This company is commonly known as Pco 199 Limited. The company was founded 25 years ago and was given the registration number 03580998. The firm's registered office is in LONDON. You can find them at Quadrant House Floor 6, 4 Thomas More Square, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | PCO 199 LIMITED |
---|---|---|
Company Number | : | 03580998 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 1998 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Secretary | 28 April 2016 | Active |
5 Northwick Close, London, NW8 8JG | Director | 26 August 1998 | Active |
Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW | Director | 26 August 1998 | Active |
19, Great Oaks, Hutton, Brentwood, CM13 1AZ | Secretary | 26 August 1998 | Active |
First Floor 1 Bouverie House, 154 Fleet Street, London, EC4A 2JD | Secretary | 09 June 1998 | Active |
78 Carshalton Park Road, Carshalton Beeches, SM5 3SW | Director | 07 September 1998 | Active |
11 St Johns Hill Grove, London, SW11 2RF | Director | 09 June 1998 | Active |
Mulberry Tree House, Devonshire Avenue, Amersham, HP6 5JF | Director | 20 December 1999 | Active |
3 Victoria Way, East Grinstead, RH19 4RX | Director | 07 September 1998 | Active |
Mr Lionel Gerald Curry | ||
Notified on | : | 21 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Country of residence | : | Isle Of Man |
Address | : | 1st Floor, Peregrine House, Douglas, Isle Of Man, IM1 5EH |
Nature of control | : |
|
Mr Patrick James Hartley | ||
Notified on | : | 10 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | Isle Of Man |
Address | : | 1st Floor, Peregrine House, Douglas, Isle Of Man, IM1 5EH |
Nature of control | : |
|
Mr Charles Andrew Hartley | ||
Notified on | : | 10 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | Isle Of Man |
Address | : | 1st Floor, Peregrine House, Douglas, Isle Of Man, IM1 5EH |
Nature of control | : |
|
Mr Henry Michael Neumann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1942 |
Nationality | : | British |
Country of residence | : | Isle Of Man |
Address | : | 1st Floor, Peregrine House, Douglas, Isle Of Man, IM1 5EH |
Nature of control | : |
|
Mr Michael Harold Hunter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1943 |
Nationality | : | British And Israeli |
Address | : | Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW |
Nature of control | : |
|
Mr David Alan Pearlman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Address | : | Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-07 | Accounts | Accounts with accounts type small. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-26 | Officers | Change person director company with change date. | Download |
2022-07-04 | Accounts | Accounts with accounts type small. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type small. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-08 | Accounts | Accounts with accounts type small. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-03 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.