Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

SUBER PCS LLP

PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
Company Registration Number
OC306872
Limited Liability Partnership
Liquidation

Company Overview

About Suber Pcs Llp
SUBER PCS LLP was founded on 2004-02-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Suber Pcs Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SUBER PCS LLP
 
Legal Registered Office
PEARL ASSURANCE HOUSE
319 BALLARDS LANE
LONDON
N12 8LY
Other companies in NN12
 
Previous Names
CHANCERY (UK) LLP04/09/2014
Filing Information
Company Number OC306872
Company ID Number OC306872
Date formed 2004-02-11
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 11/02/2015
Return next due 10/03/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 15:02:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUBER PCS LLP
The accountancy firm based at this address is JARDINE COMPLIANCE SERVICES LTD
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 SUBER PCS LLP

Current Directors
Officer Role Date Appointed
JOHN JAMES MICHAEL FIELDS
Limited Liability Partnership (LLP) Designated Member 2009-04-01
PETER NICHOLS
Limited Liability Partnership (LLP) Designated Member 2004-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MILES DEARING
Limited Liability Partnership (LLP) Designated Member 2011-03-31 2012-01-31
ROGER NIALL EDDOWES
Limited Liability Partnership (LLP) Designated Member 2011-03-31 2011-12-31
GRAEME WHITTALL
Limited Liability Partnership (LLP) Designated Member 2011-03-31 2011-12-31
JAMES DOUGLAS SHANKS
Limited Liability Partnership (LLP) Member 2011-03-31 2011-12-31
ROBERT MILES DEARING
Limited Liability Partnership (LLP) Designated Member 2009-01-12 2011-03-31
ROGER NIALL EDDOWES
Limited Liability Partnership (LLP) Designated Member 2009-06-01 2011-03-31
DESMOND JOSEPH GREENE
Limited Liability Partnership (LLP) Member 2010-10-21 2011-03-31
SIMON JOHN NOAKES
Limited Liability Partnership (LLP) Member 2010-10-21 2011-03-31
JAMES DOUGLAS SHANKS
Limited Liability Partnership (LLP) Member 2010-10-21 2011-03-31
GRAEME WHITTALL
Limited Liability Partnership (LLP) Member 2010-10-21 2011-03-31
DESMOND JOSEPH GREENE
Limited Liability Partnership (LLP) Member 2010-10-21 2010-10-21
STEPHEN JAMES
Limited Liability Partnership (LLP) Designated Member 2004-02-11 2009-03-31
KATHRYN ANN NICHOLS
Limited Liability Partnership (LLP) Designated Member 2004-04-01 2009-03-31
ELAINE SARAH ROBERTS
Limited Liability Partnership (LLP) Designated Member 2004-04-01 2009-03-31
RICHARD CHARLES SPARROW
Limited Liability Partnership (LLP) Designated Member 2004-04-01 2006-10-31
COLIN JOHN FRENCH
Limited Liability Partnership (LLP) Designated Member 2004-02-11 2004-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN JAMES MICHAEL FIELDS BRIGHT TAX SOLUTIONS LLP Limited Liability Partnership (LLP) Designated Member 2018-04-24 CURRENT 2018-04-24 Active - Proposal to Strike off
JOHN JAMES MICHAEL FIELDS FLYING TIGER MA LLP Limited Liability Partnership (LLP) Designated Member 2017-12-01 CURRENT 2016-12-17 Liquidation
JOHN JAMES MICHAEL FIELDS GHL REGENERATION LLP Limited Liability Partnership (LLP) Designated Member 2017-02-27 CURRENT 2017-02-27 Dissolved 2018-01-09
JOHN JAMES MICHAEL FIELDS VALKYRIE MARKETING SERVICES LLP Limited Liability Partnership (LLP) Designated Member 2016-06-27 CURRENT 2016-06-27 Active - Proposal to Strike off
JOHN JAMES MICHAEL FIELDS VALHALLA RIGHTS LLP Limited Liability Partnership (LLP) Designated Member 2016-05-21 CURRENT 2016-05-21 Dissolved 2018-03-27
JOHN JAMES MICHAEL FIELDS VALHALLA CAPITAL LLP Limited Liability Partnership (LLP) Designated Member 2014-04-01 CURRENT 2013-09-18 Dissolved 2016-02-02
JOHN JAMES MICHAEL FIELDS VALHALLA MARKETING SERVICES LLP Limited Liability Partnership (LLP) Designated Member 2014-04-01 CURRENT 2013-09-26 Dissolved 2016-12-06
JOHN JAMES MICHAEL FIELDS VALHALLA PRIVATE CLIENT SERVICES LLP Limited Liability Partnership (LLP) Designated Member 2014-04-01 CURRENT 2012-11-14 Active
JOHN JAMES MICHAEL FIELDS JL (LIVERPOOL) REGENERATION LLP Limited Liability Partnership (LLP) Designated Member 2013-07-30 CURRENT 2013-07-30 Active - Proposal to Strike off
JOHN JAMES MICHAEL FIELDS TAXSPECIALEFX (PFS) LLP Limited Liability Partnership (LLP) Designated Member 2013-05-17 CURRENT 2013-05-17 Dissolved 2016-05-24
JOHN JAMES MICHAEL FIELDS TAXSPECIALEFX (PETERLEE) LLP Limited Liability Partnership (LLP) Designated Member 2013-04-01 CURRENT 2003-07-25 Active
JOHN JAMES MICHAEL FIELDS GLASGOW BATH STREET REGENERATION LLP Limited Liability Partnership (LLP) Designated Member 2013-01-18 CURRENT 2013-01-18 Dissolved 2014-10-03
JOHN JAMES MICHAEL FIELDS INVERCLYDE PROPERTY RENOVATION LLP Limited Liability Partnership (LLP) Designated Member 2013-01-17 CURRENT 2013-01-17 Liquidation
JOHN JAMES MICHAEL FIELDS CHANCERY PRODUCTS LLP Limited Liability Partnership (LLP) Designated Member 2012-09-29 CURRENT 2012-09-28 Dissolved 2014-12-02
JOHN JAMES MICHAEL FIELDS B4 (CAR PARK) REGENERATION LLP Limited Liability Partnership (LLP) Designated Member 2012-03-09 CURRENT 2012-03-09 Dissolved 2013-08-27
JOHN JAMES MICHAEL FIELDS TAXSPECIALEFX LLP Limited Liability Partnership (LLP) Designated Member 2011-06-01 CURRENT 2010-09-23 Active
JOHN JAMES MICHAEL FIELDS CHANCERY ACCOUNTS & TAX LLP Limited Liability Partnership (LLP) Designated Member 2009-04-01 CURRENT 2004-02-24 Liquidation
JOHN JAMES MICHAEL FIELDS PRESCIENCE MEDIA 4 LIMITED LIABILITY PARTNERSHIP Limited Liability Partnership (LLP) Designated Member 2008-07-29 CURRENT 2008-03-28 Liquidation
PETER NICHOLS VALHALLA MARKETING SERVICES LLP Limited Liability Partnership (LLP) Designated Member 2013-09-26 CURRENT 2013-09-26 Dissolved 2016-12-06
PETER NICHOLS CHANCERY PARTNERS LLP Limited Liability Partnership (LLP) Designated Member 2013-09-23 CURRENT 2013-09-23 Dissolved 2014-12-23
PETER NICHOLS CHANCERY BUSINESS ADVISORY LLP Limited Liability Partnership (LLP) Designated Member 2013-09-20 CURRENT 2013-09-20 Dissolved 2014-12-23
PETER NICHOLS VALHALLA CAPITAL LLP Limited Liability Partnership (LLP) Designated Member 2013-09-18 CURRENT 2013-09-18 Dissolved 2016-02-02
PETER NICHOLS TAXSPECIALEFX (PFS) LLP Limited Liability Partnership (LLP) Designated Member 2013-05-17 CURRENT 2013-05-17 Dissolved 2016-05-24
PETER NICHOLS THE KINGS SPEECH LLP Limited Liability Partnership (LLP) Designated Member 2013-05-07 CURRENT 2013-05-07 Dissolved 2015-11-17
PETER NICHOLS GLASGOW BATH STREET REGENERATION LLP Limited Liability Partnership (LLP) Designated Member 2013-01-18 CURRENT 2013-01-18 Dissolved 2014-10-03
PETER NICHOLS CHANCERY PRODUCTS LLP Limited Liability Partnership (LLP) Designated Member 2012-09-28 CURRENT 2012-09-28 Dissolved 2014-12-02
PETER NICHOLS CHANCERY ACCOUNTS & TAX LLP Limited Liability Partnership (LLP) Designated Member 2004-02-24 CURRENT 2004-02-24 Liquidation

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
2022-02-28GAZ2Final Gazette dissolved via compulsory strike-off
2021-11-30LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-12-08LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-29
2019-11-28LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-29
2018-12-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-29
2018-03-074.68 Liquidators' statement of receipts and payments to 2017-09-29
2016-12-084.68 Liquidators' statement of receipts and payments to 2016-09-29
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-06LLAD01Change of registered office address for limited liability partnership from 30 Ashby Road Towcester Northamptonshire NN12 6PG to Pearl Assurance House 319 Ballards Lane London N12 8LY
2015-10-21LLAD01Change of registered office address for limited liability partnership from 30 Ashby Road Towcester Northamptonshire NN12 6PG to 30 Ashby Road Towcester Northamptonshire NN12 6PG
2015-10-14600Appointment of a voluntary liquidator
2015-10-13DETERMINATDETERMINATION FOR LLPS
2015-10-134.20Volunatary liquidation statement of affairs with form 4.19
2015-10-13DETERMINATDETERMINATION FOR LLPS
2015-06-17AAMDAmended account small company full exemption
2015-03-23LLAR01LLP Annual return made up to 2015-02-11
2015-02-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-04LLNM01NAME CHANGED CHANCERY (UK) LLP
2014-09-04CERTNMCompany name changed chancery (uk) LLP\certificate issued on 04/09/14
2014-07-04LLPAUDLLP. Resignation of auditor
2014-05-28LLAD01Change of registered office address for limited liability partnership from Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA on 2014-05-28
2014-05-28LLPAUDLLP. Resignation of auditor
2014-02-18LLAR01LLP Annual return made up to 2014-02-11
2014-01-22LLCH01Change of partner details Mr Peter Nichols on 2014-01-22
2013-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-02-11LLAR01LLP Annual return made up to 2013-02-11
2012-02-14LLAR01LLP Annual return made up to 2012-02-11
2012-01-31LLTM01Limited liability partnership termination of member Robert Dearing
2012-01-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER GRAEME WHITTALL
2012-01-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES SHANKS
2012-01-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROGER EDDOWES
2011-12-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-08-23LLAP01LLP MEMBER APPOINTED MR ROBERT MILES DEARING
2011-08-23LLAP01LLP MEMBER APPOINTED MR JAMES DOUGLAS SHANKS
2011-08-23LLAP01LLP MEMBER APPOINTED MR GRAEME WHITTALL
2011-08-23LLAP01LLP MEMBER APPOINTED MR ROGER NIALL EDDOWES
2011-08-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER GRAEME WHITTALL
2011-08-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES SHANKS
2011-08-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON NOAKES
2011-08-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER DESMOND GREENE
2011-08-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROGER EDDOWES
2011-08-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT DEARING
2011-02-14LLAR01ANNUAL RETURN MADE UP TO 11/02/11
2011-02-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROGER NIALL EDDOWES / 11/02/2011
2010-12-14LLAP01LLP MEMBER APPOINTED MR DESMOND JOSEPH GREENE
2010-12-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER DESMOND GREENE
2010-11-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-08LLAP01LLP MEMBER APPOINTED MR DESMOND JOSEPH GREENE
2010-11-08LLAP01LLP MEMBER APPOINTED MR SIMON JOHN NOAKES
2010-11-08LLAP01LLP MEMBER APPOINTED MR JAMES DOUGLAS SHANKS
2010-11-08LLAP01LLP MEMBER APPOINTED MR GRAEME WHITTALL
2010-11-03LLDE01NON-DESIGNATED MEMBERS ALLOWED
2010-02-15LLAR01ANNUAL RETURN MADE UP TO 11/02/10
2009-07-27LLP288cMEMBER'S PARTICULARS ROBERT DEARING
2009-07-27LGLOLLP MEMBER GLOBAL ROBERT DEARING DETAILS CHANGED BY FORM RECEIVED ON 24-07-2009 FOR LLP OC307035
2009-07-27LGLOLLP MEMBER GLOBAL ROBERT DEARING DETAILS CHANGED BY FORM RECEIVED ON 24-07-2009 FOR LLP OC345889
2009-07-27LGLOLLP MEMBER GLOBAL ROBERT DEARING DETAILS CHANGED BY FORM RECEIVED ON 24-07-2009 FOR LLP OC339933
2009-07-27LGLOLLP MEMBER GLOBAL ROBERT DEARING DETAILS CHANGED BY FORM RECEIVED ON 24-07-2009 FOR LLP OC337378
2009-07-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-23LLP288aLLP MEMBER APPOINTED ROGER NIALL EDDOWES
2009-07-01LLP287REGISTERED OFFICE CHANGED ON 01/07/2009 FROM, MOORS FARM, WEST FARNDON, DAVENTRY, NORTHAMPTONSHIRE, NN11 3TX
2009-06-03LLP288aLLP MEMBER APPOINTED JOHN JAMES FIELDS
2009-06-03LLP288bMEMBER RESIGNED ELAINE ROBERTS
2009-06-03LLP288bMEMBER RESIGNED KATHRYN NICHOLS
2009-05-20LLP288bMEMBER RESIGNED STEPHEN JAMES
2009-04-29LLP363ANNUAL RETURN MADE UP TO 11/02/09
2009-04-29LLP288aLLP MEMBER APPOINTED ROBERT MILES DEARING
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-16LLP395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-14363aANNUAL RETURN MADE UP TO 11/02/08
2007-08-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-18363aANNUAL RETURN MADE UP TO 11/02/07
2007-06-06288cMEMBER'S PARTICULARS CHANGED
2006-11-09288bMEMBER RESIGNED
2006-06-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-03363aANNUAL RETURN MADE UP TO 11/02/06
2005-08-16AAFULL ACCOUNTS MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to SUBER PCS LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-10-08
Resolutions for Winding-up2015-10-08
Notices to Creditors2015-10-08
Meetings of Creditors2015-10-06
Meetings of Creditors2015-09-24
Fines / Sanctions
No fines or sanctions have been issued against SUBER PCS LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE 2008-04-16 Outstanding SCHRODER & CO LIMITED
DEBENTURE 2004-09-06 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUBER PCS LLP

Intangible Assets
Patents
We have not found any records of SUBER PCS LLP registering or being granted any patents
Domain Names
We do not have the domain name information for SUBER PCS LLP
Trademarks
We have not found any records of SUBER PCS LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUBER PCS LLP. 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 (None Supplied) as SUBER PCS LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where SUBER PCS LLP 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partySUBER PCS LLPEvent Date2015-10-05
Asher Miller (IP No 9251) of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London, N12 8LY, was appointed Liquidator of the above-named LLP on 30 September 2015 by a determination of members and this appointment was ratified shortly afterward by the creditors. Notice is hereby given that the Creditors of the above-named LLP are required on or before the 5 November 2015 to send in their names and addresses with particulars of their Debts or Claims to the Liquidator, in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. If further information is required, Asher Miller or alternatively Charlotte Jobling may be contacted on telephone number 020 8343 5900.
 
Initiating party Event TypeMeetings of Creditors
Defending partySUBER PCS LLPEvent Date2015-09-30
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that an adjourned Meeting of the Creditors of the above named LLP will be held at 26-28 Bedford Row, London WC1R 4HE on 14 October 2015 at 2.00 pm for the purpose mentioned in Section 99 to 101 of the said Act. Resolutions may also be passed at this meeting with regard to the liquidators remuneration and the costs of preparing the Statement of Affairs and convening the meeting. Proxies to be used at the meeting must be lodged with the LLP at: Pearl Assurance House , 319 Ballards Lane, London N12 8LY , not later than 12.00 noon on the business day before the meeting. Asher Miller FCA (IP No. 9251) of David Rubin & Partners is a person qualified to act as an Insolvency Practitioner in relation to the LLP who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the LLPs affairs as they may reasonably require. Notice is also given that, for the purposes of voting, Secured Creditors must (unless they surrender their security) lodge at the said office before the meeting, a Statement giving particulars of their security, the date when it was given, and the value at which it is assessed. Asher Miller or alternatively Charlotte Jobling may be contacted on telephone number 020 8343 5900.
 
Initiating party Event TypeAppointment of Liquidators
Defending partySUBER PCS LLPEvent Date2015-09-30
Asher Miller , of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY . : If further information is required, David Rubin or alternatively Charlotte Jobling may be contacted on telephone number 020 8343 5900.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySUBER PCS LLPEvent Date2015-09-30
At a General Meeting of the Members of the above-named LLP, duly convened and held at 26-28 Bedford Row, London WC1R 4HE, on 30 September 2015 the following special determination was duly passed: That the LLP be wound up voluntarily and the following ordinary determination that Asher Miller , of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY , (IP No 9251) be and he is hereby appointed Liquidator for the purposes of such winding-up. If further information is required, David Rubin or alternatively Charlotte Jobling may be contacted on telephone number 020 8343 5900. John Fields , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partySUBER PCS LLPEvent Date2015-09-21
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named LLP will be held at 26-28 Bedford Row, London WC1R 4HE on 30 September 2015 at 2.45 pm for the purpose mentioned in Section 99 to 101 of the said Act. Resolutions may also be passed at this meeting with regard to the Liquidators remuneration and the costs of preparing the Statement of Affairs and convening the meeting. Proxies to be used at the Meeting must be lodged with the LLP at David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY , not later than 12.00 noon on the business day before the meeting. Asher Miller (IP No. 9251) of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY, is a person qualified to act as an Insolvency Practitioner in relation to the LLP who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the LLPs affairs as they may reasonably require. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, before the Meeting, a statement giving particulars of their security, the date when it was given, and the value at which it is assessed. For further details contact: Asher Miller, Tel: 020 8343 5900. Alternative contact: Charlotte Jobling
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUBER PCS LLP 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 SUBER PCS LLP 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.