Background WavePink WaveYellow Wave

PERSONAL GROUP BENEFITS LIMITED (03195037)

PERSONAL GROUP BENEFITS LIMITED (03195037) is an active UK company. incorporated on 7 May 1996. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. PERSONAL GROUP BENEFITS LIMITED has been registered for 29 years. Current directors include BROWN, Paula Jane, MACE, Sarah Anne, PHILLIPS, Hywel.

Company Number
03195037
Status
active
Type
ltd
Incorporated
7 May 1996
Age
29 years
Address
John Ormond House, Milton Keynes, MK9 3XL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BROWN, Paula Jane, MACE, Sarah Anne, PHILLIPS, Hywel
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERSONAL GROUP BENEFITS LIMITED

PERSONAL GROUP BENEFITS LIMITED is an active company incorporated on 7 May 1996 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. PERSONAL GROUP BENEFITS LIMITED was registered 29 years ago.(SIC: 66190)

Status

active

Active since 29 years ago

Company No

03195037

LTD Company

Age

29 Years

Incorporated 7 May 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

SILBURY 149 LIMITED
From: 7 May 1996To: 3 January 1997
Contact
Address

John Ormond House 899 Silbury Boulevard Milton Keynes, MK9 3XL,

Timeline

17 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Director Left
Jan 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Dec 11
Director Left
Aug 12
Director Left
Jan 14
Director Joined
Sept 15
Director Left
Mar 16
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Jan 21
Director Joined
Jun 21
Director Left
Aug 22
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Feb 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

ROBERTS-JONES, Joshua

Active
John Ormond House, Milton KeynesMK9 3XL
Secretary
Appointed 23 Jan 2025

BROWN, Paula Jane

Active
John Ormond House, Milton KeynesMK9 3XL
Born May 1978
Director
Appointed 01 Aug 2023

MACE, Sarah Anne

Active
899 Silbury Boulevard, Milton KeynesMK9 3XL
Born November 1967
Director
Appointed 17 Sept 2015

PHILLIPS, Hywel

Active
John Ormond House, Milton KeynesMK9 3XL
Born July 1980
Director
Appointed 23 Jan 2025

BARBER, John Philip, Dr

Resigned
Ash Trees Green Lane, Milton KeynesMK17 8EN
Secretary
Appointed 17 Mar 1997
Resigned 26 Jun 2014

KANE, Damian

Resigned
John Ormond House, Milton KeynesMK9 3XL
Secretary
Appointed 01 Oct 2020
Resigned 23 Jan 2025

LEWIS ABBOTT, Maureen Teresa

Resigned
18 Strawberry Hill, NorthamptonNN3 5HL
Nominee secretary
Appointed 07 May 1996
Resigned 17 Mar 1997

MACE, Sarah Anne

Resigned
John Ormond House, Milton KeynesMK9 3XL
Secretary
Appointed 26 Jun 2014
Resigned 01 Oct 2020

ABRAHAMS, Michael

Resigned
46 Thursby Road, NorthamptonNN1 5NB
Born December 1951
Director
Appointed 28 Oct 1997
Resigned 11 Dec 2000

BRESNIHAN, Paul Anthony

Resigned
Station Road, CoalvilleLE67 1BJ
Born February 1976
Director
Appointed 14 May 2008
Resigned 24 Jan 2011

BRITTLE, Nigel

Resigned
Mead Lane, StorringtonRH20 3PJ
Born October 1963
Director
Appointed 02 Feb 2009
Resigned 21 Apr 2011

DONALD, Sidney Milne

Resigned
1 Smith Barry Crescent, CheltenhamGL54 2NG
Born July 1942
Director
Appointed 17 Mar 1997
Resigned 28 Oct 1997

EATON, Mark

Resigned
12 Burcott Close, AylesburyHP22 5DH
Born May 1967
Director
Appointed 28 Oct 1997
Resigned 28 Nov 2005

EDWARDS, Karen May

Resigned
11 Abbotts Way, SouthamptonSO17 1QU
Born May 1965
Director
Appointed 28 Oct 1997
Resigned 28 Nov 2005

FROST, Deborah Karen

Resigned
899 Silbury Boulevard, Milton KeynesMK9 3XL
Born September 1966
Director
Appointed 28 Feb 2019
Resigned 01 Aug 2023

GOVIER, Michael John

Resigned
Honeysuckle Cottage, DoveridgeDE6 5JY
Born May 1953
Director
Appointed 28 Oct 1997
Resigned 28 Nov 2005

HARRISON, Hedley

Resigned
The Smithy, NorthamptonNN3 3PL
Born May 1958
Director
Appointed 24 Apr 2006
Resigned 31 Aug 2012

JOHNSTON, Christopher Wilfred Thomas

Resigned
Beachampton Place, Milton KeynesMK19 6DU
Born November 1943
Director
Appointed 17 Mar 1997
Resigned 12 Jan 2009

JOHNSTON, Katrine

Resigned
The End House, EversholtMK17 9DU
Born October 1962
Director
Appointed 27 Jan 2003
Resigned 28 Nov 2005

KIMBELL, Stephen Esmond

Resigned
Pear Tree House, OlneyMK46 5JT
Born January 1953
Nominee director
Appointed 07 May 1996
Resigned 17 Mar 1997

KLAESER, Karl Heinz Adolf

Resigned
11 Whitwell Hatch Scotland Lane, HaslemereGU27 3AW
Born January 1932
Director
Appointed 17 Mar 1997
Resigned 28 Oct 1997

KUNZLER, Herbert

Resigned
Reidholzstrasse 26b, Richterswill
Born August 1940
Director
Appointed 17 Mar 1997
Resigned 28 Oct 1997

LOTHIAN, Andrew George

Resigned
899 Silbury Boulevard, Milton KeynesMK9 3XL
Born August 1971
Director
Appointed 24 May 2004
Resigned 01 Jan 2021

MCGRATH, Liam Scott Forrest

Resigned
899 Silbury Boulevard, Milton KeynesMK9 3XL
Born March 1970
Director
Appointed 24 May 2021
Resigned 30 Aug 2022

ORMOND, John

Resigned
21 Willow Rise, NorthamptonNN3 9AR
Born April 1933
Director
Appointed 17 Mar 1997
Resigned 28 Oct 1997

OXLEY, Marilyn

Resigned
48 Spring Gardens, NorthamptonNN1 1LX
Born July 1948
Director
Appointed 28 Oct 1997
Resigned 28 Nov 2005

ROONEY, Kenneth William

Resigned
Webber Heath, Milton KeynesMK7 8QL
Born October 1950
Director
Appointed 01 Sept 2002
Resigned 31 Jan 2014

SCANLON, Mark William

Resigned
John Ormond House, Milton KeynesMK9 3XL
Born October 1968
Director
Appointed 06 Dec 2011
Resigned 28 Feb 2019

SWARBRICK, John

Resigned
Sandy Mount 11 Eastdowns Road, AltrinchamWA14 2LG
Born March 1926
Director
Appointed 17 Mar 1997
Resigned 28 Oct 1997

VIDLER, Stephen Graham

Resigned
899 Silbury Boulevard, Milton KeynesMK9 3XL
Born July 1958
Director
Appointed 29 Jan 2002
Resigned 10 Feb 2016

WALLACE, Eion Godfrey

Resigned
The Glen, Milton KeynesMK17 9LR
Born March 1957
Director
Appointed 28 Apr 2003
Resigned 28 Nov 2005

WILSON, Victoria Ann

Resigned
4 Cavill Drive, GooleDN14 7SP
Born November 1950
Director
Appointed 29 Jan 2002
Resigned 28 Nov 2005

Persons with significant control

1

899 Silbury Boulevard, Milton KeynesMK9 3XL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2025
AAAnnual Accounts
Legacy
25 June 2025
PARENT_ACCPARENT_ACC
Legacy
25 June 2025
GUARANTEE2GUARANTEE2
Legacy
25 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2024
AAAnnual Accounts
Legacy
28 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Legacy
10 May 2024
PARENT_ACCPARENT_ACC
Legacy
10 May 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2023
AAAnnual Accounts
Legacy
30 May 2023
PARENT_ACCPARENT_ACC
Legacy
30 May 2023
AGREEMENT2AGREEMENT2
Legacy
30 May 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2022
AAAnnual Accounts
Legacy
25 July 2022
PARENT_ACCPARENT_ACC
Legacy
25 July 2022
GUARANTEE2GUARANTEE2
Legacy
25 July 2022
AGREEMENT2AGREEMENT2
Legacy
27 June 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Legacy
21 June 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
21 June 2021
AAAnnual Accounts
Legacy
20 June 2021
AGREEMENT2AGREEMENT2
Legacy
20 June 2021
PARENT_ACCPARENT_ACC
Legacy
20 June 2021
GUARANTEE2GUARANTEE2
Legacy
20 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2020
AAAnnual Accounts
Legacy
30 October 2020
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Legacy
8 June 2020
AGREEMENT2AGREEMENT2
Legacy
8 June 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Accounts With Accounts Type Small
11 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
13 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
26 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Full
22 April 2014
AAAnnual Accounts
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Auditors Resignation Company
28 November 2012
AUDAUD
Termination Director Company With Name
1 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Full
19 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
19 May 2011
AAAnnual Accounts
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
363aAnnual Return
Legacy
7 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
28 December 2007
288cChange of Particulars
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Full
15 April 2007
AAAnnual Accounts
Legacy
23 November 2006
288cChange of Particulars
Legacy
23 May 2006
363aAnnual Return
Legacy
9 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 May 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2004
AAAnnual Accounts
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 2003
AAAnnual Accounts
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
8 September 2002
288cChange of Particulars
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2002
AAAnnual Accounts
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
4 October 2001
288cChange of Particulars
Legacy
4 October 2001
288cChange of Particulars
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
13 April 2001
287Change of Registered Office
Accounts With Accounts Type Full
13 April 2001
AAAnnual Accounts
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288cChange of Particulars
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2000
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1999
AAAnnual Accounts
Legacy
12 June 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
13 May 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
13 January 1998
288cChange of Particulars
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
88(2)R88(2)R
Resolution
10 November 1997
RESOLUTIONSResolutions
Resolution
10 November 1997
RESOLUTIONSResolutions
Legacy
10 November 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
9 June 1997
AAAnnual Accounts
Resolution
9 June 1997
RESOLUTIONSResolutions
Legacy
9 June 1997
225Change of Accounting Reference Date
Legacy
14 May 1997
363sAnnual Return (shuttle)
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
288bResignation of Director or Secretary
Legacy
30 April 1997
288bResignation of Director or Secretary
Legacy
30 April 1997
287Change of Registered Office
Legacy
30 April 1997
88(2)R88(2)R
Certificate Change Of Name Company
2 January 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 May 1996
NEWINCIncorporation