Cardif Pinnacle Limited BOREHAMWOOD


Cardif Pinnacle started in year 1995 as Private Limited Company with registration number 03115184. The Cardif Pinnacle company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Borehamwood at Pinnacle House. Postal code: WD6 2XX. Since 2005-02-22 Cardif Pinnacle Limited is no longer carrying the name Commercial Union Creditor.

At the moment there are 2 directors in the the company, namely Matthew L. and Andrew W.. In addition one secretary - Matthew L. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Kareen C. who worked with the the company until 9 September 2005.

Cardif Pinnacle Limited Address / Contact

Office Address Pinnacle House
Office Address2 A1 Barnet Way
Town Borehamwood
Post code WD6 2XX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03115184
Date of Incorporation Wed, 18th Oct 1995
Industry Non-life insurance
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Matthew L.

Position: Director

Appointed: 17 December 2015

Matthew L.

Position: Secretary

Appointed: 02 February 2015

Andrew W.

Position: Director

Appointed: 25 March 2013

Neil S.

Position: Director

Appointed: 10 June 2012

Resigned: 20 June 2013

Paul G.

Position: Director

Appointed: 14 November 2011

Resigned: 17 December 2015

Adam G.

Position: Director

Appointed: 31 March 2008

Resigned: 10 June 2012

Peter B.

Position: Director

Appointed: 26 June 2007

Resigned: 31 March 2008

Andrew S.

Position: Director

Appointed: 26 June 2007

Resigned: 14 November 2011

Cardif Pinnacle Secretaries Limited

Position: Corporate Secretary

Appointed: 09 September 2005

Resigned: 02 February 2015

Kareen C.

Position: Secretary

Appointed: 31 January 2005

Resigned: 09 September 2005

David R.

Position: Director

Appointed: 08 December 2003

Resigned: 31 January 2005

David M.

Position: Director

Appointed: 01 November 2002

Resigned: 31 January 2005

Philip B.

Position: Director

Appointed: 14 October 2002

Resigned: 31 January 2005

Robert S.

Position: Director

Appointed: 31 July 2001

Resigned: 14 October 2002

Michael A.

Position: Director

Appointed: 23 March 2000

Resigned: 01 November 2002

Christopher R.

Position: Director

Appointed: 31 December 1999

Resigned: 08 December 2003

Norman S.

Position: Director

Appointed: 28 February 1996

Resigned: 26 June 2007

Roger H.

Position: Director

Appointed: 28 February 1996

Resigned: 17 March 2006

Christopher S.

Position: Director

Appointed: 28 February 1996

Resigned: 26 June 2007

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 02 February 1996

Resigned: 31 January 2005

Peter B.

Position: Director

Appointed: 02 February 1996

Resigned: 31 December 1999

Margaret G.

Position: Director

Appointed: 02 February 1996

Resigned: 31 July 2001

Andrew W.

Position: Director

Appointed: 01 February 1996

Resigned: 31 December 1999

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 18 October 1995

Resigned: 28 February 1996

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 October 1995

Resigned: 28 February 1996

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we researched, there is Cardif Pinnacle Insurance Holdings Plc from Borehamwood, England. The abovementioned PSC is classified as "a public limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Cardif Pinnacle Insurance Holdings Plc

Pinnacle House Stangate Crescent, Borehamwood, WD6 2XX, England

Legal authority Companies Act 1985 As Amended
Legal form Public Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Commercial Union Creditor February 22, 2005
Hackremco (no. 1087) January 12, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 14th, June 2023
Free Download (6 pages)

Company search

Advertisements