PBI (UK) LIMITED
LONDON PRUDENTIAL-BACHE INTERNATIONAL (UK) LIMITED

Hellopages » Greater London » Westminster » WC2N 5HR

Company number 01957069
Status Active
Incorporation Date 11 November 1985
Company Type Private Limited Company
Address GRAND BUILDINGS, 1-3 STRAND, LONDON, WC2N 5HR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration two hundred and thirty-two events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 1,263,374 . The most likely internet sites of PBI (UK) LIMITED are www.pbiuk.co.uk, and www.pbi-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pbi Uk Limited is a Private Limited Company. The company registration number is 01957069. Pbi Uk Limited has been working since 11 November 1985. The present status of the company is Active. The registered address of Pbi Uk Limited is Grand Buildings 1 3 Strand London Wc2n 5hr. . DAVIES, Stephen John is a Secretary of the company. ARONOFF, Paul Seth is a Director of the company. DAVIES, Stephen John is a Director of the company. FRESSON, Mark Gerald is a Director of the company. MURPHY, Gillian is a Director of the company. Secretary BAGSHAW, Joanne Louise has been resigned. Secretary DAWREEAWOO, Batoolah has been resigned. Secretary JONES, William Nigel Henry has been resigned. Secretary WARRACK, Anne Victoria Mary has been resigned. Director BAGSHAW, Joanne Louise has been resigned. Director BING, Gordon John Plowman has been resigned. Director BRODY, Alan Jeffrey has been resigned. Director BUNTING, Geoffrey Cooke has been resigned. Director COHEN, Andrew has been resigned. Director DATTANI, Vasant Gopaldas has been resigned. Director GROTZ, Robert Henry has been resigned. Director GROTZ, Robert Henry has been resigned. Director HASSETT, Ian Geoffrey has been resigned. Director IVANS, Ronald Joseph has been resigned. Director JONES, William Nigel Henry has been resigned. Director LLOYD, Geoffrey Gordon has been resigned. Director MASSEY, Stephen Leigh has been resigned. Director MCALEENAN, Jill Patricia has been resigned. Director MCALEENAN, Jill Patricia has been resigned. Director MCALEENAN, Jill Patricia has been resigned. Director MCALEENAN, Jill Patricia has been resigned. Director MCALEENAN, Jill Patricia has been resigned. Director MCALEENAN, Jill Patricia has been resigned. Director MCALEENAN, Jill Patricia has been resigned. Director MCALEENAN, Jill Patricia has been resigned. Director MCALEENAN, Jill Patricia has been resigned. Director O'DOWD, Una Theresa has been resigned. Director PETTIFOR, Ian has been resigned. Director ROBBINS, Carol Eileen has been resigned. Director SMITH, Paul Bernard has been resigned. Director WALKER, Michael has been resigned. Director WARRACK, Anne Victoria Mary has been resigned. Director WARRACK, Anne Victoria Mary has been resigned. Director WARRACK, Anne Victoria Mary has been resigned. Director WARRACK, Anne Victoria Mary has been resigned. Director WRIGHT, Tamara Branson has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
DAVIES, Stephen John
Appointed Date: 01 July 2011

Director
ARONOFF, Paul Seth
Appointed Date: 27 June 2011
59 years old

Director
DAVIES, Stephen John
Appointed Date: 01 July 2011
55 years old

Director
FRESSON, Mark Gerald
Appointed Date: 27 June 2011
60 years old

Director
MURPHY, Gillian
Appointed Date: 04 July 2011
60 years old

Resigned Directors

Secretary
BAGSHAW, Joanne Louise
Resigned: 13 March 2006
Appointed Date: 22 March 2002

Secretary
DAWREEAWOO, Batoolah
Resigned: 01 July 2011
Appointed Date: 13 March 2006

Secretary
JONES, William Nigel Henry
Resigned: 31 August 2000

Secretary
WARRACK, Anne Victoria Mary
Resigned: 22 March 2002
Appointed Date: 31 August 2000

Director
BAGSHAW, Joanne Louise
Resigned: 13 March 2006
Appointed Date: 03 April 2002
54 years old

Director
BING, Gordon John Plowman
Resigned: 24 August 1992
Appointed Date: 14 August 1992
80 years old

Director
BRODY, Alan Jeffrey
Resigned: 18 March 2004
Appointed Date: 08 September 2003
73 years old

Director
BUNTING, Geoffrey Cooke
Resigned: 24 August 1992
Appointed Date: 06 August 1992
80 years old

Director
COHEN, Andrew
Resigned: 31 December 1993
Appointed Date: 20 December 1993
71 years old

Director
DATTANI, Vasant Gopaldas
Resigned: 01 July 2011
Appointed Date: 20 February 2006
68 years old

Director
GROTZ, Robert Henry
Resigned: 23 August 1996
Appointed Date: 12 August 1996
80 years old

Director
GROTZ, Robert Henry
Resigned: 03 January 1995
Appointed Date: 19 December 1994
80 years old

Director
HASSETT, Ian Geoffrey
Resigned: 18 July 1995
70 years old

Director
IVANS, Ronald Joseph
Resigned: 27 June 2011
Appointed Date: 20 February 2006
70 years old

Director
JONES, William Nigel Henry
Resigned: 31 December 2006
73 years old

Director
LLOYD, Geoffrey Gordon
Resigned: 06 September 2002
73 years old

Director
MASSEY, Stephen Leigh
Resigned: 24 March 2003
Appointed Date: 19 July 1995
68 years old

Director
MCALEENAN, Jill Patricia
Resigned: 30 September 2005
Appointed Date: 08 September 2003
74 years old

Director
MCALEENAN, Jill Patricia
Resigned: 27 August 1999
Appointed Date: 16 August 1999
74 years old

Director
MCALEENAN, Jill Patricia
Resigned: 13 August 1999
Appointed Date: 09 August 1999
74 years old

Director
MCALEENAN, Jill Patricia
Resigned: 05 April 1999
Appointed Date: 29 March 1999
74 years old

Director
MCALEENAN, Jill Patricia
Resigned: 22 February 1999
Appointed Date: 15 February 1999
74 years old

Director
MCALEENAN, Jill Patricia
Resigned: 07 August 1998
Appointed Date: 05 March 1998
74 years old

Director
MCALEENAN, Jill Patricia
Resigned: 13 August 1997
Appointed Date: 04 August 1997
74 years old

Director
MCALEENAN, Jill Patricia
Resigned: 11 April 1997
Appointed Date: 31 March 1997
74 years old

Director
MCALEENAN, Jill Patricia
Resigned: 30 October 1996
Appointed Date: 05 August 1996
74 years old

Director
O'DOWD, Una Theresa
Resigned: 31 December 1993
Appointed Date: 20 December 1993
63 years old

Director
PETTIFOR, Ian
Resigned: 29 August 1995
Appointed Date: 14 August 1995
64 years old

Director
ROBBINS, Carol Eileen
Resigned: 30 September 2005
Appointed Date: 20 March 2003
74 years old

Director
SMITH, Paul Bernard
Resigned: 28 February 2006
Appointed Date: 20 September 2005
69 years old

Director
WALKER, Michael
Resigned: 25 February 1994
Appointed Date: 18 February 1994
76 years old

Director
WARRACK, Anne Victoria Mary
Resigned: 18 August 2000
Appointed Date: 14 August 2000
70 years old

Director
WARRACK, Anne Victoria Mary
Resigned: 23 June 2000
Appointed Date: 16 June 2000
70 years old

Director
WARRACK, Anne Victoria Mary
Resigned: 20 April 2000
Appointed Date: 17 April 2000
70 years old

Director
WARRACK, Anne Victoria Mary
Resigned: 15 August 1997
Appointed Date: 04 August 1997
70 years old

Director
WRIGHT, Tamara Branson
Resigned: 01 May 2003
Appointed Date: 23 July 2002
66 years old

Persons With Significant Control

Pramerica Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PBI (UK) LIMITED Events

21 Mar 2017
Confirmation statement made on 15 March 2017 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
06 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,263,374

21 Aug 2015
Full accounts made up to 31 December 2014
17 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,263,374

...
... and 222 more events
12 Feb 1987
Secretary resigned;new secretary appointed;director resigned

12 Feb 1987
Registered office changed on 12/02/87 from: victoria plaza 111 buckingham palace road london SW1V 1QB

12 Feb 1987
Company name changed sideback LIMITED\certificate issued on 12/02/87
02 May 1986
Secretary resigned;director resigned

11 Nov 1985
Certificate of incorporation