Background WavePink WaveYellow Wave

3PB MANAGEMENT SERVICES LIMITED (08633308)

3PB MANAGEMENT SERVICES LIMITED (08633308) is an active UK company. incorporated on 1 August 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in barristers at law. 3PB MANAGEMENT SERVICES LIMITED has been registered for 12 years. Current directors include ASTILL, Simon Peter, BERKLEY KC, David Nahum.

Company Number
08633308
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 August 2013
Age
12 years
Address
3 Paper Buildings, London, EC4Y 7EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Barristers at law
Directors
ASTILL, Simon Peter, BERKLEY KC, David Nahum
SIC Codes
69101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3PB MANAGEMENT SERVICES LIMITED

3PB MANAGEMENT SERVICES LIMITED is an active company incorporated on 1 August 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in barristers at law. 3PB MANAGEMENT SERVICES LIMITED was registered 12 years ago.(SIC: 69101)

Status

active

Active since 12 years ago

Company No

08633308

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 1 August 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

3 Paper Buildings Temple London, EC4Y 7EU,

Previous Addresses

8 High Street Brentwood Essex CM14 4AB
From: 1 August 2013To: 12 April 2016
Timeline

13 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Dec 14
Director Joined
Mar 15
Loan Secured
Jul 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Nov 19
Director Left
Jan 24
Owner Exit
Aug 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ASTILL, Simon Peter

Active
Temple, LondonEC4Y 7EU
Born June 1967
Director
Appointed 26 Oct 2015

BERKLEY KC, David Nahum

Active
Park Lane, SalfordM7 4JE
Born December 1955
Director
Appointed 06 Nov 2019

DAVIES, James

Resigned
BrentwoodCM14 4AB
Born June 1967
Director
Appointed 26 Oct 2015
Resigned 26 Oct 2015

LAWRIE QC, Ian Douglas

Resigned
High Street, BrentwoodCM14 4AB
Born March 1961
Director
Appointed 01 Aug 2013
Resigned 05 Oct 2015

MCILROY, David Halliday

Resigned
High Street, BrentwoodCM14 4AB
Born August 1972
Director
Appointed 15 Oct 2014
Resigned 12 Dec 2014

ORAM, Sebastian Peter Richard

Resigned
Temple, LondonEC4Y 7EU
Born November 1982
Director
Appointed 20 Mar 2015
Resigned 15 Nov 2023

VERE-HODGE, Michael John Davy

Resigned
High Street, BrentwoodCM14 4AB
Born July 1946
Director
Appointed 01 Aug 2013
Resigned 15 Oct 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Sebastian Peter Richard Oram

Ceased
Temple, LondonEC4Y 7EU
Born November 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Nov 2023

Mr Simon Peter Astill

Active
Temple, LondonEC4Y 7EU
Born June 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 December 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Change Sail Address Company With New Address
6 December 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
3 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 September 2014
AA01Change of Accounting Reference Date
Accounts With Made Up Date
25 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Resolution
8 October 2013
RESOLUTIONSResolutions
Incorporation Company
1 August 2013
NEWINCIncorporation