Advanced company searchLink opens in new window

PCP III FINCO LIMITED

Company number 13686123

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2024 CS01 Confirmation statement made on 17 October 2024 with updates
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
19 Jun 2024 CH01 Director's details changed for Mr Matthew James Garner on 10 May 2024
17 May 2024 PSC05 Change of details for Pcp Iii Gp Llp as General Partner of Praxis Capital Partners Iii Lp as a person with significant control on 14 May 2024
16 May 2024 AD01 Registered office address changed from 9th Floor, Ship Canal House 84/89 King Street Manchester M2 4WU England to 9th Floor Ship Canal House 98 King Street Manchester M2 4WU on 16 May 2024
16 May 2024 CH01 Director's details changed for Mr Matthew James Garner on 14 May 2024
16 May 2024 CH01 Director's details changed for Mr James Patrick Hewitt on 14 May 2024
16 May 2024 CH01 Director's details changed for Mr David Michael Mccann on 14 May 2024
14 May 2024 AD01 Registered office address changed from 1st Floor the Chambers 13 Police Street Manchester Greater Manchester M2 7LQ United Kingdom to 9th Floor, Ship Canal House 84/89 King Street Manchester M2 4WU on 14 May 2024
14 May 2024 PSC05 Change of details for Pcp Iii Gp Llp as General Partner of Praxis Capital Partners Iii Lp as a person with significant control on 14 May 2024
14 May 2024 CH01 Director's details changed for Mr Matthew James Garner on 14 May 2024
14 May 2024 CH01 Director's details changed for Mr David Michael Mccann on 14 May 2024
14 May 2024 CH01 Director's details changed for Mr James Patrick Hewitt on 14 May 2024
17 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with updates
14 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
18 Nov 2022 TM01 Termination of appointment of Gary Roberts as a director on 17 November 2022
31 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with updates
04 Apr 2022 AP01 Appointment of Mr Matthew James Garner as a director on 4 April 2022
04 Apr 2022 TM01 Termination of appointment of Robert John Marcus as a director on 4 April 2022
04 Apr 2022 TM02 Termination of appointment of Robert John Marcus as a secretary on 4 April 2022
17 Jan 2022 MA Memorandum and Articles of Association
13 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Dec 2021 MR01 Registration of charge 136861230001, created on 23 December 2021
14 Dec 2021 AP01 Appointment of Mr David Michael Mccann as a director on 14 December 2021
20 Oct 2021 AA01 Current accounting period extended from 31 October 2022 to 31 December 2022