UKBizDB.co.uk

PCCI (UK) LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:1st Floor Midas House, 2 Knoll Rise, Orpington, Kent, BR6 0EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Midas House, 2 Knoll Rise, Orpington, United Kingdom, BR6 0EL

Corporate Secretary14 July 2021Active
27 Nord Foire Azur, Bp 11166, Dakar, Senegal,

Director26 February 2004Active
1st, Floor Midas House, 2 Knoll Rise, Orpington, England, BR6 0EL

Corporate Secretary31 May 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 May 2001Active
24 Avenue C-F Ramuz, Pully, Switzerland,

Director15 July 2002Active
34 Westmore Road, Tatsfield, Westerham, TN16 2AX

Director30 October 2001Active
32 Chalky Bank, Gravesend, DA11 7NY

Director30 October 2001Active
2nd Floor 207 High Street, Orpington, BR6 0PF

Corporate Director31 May 2001Active
1st Floor Midas House, 2 Knoll Rise, Orpington, BR6 0EL

Corporate Director24 September 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director31 May 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-09Gazette

Gazette dissolved compulsory.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2021-12-22Accounts

Change account reference date company previous shortened.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Address

Change registered office address company with date old address new address.

Download
2021-09-30Officers

Appoint corporate secretary company with name date.

Download
2021-09-29Accounts

Change account reference date company previous shortened.

Download
2021-07-08Gazette

Gazette filings brought up to date.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Officers

Termination secretary company with name termination date.

Download
2021-05-18Gazette

Gazette notice compulsory.

Download
2020-12-22Accounts

Change account reference date company previous shortened.

Download
2020-09-16Persons with significant control

Change to a person with significant control.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Accounts

Change account reference date company previous shortened.

Download
2019-10-01Accounts

Change account reference date company previous shortened.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Change account reference date company previous extended.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Accounts

Change account reference date company previous shortened.

Download
2018-09-25Accounts

Change account reference date company previous shortened.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.