UKBizDB.co.uk

PCF GROUP PLC

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

This company is commonly known as Pcf Group Plc. The company was founded 30 years ago and was given the registration number 02863246. The firm's registered office is in LONDON. You can find them at Pinners Hall, 105-108 Old Broad Street, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:PCF GROUP PLC
Company Number:02863246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Pinners Hall, 105-108 Old Broad Street, London, EC2N 1ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Secretary01 October 2023Active
Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Director09 January 2022Active
Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Director09 January 2022Active
Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Director05 October 2021Active
Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Secretary01 April 2022Active
Pinners Hall, 105-108 Old Broad Street, London, EC2N 1ER

Secretary19 October 1993Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Secretary18 October 1993Active
70, Great Bridgewater Street, Manchester, England, M1 5ES

Corporate Secretary31 March 2021Active
Flat 27, One Porchester Gate, Bayswater Road, London, W2 3HN

Director18 August 2005Active
Pinners Hall, 105-108 Old Broad Street, London, England, EC2N 1ER

Director22 July 2011Active
1 Oakwood Drive, Newton Mearns, Glasgow, G77 5PU

Director29 June 1999Active
Pinners Hall, 105-108 Old Broad Street, London, England, EC2N 1ER

Director01 December 2015Active
Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Director01 December 2015Active
Pinners Hall 105-108, Old Broad Street, London, England, EC2N 1ER

Director03 August 2015Active
21 Drayton Gardens, London, SW10 9RY

Director13 March 2003Active
Pinners Hall 105-108, Old Broad Street, London, EC2N 1ER

Director06 December 2016Active
Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Director13 June 2017Active
Pinners Hall, 105-108 Old Broad Street, London, England, EC2N 1ER

Director01 November 2008Active
Flat 7 Highview, 5 Holford Road, London, NW3 1AG

Director18 May 1995Active
Pinners Hall, 105-108 Old Broad Street, London, EC2N 1ER

Director27 July 2019Active
Two Oaks, Eversley Road, Yateley, GU46 7RH

Director17 October 2000Active
Pinners Hall, 105-108 Old Broad Street, London, England, EC2N 1ER

Director12 January 1994Active
Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Director09 July 2012Active
Pinners Hall, 105-108 Old Broad Street, London, England, EC2N 1ER

Director19 October 1993Active
Pinners Hall, 105-108 Old Broad Street, London, EC2N 1ER

Director19 October 1993Active
Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Director05 October 2021Active
Pinners Hall, 105-108 Old Broad Street, London, EC2N 1ER

Director20 September 2022Active
39, Victoria Street, London, SW1H 0EU

Director16 October 2001Active
65 Stanley Road, Salford, M7 4GT

Nominee Director18 October 1993Active
19 Edward Road, Hampton Hill, TW12 1LH

Director19 October 1993Active
Thornlea, Stokesheath Road, Oxshott, KT22 0PS

Director05 January 1994Active
Pinners Hall, 105-108 Old Broad Street, London, EC2N 1ER

Director11 July 2017Active
Pinners Hall, 105-108 Old Broad Street, London, England, EC2N 1ER

Director14 September 2011Active

People with Significant Control

Mr Alasdair Relph Younie
Notified on:20 December 2022
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:Ridge Court, The Ridge, Epsom, England, KT1 8EP
Nature of control:
  • Significant influence or control as trust
Mr Duncan Paul Saville
Notified on:20 December 2022
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:Ridge Court, The Ridge, Epsom, England, KT1 8EP
Nature of control:
  • Significant influence or control as trust
Mr Charles David Owen Jillings
Notified on:20 December 2022
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:Ridge Court, The Ridge, Epsom, England, KT1 8EP
Nature of control:
  • Significant influence or control as trust
Somers Limited
Notified on:11 March 2019
Status:Active
Country of residence:Bermuda
Address:34, 34 Bermudiana Road, Hamilton, Bermuda,
Nature of control:
  • Ownership of shares 50 to 75 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
2024-03-13Persons with significant control

Notification of a person with significant control.

Download
2024-03-12Persons with significant control

Notification of a person with significant control.

Download
2024-03-12Persons with significant control

Notification of a person with significant control.

Download
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2024-01-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Appoint person secretary company with name date.

Download
2023-10-03Officers

Termination secretary company with name termination date.

Download
2023-09-14Accounts

Change account reference date company current extended.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-08-01Address

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

Download
2023-06-06Resolution

Resolution.

Download
2023-06-06Resolution

Resolution.

Download
2023-03-01Accounts

Accounts with accounts type group.

Download
2023-02-07Resolution

Resolution.

Download
2023-02-07Resolution

Resolution.

Download
2023-02-07Resolution

Resolution.

Download
2023-02-07Resolution

Resolution.

Download
2023-02-07Resolution

Resolution.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.