Company NamePiercehill Consulting Llp
Company StatusActive
Company NumberOC376090
CategoryLimited Liability Partnership
Incorporation Date15 June 2012(11 years, 10 months ago)

Directors

LLP Designated Member NameMr Andrew James Pilcher
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Cannon Street
London
EC4N 6AE
LLP Designated Member NameMr David Timothy Heil
Date of BirthJuly 1975 (Born 48 years ago)
StatusCurrent
Appointed01 April 2015(2 years, 9 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Nash Green
Bromley
BR1 4ED
LLP Designated Member NameMr Stephen Richard Tandy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Cannon Street
London
EC4N 6AE
LLP Designated Member NameMr Malcolm James Hill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Cannon Street
London
EC4N 6AE

Location

Registered Address72 Cannon Street
London
EC4N 6AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,310
Cash£254
Current Liabilities£10,764

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

4 August 2016Delivered on: 15 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

28 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 September 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
22 September 2020Notification of Andrew James Pilcher as a person with significant control on 1 April 2020 (2 pages)
22 September 2020Cessation of Malcolm James Hill as a person with significant control on 31 March 2020 (1 page)
22 September 2020Termination of appointment of Malcolm James Hill as a member on 31 March 2020 (1 page)
9 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
18 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
18 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 August 2016Registration of charge OC3760900001, created on 4 August 2016 (5 pages)
15 August 2016Registration of charge OC3760900001, created on 4 August 2016 (5 pages)
21 June 2016Annual return made up to 15 June 2016 (4 pages)
21 June 2016Annual return made up to 15 June 2016 (4 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 June 2015Annual return made up to 15 June 2015 (4 pages)
23 June 2015Annual return made up to 15 June 2015 (4 pages)
2 April 2015Appointment of Mr David Timothy Heil as a member on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr David Timothy Heil as a member on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr David Timothy Heil as a member on 1 April 2015 (2 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 June 2014Annual return made up to 15 June 2014 (3 pages)
24 June 2014Annual return made up to 15 June 2014 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 September 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
5 September 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
2 July 2013Annual return made up to 15 June 2013 (3 pages)
2 July 2013Annual return made up to 15 June 2013 (3 pages)
25 October 2012Termination of appointment of Stephen Tandy as a member (2 pages)
25 October 2012Termination of appointment of Stephen Tandy as a member (2 pages)
15 June 2012Incorporation of a limited liability partnership (6 pages)
15 June 2012Incorporation of a limited liability partnership (6 pages)