PEARSON PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePEARSON PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00053723
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PEARSON PLC?

    • Other publishing activities (58190) / Information and communication

    Where is PEARSON PLC located?

    Registered Office Address
    80 Strand
    London
    WC2R 0RL
    Undeliverable Registered Office AddressNo

    What were the previous names of PEARSON PLC?

    Previous Company Names
    Company NameFromUntil
    S. PEARSON & SON PLCAug 12, 1897Aug 12, 1897

    What are the latest accounts for PEARSON PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PEARSON PLC?

    Last Confirmation Statement Made Up ToMay 20, 2026
    Next Confirmation Statement DueJun 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 20, 2025
    OverdueNo

    What are the latest filings for PEARSON PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Feb 03, 2026

    • Capital: GBP 158,556,172.25
    3 pagesSH01

    Cancellation of shares. Statement of capital on Feb 03, 2026

    • Capital: GBP 158,556,172.25
    6 pagesSH06

    Cancellation of shares. Statement of capital on Jan 27, 2026

    • Capital: GBP 158,851,312.25
    6 pagesSH06

    Statement of capital following an allotment of shares on Jan 21, 2026

    • Capital: GBP 159,025,262.25
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 20, 2026

    • Capital: GBP 159,022,358
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 20, 2026

    • Capital: GBP 159,022,358
    3 pagesSH01

    Termination of appointment of Lincoln Anthony Wallen as a director on Dec 31, 2025

    1 pagesTM01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 19, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Statement of capital following an allotment of shares on Dec 16, 2025

    • Capital: GBP 158,953,720
    3 pagesSH01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 17, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 17, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Statement of capital following an allotment of shares on Dec 09, 2025

    • Capital: GBP 158,948,731.75
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 08, 2025

    • Capital: GBP 158,943,654.75
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 25, 2025

    • Capital: GBP 158,943,234.5
    3 pagesSH01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 02, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Cancellation of shares. Statement of capital on Nov 18, 2025

    • Capital: GBP 158,940,698
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 24, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 24, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares. Statement of capital on Nov 12, 2025

    • Capital: GBP 159,078,778.25
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 05, 2025

    • Capital: GBP 159,710,550
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 12, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Statement of capital following an allotment of shares on Nov 11, 2025

    • Capital: GBP 159,078,778.25
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 31, 2025

    • Capital: GBP 160,045,343.75
    3 pagesSH01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 10, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPRATE DUTY HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 10, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Who are the officers of PEARSON PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALDWIN, Graeme Stuart
    80 Strand
    London
    WC2R 0RL
    Secretary
    80 Strand
    London
    WC2R 0RL
    271445870001
    ABBOSH, Omar Paul
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    ItalyBritish317797290002
    COUTU, Sherry Leigh
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    United KingdomCanadian292235150001
    DOLAN, Alison Ann
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    EnglandIrish224188060001
    HARDIMAN, Alexandra Heffron
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    United StatesAmerican309666630001
    HOFFMAN, Arden Mcintyre
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    United StatesAmerican336410410001
    JOHNSON, Sally Kate Miranda
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    EnglandBritish227733480001
    KORDESTANI, Omid
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    United StatesAmerican293751960001
    LEE, Esther Soo
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    United StatesAmerican292028950001
    MAGLARAS, Constantinos
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    United StatesGreek342053350001
    PITKETHLY, Graeme David
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    United KingdomBritish89886410002
    THOMAS, Annette Christina
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    EnglandBritish288192760001
    CASSON, Julia Margaret
    7 Palmerston House
    66a Saint Paul Street Islington
    N1 7EE London
    Secretary
    7 Palmerston House
    66a Saint Paul Street Islington
    N1 7EE London
    British65520470001
    HOFFMAN, Philip Joseph
    Strand
    WC2R 0RL London
    80
    Secretary
    Strand
    WC2R 0RL London
    80
    American101563300001
    JONES, Stephen Andrew
    Strand
    WC2R 0RL London
    80
    Secretary
    Strand
    WC2R 0RL London
    80
    British69836210001
    LAWLESS, Anette Vendelbo
    64 Vallance Road
    Muswell Hill
    N22 7UB London
    Secretary
    64 Vallance Road
    Muswell Hill
    N22 7UB London
    Danish9273320002
    POWNEY, Jane Elizabeth
    11 Mendip Close
    KT4 8LP Worcester Park
    Surrey
    Secretary
    11 Mendip Close
    KT4 8LP Worcester Park
    Surrey
    British40073440002
    VICKERS, Paul Timothy Burnell
    11 Rossdale Road
    SW15 1AD London
    Secretary
    11 Rossdale Road
    SW15 1AD London
    British122805130001
    ARCULUS, Thomas David Guy, Sir
    Strand
    WC2R 0RL London
    80
    Director
    Strand
    WC2R 0RL London
    80
    United KingdomBritish80344070009
    BARLOW, Frank
    Tremarne Marsham Way
    SL9 8AW Gerrards Cross
    Buckinghamshire
    Director
    Tremarne Marsham Way
    SL9 8AW Gerrards Cross
    Buckinghamshire
    British17928860001
    BELL, David Charles Maurice, Sir
    35 Belitha Villas
    N1 1PE London
    Director
    35 Belitha Villas
    N1 1PE London
    EnglandBritish9970240001
    BIRD, Andrew Peter
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    United StatesBritish,American269318130001
    BLAKENHAM, Michael John, Viscount
    1 St Leonards Studios
    Smith Street
    SW3 4EN London
    Director
    1 St Leonards Studios
    Smith Street
    SW3 4EN London
    United KingdomBritish59420750001
    BURNS, Terence, Lord
    2 Triton Square
    Regents Place
    NW1 3AN London
    Abbey National House
    Director
    2 Triton Square
    Regents Place
    NW1 3AN London
    Abbey National House
    EnglandBritish49844970004
    BURRELL, Mark William
    43a Reeves Mews
    South Audley Street
    W1Y 3PA London
    Director
    43a Reeves Mews
    South Audley Street
    W1Y 3PA London
    United KingdomBritish7567820001
    CESCAU, Patrick Jean Pierre
    Strand
    WC2R 0RL London
    80
    England
    Director
    Strand
    WC2R 0RL London
    80
    England
    French64404830006
    CORLEY, Elizabeth Pauline Lucy
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    United KingdomBritish151122900001
    COX, Vivienne, Dr
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    United KingdomBritish157175460001
    DAVID-WEILL, Michel Alexandre
    Vikings Cove
    45 Peacock Lane
    11560 Locust Valley New York
    U S A
    Director
    Vikings Cove
    45 Peacock Lane
    11560 Locust Valley New York
    U S A
    French28790870002
    DYKE, Gregory
    28 Ailsa Road
    TW1 1QW Twickenham
    Middlesex
    Director
    28 Ailsa Road
    TW1 1QW Twickenham
    Middlesex
    British3581020001
    ETHRIDGE, William Thayer
    Strand
    WC2R 0RL London
    80
    Director
    Strand
    WC2R 0RL London
    80
    United States Citizen94479490001
    FAIRHEAD, Rona Alison
    80 Strand
    WC2R 0RL London
    Director
    80 Strand
    WC2R 0RL London
    EnglandBritsh62320890003
    FALLON, John Joseph
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    EnglandBritish90210140001
    FREESTONE, Robin Anthony David
    Strand
    WC2R 0RL London
    80
    Director
    Strand
    WC2R 0RL London
    80
    United KingdomBritish127873940001
    FUHRMAN, Susan Harriet
    Strand
    WC2R 0RL London
    80
    Director
    Strand
    WC2R 0RL London
    80
    Us99591500001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0