UKBizDB.co.uk

CARDIF PINNACLE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cardif Pinnacle Limited. The company was founded 28 years ago and was given the registration number 03115184. The firm's registered office is in BOREHAMWOOD. You can find them at Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:CARDIF PINNACLE LIMITED
Company Number:03115184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, WD6 2XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinnacle House, A1 Barnet Way, Borehamwood, United Kingdom, WD6 2XX

Secretary02 February 2015Active
Pinnacle House, A1 Barnet Way, Borehamwood, United Kingdom, WD6 2XX

Director17 December 2015Active
Pinnacle House, A1 Barnet Way, Borehamwood, United Kingdom, WD6 2XX

Director25 March 2013Active
2 Mount Pleasant, St. Albans, AL3 4QJ

Secretary31 January 2005Active
St Helen's, 1 Undershaft, London, EC3P 3DQ

Corporate Secretary02 February 1996Active
Pinnacle House, A1 Barnet Way, Borehamwood, WD6 2XX

Corporate Secretary09 September 2005Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary18 October 1995Active
2 Northbank, Craigie Place, Perth, Scotland, PH2 0BB

Director23 March 2000Active
9 Quay Haven, Lower Swanwick, Southampton, SO31 7DE

Director14 October 2002Active
8 Old Orchards, Church Road, Worth, Crawley, RH10 7QA

Director26 June 2007Active
22 Franklin Road, Maidenbower, Crawley, RH10 7FG

Director02 February 1996Active
1 Chestnut Walk, Welwyn, AL6 0SB

Director02 February 1996Active
Pinnacle House, A1 Barnet Way, Borehamwood, United Kingdom, WD6 2XX

Director14 November 2011Active
Pinnacle House, A1 Barnet Way, Borehamwood, WD6 2XX

Director31 March 2008Active
Quest Place Ballards Lane, Limpsfield, Oxted, RH8 0SN

Director28 February 1996Active
17 Regent Terrace, Edinburgh, EH7 5BN

Director01 November 2002Active
15 Long Royd Drive, Baildon, Shipley, BD17 6TS

Director31 December 1999Active
7 Rainsborough Rise, Thorpe St Andrew, Norwich, NR7 0TR

Director08 December 2003Active
West Point, Newnham Way, Ashwell, SG7 5PN

Director28 February 1996Active
Fortune House Barnet Lane, Elstree, Borehamwood, WD6 3RH

Director28 February 1996Active
9 Murray Terrace, Perth, PH1 1BT

Director31 July 2001Active
Pinnacle House, A1 Barnet Way, Borehamwood, United Kingdom, WD6 2XX

Director10 June 2012Active
Wentfords, Clare Road, Poslingford, CO10 8GY

Director26 June 2007Active
37 Crescent Road, Caterham, CR3 6LE

Director01 February 1996Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director18 October 1995Active

People with Significant Control

Cardif Pinnacle Insurance Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pinnacle House, Stangate Crescent, Borehamwood, England, WD6 2XX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Officers

Termination secretary company with name termination date.

Download
2024-04-29Officers

Termination director company with name termination date.

Download
2024-04-29Officers

Termination director company with name termination date.

Download
2024-04-29Officers

Appoint person director company with name date.

Download
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Accounts

Accounts with accounts type dormant.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type dormant.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-12Accounts

Accounts with accounts type total exemption full.

Download
2016-01-13Officers

Termination director company with name termination date.

Download
2016-01-13Officers

Appoint person director company with name date.

Download
2015-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-27Accounts

Accounts with accounts type total exemption full.

Download
2015-02-24Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.