Background WavePink WaveYellow Wave

PCOMP1(CGI) LIMITED (04089258)

PCOMP1(CGI) LIMITED (04089258) is an active UK company. incorporated on 12 October 2000. with registered office in High Wycombe. The company operates in the Financial and Insurance Activities sector, engaged in non-life reinsurance. PCOMP1(CGI) LIMITED has been registered for 25 years. Current directors include HAYNES, Simon Edward John.

Company Number
04089258
Status
active
Type
ltd
Incorporated
12 October 2000
Age
25 years
Address
Mrib House, High Wycombe, HP13 6NU
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life reinsurance
Directors
HAYNES, Simon Edward John
SIC Codes
65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PCOMP1(CGI) LIMITED

PCOMP1(CGI) LIMITED is an active company incorporated on 12 October 2000 with the registered office located in High Wycombe. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life reinsurance. PCOMP1(CGI) LIMITED was registered 25 years ago.(SIC: 65202)

Status

active

Active since 25 years ago

Company No

04089258

LTD Company

Age

25 Years

Incorporated 12 October 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

CGI INSURANCE SERVICES LIMITED
From: 12 October 2000To: 18 August 2025
Contact
Address

Mrib House 25 Amersham Hill High Wycombe, HP13 6NU,

Previous Addresses

7-9 Swan Road Lichfield Staffordshire WS13 6QZ England
From: 13 November 2018To: 30 March 2021
1 Park Side Court Greenhough Road Lichfield Staffordshire WS13 7AU
From: 12 October 2000To: 13 November 2018
Timeline

24 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Jul 19
Director Left
Oct 19
New Owner
Oct 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Director Left
Mar 21
Director Joined
Aug 21
Director Left
Sept 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Jun 22
Capital Update
Mar 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
1
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

HAYNES, Simon Edward John

Active
25 Amersham Hill, High WycombeHP13 6NU
Born March 1990
Director
Appointed 21 May 2025

HINCHLEY, Lawrence James

Resigned
Swan Road, LichfieldWS13 6QZ
Secretary
Appointed 01 Nov 2003
Resigned 05 Mar 2020

SCOTT, Stephen John

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Nominee secretary
Appointed 12 Oct 2000
Resigned 12 Oct 2000

YOUNG, William

Resigned
16 Hornbeam, TamworthB77 4NB
Secretary
Appointed 01 Jan 2001
Resigned 01 Nov 2003

BARKER, John Benjamin

Resigned
Swan Road, LichfieldWS13 6QZ
Born November 1944
Director
Appointed 01 Jan 2001
Resigned 14 Feb 2019

BARKER, Luke

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born November 1973
Director
Appointed 01 Jan 2001
Resigned 10 Jun 2022

BARTON, Philip Andrew

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born October 1962
Director
Appointed 05 Mar 2020
Resigned 21 May 2025

BELL, Paul

Resigned
Swan Road, LichfieldWS13 6QZ
Born December 1965
Director
Appointed 07 Aug 2001
Resigned 05 Mar 2020

BETTINSON, Charles Verden

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born January 1974
Director
Appointed 29 Nov 2021
Resigned 21 May 2025

CLARK, Anne Rosemary

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born December 1964
Director
Appointed 31 Aug 2021
Resigned 11 Oct 2021

HINCHLEY, Lawrence James

Resigned
Swan Road, LichfieldWS13 6QZ
Born August 1965
Director
Appointed 01 Nov 2003
Resigned 05 Mar 2020

ORBART, Paul

Resigned
Swan Road, LichfieldWS13 6QZ
Born October 1971
Director
Appointed 01 Jan 2001
Resigned 05 Mar 2020

SCOTT, Jacqueline

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Born April 1951
Nominee director
Appointed 12 Oct 2000
Resigned 12 Oct 2000

VICKERS, Jonathan Glyn

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born August 1962
Director
Appointed 05 Mar 2020
Resigned 01 Sept 2021

WILKINSON, Daniel

Resigned
Swan Road, LichfieldWS13 6QZ
Born September 1968
Director
Appointed 05 Mar 2020
Resigned 29 Mar 2021

YOUNG, William

Resigned
Swan Road, LichfieldWS13 6QZ
Born October 1951
Director
Appointed 01 Jan 2001
Resigned 04 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
Amersham Hill, High WycombeHP13 6NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2020

Mr Luke Nathan Barker

Ceased
Swan Road, LichfieldWS13 6QZ
Born November 1973

Nature of Control

Significant influence or control
Notified 14 Feb 2019
Ceased 05 Mar 2020
Fundings
Financials
Latest Activities

Filing History

137

Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 February 2026
DS01DS01
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Certificate Change Of Name Company
18 August 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Change To A Person With Significant Control
8 May 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
27 March 2025
SH19Statement of Capital
Legacy
27 March 2025
SH20SH20
Legacy
27 March 2025
CAP-SSCAP-SS
Resolution
27 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Legacy
6 January 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Memorandum Articles
5 August 2024
MAMA
Resolution
5 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2023
AAAnnual Accounts
Legacy
24 December 2023
PARENT_ACCPARENT_ACC
Legacy
24 December 2023
GUARANTEE2GUARANTEE2
Legacy
24 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Resolution
15 December 2021
RESOLUTIONSResolutions
Memorandum Articles
15 December 2021
MAMA
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Change To A Person With Significant Control
26 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 August 2020
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
14 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 April 2020
SH10Notice of Particulars of Variation
Resolution
23 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Notification Of A Person With Significant Control
24 October 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 October 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Legacy
20 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Secretary Company With Change Date
12 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
23 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 March 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Legacy
19 September 2007
395Particulars of Mortgage or Charge
Legacy
19 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2006
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 2004
AAAnnual Accounts
Legacy
10 March 2004
88(2)R88(2)R
Legacy
10 March 2004
88(2)R88(2)R
Legacy
10 March 2004
123Notice of Increase in Nominal Capital
Resolution
10 March 2004
RESOLUTIONSResolutions
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2003
AAAnnual Accounts
Legacy
12 November 2002
225Change of Accounting Reference Date
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 2001
AAAnnual Accounts
Legacy
4 September 2001
88(2)R88(2)R
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
225Change of Accounting Reference Date
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
10 December 2000
287Change of Registered Office
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
23 October 2000
288bResignation of Director or Secretary
Incorporation Company
12 October 2000
NEWINCIncorporation