Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PIP MANAGER LIMITED
Company Information for

PIP MANAGER LIMITED

C/O FORESIGHT GROUP LLP THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
09425434
Private Limited Company
Active

Company Overview

About Pip Manager Ltd
PIP MANAGER LIMITED was founded on 2015-02-06 and has its registered office in London. The organisation's status is listed as "Active". Pip Manager Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PIP MANAGER LIMITED
 
Legal Registered Office
C/O FORESIGHT GROUP LLP THE SHARD
32 LONDON BRIDGE STREET
LONDON
SE1 9SG
 
Previous Names
DE FACTO 2165 LIMITED24/03/2015
Filing Information
Company Number 09425434
Company ID Number 09425434
Date formed 2015-02-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB365182587  
Last Datalog update: 2024-03-06 19:14:51
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PIP MANAGER LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN ROBERT BAILIE
Director 2016-10-01
PAULA BURGESS
Director 2015-09-07
MARK ANTHONY COOKE
Director 2017-07-06
ISABEL HSIAO WEN LIU
Director 2016-01-12
ANTHONY JOHN POULTER
Director 2016-12-01
LINDSAY PETER TOMLINSON
Director 2015-03-30
MICHAEL WILLIAM WESTON
Director 2015-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE SEGARS
Director 2015-04-01 2017-06-30
MARK HYDE HARRISON
Director 2015-04-01 2017-01-11
IHOR SHERSHUNOVYCH
Director 2015-02-06 2015-03-23
TRAVERS SMITH LIMITED
Director 2015-02-06 2015-03-23
TRAVERS SMITH SECRETARIES LIMITED
Director 2015-02-06 2015-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ROBERT BAILIE NATIONAL FARMERS UNION MUTUAL INSURANCE SOCIETY LIMITED(THE) Director 2018-03-19 CURRENT 1910-09-30 Active
JONATHAN ROBERT BAILIE INTERIM 1000 LTD Director 2016-10-01 CURRENT 2013-01-17 Active - Proposal to Strike off
JONATHAN ROBERT BAILIE OPENWORK WEALTH SERVICES LIMITED Director 2016-08-03 CURRENT 2016-07-06 Active
PAULA BURGESS ALBARN HOLDINGS LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
PAULA BURGESS PIP INFRASTRUCTURE MANAGERS LIMITED Director 2017-12-06 CURRENT 2007-07-04 Active
PAULA BURGESS PIP INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) LIMITED Director 2017-12-05 CURRENT 2007-10-15 Active
PAULA BURGESS PIP INFRASTRUCTURE INVESTMENTS (NO 6) LIMITED Director 2017-12-05 CURRENT 2012-05-09 Active
PAULA BURGESS PIP INFRASTRUCTURE INVESTMENTS (NO 5) LIMITED Director 2017-12-05 CURRENT 2012-05-09 Active
PAULA BURGESS PIP PPP LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active
PAULA BURGESS AZURE SUN (HOLDCO) LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
PAULA BURGESS AZURE SUN BIDCO MANAGEMENT LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
PAULA BURGESS AURA WIND (HOLDCO) LIMITED Director 2016-11-25 CURRENT 2015-07-08 Active
PAULA BURGESS AURA WIND (MIDCO) LIMITED Director 2016-11-25 CURRENT 2015-07-09 Active
PAULA BURGESS AURA BIDCO MANAGEMENT LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
PAULA BURGESS PIP MULTI-STRATEGY INFRASTRUCTURE LIMITED Director 2016-05-04 CURRENT 2015-02-05 Active
PAULA BURGESS PIP MULTI-STRATEGY INFRASTRUCTURE (SCOTLAND) LIMITED Director 2016-05-04 CURRENT 2015-03-23 Active
PAULA BURGESS INTERIM 1000 LTD Director 2015-09-07 CURRENT 2013-01-17 Active - Proposal to Strike off
MARK ANTHONY COOKE INTERIM 1000 LTD Director 2017-07-06 CURRENT 2013-01-17 Active - Proposal to Strike off
MARK ANTHONY COOKE PLSA LTD Director 2017-05-08 CURRENT 2015-08-11 Active
MARK ANTHONY COOKE NATIONAL ASSOCIATION OF PENSION FUNDS LTD Director 2016-03-04 CURRENT 2016-03-04 Active
MARK ANTHONY COOKE PENSIONS AND LIFETIME SAVINGS ASSOCIATION Director 2014-12-18 CURRENT 1973-08-21 Active
MARK ANTHONY COOKE KEEPING IT SIMPLE (K.I.S.) Director 2009-03-18 CURRENT 2003-07-01 Dissolved 2016-06-14
MARK ANTHONY COOKE KEEPING IT SIMPLE TRAINING LIMITED Director 2009-03-18 CURRENT 2000-06-01 Dissolved 2016-05-24
MARK ANTHONY COOKE WATERMEAD BUSINESS CENTRE LIMITED Director 2009-03-18 CURRENT 2006-04-12 Dissolved 2016-05-24
MARK ANTHONY COOKE CONEL INNOVATION SERVICES LTD. Director 2009-03-18 CURRENT 1998-12-24 Dissolved 2016-11-01
MARK ANTHONY COOKE WATERMEAD CONSULTANCY SERVICES LIMITED Director 2008-03-18 CURRENT 2006-03-28 Dissolved 2016-05-24
MARK ANTHONY COOKE COMPASS - TOGETHER FOR A GOOD SOCIETY LTD Director 2005-03-14 CURRENT 2005-03-14 Active
MARK ANTHONY COOKE THE NEW TRADES HALL (TOTTENHAM) COMPANY, LIMITED Director 2002-10-20 CURRENT 1923-07-04 Dissolved 2014-05-06
ISABEL HSIAO WEN LIU INTERIM 1000 LTD Director 2016-01-12 CURRENT 2013-01-17 Active - Proposal to Strike off
ANTHONY JOHN POULTER INTERIM 1000 LTD Director 2016-12-01 CURRENT 2013-01-17 Active - Proposal to Strike off
LINDSAY PETER TOMLINSON PIP MULTI-STRATEGY INFRASTRUCTURE LIMITED Director 2015-03-30 CURRENT 2015-02-05 Active
LINDSAY PETER TOMLINSON PIP MULTI-STRATEGY INFRASTRUCTURE (SCOTLAND) LIMITED Director 2015-03-25 CURRENT 2015-03-23 Active
LINDSAY PETER TOMLINSON PENSIONS INFRASTRUCTURE PLATFORM GP LIMITED Director 2013-06-13 CURRENT 2013-06-13 Dissolved 2018-04-24
LINDSAY PETER TOMLINSON MALLIONS INVESTMENTS Director 2013-06-12 CURRENT 2013-06-12 Active
LINDSAY PETER TOMLINSON PATERNOSTER PRIVATE CAPITAL UNLIMITED Director 2013-06-12 CURRENT 2013-06-12 Active
LINDSAY PETER TOMLINSON INTERIM 1000 LTD Director 2013-01-17 CURRENT 2013-01-17 Active - Proposal to Strike off
LINDSAY PETER TOMLINSON SLOUGH GREEN INVESTMENTS LIMITED Director 2006-06-19 CURRENT 2006-06-19 Active
MICHAEL WILLIAM WESTON CORNWALL ENERGY RECOVERY LTD Director 2018-07-12 CURRENT 2006-02-02 Active
MICHAEL WILLIAM WESTON CORNWALL ENERGY RECOVERY HOLDINGS LTD Director 2018-07-12 CURRENT 2006-02-15 Active
MICHAEL WILLIAM WESTON ALBARN HOLDINGS LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
MICHAEL WILLIAM WESTON SCOT ROADS PARTNERSHIP HOLDINGS LTD Director 2017-12-06 CURRENT 2013-11-18 Active
MICHAEL WILLIAM WESTON SCOT ROADS PARTNERSHIP FINANCE LTD Director 2017-12-06 CURRENT 2013-12-13 Active
MICHAEL WILLIAM WESTON SCOT ROADS PARTNERSHIP PROJECT LTD Director 2017-12-06 CURRENT 2013-12-13 Active
MICHAEL WILLIAM WESTON HIGH WOOD HEALTH (HOLD CO) LIMITED Director 2017-12-06 CURRENT 2014-05-19 Active
MICHAEL WILLIAM WESTON HIGH WOOD HEALTH (PROJECT CO) LIMITED Director 2017-12-06 CURRENT 2014-05-21 Active
MICHAEL WILLIAM WESTON HIGH WOOD HEALTH (FINANCE CO) PLC Director 2017-12-06 CURRENT 2015-02-12 Active
MICHAEL WILLIAM WESTON PIP PPP LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active
MICHAEL WILLIAM WESTON RED FUNNEL LIMITED Director 2017-07-06 CURRENT 2017-06-16 Active
MICHAEL WILLIAM WESTON AZURE SUN BIDCO MANAGEMENT LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
MICHAEL WILLIAM WESTON AURA BIDCO MANAGEMENT LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
MICHAEL WILLIAM WESTON PIP MULTI-STRATEGY INFRASTRUCTURE LIMITED Director 2015-03-23 CURRENT 2015-02-05 Active
MICHAEL WILLIAM WESTON PIP MULTI-STRATEGY INFRASTRUCTURE (SCOTLAND) LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
MICHAEL WILLIAM WESTON INTERIM 1000 LTD Director 2014-10-01 CURRENT 2013-01-17 Active - Proposal to Strike off
MICHAEL WILLIAM WESTON PENSIONS INFRASTRUCTURE PLATFORM GP LIMITED Director 2014-09-24 CURRENT 2013-06-13 Dissolved 2018-04-24
MICHAEL WILLIAM WESTON EXECUTIVE GRAPEVINE INTERNATIONAL LIMITED Director 2001-11-15 CURRENT 1993-02-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2024-02-02DIRECTOR APPOINTED AMIT RISHI JAYSUKH THAKRAR
2023-07-25APPOINTMENT TERMINATED, DIRECTOR NIGEL IAN AITCHISON
2023-04-11APPOINTMENT TERMINATED, DIRECTOR GARY FRASER
2023-04-11DIRECTOR APPOINTED MR DAVID MICHAEL HUGHES
2023-02-05CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2023-01-12FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-12AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-02-11CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-04Director's details changed for Mr Nigel Ian Aitchison on 2022-02-04
2022-02-04CH01Director's details changed for Mr Nigel Ian Aitchison on 2022-02-04
2021-12-30FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES
2021-03-04CH01Director's details changed for Mr Christopher James Tanner on 2021-03-04
2021-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PAULA BURGESS
2020-11-11AA01Current accounting period extended from 31/12/20 TO 31/03/21
2020-11-10AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2020-10-01RP04PSC07Second filing of notification of cessation of person of significant controlPensions Infrastructure Platform Limited
2020-08-20PSC07CESSATION OF PENSIONS INFRASTRUCTURE PLATFORM LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-08-18PSC02Notification of Foresight Infra Holdco Limited as a person with significant control on 2020-08-18
2020-08-18AA01Previous accounting period extended from 31/12/19 TO 31/03/20
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY COOKE
2020-08-18AP01DIRECTOR APPOINTED MR GARY FRASER
2020-08-18AP04Appointment of Pinecroft Corporate Services Limited as company secretary on 2020-08-18
2020-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/20 FROM Birchin Court 20 Birchin Lane London EC3V 9DU England
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2020-02-05PSC05Change of details for Pensions Infrastructure Platform Ltd as a person with significant control on 2016-04-06
2019-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY PETER TOMLINSON
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2019-02-01PSC05Change to person with significant control
2019-01-07CH01Director's details changed for Mr Lindsay Peter Tomlinson on 2018-07-06
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM WESTON
2018-11-28CH01Director's details changed for Ms Isabel Hsiao Wen Liu on 2016-01-12
2018-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-06PSC05Change of details for Pensions Infrastructure Platform Ltd as a person with significant control on 2018-07-06
2018-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/18 FROM 6th Floor Cheapside House 138 Cheapside London EC2V 6AE England
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 4545244
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-06AP01DIRECTOR APPOINTED MR MARK ANTHONY COOKE
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE SEGARS
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 4545244
2017-06-28SH0108/06/17 STATEMENT OF CAPITAL GBP 4545244.00
2017-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/17 FROM Cheapside House 138 Cheapside London EC2V 6AE England
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK HYDE HARRISON
2016-12-01AP01DIRECTOR APPOINTED MR ANTHONY JOHN POULTER
2016-11-28CH01Director's details changed for Ms Paula Burgess on 2015-12-22
2016-10-07AP01DIRECTOR APPOINTED MR JONATHAN ROBERT BAILIE
2016-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-03AP01DIRECTOR APPOINTED MS ISABEL HSIAO WEN LIU
2016-02-23AR0106/02/16 FULL LIST
2016-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HYDE HARRISON / 17/02/2016
2016-02-01SH0108/01/16 STATEMENT OF CAPITAL GBP 3090002.00
2016-02-01RES13INCREASE IN SHARE CAPITAL 08/01/2016
2016-02-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-30AP01DIRECTOR APPOINTED MS PAULA BURGESS
2015-04-24AP01DIRECTOR APPOINTED MARK HYDE HARRISON
2015-04-19AP01DIRECTOR APPOINTED MS JOANNE SEGARS
2015-04-15AP01DIRECTOR APPOINTED MR LINDSAY PETER TOMLINSON
2015-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND
2015-03-24RES15CHANGE OF NAME 23/03/2015
2015-03-24CERTNMCOMPANY NAME CHANGED DE FACTO 2165 LIMITED CERTIFICATE ISSUED ON 24/03/15
2015-03-24AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM WESTON
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR IHOR SHERSHUNOVYCH
2015-03-24AA01CURRSHO FROM 28/02/2016 TO 31/12/2015
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to PIP MANAGER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PIP MANAGER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PIP MANAGER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities

Intangible Assets
Patents
We have not found any records of PIP MANAGER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PIP MANAGER LIMITED
Trademarks
We have not found any records of PIP MANAGER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIP MANAGER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as PIP MANAGER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PIP MANAGER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PIP MANAGER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PIP MANAGER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.