PILC LIMITED
Overview
| Company Name | PILC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Overseas company |
| Company Number | FC025605 |
| External Registration Number | 30918 |
| Jurisdiction | United Kingdom |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is PILC LIMITED located?
| Registered Office Address | 22 Havilland Street GY1 2QB St Peter Port Guernsey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PILC LIMITED?
| Company Name | From | Until |
|---|---|---|
| P.I. INSURANCE COMPANY LIMITED | Nov 25, 2004 | Nov 25, 2004 |
What are the latest accounts for PILC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
PILC LIMITED is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country do not apply |
| Terms of Account Publication | Accounting reference date allocated by Companies House |
| Business Activity | Investment Company |
| Legal Form | Limited Liability Company |
| Is a Credit or Financial Institution | No |
| Governed By | The Companies (Guernsey Law) 1994 |
| Originating Registry Country | CHANNEL ISLANDS |
| Place Registered | The Greffe Royal Court House St Peter Port Gy1 1pb |
| Company Number | 30918 |
What are the latest filings for PILC LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||
Previous accounting period shortened from Mar 31, 2025 to Dec 31, 2024 | 4 pages | AA01 | ||
Full accounts made up to Mar 31, 2024 | 19 pages | AA | ||
Full accounts made up to Mar 31, 2023 | 19 pages | AA | ||
Previous accounting period shortened from Dec 31, 2023 to Mar 31, 2023 | 3 pages | AA01 | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR007890 Person Authorised to Accept terminated 01/12/2005 andrew christopher bolter | 3 pages | OSTM03 | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR007890 Person Authorised to Accept terminated 01/06/2007 nicholas swift | 3 pages | OSTM03 | ||
Change of details for Edward Alexander Gretton as a person authorised to accept service for UK establishment BR007890 on Apr 03, 2023 | 3 pages | OSCH09 | ||
Director's details changed for Mr Alfredo Quilez Somolinos on Apr 03, 2023 | 3 pages | OSCH03 | ||
Secretary's details changed for Edward Alexander Gretton on Apr 03, 2023 | 3 pages | OSCH05 | ||
Director's details changed for Edward Alexander Gretton on Apr 03, 2023 | 3 pages | OSCH03 | ||
Director's details changed for Mr. Nicholas Arthur Dawe Benning-Prince on Apr 03, 2023 | 3 pages | OSCH03 | ||
Details changed for a UK establishment - BR007890 Address Change Hanson house 14 castle hill, maidenhead, berkshire, SL6 4JJ,Apr 03, 2023 | 3 pages | OSCH01 | ||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Termination of appointment of Carsten Matthias Wendt as a director on May 24, 2022 | 2 pages | OSTM01 | ||
Appointment of Mr Alfredo Quilez Somolinos as a director on May 24, 2022 | 3 pages | OSAP01 | ||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||
Director's details changed for Dr Carsten Matthias Wendt on Jul 01, 2021 | 3 pages | OSCH03 | ||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||
Details changed for a UK establishment - BR007890 Name Change P.I. insurance company LIMITED,May 13, 2005 | 3 pages | OSCH01 | ||
Alteration of constitutional documents on Jan 17, 2017 | 21 pages | OSCC01 | ||
Who are the officers of PILC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRETTON, Edward Alexander | Secretary | Crown Lane SL6 8QZ Maidenhead Second Floor Arena Court Berkshire England | British | 130888540001 | ||||||
| BENNING-PRINCE, Nicholas Arthur Dawe, Mr. | Director | Crown Lane SL6 8QZ Maidenhead Second Floor Arena Court Berkshire England | England | British | 182670630001 | |||||
| GRETTON, Edward Alexander | Director | Crown Lane SL6 8QZ Maidenhead Second Floor Arena Court Berkshire England | England | British | 130888540002 | |||||
| QUILEZ SOMOLINOS, Alfredo | Director | Arena Court Crown Lane SL6 8QZ Maidenhead Second Floor Berkshire England | United Kingdom | Spanish | 293465250001 | |||||
| DRANSFIELD, Graham | Secretary | Downs Hill BR3 5HB Beckenham 18 Kent | British | 4655640001 | ||||||
| TUNNACLIFFE, Paul Derek | Secretary | 6 Ashburnham Park KT10 9TW Esher Surrey | British | 127202460001 | ||||||
| BOLTER, Andrew Christopher | Director | 110 North View Road Crouch End N8 7LP London | British | 90294620001 | ||||||
| CLARKE, David Jonathan | Director | Castle Hill SL6 4JJ Maidenhead Hanson House 14 Berkshire England | England | British | 160732500001 | |||||
| COULSON, Ruth | Director | Flat 4 14 Steeles Road NW3 4SE London | Australian | 109716390001 | ||||||
| DRANSFIELD, Graham | Director | Downs Hill BR3 5HB Beckenham 18 Kent | England | British | 4655640001 | |||||
| EGAN, David John | Director | Valley Road WD3 4BJ Rickmansworth 70 Hertfordshire | United Kingdom | British | 324778100001 | |||||
| GUYATT, Benjamin John | Director | Castle Hill SL6 4JJ Maidenhead Hanson House 14 Berkshire | United Kingdom | British | 131516210001 | |||||
| GUYATT, Benjamin John | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House Berkshire | United Kingdom | British | 131516210001 | |||||
| LECLERCQ, Christian | Director | Court Drive SL6 8LX Maidenhead 2 Berkshire United Kingdom | England | Belgian | 130757120001 | |||||
| PIRINCCIOGLU, Seyda | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House Berkshire | England | Turkish | 152863060002 | |||||
| SWIFT, Nicholas | Director | 34 The Grove AL9 7RN Brookmans Park Hertfordshire | United Kingdom | British | 90315200001 | |||||
| WENDT, Carsten Matthias, Dr | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House United Kingdom | Germany | German | 220319550003 |
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