You are here: bizstats.co.uk > a-z index > P list > PC list

Pcb Byrne LLP LONDON


Pcb Byrne LLP started in year 2006 as Limited Liability Partnership with registration number OC322793. The Pcb Byrne LLP company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at 5th Floor. Postal code: EC4A 1DE. Since April 8, 2021 Pcb Byrne LLP is no longer carrying the name Pcb Litigation Llp.

As of 19 April 2024, our data shows no information about any ex officers on these positions.

Pcb Byrne LLP Address / Contact

Office Address 5th Floor
Office Address2 1 Plough Place
Town London
Post code EC4A 1DE
Country of origin United Kingdom

Company Information / Profile

Registration Number OC322793
Date of Incorporation Fri, 29th Sep 2006
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Nicola B.

Position: LLP Member

Appointed: 01 April 2021

Benjamin D.

Position: LLP Member

Appointed: 01 April 2021

Elizabeth S.

Position: LLP Member

Appointed: 01 April 2021

Sara T.

Position: LLP Designated Member

Appointed: 01 April 2021

Matthew F.

Position: LLP Member

Appointed: 01 April 2021

Michael P.

Position: LLP Member

Appointed: 01 April 2021

Burford Capital Holdings (uk) Limited

Position: Corporate LLP Member

Appointed: 22 June 2020

Nicholas R.

Position: LLP Member

Appointed: 28 July 2017

Trevor M.

Position: LLP Designated Member

Appointed: 29 September 2006

Anthony R.

Position: LLP Designated Member

Appointed: 29 September 2006

Steven P.

Position: LLP Designated Member

Appointed: 29 September 2006

Resigned: 28 June 2019

People with significant control

The list of PSCs that own or control the company consists of 4 names. As BizStats identified, there is Burford Capital Holdings (Uk) Limited from London, England. This PSC is classified as "a private limited company". This PSC. Another one in the PSC register is Trevor M. This PSC and has 25-50% voting rights. Then there is Anthony R., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Burford Capital Holdings (Uk) Limited

8th Floor, Brettenham House 2 - 19 Lancaster Place, London, WC2E 7EN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 07359945
Notified on 22 June 2020
Ceased on 31 March 2021
Nature of control: right to manage 25% to 50% of surplus assets

Trevor M.

Notified on 28 June 2019
Ceased on 31 March 2021
Nature of control: 25-50% voting rights

Anthony R.

Notified on 28 June 2019
Ceased on 31 March 2021
Nature of control: 25-50% voting rights

Steven P.

Notified on 6 April 2016
Ceased on 28 June 2019
Nature of control: 50,01-75% voting rights
right to manage 50,01% to 75% of surplus assets

Company previous names

Pcb Litigation Llp April 8, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand360 3682 107 4141 222 923
Current Assets2 716 8795 953 4515 296 690
Debtors2 356 5113 846 0374 073 767
Other Debtors580 721710 834744 166
Property Plant Equipment215 541195 243194 064
Other
Average Number Employees During Period172226
Profit Loss  2 768 042
Accumulated Depreciation Impairment Property Plant Equipment404 271430 357462 232
Creditors354 5162 340 3821 791 118
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 503 
Disposals Property Plant Equipment 148 699 
Increase From Depreciation Charge For Year Property Plant Equipment 30 58931 875
Net Current Assets Liabilities2 362 3633 492 9502 597 054
Other Creditors121 3792 340 3821 791 118
Other Taxation Social Security Payable111 94384 345250 106
Property Plant Equipment Gross Cost619 812625 600656 296
Total Additions Including From Business Combinations Property Plant Equipment 154 48730 696
Total Assets Less Current Liabilities2 577 9043 688 1932 791 118
Trade Creditors Trade Payables121 1941 682 7211 587 191
Trade Debtors Trade Receivables1 775 7903 135 2033 329 601

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
On October 1, 2023 director's details were changed
filed on: 7th, November 2023
Free Download (2 pages)

Company search