Company NamePricewaterhousecoopers Cfr Limited
Company StatusActive
Company Number04731689
CategoryPrivate Limited Company
Incorporation Date11 April 2003(21 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Julian Bailye Cope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(13 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameDan Yoram Schwarzmann
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(14 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Secretary NamePhilip Patterson
StatusCurrent
Appointed21 September 2018(15 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Director NameMrs Marissa Charlotte Michelle Thomas
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(18 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Director NameJohn Robert Lloyd Berriman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NamePaul Boorman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NamePatrick Adam Fernesley Figgis
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameKieran Charles Poynter
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameJohn Edward Kitson Smith
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(same day as company formation)
RoleAccountant
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NameAnne-Marie Hurley
NationalityBritish
StatusResigned
Appointed11 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameOwen Richard Jonathan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(6 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMoira Anne Elms
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(6 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 30 September 2013)
RoleTax Adviser
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameKeith Tilson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(3 years, 5 months after company formation)
Appointment Duration7 years (resigned 30 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMr Kevin James David Ellis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(10 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMr Warwick Ean Hunt
Date of BirthOctober 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 October 2013(10 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NameSamantha Thompson
StatusResigned
Appointed01 November 2015(12 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 September 2017)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6DX
Director NameStephanie Tricia Hyde
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(13 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Secretary NamePhil Higgins
StatusResigned
Appointed06 September 2017(14 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 September 2018)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Embankment Place
London
WC2N 6RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£28,981

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Filing History

22 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
13 March 2023Full accounts made up to 30 June 2022 (14 pages)
30 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
14 April 2022Termination of appointment of Warwick Ean Hunt as a director on 31 March 2022 (1 page)
4 March 2022Full accounts made up to 30 June 2021 (15 pages)
13 January 2022Appointment of Mrs Marissa Charlotte Michelle Thomas as a director on 1 January 2022 (2 pages)
29 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
2 April 2021Full accounts made up to 30 June 2020 (15 pages)
21 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
27 March 2020Accounts for a dormant company made up to 30 June 2019 (10 pages)
18 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
26 March 2019Accounts for a dormant company made up to 30 June 2018 (9 pages)
20 December 2018Notification of Pwc Holdings (Uk) Limited as a person with significant control on 31 December 2016 (2 pages)
20 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
20 December 2018Cessation of Pricewaterhousecoopers Services Limited as a person with significant control on 31 December 2016 (1 page)
28 September 2018Termination of appointment of Phil Higgins as a secretary on 21 September 2018 (1 page)
28 September 2018Appointment of Philip Patterson as a secretary on 21 September 2018 (2 pages)
12 April 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
20 December 2017Confirmation statement made on 8 December 2017 with updates (5 pages)
20 December 2017Confirmation statement made on 8 December 2017 with updates (5 pages)
5 October 2017Registered office address changed from PO Box 67238 10-18 Union Street London SE1P 4DL to 1 Embankment Place London WC2N 6RH on 5 October 2017 (1 page)
5 October 2017Registered office address changed from PO Box 67238 10-18 Union Street London SE1P 4DL to 1 Embankment Place London WC2N 6RH on 5 October 2017 (1 page)
22 September 2017Termination of appointment of Stephanie Tricia Hyde as a director on 6 September 2017 (1 page)
22 September 2017Termination of appointment of Stephanie Tricia Hyde as a director on 6 September 2017 (1 page)
22 September 2017Appointment of Phil Higgins as a secretary on 6 September 2017 (2 pages)
22 September 2017Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 (2 pages)
22 September 2017Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page)
22 September 2017Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 (2 pages)
22 September 2017Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page)
22 September 2017Appointment of Phil Higgins as a secretary on 6 September 2017 (2 pages)
4 April 2017Full accounts made up to 30 June 2016 (8 pages)
4 April 2017Full accounts made up to 30 June 2016 (8 pages)
22 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
12 July 2016Appointment of Stephanie Tricia Hyde as a director on 1 July 2016 (2 pages)
12 July 2016Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016 (2 pages)
12 July 2016Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016 (2 pages)
12 July 2016Appointment of Stephanie Tricia Hyde as a director on 1 July 2016 (2 pages)
8 July 2016Termination of appointment of Kevin James David Ellis as a director on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Kevin James David Ellis as a director on 1 July 2016 (1 page)
13 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 556
(5 pages)
13 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 556
(5 pages)
15 March 2016Full accounts made up to 30 June 2015 (10 pages)
15 March 2016Full accounts made up to 30 June 2015 (10 pages)
20 November 2015Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages)
20 November 2015Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015 (1 page)
20 November 2015Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages)
20 November 2015Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages)
20 November 2015Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015 (1 page)
29 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 556
(14 pages)
29 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 556
(14 pages)
16 April 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
16 April 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
10 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 556
(14 pages)
10 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 556
(14 pages)
10 March 2014Full accounts made up to 30 June 2013 (11 pages)
10 March 2014Full accounts made up to 30 June 2013 (11 pages)
8 January 2014Appointment of Kevin James David Ellis as a director (3 pages)
8 January 2014Appointment of Kevin James David Ellis as a director (3 pages)
6 January 2014Termination of appointment of Keith Tilson as a director (2 pages)
6 January 2014Termination of appointment of Moira Elms as a director (2 pages)
6 January 2014Termination of appointment of Moira Elms as a director (2 pages)
6 January 2014Termination of appointment of Keith Tilson as a director (2 pages)
6 December 2013Appointment of Warwick Ean Hunt as a director (3 pages)
6 December 2013Appointment of Warwick Ean Hunt as a director (3 pages)
19 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (14 pages)
19 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (14 pages)
27 February 2013Termination of appointment of Owen Jonathan as a director (2 pages)
27 February 2013Termination of appointment of Owen Jonathan as a director (2 pages)
18 December 2012Full accounts made up to 30 June 2012 (12 pages)
18 December 2012Full accounts made up to 30 June 2012 (12 pages)
14 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (15 pages)
14 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (15 pages)
1 December 2011Full accounts made up to 30 June 2011 (11 pages)
1 December 2011Full accounts made up to 30 June 2011 (11 pages)
31 October 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 31 October 2011 (2 pages)
31 October 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 31 October 2011 (2 pages)
17 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (15 pages)
17 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (15 pages)
27 October 2010Full accounts made up to 30 June 2010 (12 pages)
27 October 2010Full accounts made up to 30 June 2010 (12 pages)
11 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (15 pages)
11 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (15 pages)
30 March 2010Full accounts made up to 30 June 2009 (10 pages)
30 March 2010Full accounts made up to 30 June 2009 (10 pages)
6 May 2009Return made up to 11/04/09; full list of members (6 pages)
6 May 2009Return made up to 11/04/09; full list of members (6 pages)
30 April 2009Full accounts made up to 30 June 2008 (10 pages)
30 April 2009Full accounts made up to 30 June 2008 (10 pages)
27 December 2008Appointment terminated director kieran poynter (1 page)
27 December 2008Appointment terminated director kieran poynter (1 page)
15 May 2008Return made up to 11/04/08; full list of members (6 pages)
15 May 2008Return made up to 11/04/08; full list of members (6 pages)
25 April 2008Full accounts made up to 30 June 2007 (10 pages)
25 April 2008Full accounts made up to 30 June 2007 (10 pages)
15 May 2007Return made up to 11/04/07; full list of members (6 pages)
15 May 2007Return made up to 11/04/07; full list of members (6 pages)
30 April 2007Full accounts made up to 30 June 2006 (10 pages)
30 April 2007Full accounts made up to 30 June 2006 (10 pages)
20 October 2006New director appointed (3 pages)
20 October 2006New director appointed (3 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
22 May 2006Return made up to 11/04/06; full list of members (6 pages)
22 May 2006Return made up to 11/04/06; full list of members (6 pages)
27 February 2006Full accounts made up to 30 June 2005 (9 pages)
27 February 2006Full accounts made up to 30 June 2005 (9 pages)
29 September 2005Secretary's particulars changed (1 page)
29 September 2005Secretary's particulars changed (1 page)
16 May 2005Return made up to 11/04/05; full list of members (6 pages)
16 May 2005Return made up to 11/04/05; full list of members (6 pages)
15 February 2005Full accounts made up to 30 June 2004 (10 pages)
15 February 2005Full accounts made up to 30 June 2004 (10 pages)
14 February 2005Auditor's resignation (1 page)
14 February 2005Auditor's resignation (1 page)
15 July 2004Ad 29/06/04--------- £ si 555@1=555 £ ic 1/556 (2 pages)
15 July 2004Ad 29/06/04--------- £ si 555@1=555 £ ic 1/556 (2 pages)
21 April 2004Return made up to 11/04/04; full list of members (6 pages)
21 April 2004Return made up to 11/04/04; full list of members (6 pages)
24 November 2003New director appointed (3 pages)
24 November 2003New director appointed (3 pages)
20 November 2003New director appointed (3 pages)
20 November 2003New director appointed (3 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
20 October 2003Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
20 October 2003Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003Director resigned (1 page)
6 May 2003New director appointed (5 pages)
6 May 2003New director appointed (5 pages)
6 May 2003New director appointed (5 pages)
6 May 2003New director appointed (5 pages)
6 May 2003New director appointed (4 pages)
6 May 2003New director appointed (4 pages)
6 May 2003New director appointed (5 pages)
6 May 2003New director appointed (5 pages)
6 May 2003New director appointed (4 pages)
6 May 2003New director appointed (4 pages)
30 April 2003New secretary appointed (2 pages)
30 April 2003New secretary appointed (2 pages)
11 April 2003Incorporation (13 pages)
11 April 2003Incorporation (13 pages)