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.
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 | : |
|
Registered Address | : | Pinners Hall, 105-108 Old Broad Street, London, EC2N 1ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS | Secretary | 01 October 2023 | Active |
Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS | Director | 09 January 2022 | Active |
Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS | Director | 09 January 2022 | Active |
Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS | Director | 05 October 2021 | Active |
Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS | Secretary | 01 April 2022 | Active |
Pinners Hall, 105-108 Old Broad Street, London, EC2N 1ER | Secretary | 19 October 1993 | Active |
4 Hardman Avenue, Prestwich, Manchester, M25 0HB | Nominee Secretary | 18 October 1993 | Active |
70, Great Bridgewater Street, Manchester, England, M1 5ES | Corporate Secretary | 31 March 2021 | Active |
Flat 27, One Porchester Gate, Bayswater Road, London, W2 3HN | Director | 18 August 2005 | Active |
Pinners Hall, 105-108 Old Broad Street, London, England, EC2N 1ER | Director | 22 July 2011 | Active |
1 Oakwood Drive, Newton Mearns, Glasgow, G77 5PU | Director | 29 June 1999 | Active |
Pinners Hall, 105-108 Old Broad Street, London, England, EC2N 1ER | Director | 01 December 2015 | Active |
Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS | Director | 01 December 2015 | Active |
Pinners Hall 105-108, Old Broad Street, London, England, EC2N 1ER | Director | 03 August 2015 | Active |
21 Drayton Gardens, London, SW10 9RY | Director | 13 March 2003 | Active |
Pinners Hall 105-108, Old Broad Street, London, EC2N 1ER | Director | 06 December 2016 | Active |
Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS | Director | 13 June 2017 | Active |
Pinners Hall, 105-108 Old Broad Street, London, England, EC2N 1ER | Director | 01 November 2008 | Active |
Flat 7 Highview, 5 Holford Road, London, NW3 1AG | Director | 18 May 1995 | Active |
Pinners Hall, 105-108 Old Broad Street, London, EC2N 1ER | Director | 27 July 2019 | Active |
Two Oaks, Eversley Road, Yateley, GU46 7RH | Director | 17 October 2000 | Active |
Pinners Hall, 105-108 Old Broad Street, London, England, EC2N 1ER | Director | 12 January 1994 | Active |
Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS | Director | 09 July 2012 | Active |
Pinners Hall, 105-108 Old Broad Street, London, England, EC2N 1ER | Director | 19 October 1993 | Active |
Pinners Hall, 105-108 Old Broad Street, London, EC2N 1ER | Director | 19 October 1993 | Active |
Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS | Director | 05 October 2021 | Active |
Pinners Hall, 105-108 Old Broad Street, London, EC2N 1ER | Director | 20 September 2022 | Active |
39, Victoria Street, London, SW1H 0EU | Director | 16 October 2001 | Active |
65 Stanley Road, Salford, M7 4GT | Nominee Director | 18 October 1993 | Active |
19 Edward Road, Hampton Hill, TW12 1LH | Director | 19 October 1993 | Active |
Thornlea, Stokesheath Road, Oxshott, KT22 0PS | Director | 05 January 1994 | Active |
Pinners Hall, 105-108 Old Broad Street, London, EC2N 1ER | Director | 11 July 2017 | Active |
Pinners Hall, 105-108 Old Broad Street, London, England, EC2N 1ER | Director | 14 September 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Somers Limited | ||
Notified on | : | 11 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Bermuda |
Address | : | 34, 34 Bermudiana Road, Hamilton, Bermuda, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-20 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-02-19 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-11-02 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Officers | Appoint person secretary company with name date. | Download |
2023-10-03 | Officers | Termination secretary company with name termination date. | Download |
2023-09-14 | Accounts | Change account reference date company current extended. | Download |
2023-08-02 | Officers | Change person director company with change date. | Download |
2023-08-02 | Officers | Change person director company with change date. | Download |
2023-08-01 | Address | Change registered office address company with date old address new address. | Download |
2023-06-06 | Resolution | Resolution. | Download |
2023-06-06 | Resolution | Resolution. | Download |
2023-03-01 | Accounts | Accounts with accounts type group. | Download |
2023-02-07 | Resolution | Resolution. | Download |
2023-02-07 | Resolution | Resolution. | Download |
2023-02-07 | Resolution | Resolution. | Download |
2023-02-07 | Resolution | Resolution. | Download |
2023-02-07 | Resolution | Resolution. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.