PC FIBRE LLP

23 Grafton Street, London, W1S 4EY
StatusACTIVE
Company No.OC331183
CategoryLimited Liability Partnership
Incorporated07 Sep 2007
Age16 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

PC FIBRE LLP is an active limited liability partnership with number OC331183. It was incorporated 16 years, 8 months, 24 days ago, on 07 September 2007. The company address is 23 Grafton Street, London, W1S 4EY.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-12-11

Officer name: Mr Richard Gordon Simpson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Dec 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Private Ventures Limited

Termination date: 2023-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Jan 2023

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Pc Founders Llp

Termination date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-06

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 23 Feb 2022

Action Date: 10 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Private Ventures Limited

Appointment date: 2021-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Sep 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-08-25

Officer name: Rhea Capital Ii

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Sep 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Curtis Banks Plc - Peter O'kane Full Sipp

Termination date: 2021-08-25

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Aug 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-07-09

Officer name: Paul Alexander Lister

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Aug 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-07-09

Officer name: Penelope Anne Horne

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Aug 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-07-09

Officer name: Curtis Banks Plc - David Charters Full Sipp

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Aug 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-07-09

Officer name: Ph Nominees Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Aug 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Private Accounting Trustee Limited - Silver Fern Property

Termination date: 2021-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-07

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Oct 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-09-16

Officer name: Private Ventures Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-11-23

Officer name: Alliance Trust Pensions Ltd - Simon Hayes

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Ph Nominees Limited

Appointment date: 2017-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-07

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 23 Jun 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Private Accounting Trustee Limited - Silver Fern Property

Appointment date: 2017-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Jun 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Silver Fern Limited

Termination date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Sep 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-07

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Sep 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alliance Trust Pensions Ltd

Termination date: 2015-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Sep 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-07

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Oct 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-07

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 04 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Curtis Banks Plc - Peter O'kane Full Sipp

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 04 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Curtis Banks Plc - David Charters Full Sipp

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alliance Trust Pensions Ltd Peter M P O'kane

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alliance Trust Pensions Ltd David J Charters

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Oct 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-07

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Oct 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-07

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Richard Gordon Simpson

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Sep 2010

Action Date: 07 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-07

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Sep 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Silver Fern Limited

Change date: 2010-09-07

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Sep 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Private Ventures Ltd

Change date: 2010-09-07

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Sep 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-09-07

Officer name: Candles Provident Trust

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 Sep 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-09-07

Officer name: Alliance Trust Pensions Ltd

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 Sep 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-09-07

Officer name: Rhea Capital Ii

Documents

View document PDF

Termination member limited liability partnership with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Partner Capital One Llp

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 Sep 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Alliance Trust Pensions Ltd David J Charters

Change date: 2010-09-07

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 Sep 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Alliance Trust Pensions Ltd Peter M P O'kane

Change date: 2010-09-07

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 Sep 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Alliance Trust Pensions Ltd - Simon Hayes

Change date: 2010-09-07

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 25 Feb 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Pc Founders Llp

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Partner Capital Limited

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Nov 2009

Action Date: 07 Sep 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-09-07

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Nov 2009

Action Date: 07 Sep 2008

Category: Annual-return

Type: LLAR01

Made up date: 2008-09-07

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: LLP288c

Description: Member's particulars partners capital one LLP logged form

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed alliance trust pensions LTD peter m p o'kane

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed alliance trust pensions LTD david j charters

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed partner capital one LLP

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed silver fern LIMITED

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed alliance trust pensions LTD - simon hayes

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed alliance trust pensions LTD logged form

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed alliance trust pensions LTD

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: LLP288b

Description: Member resigned mourant & co trustees LIMITED as trustees of 19775/13

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed denis tinsley

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed private ventures LTD

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: LLP288c

Description: Member's particulars patrick stephansen logged form

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Address

Type: LLP287

Description: Registered office changed on 27/02/2009 from 23 berkeley square london W1J 6HE

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed rhea capital ii

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed mourant & co trustees LIMITED as trustees of 19775/13

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed paul lister

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed penelope anne horne

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed candles provident trust

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed peter jonathan buckley

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed philip blackwell

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Accounts

Type: LLP225

Description: Prevsho from 30/09/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 15/10/07 from: fourth floor 8 & 9 stratton street london W1J 8LF

Documents

View document PDF

Incorporation company

Date: 07 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED SITE ENGINEERING SURVEYS LIMITED

1 PARK ROAD,KINGSTON UPON THAMES,KT1 4AS

Number:06235745
Status:ACTIVE
Category:Private Limited Company

COACTIVE PHYSIO LTD

33 FILKINS LANE,CHESTER,CH3 5EJ

Number:09970562
Status:ACTIVE
Category:Private Limited Company

GILCO TRADING UK LTD

10 AVENUE ROAD,SOUTHALL,UB1 3BL

Number:08973368
Status:ACTIVE
Category:Private Limited Company

HARPS DHILLON LTD

9 STOUGHTON ROAD,LEICESTER,LE2 4DS

Number:11370068
Status:ACTIVE
Category:Private Limited Company

MY IMAGE LIMITED

89 PARADE GARDENS,LONDON,E4 8DF

Number:09086348
Status:ACTIVE
Category:Private Limited Company

SBH WILLERSEY LTD

THE OLD SCHOOL HOUSE,CHELTENHAM,GL53 0AX

Number:11475584
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