PEARSON PLC
Overview
| Company Name | PEARSON PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00053723 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PEARSON PLC?
| Company Name | From | Until |
|---|---|---|
| S. PEARSON & SON PLC | Aug 12, 1897 | Aug 12, 1897 |
What are the latest accounts for PEARSON PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PEARSON PLC?
| Last Confirmation Statement Made Up To | May 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 20, 2025 |
| Overdue | No |
What are the latest filings for PEARSON PLC?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Feb 03, 2026
| 3 pages | SH01 | ||||||
Cancellation of shares. Statement of capital on Feb 03, 2026
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jan 27, 2026
| 6 pages | SH06 | ||||||
Statement of capital following an allotment of shares on Jan 21, 2026
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Jan 20, 2026
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Jan 20, 2026
| 3 pages | SH01 | ||||||
Termination of appointment of Lincoln Anthony Wallen as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Statement of capital following an allotment of shares on Dec 16, 2025
| 3 pages | SH01 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Statement of capital following an allotment of shares on Dec 09, 2025
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Dec 08, 2025
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Nov 25, 2025
| 3 pages | SH01 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Nov 18, 2025
| 6 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Nov 12, 2025
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Nov 05, 2025
| 6 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Statement of capital following an allotment of shares on Nov 11, 2025
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Oct 31, 2025
| 3 pages | SH01 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Who are the officers of PEARSON PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BALDWIN, Graeme Stuart | Secretary | 80 Strand London WC2R 0RL | 271445870001 | |||||||
| ABBOSH, Omar Paul | Director | 80 Strand London WC2R 0RL | Italy | British | 317797290002 | |||||
| COUTU, Sherry Leigh | Director | 80 Strand London WC2R 0RL | United Kingdom | Canadian | 292235150001 | |||||
| DOLAN, Alison Ann | Director | 80 Strand London WC2R 0RL | England | Irish | 224188060001 | |||||
| HARDIMAN, Alexandra Heffron | Director | 80 Strand London WC2R 0RL | United States | American | 309666630001 | |||||
| HOFFMAN, Arden Mcintyre | Director | 80 Strand London WC2R 0RL | United States | American | 336410410001 | |||||
| JOHNSON, Sally Kate Miranda | Director | 80 Strand London WC2R 0RL | England | British | 227733480001 | |||||
| KORDESTANI, Omid | Director | 80 Strand London WC2R 0RL | United States | American | 293751960001 | |||||
| LEE, Esther Soo | Director | 80 Strand London WC2R 0RL | United States | American | 292028950001 | |||||
| MAGLARAS, Constantinos | Director | 80 Strand London WC2R 0RL | United States | Greek | 342053350001 | |||||
| PITKETHLY, Graeme David | Director | 80 Strand London WC2R 0RL | United Kingdom | British | 89886410002 | |||||
| THOMAS, Annette Christina | Director | 80 Strand London WC2R 0RL | England | British | 288192760001 | |||||
| CASSON, Julia Margaret | Secretary | 7 Palmerston House 66a Saint Paul Street Islington N1 7EE London | British | 65520470001 | ||||||
| HOFFMAN, Philip Joseph | Secretary | Strand WC2R 0RL London 80 | American | 101563300001 | ||||||
| JONES, Stephen Andrew | Secretary | Strand WC2R 0RL London 80 | British | 69836210001 | ||||||
| LAWLESS, Anette Vendelbo | Secretary | 64 Vallance Road Muswell Hill N22 7UB London | Danish | 9273320002 | ||||||
| POWNEY, Jane Elizabeth | Secretary | 11 Mendip Close KT4 8LP Worcester Park Surrey | British | 40073440002 | ||||||
| VICKERS, Paul Timothy Burnell | Secretary | 11 Rossdale Road SW15 1AD London | British | 122805130001 | ||||||
| ARCULUS, Thomas David Guy, Sir | Director | Strand WC2R 0RL London 80 | United Kingdom | British | 80344070009 | |||||
| BARLOW, Frank | Director | Tremarne Marsham Way SL9 8AW Gerrards Cross Buckinghamshire | British | 17928860001 | ||||||
| BELL, David Charles Maurice, Sir | Director | 35 Belitha Villas N1 1PE London | England | British | 9970240001 | |||||
| BIRD, Andrew Peter | Director | 80 Strand London WC2R 0RL | United States | British,American | 269318130001 | |||||
| BLAKENHAM, Michael John, Viscount | Director | 1 St Leonards Studios Smith Street SW3 4EN London | United Kingdom | British | 59420750001 | |||||
| BURNS, Terence, Lord | Director | 2 Triton Square Regents Place NW1 3AN London Abbey National House | England | British | 49844970004 | |||||
| BURRELL, Mark William | Director | 43a Reeves Mews South Audley Street W1Y 3PA London | United Kingdom | British | 7567820001 | |||||
| CESCAU, Patrick Jean Pierre | Director | Strand WC2R 0RL London 80 England | French | 64404830006 | ||||||
| CORLEY, Elizabeth Pauline Lucy | Director | 80 Strand London WC2R 0RL | United Kingdom | British | 151122900001 | |||||
| COX, Vivienne, Dr | Director | 80 Strand London WC2R 0RL | United Kingdom | British | 157175460001 | |||||
| DAVID-WEILL, Michel Alexandre | Director | Vikings Cove 45 Peacock Lane 11560 Locust Valley New York U S A | French | 28790870002 | ||||||
| DYKE, Gregory | Director | 28 Ailsa Road TW1 1QW Twickenham Middlesex | British | 3581020001 | ||||||
| ETHRIDGE, William Thayer | Director | Strand WC2R 0RL London 80 | United States Citizen | 94479490001 | ||||||
| FAIRHEAD, Rona Alison | Director | 80 Strand WC2R 0RL London | England | Britsh | 62320890003 | |||||
| FALLON, John Joseph | Director | 80 Strand London WC2R 0RL | England | British | 90210140001 | |||||
| FREESTONE, Robin Anthony David | Director | Strand WC2R 0RL London 80 | United Kingdom | British | 127873940001 | |||||
| FUHRMAN, Susan Harriet | Director | Strand WC2R 0RL London 80 | Us | 99591500001 |
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