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

PCF GROUP PLC

DASHWOOD HOUSE, 69 OLD BROAD STREET, LONDON, EC2M 1QS,
Company Registration Number
02863246
Public Limited Company
Active

Company Overview

About Pcf Group Plc
PCF GROUP PLC was founded on 1993-10-18 and has its registered office in London. The organisation's status is listed as "Active". Pcf Group Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PCF GROUP PLC
 
Legal Registered Office
DASHWOOD HOUSE
69 OLD BROAD STREET
LONDON
EC2M 1QS
Other companies in SE1
 
Previous Names
PRIVATE & COMMERCIAL FINANCE GROUP PLC30/06/2017
Filing Information
Company Number 02863246
Company ID Number 02863246
Date formed 1993-10-18
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/09/2024
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts GROUP
Last Datalog update: 2024-04-07 02:36:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PCF GROUP PLC
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.
Companies with same name PCF GROUP PLC
The following companies were found which have the same name as PCF GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PCF GROUP LLC 5237 SUMMERLIN COMMONS FORT MYERS FL 33907 Inactive Company formed on the 2012-12-05
PCF GROUP LLC California Unknown
PCF GROUP PTY LTD Active Company formed on the 2020-11-06
PCF GROUP INC. 2415 Jerusalem Avenue Suite 107 North Bellmore NY 11710 Active Company formed on the 2022-09-21

Company Officers of PCF GROUP PLC

Current Directors
Officer Role Date Appointed
ROBERT JOHN MURRAY
Company Secretary 1993-10-19
MARK FINLAY BROWN
Director 2015-12-01
DAVID RICHARD BULL
Director 2015-08-03
TIMOTHY ALAN FRANKLIN
Director 2016-12-06
CHRISTINE ANNE HIGGINS
Director 2017-06-13
SCOTT DAVID MAYBURY
Director 1994-01-12
DAVID JOHN MORGAN
Director 2012-07-09
ROBERT JOHN MURRAY
Director 1993-10-19
DAVID TITMUSS
Director 2017-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY NOEL NELSON
Director 1993-10-19 2017-07-11
ANDREW JAMES BROOK
Director 2015-12-01 2017-06-13
DAVID GWILYM ANTHONY
Director 2011-07-22 2016-12-08
NICHOLAS PAUL DAVID WINKS
Director 2011-09-14 2015-10-30
ZANE ROBERT KERSE
Director 2008-11-01 2015-07-31
FAISAL MOHAMED AL YOUSEF
Director 2005-08-18 2011-07-21
PETER DANIEL SHEA
Director 2001-10-16 2011-07-21
MICHAEL RALSTON CUMMING
Director 2003-03-13 2011-04-01
JULIUS LEVINKIND
Director 1995-05-18 2003-04-16
GEOFFREY WILLIAM TAYLOR
Director 1994-01-05 2001-10-16
PAUL MASSEY
Director 2000-10-17 2001-08-16
JAMES EDWARD BLACK
Director 1999-06-29 2000-06-30
JOHN ALEXANDER STEPHEN
Director 1993-10-19 1994-01-10
MICHAEL SHELDON SILVERSTONE
Nominated Director 1993-10-18 1993-12-07
NORMAN YOUNGER
Nominated Secretary 1993-10-18 1993-10-19

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 HENRY BUTCHER INDUSTRIAL FINANCE LIMITED Company Secretary 1993-05-28 CURRENT 1987-09-01 Dissolved 2016-04-05
ROBERT JOHN MURRAY PCF PORTFOLIO MANAGEMENT LIMITED Company Secretary 1993-05-28 CURRENT 1983-12-01 Dissolved 2016-12-27
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
MARK FINLAY BROWN CAPITAL FOR BUSINESS LIMITED Director 2018-03-29 CURRENT 2015-09-10 Active
MARK FINLAY BROWN STOCKDALE SECURITIES LIMITED Director 2014-12-17 CURRENT 1963-05-31 Liquidation
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 PORTFOLIO MANAGEMENT LIMITED Director 2015-08-03 CURRENT 1983-12-01 Dissolved 2016-12-27
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 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
TIMOTHY ALAN FRANKLIN PCF BANK LIMITED Director 2017-05-22 CURRENT 1993-02-23 Active
CHRISTINE ANNE HIGGINS PCF BANK LIMITED Director 2017-06-13 CURRENT 1993-02-23 Active
DAVID TITMUSS PCF BANK LIMITED Director 2017-07-11 CURRENT 1993-02-23 Active

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
2024-03-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES DAVID OWEN JILLINGS
2024-03-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASDAIR RELPH YOUNIE
2024-03-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN PAUL SAVILLE
2024-03-05CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2023-10-03Termination of appointment of Jonathan Dolbear on 2023-10-01
2023-10-03Appointment of Mr Duncan Francis Mcdonald as company secretary on 2023-10-01
2023-09-14Current accounting period extended from 30/09/23 TO 31/03/24
2023-08-02Director's details changed for Mr Mark Finlay Brown on 2023-08-01
2023-08-02Director's details changed for Mr David John Morgan on 2023-08-01
2023-08-01REGISTERED OFFICE CHANGED ON 01/08/23 FROM Pinners Hall 105-108 Old Broad Street London EC2N 1ER
2023-06-06Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Approved the report directors audit , recieve and approve the report on the reminetation, reapppoint 31/03/2023</ul>
2023-06-06Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Approved the report directors audit , recieve and approve the report on the reminetation, reapppoint 31/03/2023<li>Resolution on securities</ul>
2023-06-06Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-03-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-02-07Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-02-07Resolutions passed:<ul><li>Resolution Accounts approved / directors remuneration approved / appointed auditors 04/02/2022</ul>
2023-02-07Resolutions passed:<ul><li>Resolution Approved the report of the directors / approve report of directors remuneration / reappoint auditors 29/07/2022</ul>
2023-02-07Resolutions passed:<ul><li>Resolution Cancellation of the admission of the ordinary share int he capital of the comp to trading on aim a martket operated by london stock exchange be approved 12/12/2022</ul>
2023-02-07Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Renumeration code 25/02/2022</ul>
2023-02-07Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Renumeration code 25/02/2022<li>Resolution on securities</ul>
2023-01-30CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2023-01-12APPOINTMENT TERMINATED, DIRECTOR CAROL FRANCES SERGEANT
2022-09-27Director's details changed for Mrs Caroline Jane Richardson on 2022-08-10
2022-09-26DIRECTOR APPOINTED MRS CAROL FRANCES SERGEANT
2022-07-08RP04SH01Second filing of capital allotment of shares GBP16,690,506.8
2022-07-07SH0106/07/22 STATEMENT OF CAPITAL GBP 16690506.8
2022-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-06-13SH0107/06/22 STATEMENT OF CAPITAL GBP 15293506.8
2022-04-14AP03Appointment of Mr Jonathan Dolbear as company secretary on 2022-04-01
2022-04-14TM02Termination of appointment of Ldc Nominee Secretary Limited on 2022-04-01
2022-02-07APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALAN FRANKLIN
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALAN FRANKLIN
2022-02-02CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-01-21AUDITOR'S RESIGNATION
2022-01-21AUDAUDITOR'S RESIGNATION
2022-01-17DIRECTOR APPOINTED MR SIMON ALICK MOORE
2022-01-17DIRECTOR APPOINTED MR MARK TIMOTHY JOHN SISMEY-DURRANT
2022-01-17AP01DIRECTOR APPOINTED MR SIMON ALICK MOORE
2022-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-12-31APPOINTMENT TERMINATED, DIRECTOR MARIAN MACDONALD MARTIN
2021-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN MACDONALD MARTIN
2021-12-03DISS40Compulsory strike-off action has been discontinued
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-14AP01DIRECTOR APPOINTED MRS CAROLINE JANE RICHARDSON
2021-10-13AP01DIRECTOR APPOINTED MR GARRY GEORGE STRAN
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT DAVID MAYBURY
2021-04-07AP04Appointment of Ldc Nominee Secretary Limited as company secretary on 2021-03-31
2021-03-31TM02Termination of appointment of Robert John Murray on 2021-03-31
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN MURRAY
2021-03-12SH0112/03/21 STATEMENT OF CAPITAL GBP 12549507
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2020-04-14SH0109/04/20 STATEMENT OF CAPITAL GBP 1251200680
2020-04-06DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.05 for COAF: UK600127027Y2019 ASIN: GB0004189378
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD BULL
2020-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2019-12-11DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.05 for COAF: UK600127027Y2019 ASIN: GB0004189378
2019-11-19CH01Director's details changed for Mr Timothy Alan Franklin on 2019-11-19
2019-09-24PSC02Notification of Somers Limited as a person with significant control on 2019-03-11
2019-08-08AP01DIRECTOR APPOINTED MRS MARIAN MACDONALD MARTIN
2019-04-29SH0112/04/19 STATEMENT OF CAPITAL GBP 1250983185
2019-04-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-04-11SH0111/03/19 STATEMENT OF CAPITAL GBP 12499296.70
2019-03-29DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.05 for COAF: UK600116613Y2018 ASIN: GB0004189378
2019-03-08PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.05 (SUB SHS CLAIMS PURPS) for COAF: UK600118472Y2019 ASIN: GB00BHWTRF73
2019-03-08PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.05 (EXCESS APPS) for COAF: UK600118473Y2019 ASIN: GB00BHWTRH97
2019-02-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2019-01-08DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.05 for COAF: UK600116613Y2018 ASIN: GB0004189378
2018-12-05DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.05 for COAF: UK600116613Y2018 ASIN: GB0004189378
2018-11-16SH0130/10/18 STATEMENT OF CAPITAL GBP 10707630
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 10611476
2018-04-30SH0105/04/18 STATEMENT OF CAPITAL GBP 10611476
2018-03-28DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.05 for COAF: UK600106118Y2017 ASIN: GB0004189378
2018-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2017-12-08DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.05 for COAF: UK600106118Y2017 ASIN: GB0004189378
2017-12-05DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.05 for COAF: UK600106118Y2017 ASIN: GB0004189378
2017-07-14AP01DIRECTOR APPOINTED MR DAVID TITMUSS
2017-07-14AP01DIRECTOR APPOINTED MS CHRISTINE ANNE HIGGINS
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BROOK
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NELSON
2017-07-03CHANLondon Stock Exchange corporate action. Change of ORD GBP0.05 for COAF: UK600102080Y2017 ASIN: GB0004189378
2017-06-30RES15CHANGE OF COMPANY NAME 30/06/17
2017-06-30CERTNMCOMPANY NAME CHANGED PRIVATE & COMMERCIAL FINANCE GROUP PLC CERTIFICATE ISSUED ON 30/06/17
2017-05-28SH0106/04/17 STATEMENT OF CAPITAL GBP 10606205.10
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 10610988.9
2017-05-26SH0116/05/17 STATEMENT OF CAPITAL GBP 10610988.9
2017-04-21RES12Resolution of varying share rights or name
2017-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028632460003
2017-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-22RES13SHORT NOTICE OF GENERAL MEETING/DIRECTORS AUTHORISED TO EXERCISE POWER CONTAINED IN ARTICLE 112 10/03/2017
2017-03-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH NO UPDATES
2017-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-12-21AP01DIRECTOR APPOINTED TIMOTHY ALAN FRANKLIN
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GWILYM ANTHONY
2016-11-25SH0110/10/16 STATEMENT OF CAPITAL GBP 8506205.10
2016-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 028632460003
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 7956370
2016-04-25SH0107/04/16 STATEMENT OF CAPITAL GBP 7956370
2016-03-30AA01Current accounting period extended from 31/03/16 TO 30/09/16
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 7708142.3
2016-01-29AR0129/01/16 NO MEMBER LIST
2015-12-09AP01DIRECTOR APPOINTED ANDREW JAMES BROOK
2015-12-09AP01DIRECTOR APPOINTED MARK FINLAY BROWN
2015-12-02ANNOTATIONClarification
2015-12-02RP04SECOND FILING FOR FORM SH01
2015-12-02RP04SECOND FILING FOR FORM SH01
2015-12-02RP04SECOND FILING FOR FORM SH01
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 7708142.3
2015-11-18SH1918/11/15 STATEMENT OF CAPITAL GBP 7708142.30
2015-11-18CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2015-11-18OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WINKS
2015-10-16SH0102/10/15 STATEMENT OF CAPITAL GBP 52149.15
2015-10-08SH0128/09/15 STATEMENT OF CAPITAL GBP 588497.65
2015-10-06SH0124/09/15 STATEMENT OF CAPITAL GBP 4411764.70
2015-10-05SH0118/09/15 STATEMENT OF CAPITAL GBP 6529198.20
2015-10-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-10-04RES01ALTER ARTICLES 18/09/2015
2015-10-04CC04STATEMENT OF COMPANY'S OBJECTS
2015-08-13AP01DIRECTOR APPOINTED DAVID RICHARD BULL
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ZANE KERSE
2015-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 2655731
2015-04-23SH0110/04/15 STATEMENT OF CAPITAL GBP 2655731
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 2655674.35
2015-02-23AR0131/01/15 FULL LIST
2015-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DAVID MAYBURY / 27/10/2014
2015-02-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN MURRAY / 27/10/2014
2015-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MORGAN / 27/10/2014
2015-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZANE ROBERT KERSE / 27/10/2014
2015-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GWILYM ANTHONY / 27/10/2014
2015-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL DAVID WINKS / 27/10/2014
2015-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MURRAY / 27/10/2014
2014-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2014 FROM BRANDON HOUSE 180 BOROUGH HIGH STREET LONDON SE1 1LB
2014-11-05SH0109/10/14 STATEMENT OF CAPITAL GBP 2655674.35
2014-10-21RES13COMPANY BUSINESS 19/09/2012
2014-10-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 2651085.05
2014-02-28AR0131/01/14 FULL LIST
2013-11-12SH0109/10/13 STATEMENT OF CAPITAL GBP 2651085.05
2013-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-29SH0110/04/13 STATEMENT OF CAPITAL GBP 2649775.15
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL DAVID WINKS / 31/01/2013
2013-02-20AR0131/01/13 NO MEMBER LIST
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NOEL NELSON / 31/05/2012
2012-11-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-11-08RES13THE CONVERTIBLE LOAN NOTES 02/11/2012
2012-11-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-01RES13DIRECTOR REPORT APPROVED/RETIRING DIRECTOR RE-ELECTED BY ROTATION/AUDITORS REELECTRED 28/09/2012
2012-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-25AP01DIRECTOR APPOINTED DAVID JOHN MORGAN
2012-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 39 VICTORIA STREET LONDON SW1H 0EU
2012-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-20AR0131/01/12 FULL LIST
2011-09-22AP01DIRECTOR APPOINTED NICHOLAS PAUL DAVID WINKS
2011-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHEA
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR FAISAL AL YOUSEF
2011-07-28AP01DIRECTOR APPOINTED DAVID GWILYM ANTHONY
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUMMING
2011-03-15AR0131/01/11 BULK LIST
2010-10-13RES01ADOPT ARTICLES 28/09/2010
2010-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-03-22AR0131/01/10 CHANGES
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DANIEL SHEA / 28/02/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ZANE ROBERT KERSE / 28/02/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NOEL NELSON / 28/02/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DAVID MAYBURY / 28/02/2010
2010-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN MURRAY / 28/02/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MURRAY / 28/02/2010
2009-09-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-09-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-04-13363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2009-03-19363sRETURN MADE UP TO 30/01/08; BULK LIST AVAILABLE SEPARATELY
2008-11-04288aDIRECTOR APPOINTED ZANE ROBERT KERSE
2008-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2007-11-29288cDIRECTOR'S PARTICULARS CHANGED
2007-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-03-13363sRETURN MADE UP TO 30/01/07; BULK LIST AVAILABLE SEPARATELY
2006-10-19225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-08-09288cDIRECTOR'S PARTICULARS CHANGED
2006-06-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-06-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-04363sRETURN MADE UP TO 30/01/06; BULK LIST AVAILABLE SEPARATELY
2006-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-01-06287REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 15 GREAT COLLEGE STREET WESTMINSTER LONDON SW1P 3RX
2005-11-08RES13DIRECTOR APT 18/08/05
2005-11-08288aNEW DIRECTOR APPOINTED
2005-09-08123NC INC ALREADY ADJUSTED 06/05/05
2005-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-10RES04£ NC 7000000/12500000 06/
2005-08-01363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2005-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-05-13363sRETURN MADE UP TO 30/01/04; BULK LIST AVAILABLE SEPARATELY
2003-09-28AAINTERIM ACCOUNTS MADE UP TO 30/06/03
2003-08-14RES04£ NC 5000000/7000000 29/0
2003-08-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-08-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-08-14123NC INC ALREADY ADJUSTED 29/07/03
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to PCF GROUP PLC 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 GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-02 Satisfied BARCLAYS BANK PLC IN ITS CAPACITY AS LENDER AND AS FACILITY AGENT FOR THE FINANCE PARTIES
RENT DEPOSIT DEED 2012-04-25 Satisfied UNILEVER PLC
DEBENTURE 2009-08-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of PCF GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for PCF GROUP PLC
Trademarks
We have not found any records of PCF GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PCF GROUP PLC. 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 (64205 - Activities of financial services holding companies) as PCF GROUP PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where PCF GROUP PLC 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 GROUP PLC 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 GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name PCF
Listed Since 02-Sep-98
Market Sector General Financial
Market Sub Sector Specialty Finance
Market Capitalisation £5.03723M
Shares Issues 53,023,456.00
Share Type ORD GBP0.05
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.