Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PCF PORTFOLIO MANAGEMENT LIMITED
Company Information for

PCF PORTFOLIO MANAGEMENT LIMITED

105-108 OLD BROAD STREET, LONDON, EC2N 1ER,
Company Registration Number
01774545
Private Limited Company
Dissolved

Dissolved 2016-12-27

Company Overview

About Pcf Portfolio Management Ltd
PCF PORTFOLIO MANAGEMENT LIMITED was founded on 1983-12-01 and had its registered office in 105-108 Old Broad Street. The company was dissolved on the 2016-12-27 and is no longer trading or active.

Key Data
Company Name
PCF PORTFOLIO MANAGEMENT LIMITED
 
Legal Registered Office
105-108 OLD BROAD STREET
LONDON
EC2N 1ER
Other companies in SE1
 
Previous Names
PCF LEASING LIMITED16/09/2011
AMC LEASING LIMITED06/07/1998
Filing Information
Company Number 01774545
Date formed 1983-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-12-27
Type of accounts FULL
Last Datalog update: 2017-01-28 16:59:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PCF PORTFOLIO MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PCF PORTFOLIO MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN MURRAY
Company Secretary 1993-05-28
DAVID RICHARD BULL
Director 2015-08-03
SCOTT DAVID MAYBURY
Director 1994-02-10
ROBERT JOHN MURRAY
Director 1993-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
ZANE ROBERT KERSE
Director 2008-11-01 2015-07-31
ANTHONY NOEL NELSON
Director 1991-10-24 2008-10-31
THOMAS JOSEPH LAWLOR
Director 1991-10-24 1994-12-20
THOMAS JOHN MOTHERWAY
Director 1994-07-01 1994-12-20
GEORGE ROSEN
Director 1991-10-24 1994-07-25
JOHN ALEXANDER STEPHEN
Director 1991-10-24 1994-01-10
CHRISTOPHER JOHN JENKINS
Company Secretary 1991-10-24 1993-05-28
CHRISTOPHER JOHN JENKINS
Director 1991-10-24 1993-05-28
JAMES WILLIAM EYJOLFUR FINLAY
Director 1991-10-24 1992-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN MURRAY PCF LEASING LIMITED Company Secretary 2000-11-20 CURRENT 1986-08-26 Active - Proposal to Strike off
ROBERT JOHN MURRAY T.M.V. FINANCE LTD Company Secretary 2000-10-17 CURRENT 1991-06-28 Dissolved 2016-04-05
ROBERT JOHN MURRAY PCF ASSET FINANCE LIMITED Company Secretary 1999-05-27 CURRENT 1999-05-10 Active - Proposal to Strike off
ROBERT JOHN MURRAY PRIVATE AND COMMERCIAL FINANCE COMPANY LIMITED Company Secretary 1995-10-20 CURRENT 1971-06-25 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF BANK LIMITED Company Secretary 1994-12-29 CURRENT 1993-02-23 Active
ROBERT JOHN MURRAY PCF GROUP PLC Company Secretary 1993-10-19 CURRENT 1993-10-18 Active
ROBERT JOHN MURRAY HENRY BUTCHER INDUSTRIAL FINANCE LIMITED Company Secretary 1993-05-28 CURRENT 1987-09-01 Dissolved 2016-04-05
ROBERT JOHN MURRAY AMC TRUST LIMITED Company Secretary 1993-05-28 CURRENT 1981-04-24 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF CREDIT LIMITED Company Secretary 1993-05-28 CURRENT 1983-12-02 Active
ROBERT JOHN MURRAY PCF FINANCIAL LEASING LIMITED Company Secretary 1993-05-28 CURRENT 1986-07-10 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF BUSINESS FINANCE LIMITED Company Secretary 1993-05-28 CURRENT 1986-07-10 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF FINANCE GROUP LIMITED Company Secretary 1993-05-28 CURRENT 1987-11-09 Active - Proposal to Strike off
DAVID RICHARD BULL HENRY BUTCHER INDUSTRIAL FINANCE LIMITED Director 2015-08-03 CURRENT 1987-09-01 Dissolved 2016-04-05
DAVID RICHARD BULL T.M.V. FINANCE LTD Director 2015-08-03 CURRENT 1991-06-28 Dissolved 2016-04-05
DAVID RICHARD BULL PCF BANK LIMITED Director 2015-08-03 CURRENT 1993-02-23 Active
DAVID RICHARD BULL PCF ASSET FINANCE LIMITED Director 2015-08-03 CURRENT 1999-05-10 Active - Proposal to Strike off
DAVID RICHARD BULL PCF EQUIPMENT LEASING LIMITED Director 2015-08-03 CURRENT 2012-01-16 Active - Proposal to Strike off
DAVID RICHARD BULL AMC TRUST LIMITED Director 2015-08-03 CURRENT 1981-04-24 Active - Proposal to Strike off
DAVID RICHARD BULL PCF GROUP PLC Director 2015-08-03 CURRENT 1993-10-18 Active
DAVID RICHARD BULL PCF CREDIT LIMITED Director 2015-08-03 CURRENT 1983-12-02 Active
DAVID RICHARD BULL PCF FINANCIAL LEASING LIMITED Director 2015-08-03 CURRENT 1986-07-10 Active - Proposal to Strike off
DAVID RICHARD BULL PCF BUSINESS FINANCE LIMITED Director 2015-08-03 CURRENT 1986-07-10 Active - Proposal to Strike off
DAVID RICHARD BULL PCF LEASING LIMITED Director 2015-08-03 CURRENT 1986-08-26 Active - Proposal to Strike off
DAVID RICHARD BULL PCF FINANCE GROUP LIMITED Director 2015-08-03 CURRENT 1987-11-09 Active - Proposal to Strike off
DAVID RICHARD BULL PRIVATE AND COMMERCIAL FINANCE COMPANY LIMITED Director 2015-08-03 CURRENT 1971-06-25 Active - Proposal to Strike off
SCOTT DAVID MAYBURY PCF LEASING LIMITED Director 2000-11-20 CURRENT 1986-08-26 Active - Proposal to Strike off
SCOTT DAVID MAYBURY T.M.V. FINANCE LTD Director 2000-10-17 CURRENT 1991-06-28 Dissolved 2016-04-05
SCOTT DAVID MAYBURY PCF ASSET FINANCE LIMITED Director 1999-05-27 CURRENT 1999-05-10 Active - Proposal to Strike off
SCOTT DAVID MAYBURY PRIVATE AND COMMERCIAL FINANCE COMPANY LIMITED Director 1995-10-20 CURRENT 1971-06-25 Active - Proposal to Strike off
SCOTT DAVID MAYBURY PCF BANK LIMITED Director 1994-12-29 CURRENT 1993-02-23 Active
SCOTT DAVID MAYBURY HENRY BUTCHER INDUSTRIAL FINANCE LIMITED Director 1994-02-10 CURRENT 1987-09-01 Dissolved 2016-04-05
SCOTT DAVID MAYBURY AMC TRUST LIMITED Director 1994-02-10 CURRENT 1981-04-24 Active - Proposal to Strike off
SCOTT DAVID MAYBURY PCF CREDIT LIMITED Director 1994-02-10 CURRENT 1983-12-02 Active
SCOTT DAVID MAYBURY PCF FINANCIAL LEASING LIMITED Director 1994-02-10 CURRENT 1986-07-10 Active - Proposal to Strike off
SCOTT DAVID MAYBURY PCF BUSINESS FINANCE LIMITED Director 1994-02-10 CURRENT 1986-07-10 Active - Proposal to Strike off
SCOTT DAVID MAYBURY PCF FINANCE GROUP LIMITED Director 1994-02-10 CURRENT 1987-11-09 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF LEASING LIMITED Director 2000-11-20 CURRENT 1986-08-26 Active - Proposal to Strike off
ROBERT JOHN MURRAY T.M.V. FINANCE LTD Director 2000-10-17 CURRENT 1991-06-28 Dissolved 2016-04-05
ROBERT JOHN MURRAY PCF ASSET FINANCE LIMITED Director 1999-05-27 CURRENT 1999-05-10 Active - Proposal to Strike off
ROBERT JOHN MURRAY PRIVATE AND COMMERCIAL FINANCE COMPANY LIMITED Director 1995-10-20 CURRENT 1971-06-25 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF BANK LIMITED Director 1994-12-29 CURRENT 1993-02-23 Active
ROBERT JOHN MURRAY AMC TRUST LIMITED Director 1994-02-10 CURRENT 1981-04-24 Active - Proposal to Strike off
ROBERT JOHN MURRAY HENRY BUTCHER INDUSTRIAL FINANCE LIMITED Director 1993-05-28 CURRENT 1987-09-01 Dissolved 2016-04-05
ROBERT JOHN MURRAY PCF CREDIT LIMITED Director 1993-05-28 CURRENT 1983-12-02 Active
ROBERT JOHN MURRAY PCF FINANCIAL LEASING LIMITED Director 1993-05-28 CURRENT 1986-07-10 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF BUSINESS FINANCE LIMITED Director 1993-05-28 CURRENT 1986-07-10 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF FINANCE GROUP LIMITED Director 1993-05-28 CURRENT 1987-11-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-27GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 6490520
2016-10-27SH0105/09/16 STATEMENT OF CAPITAL GBP 6490520
2016-10-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-30DS01APPLICATION FOR STRIKING-OFF
2016-03-30AA01CURREXT FROM 31/03/2016 TO 30/09/2016
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 1501000
2016-01-29AR0129/01/16 FULL LIST
2015-12-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-13AP01DIRECTOR APPOINTED DAVID RICHARD BULL
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ZANE KERSE
2015-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 1501000
2015-02-20AR0131/01/15 FULL LIST
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2014 FROM BRANDON HOUSE 180 BOROUGH HIGH STREET LONDON SE1 1LB
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 1501000
2014-02-28AR0131/01/14 FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-11AR0131/01/13 FULL LIST
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MURRAY / 31/05/2012
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DAVID MAYBURY / 31/05/2012
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZANE ROBERT KERSE / 31/05/2012
2013-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN MURRAY / 31/05/2012
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 39 VICTORIA STREET LONDON SW1H 0EU
2012-02-20AR0131/01/12 FULL LIST
2011-11-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-16RES15CHANGE OF NAME 14/09/2011
2011-09-16CERTNMCOMPANY NAME CHANGED PCF LEASING LIMITED CERTIFICATE ISSUED ON 16/09/11
2011-09-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-01AR0131/01/11 CHANGES
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ZANE ROBERT KERSE / 28/02/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DAVID MAYBURY / 28/02/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MURRAY / 28/02/2010
2010-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN MURRAY / 28/02/2010
2010-03-12AR0131/01/10 CHANGES
2009-12-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-04363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-22363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2008-12-21353LOCATION OF REGISTER OF MEMBERS
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY NELSON
2008-11-04288aDIRECTOR APPOINTED ZANE ROBERT KERSE
2008-03-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-29288cDIRECTOR'S PARTICULARS CHANGED
2007-05-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-03-11363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-10-19225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-07-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-03-01363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2006-01-06287REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 15 GREAT COLLEGE STREET WESTMINSTER LONDON SW1P 3RX
2005-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-04-20395PARTICULARS OF MORTGAGE/CHARGE
2005-02-28363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-03-02363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-08-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-05363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-12-27395PARTICULARS OF MORTGAGE/CHARGE
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-27363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-02-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-13288cDIRECTOR'S PARTICULARS CHANGED
2001-03-15363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-23363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-12-10395PARTICULARS OF MORTGAGE/CHARGE
1999-08-31AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-15363sRETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS
1998-07-03CERTNMCOMPANY NAME CHANGED AMC LEASING LIMITED CERTIFICATE ISSUED ON 06/07/98
1998-03-19AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-04363sRETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS
1997-04-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-25363sRETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PCF PORTFOLIO MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PCF PORTFOLIO MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2005-04-20 Satisfied BARCLAYS BANK PLC
MASTER BLOCK DISCOUNTING AGREEMENT 2002-12-23 Satisfied SINGER & FRIEDLANDER LEASING LIMITED
ACCOUNT ASSIGNMENT 1999-11-29 Satisfied ING LEASE (UK) LTD
DEBENTURE 1996-03-12 Satisfied AMC TRUST LIMITED
EQUIPMENT MORTGAGE AND ASSIGNMENT 1994-12-30 Satisfied MCDONNELL DOUGLAS FINANCE CORPORATION
EQUIPMENT MORTGAGE AND ASSIGNMENT 1994-12-30 Satisfied MCDONNELL DOUGLAS FINANCE CORPORATION
EQUIPMENT MORTGAGE AND ASSIGNMENT 1994-12-30 Satisfied MCDONNELL DOUGLAS FINANCE CORPORATION
ACCOUNT ASSIGNMENT 1992-12-31 Satisfied INTERNATIONALE NEDERLANDEN LEASE (UK) LIMITEDACTING AS AGENTS FOR INTERNATIONALE NEDERLANDENBANK NV
DEED OF INDEMINITY & AIRCRAFT MORTGAGE 1985-10-31 Satisfied SECURITY PACIFIC INTERNATIONAL LEASING (EUROPE) INC.
DEED OF INDEMINITY & AIRCRAFT MORTGAGE 1985-10-31 Satisfied SECURITY PACIFIC INTERNATIONAL LEASING (EUROPE) INC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PCF PORTFOLIO MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of PCF PORTFOLIO MANAGEMENT LIMITED registering or being granted any patents
Domain Names

PCF PORTFOLIO MANAGEMENT LIMITED owns 6 domain names.

ourpayments.co.uk   pcfshowroom.co.uk   privateandcommercial.co.uk   privateandcommercialcars.co.uk   karma-cars.co.uk   karmacars.co.uk  

Trademarks
We have not found any records of PCF PORTFOLIO MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PCF PORTFOLIO MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as PCF PORTFOLIO MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PCF PORTFOLIO MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PCF PORTFOLIO MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PCF PORTFOLIO MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.