Introduction
Watch Company
P
PRICEWATERHOUSECOOPERS (NORTHERN IRELAND) LLP
PRICEWATERHOUSECOOPERS (NORTHERN IRELAND) LLP is an active company incorporated on 5 April 2024 with the registered office located in Belfast. PRICEWATERHOUSECOOPERS (NORTHERN IRELAND) LLP was registered 2 years ago.
Status
active
Active since 2 years ago
Company No
NC001777
LLP Company
Age
2 Years
Incorporated 5 April 2024
Size
N/A
Accounts
ARD: 30/6Up to Date
Last Filed
Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 5 April 2024 - 30 June 2025(15 months)
Type: Audited Abridged
Next Due
Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 4 April 2025 (1 year ago)
Next Due
Due by 18 April 2026
For period ending 4 April 2026
Previous Company Names
BONUMCORPUS (NO.7) LLP
From: 5 April 2024To: 2 July 2024
Address
Merchant Square 20-22 Wellington Place Belfast, BT1 6GE,
No significant events found
Officers
9
7 Active
2 Resigned
Name
Role
Appointed
Status
BARRIE, Paul
ActiveNorth Wall Quay, Dublin 1
Born January 1977
Llp designated member
Appointed 02 May 2024
BARRIE, Paul
North Wall Quay, Dublin 1
Born January 1977
Llp designated member
02 May 2024
Active
CLEARY, Mary
ActiveNorth Wall Quay, Dublin 1
Born December 1969
Llp designated member
Appointed 02 May 2024
CLEARY, Mary
North Wall Quay, Dublin 1
Born December 1969
Llp designated member
02 May 2024
Active
DOYLE, Ronan
ActiveNorth Wall Quay, Dublin 1
Born October 1973
Llp designated member
Appointed 02 May 2024
DOYLE, Ronan
North Wall Quay, Dublin 1
Born October 1973
Llp designated member
02 May 2024
Active
JOHNSTON, Patricia
ActiveNorth Wall Quay, Dublin 1
Born September 1974
Llp designated member
Appointed 02 May 2024
JOHNSTON, Patricia
North Wall Quay, Dublin 1
Born September 1974
Llp designated member
02 May 2024
Active
MCDONAGH, Enda
ActiveNorth Wall Quay, Dublin 1
Born February 1973
Llp designated member
Appointed 02 May 2024
MCDONAGH, Enda
North Wall Quay, Dublin 1
Born February 1973
Llp designated member
02 May 2024
Active
MURRAY, Emma Margaret
Active20-22 Wellington Place, BelfastBT1 6GE
Born August 1978
Llp designated member
Appointed 01 Jul 2024
MURRAY, Emma Margaret
20-22 Wellington Place, BelfastBT1 6GE
Born August 1978
Llp designated member
01 Jul 2024
Active
SCOTT, Emma
ActiveNorth Wall Quay, Dublin 1
Born December 1973
Llp designated member
Appointed 02 May 2024
SCOTT, Emma
North Wall Quay, Dublin 1
Born December 1973
Llp designated member
02 May 2024
Active
STAFFORD, Peter William David
Resigned42-46 Fountain Street, BelfastBT1 5EF
Born December 1969
Llp designated member
Appointed 05 Apr 2024
Resigned 02 May 2024
STAFFORD, Peter William David
42-46 Fountain Street, BelfastBT1 5EF
Born December 1969
Llp designated member
05 Apr 2024
Resigned 02 May 2024
Resigned
THOMPSON, Jason Mark
Resigned42-46 Fountain Street, BelfastBT1 5EF
Born November 1967
Llp designated member
Appointed 05 Apr 2024
Resigned 02 May 2024
THOMPSON, Jason Mark
42-46 Fountain Street, BelfastBT1 5EF
Born November 1967
Llp designated member
05 Apr 2024
Resigned 02 May 2024
Resigned
Persons with significant control
3
0 Active
3 Ceased
Name
Nature of Control
Notified
Status
Enda Mcdonagh
CeasedNorth Wall Quay, Dublin 1
Born February 1973
Nature of Control
Significant influence or control limited liability partnership
Notified 02 May 2024
Ceased 01 Jul 2024
Enda Mcdonagh
North Wall Quay, Dublin 1
Born February 1973
Significant influence or control limited liability partnership
02 May 2024
Ceased 01 Jul 2024
Ceased
Mr Jason Mark Thompson
Ceased42-46 Fountain Street, BelfastBT1 5EF
Born November 1967
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 05 Apr 2024
Ceased 02 May 2024
Mr Jason Mark Thompson
42-46 Fountain Street, BelfastBT1 5EF
Born November 1967
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
05 Apr 2024
Ceased 02 May 2024
Ceased
Mr Peter William David Stafford
Ceased42-46 Fountain Street, BelfastBT1 5EF
Born December 1969
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 05 Apr 2024
Ceased 02 May 2024
Mr Peter William David Stafford
42-46 Fountain Street, BelfastBT1 5EF
Born December 1969
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
05 Apr 2024
Ceased 02 May 2024
Ceased
Filing History
21
Description
Type
Date Filed
Document
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
23 May 2025
23 July 2024
LLPSC08LLPSC08
Notification Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC08LLPSC08
23 July 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
23 July 2024
23 July 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
23 July 2024
Certificate Change Of Name Company
2 July 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
2 July 2024
No document
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
2 May 2024
2 May 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
2 May 2024
2 May 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
2 May 2024
2 May 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
2 May 2024
2 May 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
2 May 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 May 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 May 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
2 May 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
2 May 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
2 May 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
2 May 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
2 May 2024