PCB BYRNE - History of Changes


DateDescription
2025-05-09 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ELIZABETH SEBORG
2025-05-02 delete address 5th Floor 1 Plough Place London EC4A 1DE
2025-05-02 delete email es..@pcb-byrne.com
2025-05-02 delete person Charlotte Bhania
2025-05-02 delete person Elizabeth Seborg
2025-05-02 delete person Hanin AlZubi
2025-05-02 insert address Data Protection Lead, 4th floor, 33 Gutter Lane, London, EC2V 8AS
2025-05-02 insert address St Paul's 4th Floor 33 Gutter Lane London EC2V 8AS
2025-05-02 insert person Ben Cook
2025-05-02 insert person Hanin Al-Zubi
2025-05-02 insert person James Hilton
2025-05-02 insert person Joe Woodward
2025-05-02 insert person Matthew Wescott
2025-05-02 insert person Nana Adu
2025-05-02 insert person Nataliya Yankovska
2025-05-02 insert person Olivia Taylor
2025-05-02 insert person Simon Colledge
2025-05-02 insert person Sofia Evans
2025-05-02 update person_description Caitlin Ferguson => Caitlin Ferguson
2025-05-02 update person_description Catherine Eason => Catherine Eason
2025-05-02 update person_description David Johnson => David Johnson
2025-05-02 update person_description Marie Smale => Marie Smale
2025-05-02 update person_title Emily Hynes: Trainee Solicitor => Associate
2025-05-02 update person_title Olga Pancova: Paralegal => Trainee Solicitor
2025-05-02 update primary_contact 5th Floor 1 Plough Place London EC4A 1DE => St Paul's 4th Floor 33 Gutter Lane London EC2V 8AS
2025-05-02 update website_status FlippedRobots => OK
2025-04-24 update website_status Disallowed => FlippedRobots
2025-03-28 update statutory_documents LLP MEMBER APPOINTED MATTHEW GRAHAM WESCOTT
2025-02-20 update website_status FlippedRobots => Disallowed
2025-02-19 update statutory_documents LLP MEMBER APPOINTED MR SIMON WILLIAM COLLEDGE
2025-01-14 update website_status Disallowed => FlippedRobots
2024-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2024 FROM 5TH FLOOR 1 PLOUGH PLACE LONDON EC4A 1DE ENGLAND
2024-11-14 update website_status FlippedRobots => Disallowed
2024-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/24, NO UPDATES
2024-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24
2024-09-29 update website_status OK => FlippedRobots
2024-08-26 delete email nb..@pcb-byrne.com
2024-08-26 delete person Nicola Boulton
2024-08-26 update person_description Charles Standen => Charles Standen
2024-08-09 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER NICOLA BOULTON
2024-07-24 delete person Assem Nuralina
2024-07-24 delete person Joshua Oxley
2024-07-24 insert person Zac Barber
2024-07-24 update person_title Chloe Fleming: Associate => Associate; Senior Associate
2024-07-24 update person_title Marie Smale: Associate => Associate; Senior Associate
2024-07-24 update person_title Olga Bischof: Consulting Partner => Partner
2024-06-21 update statutory_documents LLP MEMBER APPOINTED OLGA BISCHOF
2024-06-20 update statutory_documents LLP MEMBER APPOINTED EMMA CHARLOTTE BROOKS
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-04 delete person Caitlin Foster
2024-04-04 delete person Madina Tatraeva
2024-04-04 delete person Margarita Robinson
2024-04-04 delete person Sam Russell
2024-04-04 insert person Alexander Bogdanov
2024-04-04 insert person Bethany Arrowsmith
2024-04-04 insert person Chloe Fleming
2024-04-04 insert person Frances Jenkins
2024-04-04 insert person Hanin AlZubi
2024-04-04 insert person Lydia Wilson
2024-04-04 insert person Neil Micklethwaite
2024-04-04 insert person Olga Pancova
2024-04-04 insert person Zoe Vanhegan
2024-04-04 update person_description Eamon Khorsheed => Eamon Khorsheed
2024-04-04 update person_title Eamon Khorsheed: Trainee Solicitor => Associate
2024-04-04 update person_title Olga Bischof: Partner => Consulting Partner
2023-11-07 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY JOHN RIEM / 01/10/2023
2023-11-07 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID RACTLIFF / 01/09/2023
2023-11-07 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR TREVOR ANDREW MASCARENHAS / 01/10/2023
2023-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/23, NO UPDATES
2023-11-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-13 delete person Harry Grigoriou
2023-10-13 insert email dj..@pcb-byrne.com
2023-10-13 insert person David Johnson
2023-10-13 insert person Ella Maiden
2023-10-13 insert person Olga Bischof
2023-08-25 delete email jg..@pcb-byrne.com
2023-08-25 delete person Jonothan Gould
2023-08-25 update person_title Arozo Gajia: Associate => Associate; Senior Associate
2023-08-25 update person_title Caitlin Ferguson: Associate => Senior Associate
2023-08-25 update person_title Catherine Eason: Senior Associate => Partner
2023-08-25 update person_title Tom McKernan: Senior Associate => Partner
2023-06-22 delete person Evgenia Ashworth
2023-06-22 insert person Katie McKernan
2023-06-22 insert person Madina Tatraeva
2023-06-22 insert person Marie Smale
2023-05-05 delete email uc..@pcb-byrne.com
2023-05-05 delete person Uliana Cooke
2023-04-07 update account_category TOTAL EXEMPTION FULL => FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-03 delete personal_emails a...@pcblitigation.com
2023-03-03 delete address 4th Floor, 90 Chancery Lane, London WC2A 1EU
2023-03-03 delete alias PCB Litigation LLP
2023-03-03 delete email a...@pcblitigation.com
2023-03-03 delete email d...@pcb-byrne.com
2023-03-03 delete email dj..@pcb-byrne.com
2023-03-03 delete email t...@pcblitigation.com
2023-03-03 delete person Anastasia Tropsha
2023-03-03 delete person David Johnson
2023-03-03 delete person Konstantine Shestakovsky
2023-03-03 insert person Emily Hynes
2023-03-03 insert person Yana Ahlden
2023-03-03 update person_description Arozo Gajia => Arozo Gajia
2023-01-30 delete person Clara Browne
2023-01-30 delete person Emmeline Coerkamp
2023-01-30 delete person Jack Beevers
2023-01-30 delete person Steven Bird
2023-01-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, NO UPDATES
2022-09-21 delete person Rachel Turner
2022-09-21 update person_description Jack Beevers => Jack Beevers
2022-09-21 update person_title Jack Beevers: Trainee Solicitor => Associate; Member of the Young Fraud Lawyers Association
2022-08-19 delete email pk..@pcb-byrne.com
2022-08-19 delete person Priyanka Kapoor
2022-08-19 insert person Assem Nuralina
2022-08-19 insert person Harry Grigoriou
2022-08-19 insert person Konstantine Shestakovsky
2022-08-19 update person_description Andrew James => Andrew James
2022-08-19 update person_title Andrew James: Lawyer => Legal Advisor
2022-08-07 update account_ref_month 12 => 3
2022-08-07 update accounts_next_due_date 2022-09-30 => 2022-12-31
2022-07-21 update statutory_documents PREVEXT FROM 31/12/2021 TO 31/03/2022
2022-07-21 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MS SARA THERESE TEASDALE / 01/04/2022
2021-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-05-07 delete address 90 CHANCERY LANE LONDON WC2A 1EU
2021-05-07 insert address 5TH FLOOR 1 PLOUGH PLACE LONDON ENGLAND EC4A 1DE
2021-05-07 insert company_previous_name PCB LITIGATION LLP
2021-05-07 update name PCB LITIGATION LLP => PCB BYRNE LLP
2021-05-07 update registered_address
2021-04-14 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/04/2021
2021-04-08 update statutory_documents COMPANY NAME CHANGED PCB LITIGATION LLP CERTIFICATE ISSUED ON 08/04/21
2021-04-08 update statutory_documents LLP MEMBER APPOINTED MS SARA THERESE TEASDALE
2021-04-03 update statutory_documents LLP MEMBER APPOINTED MS NICOLA JANE BOULTON
2021-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2021 FROM 90 CHANCERY LANE LONDON WC2A 1EU
2021-04-01 update statutory_documents LLP MEMBER APPOINTED MR BENJAMIN PAUL DAVIES
2021-04-01 update statutory_documents LLP MEMBER APPOINTED MR MATTHEW PAUL FRANKLAND
2021-04-01 update statutory_documents LLP MEMBER APPOINTED MR MICHAEL JOHN POTTS
2021-04-01 update statutory_documents LLP MEMBER APPOINTED MS ELIZABETH ANN SEBORG
2021-04-01 update statutory_documents CESSATION OF ANTHONY JOHN RIEM AS A PSC
2021-04-01 update statutory_documents CESSATION OF BURFORD CAPITAL HOLDINGS (UK) LIMITED AS A PSC
2021-04-01 update statutory_documents CESSATION OF TREVOR ANDREW MASCARENHAS AS A PSC
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES
2020-08-03 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BURFORD CAPITAL HOLDINGS (UK) LIMITED
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-22 update statutory_documents CORPORATE LLP MEMBER APPOINTED BURFORD CAPITAL HOLDINGS (UK) LIMITED
2019-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-07 update num_mort_charges 0 => 1
2019-08-07 update num_mort_outstanding 0 => 1
2019-07-25 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR TREVOR ANDREW MASCARENHAS / 31/07/2018
2019-07-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN RIEM
2019-07-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR ANDREW MASCARENHAS
2019-07-25 update statutory_documents CESSATION OF STEVEN NATHAN PHILIPPSOHN AS A PSC
2019-07-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC3227930001
2019-07-04 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER STEVEN PHILIPPSOHN
2018-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES
2017-10-06 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-28 update statutory_documents LLP MEMBER APPOINTED MR NICHOLAS DAVID RACTLIFF
2016-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-06 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-10-25 => 2015-10-25
2015-12-08 update returns_next_due_date 2015-11-22 => 2016-11-22
2015-11-20 update statutory_documents ANNUAL RETURN MADE UP TO 25/10/15
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-14 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-25 => 2014-10-25
2014-12-07 update returns_next_due_date 2014-11-22 => 2015-11-22
2014-11-21 update statutory_documents ANNUAL RETURN MADE UP TO 25/10/14
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-09 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 90 CHANCERY LANE LONDON UNITED KINGDOM WC2A 1EU
2013-12-07 insert address 90 CHANCERY LANE LONDON WC2A 1EU
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-25 => 2013-10-25
2013-12-07 update returns_next_due_date 2013-11-22 => 2014-11-22
2013-11-15 update statutory_documents ANNUAL RETURN MADE UP TO 25/10/13
2013-11-15 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY JOHN RIEM / 25/10/2013
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-04 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 delete address 76 SHOE LANE LONDON EC4A 3JB
2013-06-24 insert address 90 CHANCERY LANE LONDON UNITED KINGDOM WC2A 1EU
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2011-10-25 => 2012-10-25
2013-06-24 update returns_next_due_date 2012-11-22 => 2013-11-22
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/2012 FROM 76 SHOE LANE LONDON EC4A 3JB
2012-12-14 update statutory_documents ANNUAL RETURN MADE UP TO 25/10/12
2012-12-14 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY JOHN RIEM / 14/12/2012
2012-10-02 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-10-28 update statutory_documents ANNUAL RETURN MADE UP TO 25/10/11
2011-10-04 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-11-02 update statutory_documents ANNUAL RETURN MADE UP TO 25/10/09
2010-11-02 update statutory_documents ANNUAL RETURN MADE UP TO 25/10/10
2010-11-02 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY JOHN REIM / 25/10/2009
2010-11-02 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / TREVOR ANDREW MASCARENHAS / 25/10/2009
2010-10-02 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-02 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 150 HOLBORN LONDON EC1N 2LR
2009-02-03 update statutory_documents ANNUAL RETURN MADE UP TO 25/10/08
2008-07-30 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-10-30 update statutory_documents ANNUAL RETURN MADE UP TO 25/10/07
2007-06-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2006-09-29 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION