Pirb Consultancy Services Limited LONDON


Pirb Consultancy Services started in year 1997 as Private Limited Company with registration number 03322646. The Pirb Consultancy Services company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at Venture House 4th Floor. Postal code: W1B 5DF. Since 5th February 2015 Pirb Consultancy Services Limited is no longer carrying the name Personal Insurance & Reinsurance Brokers.

The firm has one director. Robert P., appointed on 12 May 1997. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John B. who worked with the the firm until 20 May 2011.

Pirb Consultancy Services Limited Address / Contact

Office Address Venture House 4th Floor
Office Address2 27/29 Glasshouse Street
Town London
Post code W1B 5DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03322646
Date of Incorporation Fri, 21st Feb 1997
Industry Non-life insurance
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Robert P.

Position: Director

Appointed: 12 May 1997

Nigel B.

Position: Director

Appointed: 02 February 2009

Resigned: 21 April 2011

Hedley H.

Position: Director

Appointed: 24 April 2006

Resigned: 20 May 2011

Kenneth R.

Position: Director

Appointed: 25 September 2001

Resigned: 26 April 2005

Katrine J.

Position: Director

Appointed: 25 September 2001

Resigned: 28 January 2003

John B.

Position: Secretary

Appointed: 12 May 1997

Resigned: 20 May 2011

Christopher J.

Position: Director

Appointed: 12 May 1997

Resigned: 12 January 2009

Maureen L.

Position: Nominee Secretary

Appointed: 21 February 1997

Resigned: 12 May 1997

Stephen K.

Position: Nominee Director

Appointed: 21 February 1997

Resigned: 12 May 1997

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Robert P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Robert P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Personal Insurance & Reinsurance Brokers February 5, 2015
Silbury 163 October 15, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth23 6637 153       
Balance Sheet
Cash Bank On Hand  4 1381 5131 9213 1724 8808 780 
Current Assets21 2659 6385 8432 1064 97910 46816 02618 17210 000
Debtors345 1 7055933 0587 29611 1469 39210 000
Other Debtors  1 705593     
Cash Bank In Hand20 9209 638       
Net Assets Liabilities Including Pension Asset Liability23 6637 153       
Tangible Fixed Assets8 3771 154       
Reserves/Capital
Called Up Share Capital10 00010 000       
Profit Loss Account Reserve13 663-2 847       
Shareholder Funds23 6637 153       
Other
Amount Specific Advance Or Credit Directors  2 7219858702 2965 3963 770 
Amount Specific Advance Or Credit Made In Period Directors  1 6413 0093 4922 2963 1004 475 
Amount Specific Advance Or Credit Repaid In Period Directors  1 1341 2731 637870 6 101 
Accrued Liabilities Deferred Income   630761137480480 
Accumulated Depreciation Impairment Property Plant Equipment  4 0184 0184 0184 0184 0184 018 
Average Number Employees During Period     1111
Corporation Tax Payable       1 124 
Creditors  3 6811 6157611374801 604 
Dividends Paid     870 4 0005 570
Net Current Assets Liabilities15 2865 9992 1624914 21810 33115 54616 56810 000
Number Shares Issued Fully Paid     10 00010 00010 00010 000
Other Creditors  3 6811 615     
Par Value Share 1   1111
Profit Loss     6 9835 2155 022-998
Property Plant Equipment Gross Cost  4 0184 0184 0184 0184 0184 018 
Total Assets Less Current Liabilities23 6637 1532 1624914 21810 33115 54616 56810 000
Trade Debtors Trade Receivables     5 0005 7505 622 
Prepayments Accrued Income   5932 188    
Creditors Due Within One Year5 9793 639       
Fixed Assets8 3771 154       
Number Shares Allotted 10 000       
Share Capital Allotted Called Up Paid10 00010 000       
Tangible Fixed Assets Cost Or Valuation20 0232 361       
Tangible Fixed Assets Depreciation11 6461 207       
Tangible Fixed Assets Depreciation Charged In Period 3 239       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 678       
Tangible Fixed Assets Disposals 17 662       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 21st, September 2023
Free Download (9 pages)

Company search

Advertisements