PCC GLOBAL PLC

Lower Ground Floor, Park House, 16/18 Lower Ground Floor, Park House, 16/18, London, EC2M 7EB, England
StatusACTIVE
Company No.03526640
CategoryPrivate Limited Company
Incorporated13 Mar 1998
Age26 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

PCC GLOBAL PLC is an active private limited company with number 03526640. It was incorporated 26 years, 2 months, 17 days ago, on 13 March 1998. The company address is Lower Ground Floor, Park House, 16/18 Lower Ground Floor, Park House, 16/18, London, EC2M 7EB, England.



Company Fillings

Change person director company with change date

Date: 22 May 2024

Action Date: 15 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Laurent Thierry Salmon

Change date: 2023-10-15

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-17

Officer name: Mr Martin Olof Edstrom

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Samuel Farmer

Termination date: 2023-11-17

Documents

View document PDF

Change person secretary company with change date

Date: 22 Nov 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Richard Joseph Cahill

Change date: 2023-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-24

Officer name: Mr Jeremy Edward Charles Walters

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-09

Officer name: Michael Stuart Gordon

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2022

Action Date: 30 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-30

Psc name: Grenadier Holdings Plc

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2022

Action Date: 30 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-07-30

Psc name: Pcc Grenadier Limited

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Memorandum articles

Date: 14 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 14 Jul 2021

Category: Incorporation

Type: MAR

Documents

View document PDF

Auditors statement

Date: 14 Jul 2021

Category: Auditors

Type: AUDS

Documents

View document PDF

Resolution

Date: 14 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts balance sheet

Date: 14 Jul 2021

Category: Accounts

Type: BS

Documents

View document PDF

Certificate re registration private to public limited company

Date: 14 Jul 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Auditors report

Date: 14 Jul 2021

Category: Auditors

Type: AUDR

Documents

View document PDF

Reregistration private to public company

Date: 14 Jul 2021

Category: Change-of-name

Type: RR01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Capital

Type: SH19

Capital : 240,407,110 EUR

Date: 2021-06-30

Documents

View document PDF

Resolution

Date: 30 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jun 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 30 Jun 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/06/21

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick James Crean

Change date: 2021-04-06

Documents

View document PDF

Resolution

Date: 26 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 15 Mar 2021

Action Date: 18 Jun 2019

Category: Capital

Type: RP04SH01

Date: 2019-06-18

Capital : 315,407,110 EUR

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-12

Officer name: Mr Michael Stuart Gordon

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-12

Officer name: Mr John Samuel Farmer

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-12

Officer name: Mr Sean Aongus Shine

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Rogers

Appointment date: 2020-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2019

Action Date: 18 Jun 2019

Category: Capital

Type: SH01

Capital : 125,835,100 EUR

Date: 2019-06-18

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2019

Action Date: 31 May 2019

Category: Capital

Type: SH01

Date: 2019-05-31

Capital : 189,573,110 EUR

Documents

View document PDF

Capital alter shares consolidation subdivision

Date: 17 Jun 2019

Action Date: 31 May 2019

Category: Capital

Type: SH02

Date: 2019-05-31

Documents

View document PDF

Capital statement directors reduction of capital following redomination

Date: 17 Jun 2019

Category: Capital

Type: SH18

Documents

View document PDF

Capital reduction of capital redomination

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Capital

Type: SH15

Date: 2019-06-17

Capital : 1,100 EUR

Documents

View document PDF

Capital redomination of shares

Date: 17 Jun 2019

Action Date: 31 May 2019

Category: Capital

Type: SH14

Capital : 1,148 EUR

Date: 2019-05-31

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Jun 2019

Action Date: 31 May 2019

Category: Capital

Type: SH02

Date: 2019-05-31

Documents

View document PDF

Resolution

Date: 17 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2019

Action Date: 13 May 2019

Category: Address

Type: AD01

Old address: Factory 42 Pallion Way Pallion Trading Estate Sunderland Tyne & Wear SR4 6st

New address: Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB

Change date: 2019-05-13

Documents

View document PDF

Resolution

Date: 30 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Joseph Cahill

Documents

View document PDF

Termination secretary company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Crean

Documents

View document PDF

Termination director company with name

Date: 01 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cornelius Donnelly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 09 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-09

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2012

Action Date: 09 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-09

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurent Salmon

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2011

Action Date: 28 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-28

Officer name: Mr Patrick James Crean

Documents

View document PDF

Change person secretary company with change date

Date: 28 Oct 2011

Action Date: 28 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Patrick James Crean

Change date: 2011-10-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 09 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-09

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 09 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-09

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/07; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Resolution

Date: 28 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 25/11/04

Documents

View document PDF

Resolution

Date: 18 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/04; full list of members

Documents

View document PDF


Some Companies

GLG PARTNERS LIMITED

RIVERBANK HOUSE,LONDON,EC4R 3AD

Number:03902880
Status:ACTIVE
Category:Private Limited Company

ISOPENTI SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11612484
Status:ACTIVE
Category:Private Limited Company

SHARP CUTTINGS [SOUTRA] LIMITED

58(2/2) CORSTORPHINE HIGH STREET,EDINBURGH,EH12 7SY

Number:SC550977
Status:ACTIVE
Category:Private Limited Company

SHIFFA HOME (HEALTH CARE) LTD

560 COVENTRY ROAD,BIRMINGHAM,B10 0UN

Number:11797931
Status:ACTIVE
Category:Private Limited Company

SILK HAIR BOUTIQUE LIMITED

225 LONDON ROAD,BURGESS HILL,RH15 9QU

Number:07536822
Status:ACTIVE
Category:Private Limited Company

THE FOODY PALACE LTD.

59-61 WHITEGATE DRIVE,BLACKPOOL,FY3 9DF

Number:10508968
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source