About

Registered Number: 01007798
Date of Incorporation: 14/04/1971 (53 years ago)
Company Status: Active
Registered Address: Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, WD6 2XX

 

Based in Borehamwood, Hertfordshire, Pinnacle Insurance Plc was registered on 14 April 1971, it has a status of "Active". There are 27 directors listed as Lorimer, Matthew Justin, Binet, Gerard, Chevalt, Stanislas Louis Paul Francois, Haderer, Marie, Hines, Richard Adam, Lorimer, Matthew Justin, Wigg, Andrew Miles, Drazin, Shirley, Cardif Pinnacle Secretaries Limited, Andrieu, Pierre, Atkinson, Natalie Jayne, Banque Financiere Cardif, Bloxham, Peter John, Box, Peter John, Dreyer, Anthony William, Glen, Paul Edward, Laroche, Jean-bertrand Marie, Levinkind, Julius, Mckinney, Craig, Morris, Michael Sachs, Paribas Limited, Percival, Mervyn, Schwick, Christopher John, Villeneuve, Pierre De Portier De, Bnp Paribas Cardif, Cardif Assurance-vie, Cardif Assurances Risques Divers for the company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINET, Gerard 29 November 2007 - 1
CHEVALT, Stanislas Louis Paul Francois 07 January 2016 - 1
HADERER, Marie 23 November 2016 - 1
HINES, Richard Adam 28 November 2019 - 1
LORIMER, Matthew Justin 01 April 2015 - 1
WIGG, Andrew Miles 21 March 2013 - 1
ANDRIEU, Pierre 04 October 1991 19 June 1998 1
ATKINSON, Natalie Jayne 08 March 2010 31 May 2014 1
BANQUE FINANCIERE CARDIF 04 October 1991 31 March 2006 1
BLOXHAM, Peter John 07 August 2002 31 March 2008 1
BOX, Peter John 06 September 2012 26 November 2019 1
DREYER, Anthony William 24 September 1999 30 June 2008 1
GLEN, Paul Edward 01 August 2006 17 December 2015 1
LAROCHE, Jean-Bertrand Marie 24 September 2015 24 November 2016 1
LEVINKIND, Julius N/A 30 June 1994 1
MCKINNEY, Craig N/A 04 October 1991 1
MORRIS, Michael Sachs N/A 30 June 1994 1
PARIBAS LIMITED 25 June 1993 18 June 1999 1
PERCIVAL, Mervyn N/A 04 October 1991 1
SCHWICK, Christopher John N/A 26 June 2007 1
VILLENEUVE, Pierre De Portier De 04 October 1991 29 November 2007 1
BNP PARIBAS CARDIF 04 October 1991 24 September 2015 1
CARDIF ASSURANCE-VIE 04 October 1991 07 January 2016 1
CARDIF ASSURANCES RISQUES DIVERS 31 March 2006 24 September 2015 1
Secretary Name Appointed Resigned Total Appointments
LORIMER, Matthew Justin 30 June 2006 - 1
DRAZIN, Shirley N/A 04 October 1991 1
CARDIF PINNACLE SECRETARIES LIMITED 09 September 2005 30 June 2006 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 05 June 2020
AP01 - Appointment of director 12 December 2019
TM01 - Termination of appointment of director 27 November 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 01 May 2019
CH01 - Change of particulars for director 15 January 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 10 May 2017
AP01 - Appointment of director 18 December 2016
TM01 - Termination of appointment of director 13 December 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 22 April 2016
AP01 - Appointment of director 26 January 2016
TM01 - Termination of appointment of director 25 January 2016
TM01 - Termination of appointment of director 13 January 2016
TM01 - Termination of appointment of director 10 November 2015
AP01 - Appointment of director 10 November 2015
TM01 - Termination of appointment of director 03 November 2015
AR01 - Annual Return 07 October 2015
AP01 - Appointment of director 24 April 2015
AA - Annual Accounts 21 April 2015
AAMD - Amended Accounts 14 October 2014
AR01 - Annual Return 25 September 2014
TM01 - Termination of appointment of director 13 June 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 26 April 2013
AP01 - Appointment of director 28 March 2013
TM01 - Termination of appointment of director 25 January 2013
AP01 - Appointment of director 29 November 2012
AR01 - Annual Return 25 September 2012
AP01 - Appointment of director 14 September 2012
TM01 - Termination of appointment of director 13 September 2012
TM01 - Termination of appointment of director 20 June 2012
AA - Annual Accounts 09 May 2012
TM01 - Termination of appointment of director 06 February 2012
SH01 - Return of Allotment of shares 17 January 2012
TM01 - Termination of appointment of director 09 January 2012
RESOLUTIONS - N/A 03 January 2012
RESOLUTIONS - N/A 06 December 2011
CH01 - Change of particulars for director 28 September 2011
AR01 - Annual Return 23 September 2011
CH02 - Change of particulars for corporate director 18 May 2011
AA - Annual Accounts 05 April 2011
TM01 - Termination of appointment of director 17 March 2011
CH01 - Change of particulars for director 12 November 2010
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 23 April 2010
AP01 - Appointment of director 29 March 2010
CH01 - Change of particulars for director 16 March 2010
CH03 - Change of particulars for secretary 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
363a - Annual Return 25 September 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
AA - Annual Accounts 02 April 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 December 2008
RESOLUTIONS - N/A 25 November 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
363a - Annual Return 22 September 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
AA - Annual Accounts 05 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
363a - Annual Return 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
AA - Annual Accounts 16 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2006
363a - Annual Return 26 September 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
AA - Annual Accounts 10 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
363a - Annual Return 20 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
RESOLUTIONS - N/A 14 July 2005
RESOLUTIONS - N/A 14 July 2005
AA - Annual Accounts 21 April 2005
RESOLUTIONS - N/A 30 March 2005
RESOLUTIONS - N/A 30 March 2005
RESOLUTIONS - N/A 30 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2005
288c - Notice of change of directors or secretaries or in their particulars 03 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2004
363a - Annual Return 19 October 2004
353 - Register of members 19 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2004
RESOLUTIONS - N/A 17 June 2004
RESOLUTIONS - N/A 17 June 2004
RESOLUTIONS - N/A 17 June 2004
123 - Notice of increase in nominal capital 17 June 2004
AA - Annual Accounts 26 April 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
363a - Annual Return 26 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2003
AA - Annual Accounts 14 April 2003
288c - Notice of change of directors or secretaries or in their particulars 12 March 2003
288c - Notice of change of directors or secretaries or in their particulars 26 November 2002
288c - Notice of change of directors or secretaries or in their particulars 01 November 2002
288c - Notice of change of directors or secretaries or in their particulars 01 November 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
363s - Annual Return 27 September 2002
288c - Notice of change of directors or secretaries or in their particulars 16 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
AA - Annual Accounts 11 June 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 05 June 2001
288c - Notice of change of directors or secretaries or in their particulars 03 April 2001
288c - Notice of change of directors or secretaries or in their particulars 07 March 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 18 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2000
RESOLUTIONS - N/A 14 July 2000
RESOLUTIONS - N/A 14 July 2000
RESOLUTIONS - N/A 14 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2000
123 - Notice of increase in nominal capital 14 July 2000
RESOLUTIONS - N/A 20 October 1999
RESOLUTIONS - N/A 20 October 1999
RESOLUTIONS - N/A 20 October 1999
RESOLUTIONS - N/A 20 October 1999
123 - Notice of increase in nominal capital 20 October 1999
363s - Annual Return 06 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
RESOLUTIONS - N/A 01 October 1999
RESOLUTIONS - N/A 22 July 1999
RESOLUTIONS - N/A 22 July 1999
RESOLUTIONS - N/A 22 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 01 October 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
AA - Annual Accounts 24 April 1998
363s - Annual Return 29 September 1997
AA - Annual Accounts 21 April 1997
287 - Change in situation or address of Registered Office 07 April 1997
363s - Annual Return 29 September 1996
288 - N/A 26 July 1996
AA - Annual Accounts 02 May 1996
363s - Annual Return 11 September 1995
RESOLUTIONS - N/A 29 June 1995
AA - Annual Accounts 21 April 1995
RESOLUTIONS - N/A 05 April 1995
RESOLUTIONS - N/A 05 April 1995
RESOLUTIONS - N/A 05 April 1995
RESOLUTIONS - N/A 05 April 1995
RESOLUTIONS - N/A 05 April 1995
RESOLUTIONS - N/A 05 April 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 1995
MEM/ARTS - N/A 05 April 1995
123 - Notice of increase in nominal capital 05 April 1995
363s - Annual Return 08 November 1994
288 - N/A 26 July 1994
288 - N/A 26 July 1994
AA - Annual Accounts 18 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1994
363s - Annual Return 03 October 1993
RESOLUTIONS - N/A 22 July 1993
RESOLUTIONS - N/A 22 July 1993
RESOLUTIONS - N/A 22 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1993
123 - Notice of increase in nominal capital 22 July 1993
288 - N/A 19 July 1993
CERTNM - Change of name certificate 01 June 1993
RESOLUTIONS - N/A 27 May 1993
CERT5 - Re-registration of a company from private to public 27 May 1993
AUDS - Auditor's statement 27 May 1993
BS - Balance sheet 27 May 1993
MAR - Memorandum and Articles - used in re-registration 27 May 1993
AUDS - Auditor's statement 27 May 1993
43(3)e - Declaration on application by a private company for re-registration as a public company 27 May 1993
43(3) - Application by a private company for re-registration as a public company 27 May 1993
AA - Annual Accounts 29 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1993
363s - Annual Return 08 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1992
RESOLUTIONS - N/A 11 August 1992
RESOLUTIONS - N/A 11 August 1992
RESOLUTIONS - N/A 11 August 1992
AA - Annual Accounts 22 June 1992
287 - Change in situation or address of Registered Office 15 April 1992
RESOLUTIONS - N/A 24 January 1992
288 - N/A 04 November 1991
288 - N/A 04 November 1991
288 - N/A 04 November 1991
288 - N/A 04 November 1991
288 - N/A 04 November 1991
288 - N/A 24 October 1991
288 - N/A 24 October 1991
288 - N/A 24 October 1991
288 - N/A 24 October 1991
AA - Annual Accounts 27 September 1991
363a - Annual Return 24 September 1991
288 - N/A 16 November 1990
RESOLUTIONS - N/A 13 November 1990
363 - Annual Return 24 October 1990
AA - Annual Accounts 27 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1990
RESOLUTIONS - N/A 08 January 1990
RESOLUTIONS - N/A 08 January 1990
RESOLUTIONS - N/A 08 January 1990
RESOLUTIONS - N/A 08 January 1990
123 - Notice of increase in nominal capital 08 January 1990
AA - Annual Accounts 20 November 1989
363 - Annual Return 20 November 1989
288 - N/A 20 October 1989
288 - N/A 06 September 1989
288 - N/A 14 August 1989
288 - N/A 22 May 1989
288 - N/A 22 May 1989
288 - N/A 19 May 1989
287 - Change in situation or address of Registered Office 19 May 1989
288 - N/A 18 May 1989
AA - Annual Accounts 30 January 1989
363 - Annual Return 30 January 1989
PUC 2 - N/A 07 October 1988
288 - N/A 19 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 June 1988
288 - N/A 07 June 1988
288 - N/A 25 May 1988
AA - Annual Accounts 16 November 1987
363 - Annual Return 16 November 1987
288 - N/A 12 August 1987
AA - Annual Accounts 29 November 1986
363 - Annual Return 29 November 1986
288 - N/A 17 September 1986
288 - N/A 22 July 1986
NEWINC - New incorporation documents 14 April 1971
MISC - Miscellaneous document 14 April 1971

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.