Active
Company Information for PCB BYRNE LLP
4TH FLOOR, 33 GUTTER LANE, LONDON, EC2V 8AS,
|
Company Registration Number
![]() Limited Liability Partnership
Active |
Company Name | ||
---|---|---|
PCB BYRNE LLP | ||
Legal Registered Office | ||
4TH FLOOR 33 GUTTER LANE LONDON EC2V 8AS Other companies in WC2A | ||
Previous Names | ||
|
Company Number | OC322793 | |
---|---|---|
Company ID Number | OC322793 | |
Date formed | 2006-09-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 25/10/2015 | |
Return next due | 22/11/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB893812488 |
Last Datalog update: | 2025-01-05 08:53:57 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TREVOR ANDREW MASCARENHAS |
||
STEVEN NATHAN PHILIPPSOHN |
||
ANTHONY JOHN RIEM |
||
NICHOLAS DAVID RACTLIFF |
Date | Document Type | Document Description |
---|---|---|
Limited liability partnership appointment of Mr Simon William Colledge on 2025-02-03 as member | ||
Change of registered office address for limited liability partnership from 5th Floor 1 Plough Place London EC4A 1DE England to 4th Floor 33 Gutter Lane London EC2V 8AS | ||
Confirmation statement with no updates made up to 2024-10-25 | ||
FULL ACCOUNTS MADE UP TO 31/03/24 | ||
Limited liability partnership termination of member Nicola Jane Boulton on 2024-07-31 | ||
Limited liability partnership appointment of Olga Bischof on 2024-06-01 as member | ||
Limited liability partnership appointment of Emma Charlotte Brooks on 2024-06-01 as member | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
Confirmation statement with no updates made up to 2022-10-25 | ||
LLCH01 | Change of partner details Ms Sara Therese Teasdale on 2022-04-01 | |
LLAA01 | ||
LLCS01 | Confirmation statement with no updates made up to 2021-10-25 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLPSC08 | LLP Notification statement of person with significant control | |
LLAP01 | Limited liability partnership appointment of Ms Sara Therese Teasdale on 2021-04-01 as member | |
CERTNM | Company name changed pcb litigation LLP\certificate issued on 08/04/21 | |
LLNM01 | LLP. Notice of change of name | |
LLAP01 | Limited liability partnership appointment of Ms Nicola Jane Boulton on 2021-04-01 as member | |
LLPSC07 | LLP Cessation of Burford Capital Holdings (Uk) Limited as a person with significant control on 2021-03-31 | |
LLAP01 | Limited liability partnership appointment of Mr Matthew Paul Frankland on 2021-04-01 as member | |
LLAD01 | Change of registered office address for limited liability partnership from 90 Chancery Lane London WC2A 1EU to 5th Floor 1 Plough Place London EC4A 1DE | |
LLCS01 | Confirmation statement with no updates made up to 2020-10-25 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLPSC02 | LLP Notification of Burford Capital Holdings (Uk) Limited as a person with significant control on 2020-06-22 | |
LLAP02 | Limited liability partnership appointment of corporate member Burford Capital Holdings (Uk) Limited on 2020-06-22 as member | |
LLCS01 | Confirmation statement with no updates made up to 2019-10-25 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCH01 | Change of partner details Mr Trevor Andrew Mascarenhas on 2018-07-31 | |
LLPSC01 | LLP Notification of Anthony John Riem as a person with significant control on 2019-06-28 | |
LLPSC07 | LLP Cessation of Steven Nathan Philippsohn as a person with significant control on 2019-06-28 | |
LLMR01 | LLP Creation of charge with deed OC3227930001 on 2019-06-27 | |
LLTM01 | Limited liability partnership termination of member Steven Nathan Philippsohn on 2019-06-28 | |
LLCS01 | Confirmation statement with no updates made up to 2018-10-25 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2017-10-25 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAP01 | Limited liability partnership appointment of Mr Nicholas David Ractliff on 2017-07-28 as member | |
LLCS01 | Confirmation statement with no updates made up to 2016-10-25 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2015-10-25 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2014-10-25 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2013-10-25 | |
LLCH01 | Change of partner details Mr Anthony John Riem on 2013-10-25 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAD01 | REGISTERED OFFICE CHANGED ON 29/12/2012 FROM 76 SHOE LANE LONDON EC4A 3JB | |
LLAR01 | ANNUAL RETURN MADE UP TO 25/10/12 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY JOHN RIEM / 14/12/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 25/10/11 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 25/10/10 | |
LLAR01 | ANNUAL RETURN MADE UP TO 25/10/09 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY JOHN REIM / 25/10/2009 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / TREVOR ANDREW MASCARENHAS / 25/10/2009 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
LLP287 | REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 150 HOLBORN LONDON EC1N 2LR | |
LLP363 | ANNUAL RETURN MADE UP TO 25/10/08 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 25/10/07 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07 | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
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 PCB BYRNE LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as PCB BYRNE LLP are:
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. |