HOWDEN PI LIMITED

Register to unlock more data on OkredoRegister

HOWDEN PI LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05071851

Incorporation date

12/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

One, Creechurch Place, London EC3A 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2004)
dot icon21/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon05/08/2025
First Gazette notice for voluntary strike-off
dot icon24/07/2025
Application to strike the company off the register
dot icon01/07/2025
Satisfaction of charge 050718510006 in full
dot icon01/07/2025
Satisfaction of charge 050718510007 in full
dot icon26/06/2025
Cessation of Howden Uk&I Holdings Limited as a person with significant control on 2025-06-17
dot icon26/06/2025
Notification of Aston Lark Group Limited as a person with significant control on 2025-06-17
dot icon10/04/2025
Resolutions
dot icon10/04/2025
Solvency Statement dated 04/04/25
dot icon10/04/2025
Statement by Directors
dot icon10/04/2025
Statement of capital on 2025-04-10
dot icon26/03/2025
Statement of capital following an allotment of shares on 2025-03-20
dot icon16/01/2025
Appointment of Mr Michael Raymond Millar as a director on 2025-01-16
dot icon24/12/2024
Satisfaction of charge 050718510005 in full
dot icon28/11/2024
Termination of appointment of Stuart Paul Rootham as a director on 2024-11-19
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with updates
dot icon18/06/2024
Registration of charge 050718510007, created on 2024-06-13
dot icon10/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon10/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon10/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon10/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/11/2023
Notification of Howden Uk&I Holdings Limited as a person with significant control on 2023-10-26
dot icon02/11/2023
Cessation of Aston Lark Group Limited as a person with significant control on 2023-10-26
dot icon03/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon30/09/2023
Certificate of change of name
dot icon28/09/2023
Register inspection address has been changed from Suite 3, Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF United Kingdom to One Creechurch Place London EC3A 5AF
dot icon28/09/2023
Register inspection address has been changed from One Creechurch Place London EC3A 5AF United Kingdom to One Creechurch Place London EC3A 5AF
dot icon14/07/2023
Full accounts made up to 2022-09-30
dot icon06/04/2023
Appointment of Mr Graeme Robert Manning as a secretary on 2023-04-06
dot icon16/03/2023
Appointment of Mr Stuart Paul Rootham as a director on 2023-03-07
dot icon22/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon20/01/2023
Second filing of Confirmation Statement dated 2021-03-12
dot icon07/10/2022
Accounts for a small company made up to 2021-12-31
dot icon23/09/2022
Current accounting period shortened from 2022-12-31 to 2022-09-30
dot icon12/09/2022
Termination of appointment of Ian Theodorus Jacob as a director on 2022-09-05
dot icon06/07/2022
Registration of charge 050718510005, created on 2022-07-01
dot icon06/07/2022
Registration of charge 050718510006, created on 2022-07-01
dot icon10/06/2022
Satisfaction of charge 050718510004 in full
dot icon10/06/2022
Satisfaction of charge 050718510002 in full
dot icon10/06/2022
Satisfaction of charge 050718510003 in full
dot icon20/05/2022
Change of details for Aston Lark Group Limited as a person with significant control on 2022-05-16
dot icon12/05/2022
Registered office address changed from 8th Floor Ibex House 42-47 Minories London EC3N 1DY England to One Creechurch Place London EC3A 5AF on 2022-05-12
dot icon17/01/2022
Director's details changed for Mr Dylan James Hughes on 2016-11-03
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon15/12/2021
Registration of charge 050718510004, created on 2021-12-13
dot icon17/09/2021
Accounts for a small company made up to 2020-12-31
dot icon13/08/2021
Appointment of Mr Stuart Paul Rootham as a director on 2021-07-23
dot icon13/08/2021
Appointment of Ian Theodorus Jacob as a director on 2021-07-23
dot icon27/04/2021
Confirmation statement made on 2021-03-12 with updates
dot icon18/02/2021
Registered office address changed from 3 Temple Quay Temple Back East Bristol BS1 6DZ United Kingdom to 8th Floor Ibex House 42-47 Minories London EC3N 1DY on 2021-02-18
dot icon12/02/2021
Registration of charge 050718510003, created on 2021-02-08
dot icon27/01/2021
Registration of charge 050718510002, created on 2021-01-22
dot icon14/01/2021
Change of share class name or designation
dot icon14/01/2021
Memorandum and Articles of Association
dot icon14/01/2021
Particulars of variation of rights attached to shares
dot icon14/01/2021
Resolutions
dot icon31/12/2020
Accounts for a small company made up to 2019-12-31
dot icon28/09/2020
Termination of appointment of Russell Alan Lane as a director on 2020-09-08
dot icon28/09/2020
Cessation of Brunel Professional Risks Limited as a person with significant control on 2020-09-08
dot icon28/09/2020
Cessation of Dylan James Investments Limited as a person with significant control on 2020-09-08
dot icon28/09/2020
Notification of Aston Lark Group Limited as a person with significant control on 2020-09-08
dot icon31/07/2020
Notification of Dylan James Investments Limited as a person with significant control on 2019-03-31
dot icon31/07/2020
Cessation of Dylan James Hughes as a person with significant control on 2019-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-12 with updates
dot icon23/09/2019
Accounts for a small company made up to 2018-12-31
dot icon08/07/2019
Change of details for Mr Dylan James Hughes as a person with significant control on 2019-03-26
dot icon08/07/2019
Change of details for Brunel Professional Risks Limited as a person with significant control on 2019-03-26
dot icon31/03/2019
12/03/19 Statement of Capital gbp 15500
dot icon26/03/2019
Registered office address changed from St Thomas Court Thomas Lane Bristol BS1 6JG England to 3 Temple Quay Temple Back East Bristol BS1 6DZ on 2019-03-26
dot icon07/09/2018
Accounts for a small company made up to 2017-12-31
dot icon20/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon20/03/2018
Change of details for Brunel Professional Risks Limited as a person with significant control on 2017-04-11
dot icon20/03/2018
Notification of Dylan Hughes as a person with significant control on 2017-04-11
dot icon14/11/2017
Statement of capital following an allotment of shares on 2017-10-25
dot icon13/11/2017
Statement of company's objects
dot icon13/11/2017
Resolutions
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/06/2017
Statement of capital following an allotment of shares on 2017-04-11
dot icon20/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon07/02/2017
Previous accounting period shortened from 2017-04-30 to 2016-12-31
dot icon17/01/2017
Satisfaction of charge 1 in full
dot icon30/11/2016
Resolutions
dot icon30/11/2016
Change of name notice
dot icon22/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon15/11/2016
Termination of appointment of Jane Lizabeth Frost as a secretary on 2016-11-03
dot icon15/11/2016
Termination of appointment of Susan Melanie Locke as a director on 2016-11-03
dot icon15/11/2016
Termination of appointment of Kevin Arthur Locke as a director on 2016-11-03
dot icon15/11/2016
Appointment of Mr Dylan James Hughes as a director on 2016-11-03
dot icon15/11/2016
Appointment of Mr Russell Alan Lane as a director on 2016-11-03
dot icon14/11/2016
Registered office address changed from 30/32 Gildredge Road Eastbourne East Sussex BN21 4SH to St Thomas Court Thomas Lane Bristol BS1 6JG on 2016-11-14
dot icon21/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon18/03/2016
Director's details changed for Mrs Susan Melanie Locke on 2016-03-11
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/08/2015
Appointment of Mrs Susan Melanie Locke as a director on 2015-07-24
dot icon24/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon31/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon03/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon27/03/2013
Secretary's details changed for Jane Lizabeth Frost on 2013-03-01
dot icon27/03/2013
Director's details changed for Kevin Arthur Locke on 2013-03-01
dot icon05/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon19/04/2012
Registered office address changed from Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF on 2012-04-19
dot icon02/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon24/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon24/03/2011
Register(s) moved to registered office address
dot icon22/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon29/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon01/06/2010
Director's details changed for Kevin Arthur Locke on 2010-05-31
dot icon26/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon26/03/2010
Register(s) moved to registered inspection location
dot icon25/03/2010
Director's details changed for Kevin Arthur Locke on 2010-03-25
dot icon25/03/2010
Register inspection address has been changed
dot icon19/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon17/03/2009
Return made up to 12/03/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon29/09/2008
Director's change of particulars / kevin locke / 25/09/2008
dot icon25/04/2008
Return made up to 12/03/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon28/03/2007
Return made up to 12/03/07; full list of members
dot icon28/03/2007
Director's particulars changed
dot icon01/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon07/04/2006
Return made up to 12/03/06; full list of members
dot icon22/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon14/10/2005
New secretary appointed
dot icon14/10/2005
Secretary resigned
dot icon27/06/2005
Accounting reference date shortened from 31/05/05 to 30/04/05
dot icon06/06/2005
Accounting reference date extended from 31/03/05 to 31/05/05
dot icon08/04/2005
Return made up to 12/03/05; full list of members
dot icon13/04/2004
Ad 12/03/04--------- £ si 9999@1=9999 £ ic 1/10000
dot icon13/04/2004
New director appointed
dot icon13/04/2004
New secretary appointed
dot icon13/04/2004
Director resigned
dot icon13/04/2004
Secretary resigned
dot icon12/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
30/09/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Millar, Michael Raymond
Director
16/01/2025 - Present
27
Harmer, Sandra
Secretary
12/03/2004 - 12/03/2004
12
Manning, Graeme Robert
Secretary
06/04/2023 - Present
-
Locke, Cynthia Jean
Secretary
12/03/2004 - 01/10/2005
-
Frost, Jane Lizabeth
Secretary
01/10/2005 - 03/11/2016
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

398
SUMMERS POULTRY PRODUCTS LIMITED9/10 Scirocco Close Moulton Park, Northampton NN3 6AP
Dissolved

Category:

Raising of poultry

Comp. code:

04044104

Reg. date:

31/07/2000

Turnover:

-

No. of employees:

88
LEICESTER TISSUE COMPANY LIMITEDDelta Building Roman Road, Blackburn, Lancashire BB1 2LD
Dissolved

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

08786053

Reg. date:

21/11/2013

Turnover:

-

No. of employees:

86
A W CURTIS BAKERS AND BUTCHERS LIMITED1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ
Dissolved

Category:

Processing and preserving of meat

Comp. code:

08046603

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

93
BARAKA FOODS LTDRecovery House, 15-17 Hainault Business Park, Ilford, Essex IG6 3TU
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

04074884

Reg. date:

20/09/2000

Turnover:

-

No. of employees:

93
ARIELLA FASHIONS LIMITEDOlympia House, Armitage Road, London NW11 8RQ
Dissolved

Category:

Manufacture of other women's outerwear

Comp. code:

01429782

Reg. date:

15/06/1979

Turnover:

-

No. of employees:

88

Description

copy info iconCopy

About HOWDEN PI LIMITED

HOWDEN PI LIMITED is an(a) Dissolved company incorporated on 12/03/2004 with the registered office located at One, Creechurch Place, London EC3A 5AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HOWDEN PI LIMITED?

toggle

HOWDEN PI LIMITED is currently Dissolved. It was registered on 12/03/2004 and dissolved on 21/10/2025.

Where is HOWDEN PI LIMITED located?

toggle

HOWDEN PI LIMITED is registered at One, Creechurch Place, London EC3A 5AF.

What does HOWDEN PI LIMITED do?

toggle

HOWDEN PI LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for HOWDEN PI LIMITED?

toggle

The latest filing was on 21/10/2025: Final Gazette dissolved via voluntary strike-off.