UKBizDB.co.uk

PCO 206 LIMITED

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

This company is commonly known as Pco 206 Limited. The company was founded 25 years ago and was given the registration number 03650262. The firm's registered office is in LONDON. You can find them at Acre House, 11/15 William Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PCO 206 LIMITED
Company Number:03650262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80-83, Long Lane, London, England, EC1A 9ET

Director31 March 2010Active
Payne Hicks Beach, 10 New Square, Lincoln's Inn, London, United Kingdom, WC2A 3QG

Director09 October 1998Active
110 Park Avenue North, London, NW10 1HU

Secretary05 May 2003Active
First Floor 1 Bouverie House, 154 Fleet Street, London, EC4A 2JD

Secretary09 October 1998Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary03 July 2002Active
Room 202,, Hammerson Home, Hammerson House, 50a, The Bishops Avenue, London, N2 0BE

Director14 October 1998Active

People with Significant Control

Payne Hicks Beach Trust Corporation Limited
Notified on:19 October 2022
Status:Active
Country of residence:United Kingdom
Address:10, New Square, London, United Kingdom, WC2A 3QG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Ross Marc Fabian
Notified on:30 April 2019
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Ronald Kropman
Notified on:30 April 2019
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:3, Bunhill Row, London, United Kingdom, EC1Y 8YZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Anthony Nathaniel Osoff
Notified on:26 November 2017
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:80-83, Long Lane, London, England, EC1A 9ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin David Paisner
Notified on:26 November 2017
Status:Active
Date of birth:September 1943
Nationality:British,
Country of residence:United Kingdom
Address:Payne Hicks Beach, 10 New Square, London, United Kingdom, WC2A 3QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Address

Change sail address company with old address new address.

Download
2023-10-17Persons with significant control

Notification of a person with significant control.

Download
2023-10-17Persons with significant control

Cessation of a person with significant control.

Download
2023-10-17Persons with significant control

Cessation of a person with significant control.

Download
2023-02-28Address

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

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Officers

Termination secretary company with name termination date.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Officers

Change person director company with change date.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Officers

Change person director company with change date.

Download
2020-09-10Persons with significant control

Change to a person with significant control.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Persons with significant control

Notification of a person with significant control.

Download
2019-11-07Persons with significant control

Notification of a person with significant control.

Download
2019-11-07Persons with significant control

Notification of a person with significant control.

Download
2019-11-07Persons with significant control

Change to a person with significant control.

Download
2019-03-25Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.