This company is commonly known as Pcci (uk) Limited. The company was founded 23 years ago and was given the registration number 04226068. The firm's registered office is in ORPINGTON. You can find them at 1st Floor Midas House, 2 Knoll Rise, Orpington, Kent. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | PCCI (UK) LIMITED |
---|---|---|
Company Number | : | 04226068 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 2001 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Midas House, 2 Knoll Rise, Orpington, Kent, BR6 0EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Midas House, 2 Knoll Rise, Orpington, United Kingdom, BR6 0EL | Corporate Secretary | 14 July 2021 | Active |
27 Nord Foire Azur, Bp 11166, Dakar, Senegal, | Director | 26 February 2004 | Active |
1st, Floor Midas House, 2 Knoll Rise, Orpington, England, BR6 0EL | Corporate Secretary | 31 May 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 31 May 2001 | Active |
24 Avenue C-F Ramuz, Pully, Switzerland, | Director | 15 July 2002 | Active |
34 Westmore Road, Tatsfield, Westerham, TN16 2AX | Director | 30 October 2001 | Active |
32 Chalky Bank, Gravesend, DA11 7NY | Director | 30 October 2001 | Active |
2nd Floor 207 High Street, Orpington, BR6 0PF | Corporate Director | 31 May 2001 | Active |
1st Floor Midas House, 2 Knoll Rise, Orpington, BR6 0EL | Corporate Director | 24 September 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 31 May 2001 | Active |
Mr Yerim Sow | ||
Notified on | : | 23 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | French,Senegalese |
Country of residence | : | England |
Address | : | 6 East Point,, High Street, Sevenoaks, England, TN15 0EG |
Nature of control | : |
|
Mr Abdoulaye Mboup | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | Senegalese |
Country of residence | : | England |
Address | : | 6 East Point,, High Street, Sevenoaks, England, TN15 0EG |
Nature of control | : |
|
Mr Abdoulaye Sarre | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | Senegalese |
Country of residence | : | England |
Address | : | 6 East Point,, High Street, Sevenoaks, England, TN15 0EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-09 | Gazette | Gazette dissolved compulsory. | Download |
2022-05-24 | Gazette | Gazette notice compulsory. | Download |
2021-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Address | Change registered office address company with date old address new address. | Download |
2021-09-30 | Officers | Appoint corporate secretary company with name date. | Download |
2021-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-08 | Gazette | Gazette filings brought up to date. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Officers | Termination secretary company with name termination date. | Download |
2021-05-18 | Gazette | Gazette notice compulsory. | Download |
2020-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2020-09-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-01 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Accounts | Change account reference date company previous extended. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.