Background WavePink WaveYellow Wave

PC PARTNERSHIP NOMINEE LTD (09320533)

PC PARTNERSHIP NOMINEE LTD (09320533) is an active UK company. incorporated on 20 November 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. PC PARTNERSHIP NOMINEE LTD has been registered for 11 years. Current directors include BERGIN, Gavin Joseph, DOWNES, Timothy Charles, HADDON, Timothy John and 2 others.

Company Number
09320533
Status
active
Type
ltd
Incorporated
20 November 2014
Age
11 years
Address
York House, London, W1H 7LX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BERGIN, Gavin Joseph, DOWNES, Timothy Charles, HADDON, Timothy John, LOCKYER, David Ian, MCNUFF, Jonathan Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PC PARTNERSHIP NOMINEE LTD

PC PARTNERSHIP NOMINEE LTD is an active company incorporated on 20 November 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. PC PARTNERSHIP NOMINEE LTD was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09320533

LTD Company

Age

11 Years

Incorporated 20 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

York House 45 Seymour Street London, W1H 7LX,

Timeline

21 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Feb 15
Director Left
May 15
Director Left
May 15
Director Left
Feb 16
Director Left
Apr 17
Director Left
Jan 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Apr 21
Director Left
Jan 22
Director Left
Mar 22
Loan Secured
Jul 22
Director Joined
Nov 23
Director Left
Jan 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

BRITISH LAND COMPANY SECRETARIAL LIMITED

Active
45 Seymour Street, LondonW1H 7LX
Corporate secretary
Appointed 06 Dec 2016

BERGIN, Gavin Joseph

Active
45 Seymour Street, LondonW1H 7LX
Born February 1990
Director
Appointed 29 Mar 2021

DOWNES, Timothy Charles

Active
45 Seymour Street, LondonW1H 7LX
Born February 1979
Director
Appointed 26 Apr 2018

HADDON, Timothy John

Active
45 Seymour Street, LondonW1H 7LX
Born August 1981
Director
Appointed 26 Apr 2018

LOCKYER, David Ian

Active
45 Seymour Street, LondonW1H 7LX
Born September 1969
Director
Appointed 20 Nov 2014

MCNUFF, Jonathan Charles

Active
Seymour Street, LondonW1H 7LX
Born August 1986
Director
Appointed 26 Apr 2018

EKPO, Ndiana

Resigned
45 Seymour Street, LondonW1H 7LX
Secretary
Appointed 20 Nov 2014
Resigned 06 Dec 2016

BARZYCKI, Sarah Morrell

Resigned
45 Seymour Street, LondonW1H 7LX
Born August 1958
Director
Appointed 20 Nov 2014
Resigned 30 Mar 2018

BELL, Lucinda Margaret

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1964
Director
Appointed 20 Nov 2014
Resigned 19 Jan 2018

CARTER, Simon Geoffrey

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1975
Director
Appointed 20 Nov 2014
Resigned 30 Jan 2015

FORSHAW, Christopher Michael John

Resigned
45 Seymour Street, LondonW1H 7LX
Born July 1949
Director
Appointed 20 Nov 2014
Resigned 05 Apr 2017

JAMES, Bruce Michael

Resigned
45 Seymour Street, LondonW1H 7LX
Born July 1967
Director
Appointed 26 Apr 2018
Resigned 31 Dec 2021

MIDDLETON, Charles John

Resigned
Seymour Street, LondonW1H 7LX
Born April 1966
Director
Appointed 26 Apr 2018
Resigned 31 Mar 2022

PENRICE, Victoria Margaret

Resigned
45 Seymour Street, LondonW1H 7LX
Born August 1964
Director
Appointed 20 Nov 2014
Resigned 29 Apr 2015

ROBERTS, Timothy Andrew

Resigned
45 Seymour Street, LondonW1H 7LX
Born July 1964
Director
Appointed 20 Nov 2014
Resigned 26 Apr 2018

SAYERS, Catherine Fiona

Resigned
45 Seymour Street, LondonW1H 7LX
Born June 1991
Director
Appointed 17 Nov 2023
Resigned 22 Jan 2024

VANDEVIVERE, Jean-Marc

Resigned
45 Seymour Street, LondonW1H 7LX
Born August 1977
Director
Appointed 20 Nov 2014
Resigned 31 Jan 2016

WEBB, Nigel Mark

Resigned
45 Seymour Street, LondonW1H 7LX
Born November 1963
Director
Appointed 20 Nov 2014
Resigned 26 Apr 2018

Persons with significant control

1

Paddington Central I (Gp) Limited

Active
45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2022
AAAnnual Accounts
Memorandum Articles
28 July 2022
MAMA
Resolution
27 July 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 December 2016
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
4 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2016
AAAnnual Accounts
Legacy
31 August 2016
PARENT_ACCPARENT_ACC
Legacy
31 August 2016
AGREEMENT2AGREEMENT2
Legacy
31 August 2016
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Termination Secretary Company
20 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
20 November 2014
NEWINCIncorporation