kingdom
    EnglandBelgian130757120001
    PIRINCCIOGLU, Seyda
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    EnglandTurkish152863060002
    SWIFT, Nicholas
    34 The Grove
    AL9 7RN Brookmans Park
    Hertfordshire
    Director
    34 The Grove
    AL9 7RN Brookmans Park
    Hertfordshire
    United KingdomBritish90315200001
    WENDT, Carsten Matthias, Dr
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    United Kingdom
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    United Kingdom
    GermanyGerman220319550003

    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