UKBizDB.co.uk

PCB LITIGATION LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pcb Litigation Llp. The company was founded 17 years ago and was given the registration number OC322793. The firm's registered office is in LONDON. You can find them at 90 Chancery Lane, , London, . This company's SIC code is None Supplied.

Company Information

Name:PCB LITIGATION LLP
Company Number:OC322793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:90 Chancery Lane, London, WC2A 1EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 1 Plough Place, London, England, EC4A 1DE

Llp Designated Member29 September 2006Active
5th Floor, 1 Plough Place, London, England, EC4A 1DE

Llp Designated Member29 September 2006Active
5th Floor, 1 Plough Place, London, England, EC4A 1DE

Llp Designated Member01 April 2021Active
5th Floor, 1 Plough Place, London, England, EC4A 1DE

Llp Member01 April 2021Active
5th Floor, 1 Plough Place, London, England, EC4A 1DE

Llp Member01 April 2021Active
5th Floor, 1 Plough Place, London, England, EC4A 1DE

Llp Member01 April 2021Active
5th Floor, 1 Plough Place, London, England, EC4A 1DE

Llp Member01 April 2021Active
5th Floor, 1 Plough Place, London, England, EC4A 1DE

Llp Member28 July 2017Active
5th Floor, 1 Plough Place, London, England, EC4A 1DE

Llp Member01 April 2021Active
8th Floor, Brettenham House, 2 - 19 Lancaster Place, London, England, WC2E 7EN

Corporate Llp Member22 June 2020Active
28 Church Mount, London, , N2 0RP

Llp Designated Member29 September 2006Active

People with Significant Control

Burford Capital Holdings (Uk) Limited
Notified on:22 June 2020
Status:Active
Country of residence:England
Address:8th Floor, Brettenham House, 2 - 19 Lancaster Place, London, England, WC2E 7EN
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Trevor Andrew Mascarenhas
Notified on:28 June 2019
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:44, West Hill, South Croydon, England, CR2 0SA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Anthony John Riem
Notified on:28 June 2019
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:121, London Road, St. Albans, England, AL1 1JH
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Steven Nathan Philippsohn
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Address:90, Chancery Lane, London, WC2A 1EU
Nature of control:
  • Voting rights 50 to 75 percent limited liability partnership
  • Right to share surplus assets 50 to 75 percent limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Officers

Change person member limited liability partnership with name change date.

Download
2023-11-07Officers

Change person member limited liability partnership with name change date.

Download
2023-11-07Officers

Change person member limited liability partnership with name change date.

Download
2023-11-06Accounts

Accounts with accounts type full.

Download
2023-01-12Accounts

Accounts with accounts type full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Officers

Change person member limited liability partnership with name change date.

Download
2022-07-21Accounts

Change account reference date limited liability partnership previous extended.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Persons with significant control

Notification of a person with significant control statement limited liability partnership.

Download
2021-04-08Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-04-08Change of name

Certificate change of name company.

Download
2021-04-08Change of name

Change of name notice limited liability partnership.

Download
2021-04-03Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-04-01Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-04-01Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-04-01Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-04-01Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-04-01Address

Change registered office address limited liability partnership with date old address new address.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.