Background WavePink WaveYellow Wave

PC FIBRE LLP (OC331183)

PC FIBRE LLP (OC331183) is an active UK company. incorporated on 7 September 2007. with registered office in London. PC FIBRE LLP has been registered for 18 years.

Company Number
OC331183
Status
active
Type
llp
Incorporated
7 September 2007
Age
18 years
Address
1 Birdcage Walk, London, SW1H 9JJ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PC FIBRE LLP

PC FIBRE LLP is an active company incorporated on 7 September 2007 with the registered office located in London. PC FIBRE LLP was registered 18 years ago.

Status

active

Active since 18 years ago

Company No

OC331183

LLP Company

Age

18 Years

Incorporated 7 September 2007

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 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

1 Birdcage Walk 1 Birdcage Walk London, SW1H 9JJ,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Sept 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

SIMPSON, Richard Gordon

Active
Grafton Street, LondonW1S 4EY
Born October 1958
Llp designated member
Appointed 15 Sept 2009

STEPHANSEN, Patrick

Active
Arthur Road, LondonSW19 7DN
Born May 1952
Llp designated member
Appointed 07 Sept 2007

BLACKWELL, Philip Basil

Active
Kingston LisleOX12 9QJ
Born January 1958
Llp member
Appointed 01 Nov 2007

BUCKLEY, Peter Jonathan

Active
Dean Farm, WoodcoteRG8 0PB
Born April 1961
Llp member
Appointed 01 Nov 2007

TINSLEY, Denis Knowles

Active
Edwardes Square, LondonW8 6HE
Born September 1948
Llp member
Appointed 31 Mar 2009

CANDLES PROVIDENT TRUST

Active
Quarry Fields Industrial Estate, MereBA12 6LA
Corporate llp member
Appointed 01 Nov 2007

PARTNER CAPITAL LIMITED

Resigned
Bedford Row, LondonWC1R 4JS
Corporate llp designated member
Appointed 07 Sept 2007
Resigned 31 Dec 2009

PARTNER CAPITAL ONE LLP

Resigned
8 & 9 Stratton Street, LondonW1J 8LF
Corporate llp designated member
Appointed 07 Sept 2007
Resigned 31 Dec 2009

PC FOUNDERS LLP

Resigned
Grafton Street, LondonW1S 4EY
Corporate llp designated member
Appointed 31 Dec 2009
Resigned 31 Mar 2022

HORNE, Penelope Anne

Resigned
Wick, LangportTA10 0NL
Born September 1957
Llp member
Appointed 01 Nov 2007
Resigned 09 Jul 2021

LISTER, Paul Alexander

Resigned
Thame Road, TetsworthOX9 7DE
Born May 1959
Llp member
Appointed 01 Nov 2007
Resigned 09 Jul 2021

ALLIANCE TRUST PENSIONS LTD

Resigned
Finsbury Pavement, LondonEC2A 1NT
Corporate llp member
Appointed 01 Nov 2007
Resigned 31 Mar 2015

ALLIANCE TRUST PENSIONS LTD - SIMON HAYES

Resigned
Finsbury Pavement, LondonEC2A 1NT
Corporate llp member
Appointed 01 Nov 2007
Resigned 23 Nov 2017

ALLIANCE TRUST PENSIONS LTD DAVID J CHARTERS

Resigned
Finsbury Pavement, LondonEC2A 1NT
Corporate llp member
Appointed 01 Nov 2007
Resigned 17 Jan 2013

ALLIANCE TRUST PENSIONS LTD PETER M P O'KANE

Resigned
Finsbury Pavement, LondonEC2A 1NT
Corporate llp member
Appointed 01 Nov 2007
Resigned 17 Jan 2013

CURTIS BANKS PLC - DAVID CHARTERS FULL SIPP

Resigned
Overgate Centre, DundeeDD1 1UQ
Corporate llp member
Appointed 18 Jan 2013
Resigned 09 Jul 2021

CURTIS BANKS PLC - PETER O'KANE FULL SIPP

Resigned
Overgate Centre, DundeeDD1 1UQ
Corporate llp member
Appointed 18 Jan 2013
Resigned 25 Aug 2021

MOURANT & CO TRUSTEES LIMITED AS TRUSTEES OF 19775/13

Resigned
22 Grenville Street, St Helier
Corporate llp member
Appointed 01 Nov 2007
Resigned 31 Mar 2009

PH NOMINEES LIMITED

Resigned
120 London Wall, LondonEC2Y 5ET
Corporate llp member
Appointed 23 Nov 2017
Resigned 09 Jul 2021

PRIVATE ACCOUNTING TRUSTEE LIMITED - SILVER FERN PROPERTY

Resigned
Windsor Street, Auckland
Corporate llp member
Appointed 01 Apr 2017
Resigned 09 Jul 2021

PRIVATE VENTURES LIMITED

Resigned
Chemin Des Esserts, Ch- 1936
Corporate llp member
Appointed 10 Apr 2021
Resigned 01 Oct 2023

PRIVATE VENTURES LTD

Resigned
48-50 The Esplanade, St HelierJE4 8NX
Corporate llp member
Appointed 31 Jul 2008
Resigned 16 Sept 2019

RHEA CAPITAL II

Resigned
Ovre Krakenes, Bones
Corporate llp member
Appointed 01 Nov 2007
Resigned 25 Aug 2021

SILVER FERN LIMITED

Resigned
68 West Bay Road, George Town
Corporate llp member
Appointed 01 May 2009
Resigned 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
7 September 2025
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 January 2024
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
11 December 2023
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
11 December 2023
LLTM01LLTM01
Confirmation Statement With No Updates
13 October 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
2 January 2023
LLTM01LLTM01
Confirmation Statement With No Updates
18 October 2022
LLCS01LLCS01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
23 February 2022
LLAP02LLAP02
Accounts With Accounts Type Dormant
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
6 September 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
6 September 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
20 August 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
20 August 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
20 August 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
20 August 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
20 August 2021
LLTM01LLTM01
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2020
LLCS01LLCS01
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
3 October 2019
LLTM01LLTM01
Accounts With Accounts Type Dormant
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
23 November 2017
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
23 November 2017
LLAP02LLAP02
Confirmation Statement With No Updates
12 September 2017
LLCS01LLCS01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
23 June 2017
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
23 June 2017
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 December 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 September 2015
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
22 September 2015
LLTM01LLTM01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 September 2014
LLAR01LLAR01
Accounts With Accounts Type Full
8 November 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 October 2013
LLAR01LLAR01
Appoint Corporate Member Limited Liability Partnership
4 October 2013
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
4 October 2013
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name
4 October 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
4 October 2013
LLTM01LLTM01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
2 October 2012
LLAR01LLAR01
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
3 October 2011
LLAR01LLAR01
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
13 October 2010
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
23 September 2010
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
23 September 2010
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
14 September 2010
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
14 September 2010
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
13 September 2010
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
13 September 2010
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
13 September 2010
LLCH02LLCH02
Termination Member Limited Liability Partnership With Name
13 September 2010
LLTM01LLTM01
Change Corporate Member Limited Liability Partnership With Name Change Date
13 September 2010
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
13 September 2010
LLCH02LLCH02
Appoint Corporate Member Limited Liability Partnership
25 February 2010
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name
17 February 2010
LLTM01LLTM01
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 November 2009
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
6 November 2009
LLAR01LLAR01
Legacy
15 September 2009
LLP288cLLP288c
Legacy
15 September 2009
LLP288aLLP288a
Legacy
15 September 2009
LLP288aLLP288a
Legacy
15 September 2009
LLP288aLLP288a
Legacy
15 September 2009
LLP288aLLP288a
Legacy
20 August 2009
LLP288aLLP288a
Legacy
13 July 2009
LLP288aLLP288a
Legacy
13 July 2009
LLP288aLLP288a
Legacy
13 July 2009
LLP288bLLP288b
Legacy
13 July 2009
LLP288aLLP288a
Legacy
13 July 2009
LLP288aLLP288a
Legacy
30 June 2009
LLP288cLLP288c
Legacy
27 February 2009
LLP287LLP287
Accounts With Accounts Type Full
23 February 2009
AAAnnual Accounts
Legacy
15 August 2008
LLP288aLLP288a
Legacy
10 July 2008
LLP288aLLP288a
Legacy
10 July 2008
LLP288aLLP288a
Legacy
10 July 2008
LLP288aLLP288a
Legacy
10 July 2008
LLP288aLLP288a
Legacy
10 July 2008
LLP288aLLP288a
Legacy
10 July 2008
LLP288aLLP288a
Legacy
23 April 2008
LLP225LLP225
Legacy
15 October 2007
288cChange of Particulars
Legacy
15 October 2007
288cChange of Particulars
Legacy
15 October 2007
287Change of Registered Office
Incorporation Company
7 September 2007
NEWINCIncorporation