Company NamePCB Byrne Llp
Company StatusActive
Company NumberOC322793
CategoryLimited Liability Partnership
Incorporation Date29 September 2006(17 years, 6 months ago)
Previous NamePCB Litigation Llp

Directors

LLP Designated Member NameMr Trevor Andrew Mascarenhas
Date of BirthNovember 1973 (Born 50 years ago)
StatusCurrent
Appointed29 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 1 Plough Place
London
EC4A 1DE
LLP Designated Member NameMr Anthony John Riem
Date of BirthJune 1964 (Born 59 years ago)
StatusCurrent
Appointed29 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 1 Plough Place
London
EC4A 1DE
LLP Member NameMr Nicholas David Ractliff
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2017(10 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 1 Plough Place
London
EC4A 1DE
LLP Designated Member NameMs Sara Therese Teasdale
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(14 years, 6 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 1 Plough Place
London
EC4A 1DE
LLP Member NameMs Nicola Jane Boulton
Date of BirthJuly 1967 (Born 56 years ago)
StatusCurrent
Appointed01 April 2021(14 years, 6 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 1 Plough Place
London
EC4A 1DE
LLP Member NameMr Benjamin Paul Davies
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(14 years, 6 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 1 Plough Place
London
EC4A 1DE
LLP Member NameMr Matthew Paul Frankland
Date of BirthJanuary 1964 (Born 60 years ago)
StatusCurrent
Appointed01 April 2021(14 years, 6 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 1 Plough Place
London
EC4A 1DE
LLP Member NameMr Michael John Potts
Date of BirthJanuary 1972 (Born 52 years ago)
StatusCurrent
Appointed01 April 2021(14 years, 6 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 1 Plough Place
London
EC4A 1DE
LLP Member NameMs Elizabeth Ann Seborg
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(14 years, 6 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 1 Plough Place
London
EC4A 1DE
LLP Member NameBurford Capital Holdings (UK) Limited (Corporation)
StatusCurrent
Appointed22 June 2020(13 years, 9 months after company formation)
Appointment Duration3 years, 9 months
Correspondence Address8th Floor, Brettenham House 2 - 19 Lancaster Place
London
WC2E 7EN
LLP Designated Member NameMr Steven Nathan Philippsohn
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Church Mount
London
N2 0RP

Contact

Telephone020 78322310
Telephone regionLondon

Location

Registered Address5th Floor
1 Plough Place
London
EC4A 1DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£924,580
Cash£301
Current Liabilities£536,974

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 October 2023 (5 months ago)
Next Return Due8 November 2024 (7 months, 2 weeks from now)

Charges

27 June 2019Delivered on: 18 July 2019
Persons entitled: Burford Capital Holdings (UK) Limited

Classification: A registered charge
Outstanding

Filing History

7 November 2023Member's details changed for Mr Anthony John Riem on 1 October 2023 (2 pages)
7 November 2023Member's details changed for Mr Nicholas David Ractliff on 1 September 2023 (2 pages)
7 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
7 November 2023Member's details changed for Mr Trevor Andrew Mascarenhas on 1 October 2023 (2 pages)
6 November 2023Full accounts made up to 31 March 2023 (24 pages)
12 January 2023Full accounts made up to 31 March 2022 (25 pages)
9 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
21 July 2022Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
21 July 2022Member's details changed for Ms Sara Therese Teasdale on 1 April 2022 (2 pages)
2 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
14 April 2021Notification of a person with significant control statement (2 pages)
8 April 2021Appointment of Ms Sara Therese Teasdale as a member on 1 April 2021 (2 pages)
8 April 2021Company name changed pcb litigation LLP\certificate issued on 08/04/21 (3 pages)
3 April 2021Appointment of Ms Nicola Jane Boulton as a member on 1 April 2021 (2 pages)
1 April 2021Cessation of Burford Capital Holdings (Uk) Limited as a person with significant control on 31 March 2021 (1 page)
1 April 2021Appointment of Ms Elizabeth Ann Seborg as a member on 1 April 2021 (2 pages)
1 April 2021Registered office address changed from 90 Chancery Lane London WC2A 1EU to 5th Floor 1 Plough Place London EC4A 1DE on 1 April 2021 (1 page)
1 April 2021Appointment of Mr Michael John Potts as a member on 1 April 2021 (2 pages)
1 April 2021Appointment of Mr Matthew Paul Frankland as a member on 1 April 2021 (2 pages)
1 April 2021Cessation of Anthony John Riem as a person with significant control on 31 March 2021 (1 page)
1 April 2021Cessation of Trevor Andrew Mascarenhas as a person with significant control on 31 March 2021 (1 page)
1 April 2021Appointment of Mr Benjamin Paul Davies as a member on 1 April 2021 (2 pages)
29 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
14 July 2020Notification of Burford Capital Holdings (Uk) Limited as a person with significant control on 22 June 2020 (2 pages)
22 June 2020Appointment of Burford Capital Holdings (Uk) Limited as a member on 22 June 2020 (2 pages)
13 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
25 July 2019Notification of Trevor Andrew Mascarenhas as a person with significant control on 28 June 2019 (2 pages)
25 July 2019Member's details changed for Mr Trevor Andrew Mascarenhas on 31 July 2018 (2 pages)
25 July 2019Notification of Anthony John Riem as a person with significant control on 28 June 2019 (2 pages)
25 July 2019Cessation of Steven Nathan Philippsohn as a person with significant control on 28 June 2019 (1 page)
18 July 2019Registration of charge OC3227930001, created on 27 June 2019 (24 pages)
4 July 2019Termination of appointment of Steven Nathan Philippsohn as a member on 28 June 2019 (1 page)
8 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
31 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 July 2017Appointment of Mr Nicholas David Ractliff as a member on 28 July 2017 (2 pages)
28 July 2017Appointment of Mr Nicholas David Ractliff as a member on 28 July 2017 (2 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 November 2015Annual return made up to 25 October 2015 (4 pages)
20 November 2015Annual return made up to 25 October 2015 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 November 2014Annual return made up to 25 October 2014 (4 pages)
21 November 2014Annual return made up to 25 October 2014 (4 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 November 2013Annual return made up to 25 October 2013 (4 pages)
15 November 2013Member's details changed for Mr Anthony John Riem on 25 October 2013 (2 pages)
15 November 2013Annual return made up to 25 October 2013 (4 pages)
15 November 2013Member's details changed for Mr Anthony John Riem on 25 October 2013 (2 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 December 2012Registered office address changed from 76 Shoe Lane London EC4A 3JB on 29 December 2012 (1 page)
29 December 2012Registered office address changed from 76 Shoe Lane London EC4A 3JB on 29 December 2012 (1 page)
14 December 2012Annual return made up to 25 October 2012 (4 pages)
14 December 2012Member's details changed for Mr Anthony John Riem on 14 December 2012 (2 pages)
14 December 2012Annual return made up to 25 October 2012 (4 pages)
14 December 2012Member's details changed for Mr Anthony John Riem on 14 December 2012 (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 October 2011Annual return made up to 25 October 2011 (4 pages)
28 October 2011Annual return made up to 25 October 2011 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 November 2010Member's details changed for Anthony John Reim on 25 October 2009 (2 pages)
2 November 2010Annual return made up to 25 October 2009 (4 pages)
2 November 2010Annual return made up to 25 October 2010 (4 pages)
2 November 2010Member's details changed for Anthony John Reim on 25 October 2009 (2 pages)
2 November 2010Member's details changed for Trevor Andrew Mascarenhas on 25 October 2009 (2 pages)
2 November 2010Member's details changed for Trevor Andrew Mascarenhas on 25 October 2009 (2 pages)
2 November 2010Annual return made up to 25 October 2010 (4 pages)
2 November 2010Annual return made up to 25 October 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 April 2009Registered office changed on 24/04/2009 from 150 holborn london EC1N 2LR (1 page)
24 April 2009Registered office changed on 24/04/2009 from 150 holborn london EC1N 2LR (1 page)
3 February 2009Annual return made up to 25/10/08 (3 pages)
3 February 2009Annual return made up to 25/10/08 (3 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 October 2007Annual return made up to 25/10/07 (3 pages)
30 October 2007Annual return made up to 25/10/07 (3 pages)
7 June 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
7 June 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
29 September 2006Incorporation (4 pages)
29 September 2006Incorporation (4 pages)