PIP MANAGER LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Termination of appointment of Pinecroft Corporate Services Limited as a secretary on 2025-05-12

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

09/08/249 August 2024 Full accounts made up to 2024-03-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

02/02/242 February 2024 Appointment of Amit Rishi Jaysukh Thakrar as a director on 2024-01-26

View Document

19/12/2319 December 2023 Full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Termination of appointment of Nigel Ian Aitchison as a director on 2023-06-30

View Document

11/04/2311 April 2023 Termination of appointment of Gary Fraser as a director on 2023-04-01

View Document

11/04/2311 April 2023 Appointment of Mr David Michael Hughes as a director on 2023-04-01

View Document

05/02/235 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

12/01/2312 January 2023 Full accounts made up to 2022-03-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

04/02/224 February 2022 Director's details changed for Mr Nigel Ian Aitchison on 2022-02-04

View Document

30/12/2130 December 2021 Full accounts made up to 2021-03-31

View Document

20/08/2020 August 2020 CESSATION OF PENSIONS INFRASTRUCTURE PLATFORM LTD AS A PSC

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM BIRCHIN COURT 20 BIRCHIN LANE LONDON EC3V 9DU ENGLAND

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR ISABEL LIU

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BAILIE

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR MARK COOKE

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY POULTER

View Document

18/08/2018 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORESIGHT INFRA HOLDCO LIMITED

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MR GARY FRASER

View Document

18/08/2018 August 2020 PREVEXT FROM 31/12/2019 TO 31/03/2020

View Document

18/08/2018 August 2020 CORPORATE SECRETARY APPOINTED PINECROFT CORPORATE SERVICES LIMITED

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MR CHRISTOPHER JAMES TANNER

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MR NIGEL IAN AITCHISON

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / PENSIONS INFRASTRUCTURE PLATFORM LTD / 06/04/2016

View Document

24/09/1924 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR LINDSAY TOMLINSON

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

01/02/191 February 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT BAILIE / 06/07/2018

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY COOKE / 06/07/2018

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSAY PETER TOMLINSON / 06/07/2018

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WESTON

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ISABEL HSIAO WEN LIU / 12/01/2016

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / PENSIONS INFRASTRUCTURE PLATFORM LTD / 06/07/2018

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 6TH FLOOR CHEAPSIDE HOUSE 138 CHEAPSIDE LONDON EC2V 6AE ENGLAND

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR MARK ANTHONY COOKE

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNE SEGARS

View Document

28/06/1728 June 2017 08/06/17 STATEMENT OF CAPITAL GBP 4545244.00

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM CHEAPSIDE HOUSE 138 CHEAPSIDE LONDON EC2V 6AE ENGLAND

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HARRISON

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR ANTHONY JOHN POULTER

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULA BURGESS / 22/12/2015

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR JONATHAN ROBERT BAILIE

View Document

11/07/1611 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MS ISABEL HSIAO WEN LIU

View Document

23/02/1623 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK HYDE HARRISON / 17/02/2016

View Document

01/02/161 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/02/161 February 2016 08/01/16 STATEMENT OF CAPITAL GBP 3090002.00

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MS PAULA BURGESS

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MARK HYDE HARRISON

View Document

19/04/1519 April 2015 DIRECTOR APPOINTED MS JOANNE SEGARS

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR LINDSAY PETER TOMLINSON

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND

View Document

24/03/1524 March 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR MICHAEL WILLIAM WESTON

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR IHOR SHERSHUNOVYCH

View Document

24/03/1524 March 2015 COMPANY NAME CHANGED DE FACTO 2165 LIMITED CERTIFICATE ISSUED ON 24/03/15

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

06/02/156 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company