This company is commonly known as Property Insurance Initiatives Limited. The company was founded 11 years ago and was given the registration number 08137325. The firm's registered office is in LONDON. You can find them at The Walbrook Building, 25 Walbrook, London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | PROPERTY INSURANCE INITIATIVES LIMITED |
---|---|---|
Company Number | : | 08137325 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 2012 |
Industry Codes | : |
|
Registered Address | : | The Walbrook Building, 25 Walbrook, London, EC4N 8AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW | Secretary | 05 April 2019 | Active |
C/O Bdo Llp 5, Temple Square, Temple Street, Liverpool, L2 5RH | Director | 30 April 2019 | Active |
C/O Bdo Llp 5, Temple Square, Temple Street, Liverpool, L2 5RH | Director | 07 May 2019 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW | Director | 10 June 2020 | Active |
Blenheim House, Bridge Street, Guildford, England, GU1 4RY | Secretary | 10 December 2018 | Active |
Blenheim House, Bridge Street, Guildford, England, GU1 4RY | Director | 10 December 2018 | Active |
Pii House, 7 Highview, Bordon, United Kingdom, GU35 0AX | Director | 27 June 2017 | Active |
Blenheim House, Bridge Street, Guildford, England, GU1 4RY | Director | 10 December 2018 | Active |
1, Telegraph Street, London, United Kingdom, EC2R 7AR | Director | 19 November 2015 | Active |
Blenheim House, Bridge Street, Guildford, England, GU1 4RY | Director | 10 December 2018 | Active |
The Walbrook Building, 25 Walbrook, London, EC4N 8AW | Director | 10 December 2018 | Active |
1, Telegraph Street, London, United Kingdom, EC2R 7AR | Director | 01 March 2013 | Active |
1, Telegraph Street, London, United Kingdom, EC2R 7AR | Director | 18 June 2014 | Active |
The Walbrook Building, 25 Walbrook, London, EC4N 8AW | Director | 03 May 2019 | Active |
Blenheim House, Bridge Street, Guildford, England, GU1 4RY | Director | 27 June 2017 | Active |
1, Telegraph Street, London, United Kingdom, EC2R 7AR | Director | 10 June 2013 | Active |
The Corner House, 1 Furze Hill Road, Headley Down, United Kingdom, GU35 8EZ | Director | 24 November 2015 | Active |
1, Telegraph Street, London, United Kingdom, EC2R 7AR | Director | 10 July 2012 | Active |
Risk Solutions Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Wey Court West Union Road, Farnham, GU9 7PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Change person director company with change date. | Download |
2023-10-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-28 | Address | Change registered office address company with date old address new address. | Download |
2021-10-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-28 | Resolution | Resolution. | Download |
2021-10-19 | Capital | Legacy. | Download |
2021-10-19 | Capital | Capital statement capital company with date currency figure. | Download |
2021-10-19 | Insolvency | Legacy. | Download |
2021-10-19 | Resolution | Resolution. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Officers | Change person director company with change date. | Download |
2020-10-14 | Accounts | Accounts with accounts type full. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Officers | Appoint person director company with name date. | Download |
2019-10-10 | Accounts | Accounts with accounts type small. | Download |
2019-09-03 | Officers | Termination director company with name termination date. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Officers | Appoint person director company with name date. | Download |
2019-06-20 | Officers | Appoint person director company with name date. | Download |
2019-06-05 | Officers | Termination director company with name termination date. | Download |
2019-05-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.