Warning: file_put_contents(c/557e0249554e93b47b2e9e5ba2c4a228.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Property Insurance Initiatives Limited, EC4N 8AW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PROPERTY INSURANCE INITIATIVES LIMITED

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

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.

Company Information

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:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:The Walbrook Building, 25 Walbrook, London, EC4N 8AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW

Secretary05 April 2019Active
C/O Bdo Llp 5, Temple Square, Temple Street, Liverpool, L2 5RH

Director30 April 2019Active
C/O Bdo Llp 5, Temple Square, Temple Street, Liverpool, L2 5RH

Director07 May 2019Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW

Director10 June 2020Active
Blenheim House, Bridge Street, Guildford, England, GU1 4RY

Secretary10 December 2018Active
Blenheim House, Bridge Street, Guildford, England, GU1 4RY

Director10 December 2018Active
Pii House, 7 Highview, Bordon, United Kingdom, GU35 0AX

Director27 June 2017Active
Blenheim House, Bridge Street, Guildford, England, GU1 4RY

Director10 December 2018Active
1, Telegraph Street, London, United Kingdom, EC2R 7AR

Director19 November 2015Active
Blenheim House, Bridge Street, Guildford, England, GU1 4RY

Director10 December 2018Active
The Walbrook Building, 25 Walbrook, London, EC4N 8AW

Director10 December 2018Active
1, Telegraph Street, London, United Kingdom, EC2R 7AR

Director01 March 2013Active
1, Telegraph Street, London, United Kingdom, EC2R 7AR

Director18 June 2014Active
The Walbrook Building, 25 Walbrook, London, EC4N 8AW

Director03 May 2019Active
Blenheim House, Bridge Street, Guildford, England, GU1 4RY

Director27 June 2017Active
1, Telegraph Street, London, United Kingdom, EC2R 7AR

Director10 June 2013Active
The Corner House, 1 Furze Hill Road, Headley Down, United Kingdom, GU35 8EZ

Director24 November 2015Active
1, Telegraph Street, London, United Kingdom, EC2R 7AR

Director10 July 2012Active

People with Significant Control

Risk Solutions Group Limited
Notified on:06 April 2016
Status:Active
Address:Wey Court West Union Road, Farnham, GU9 7PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-03-28Officers

Change person director company with change date.

Download
2023-10-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-11-02Persons with significant control

Cessation of a person with significant control.

Download
2021-10-28Address

Change registered office address company with date old address new address.

Download
2021-10-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-28Resolution

Resolution.

Download
2021-10-19Capital

Legacy.

Download
2021-10-19Capital

Capital statement capital company with date currency figure.

Download
2021-10-19Insolvency

Legacy.

Download
2021-10-19Resolution

Resolution.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Officers

Change person director company with change date.

Download
2020-10-14Accounts

Accounts with accounts type full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-05-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.