PC FIBRE LLP
Status | ACTIVE |
Company No. | OC331183 |
Category | Limited Liability Partnership |
Incorporated | 07 Sep 2007 |
Age | 16 years, 8 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person member limited liability partnership
Date: 13 Oct 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Richard Gordon Simpson
Documents
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
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
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
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
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
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
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
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
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
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
Appoint corporate member limited liability partnership
Date: 25 Feb 2010
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Pc Founders Llp
Documents
Termination member limited liability partnership with name
Date: 17 Feb 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Partner Capital Limited
Documents
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
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
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
Legacy
Date: 15 Sep 2009
Category: Officers
Type: LLP288c
Description: Member's particulars partners capital one LLP logged form
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed alliance trust pensions LTD peter m p o'kane
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed alliance trust pensions LTD david j charters
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed partner capital one LLP
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed silver fern LIMITED
Documents
Legacy
Date: 20 Aug 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed alliance trust pensions LTD - simon hayes
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed alliance trust pensions LTD logged form
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed alliance trust pensions LTD
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: LLP288b
Description: Member resigned mourant & co trustees LIMITED as trustees of 19775/13
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed denis tinsley
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed private ventures LTD
Documents
Legacy
Date: 30 Jun 2009
Category: Officers
Type: LLP288c
Description: Member's particulars patrick stephansen logged form
Documents
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
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
Legacy
Date: 15 Aug 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed rhea capital ii
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed mourant & co trustees LIMITED as trustees of 19775/13
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed paul lister
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed penelope anne horne
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed candles provident trust
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed peter jonathan buckley
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed philip blackwell
Documents
Legacy
Date: 23 Apr 2008
Category: Accounts
Type: LLP225
Description: Prevsho from 30/09/2008 to 31/03/2008
Documents
Legacy
Date: 15 Oct 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 15 Oct 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
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
Some Companies
ADVANCED SITE ENGINEERING SURVEYS LIMITED
1 PARK ROAD,KINGSTON UPON THAMES,KT1 4AS
Number: | 06235745 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 FILKINS LANE,CHESTER,CH3 5EJ
Number: | 09970562 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 AVENUE ROAD,SOUTHALL,UB1 3BL
Number: | 08973368 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 STOUGHTON ROAD,LEICESTER,LE2 4DS
Number: | 11370068 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 PARADE GARDENS,LONDON,E4 8DF
Number: | 09086348 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SCHOOL HOUSE,CHELTENHAM,GL53 0AX
Number: | 11475584 |
Status: | ACTIVE |
Category: | Private Limited Company |