PEARSON OVERSEAS HOLDINGS LIMITED
Overview
| Company Name | PEARSON OVERSEAS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00145205 |
| 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 OVERSEAS HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is PEARSON OVERSEAS HOLDINGS LIMITED located?
| Registered Office Address | 80 Strand London WC2R 0RL |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PEARSON OVERSEAS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| S. PEARSON INDUSTRIES LIMITED | Nov 01, 1916 | Nov 01, 1916 |
What are the latest accounts for PEARSON OVERSEAS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PEARSON OVERSEAS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Aug 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 20, 2025 |
| Overdue | No |
What are the latest filings for PEARSON OVERSEAS HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 28 pages | AA | ||
legacy | 251 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Aug 20, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 27 pages | AA | ||
legacy | 253 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 20, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 27 pages | AA | ||
legacy | 230 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Aug 20, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Pearson Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 26 pages | AA | ||
legacy | 244 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 20, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 28 pages | AA | ||
legacy | 225 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of PEARSON OVERSEAS HOLDINGS LIMITED?
| 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 | 275928610001 | |||||||
| WHITE, Natalie Jane | Secretary | 80 Strand London WC2R 0RL | British | 173137880002 | ||||||
| BALDWIN, Graeme Stuart | Director | 80 Strand London WC2R 0RL | England | British | 241569980001 | |||||
| FOUND, Lynsey | Director | 80 Strand London WC2R 0RL | England | British | 272847050001 | |||||
| MUIR, Fiona Elizabeth | Director | 80 Strand London WC2R 0RL | England | British | 261054080001 | |||||
| FORSYTH, Elizabeth Anderson | Secretary | 4 Thornton Road Wimbledon SW19 4NB London | British | 27850470001 | ||||||
| GOMM, Josephine Eleanor | Secretary | 22 Slaugham Court Cowfold Close Bewbush RH11 8UL Crawley West Sussex | British | 22558380004 | ||||||
| HIRANI, Daksha | Secretary | Strand WC2R 0RL London 80 England | British | 160903620001 | ||||||
| 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 | ||||||
| ASHWORTH, John Richard | Director | 80 Strand London WC2R 0RL | England | British | 184136300001 | |||||
| BARLOW, Frank | Director | Tremarne Marsham Way SL9 8AW Gerrards Cross Buckinghamshire | British | 17928860001 | ||||||
| BRENNAN, Suzanne Margaret | Director | Strand WC2R 0RL London 80 England | England | British | 73463420001 | |||||
| COLLETT, Gerald Alfred Smith | Director | 15 Langham Dene CR8 5BX Kenley Surrey | British | 10364240001 | ||||||
| COLVILLE, David Hulton | Director | Strand WC2R 0RL London 80 | United Kingdom | British | 9371220004 | |||||
| DEL TUFO, Charles Anthony | Director | Manor Farm Cottage North Road HP6 5NA Amersham Buckinghamshire | United Kingdom | British | 43341900001 | |||||
| FAIRHEAD, Rona Alison | Director | 80 Strand WC2R 0RL London | England | Britsh | 62320890003 | |||||
| FORSYTH, Elizabeth Anderson | Director | 4 Thornton Road Wimbledon SW19 4NB London | British | 27850470001 | ||||||
| FREESTONE, Robin Anthony David | Director | Strand WC2R 0RL London 80 | United Kingdom | British | 127873940001 | |||||
| GILL, Peter Richard | Director | 30 Sheen Common Drive TW10 5BN Richmond Surrey | United Kingdom | British | 35996320004 | |||||
| GOMM, Josephine Eleanor | Director | 22 Slaugham Court Cowfold Close Bewbush RH11 8UL Crawley West Sussex | British | 22558380004 | ||||||
| HOFFMAN, Philip Joseph | Director | 64 Washington Post Drive, Wilton Connecticut 06897 United States | United States Of America | American | 101563300001 | |||||
| JOHNSON, Sally Kate Miranda | Director | 80 Strand London WC2R 0RL | England | British | 227733480001 | |||||
| JOHNSON, Sally Kate Miranda | Director | Strand WC2R 0RL London 80 England | England | British | 227733480001 | |||||
| JOLL, James Anthony Boyd | Director | 26 Kensington Park Gardens W11 2QS London | United Kingdom | British | 9322990001 | |||||
| LAWLESS, Anette Vendelbo | Director | 64 Vallance Road Muswell Hill N22 7UB London | Danish | 9273320002 | ||||||
| MAKINSON, John Crowther | Director | Strand WC2R 0RL London 80 | England | British | 8712280002 | |||||
| MARSHALL, James Daniel | Director | 80 Strand London WC2R 0RL | England | British | 159227410001 | |||||
| MIDGLEY, Andrew John | Director | 80 Strand London WC2R 0RL | England | British | 52475690006 | |||||
| MILLER, Alan Charles | Director | Strand WC2R 0RL London 80 | England | British | 9806700005 | |||||
| PROFFITT, Keith | Director | 80 Strand London WC2R 0RL | United Kingdom | British | 176917570001 | |||||
| SCARDINO, Marjorie Morris, Dame | Director | Strand WC2R 0RL London 80 | American | 34466110006 | ||||||
| VICKERS, Paul Timothy Burnell | Director | 11 Rossdale Road SW15 1AD London | United Kingdom | British | 122805130001 | |||||
| WHIFFIN, Alan Charles | Director | 40 Moorhurst Avenue Goffs Oak EN7 5LE Waltham Cross Hertfordshire | England | British | 9273360001 | |||||
| WILLIAMS, Coram | Director | 80 Strand London WC2R 0RL | England | British | 199883810002 |
Who are the persons with significant control of PEARSON OVERSEAS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pearson Plc | Apr 06, 2016 | Strand WC2R 0RL London 80 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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