Background WavePink WaveYellow Wave

PIB GROUP EUROPE (UK) LIMITED (07834330)

PIB GROUP EUROPE (UK) LIMITED (07834330) is an active UK company. incorporated on 3 November 2011. with registered office in Retford. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. PIB GROUP EUROPE (UK) LIMITED has been registered for 14 years. Current directors include BROWN, Ryan Christopher, JANSSEN, Johannes Josephus Franciscus.

Company Number
07834330
Status
active
Type
ltd
Incorporated
3 November 2011
Age
14 years
Address
Rossington's Business Park, Retford, DN22 7SW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BROWN, Ryan Christopher, JANSSEN, Johannes Josephus Franciscus
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIB GROUP EUROPE (UK) LIMITED

PIB GROUP EUROPE (UK) LIMITED is an active company incorporated on 3 November 2011 with the registered office located in Retford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. PIB GROUP EUROPE (UK) LIMITED was registered 14 years ago.(SIC: 66220)

Status

active

Active since 14 years ago

Company No

07834330

LTD Company

Age

14 Years

Incorporated 3 November 2011

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 10 September 2025 (6 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

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

WILBY (GROUP) LIMITED
From: 3 November 2011To: 15 July 2021
Contact
Address

Rossington's Business Park West Carr Road Retford, DN22 7SW,

Previous Addresses

5th Floor 68 Lombard Street London EC3V 9LJ England
From: 12 April 2018To: 22 June 2018
Gordon House Charles Street Halifax HX1 1NA
From: 3 November 2011To: 12 April 2018
Timeline

33 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Loan Cleared
Feb 14
Loan Secured
Feb 14
Director Joined
Dec 14
Loan Secured
Jun 15
Loan Secured
Jul 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
Apr 18
Loan Secured
Aug 18
Loan Cleared
Jun 19
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Nov 22
Funding Round
Jan 24
Director Left
Jun 24
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Loan Secured
Sept 25
Funding Round
Jan 26
Funding Round
Jan 26
8
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BROWN, Ryan Christopher

Active
1 Minster Court, LondonEC3R 7AA
Born October 1973
Director
Appointed 29 Mar 2018

JANSSEN, Johannes Josephus Franciscus

Active
Konigsallee 19, 40212
Born July 1969
Director
Appointed 28 Nov 2022

GARDINER, Kenneth James

Resigned
Charles Street, HalifaxHX1 1NA
Secretary
Appointed 09 Dec 2011
Resigned 29 Mar 2018

BLACKBURN, Richard Douglas

Resigned
Charles Street, HalifaxHX1 1NA
Born July 1969
Director
Appointed 03 Nov 2011
Resigned 27 Oct 2021

MCMANUS, Brendan James

Resigned
West Carr Road, RetfordDN22 7SW
Born November 1959
Director
Appointed 29 Mar 2018
Resigned 21 Jun 2024

SHAW, Michael Richard Andrew

Resigned
Charles Street, HalifaxHX1 1NA
Born March 1972
Director
Appointed 09 Dec 2011
Resigned 27 Oct 2021

STUDHOLME, Mark

Resigned
Charles Street, HalifaxHX1 1NA
Born May 1962
Director
Appointed 09 Dec 2011
Resigned 27 Oct 2021

STUTZ, Ian James Donaldson

Resigned
Charles Street, HalifaxHX1 1NA
Born March 1961
Director
Appointed 19 Dec 2014
Resigned 29 Mar 2018

WILBY, Peter Melvyn

Resigned
Charles Street, HalifaxHX1 1NA
Born October 1947
Director
Appointed 09 Dec 2011
Resigned 29 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
West Carr Road, RetfordDN22 7SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2018

Mr Richard Douglas Blackburn

Ceased
68 Lombard Street, LondonEC3V 9LJ
Born July 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

107

Capital Allotment Shares
9 January 2026
SH01Allotment of Shares
Capital Allotment Shares
9 January 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Resolution
29 September 2025
RESOLUTIONSResolutions
Memorandum Articles
29 September 2025
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
14 August 2025
PARENT_ACCPARENT_ACC
Legacy
14 August 2025
GUARANTEE2GUARANTEE2
Legacy
14 August 2025
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
10 July 2025
RP04CS01RP04CS01
Capital Allotment Shares
9 July 2025
SH01Allotment of Shares
Confirmation Statement
8 July 2025
CS01Confirmation Statement
Capital Allotment Shares
8 July 2025
SH01Allotment of Shares
Capital Allotment Shares
7 July 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2024
AAAnnual Accounts
Legacy
12 August 2024
PARENT_ACCPARENT_ACC
Legacy
12 August 2024
GUARANTEE2GUARANTEE2
Legacy
12 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Memorandum Articles
30 December 2023
MAMA
Resolution
30 December 2023
RESOLUTIONSResolutions
Resolution
30 December 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 December 2023
SH10Notice of Particulars of Variation
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
6 September 2023
PARENT_ACCPARENT_ACC
Legacy
6 September 2023
AGREEMENT2AGREEMENT2
Legacy
6 September 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2022
AAAnnual Accounts
Legacy
12 September 2022
PARENT_ACCPARENT_ACC
Legacy
12 September 2022
AGREEMENT2AGREEMENT2
Legacy
12 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2021
AAAnnual Accounts
Legacy
10 September 2021
GUARANTEE2GUARANTEE2
Legacy
10 September 2021
PARENT_ACCPARENT_ACC
Legacy
10 September 2021
AGREEMENT2AGREEMENT2
Resolution
15 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2020
AAAnnual Accounts
Legacy
18 September 2020
PARENT_ACCPARENT_ACC
Legacy
18 September 2020
AGREEMENT2AGREEMENT2
Legacy
18 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2019
AAAnnual Accounts
Legacy
15 August 2019
AGREEMENT2AGREEMENT2
Legacy
15 August 2019
GUARANTEE2GUARANTEE2
Legacy
15 August 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
11 June 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
23 August 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2018
AD01Change of Registered Office Address
Capital Allotment Shares
18 April 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
12 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 December 2016
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
20 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2016
MR01Registration of a Charge
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Small
8 December 2015
AAAnnual Accounts
Accounts With Accounts Type Small
23 June 2015
AAAnnual Accounts
Resolution
10 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Resolution
16 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 May 2014
AAAnnual Accounts
Resolution
21 February 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
18 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 December 2011
AP03Appointment of Secretary
Legacy
19 December 2011
MG01MG01
Capital Allotment Shares
16 December 2011
SH01Allotment of Shares
Resolution
16 December 2011
RESOLUTIONSResolutions
Resolution
16 December 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
16 December 2011
AA01Change of Accounting Reference Date
Incorporation Company
3 November 2011
NEWINCIncorporation