PEARSON OVERSEAS HOLDINGS LIMITED

PEARSON OVERSEAS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePEARSON OVERSEAS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00145205
    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 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 AddressNo

    What were the previous names of PEARSON OVERSEAS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    S. PEARSON INDUSTRIES LIMITEDNov 01, 1916Nov 01, 1916

    What are the latest accounts for PEARSON OVERSEAS HOLDINGS LIMITED?

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

    What is the status of the latest confirmation statement for PEARSON OVERSEAS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToAug 20, 2026
    Next Confirmation Statement DueSep 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 20, 2025
    OverdueNo

    What are the latest filings for PEARSON OVERSEAS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    28 pagesAA

    legacy

    251 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 20, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    27 pagesAA

    legacy

    253 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 20, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    27 pagesAA

    legacy

    230 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 20, 2023 with no updates

    3 pagesCS01

    Change of details for Pearson Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    26 pagesAA

    legacy

    244 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 20, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    28 pagesAA

    legacy

    225 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Who are the officers of PEARSON OVERSEAS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALDWIN, Graeme Stuart
    80 Strand
    London
    WC2R 0RL
    Secretary
    80 Strand
    London
    WC2R 0RL
    275928610001
    WHITE, Natalie Jane
    80 Strand
    London
    WC2R 0RL
    Secretary
    80 Strand
    London
    WC2R 0RL
    British173137880002
    BALDWIN, Graeme Stuart
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    EnglandBritish241569980001
    FOUND, Lynsey
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    EnglandBritish272847050001
    MUIR, Fiona Elizabeth
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    EnglandBritish261054080001
    FORSYTH, Elizabeth Anderson
    4 Thornton Road
    Wimbledon
    SW19 4NB London
    Secretary
    4 Thornton Road
    Wimbledon
    SW19 4NB London
    British27850470001
    GOMM, Josephine Eleanor
    22 Slaugham Court
    Cowfold Close Bewbush
    RH11 8UL Crawley
    West Sussex
    Secretary
    22 Slaugham Court
    Cowfold Close Bewbush
    RH11 8UL Crawley
    West Sussex
    British22558380004
    HIRANI, Daksha
    Strand
    WC2R 0RL London
    80
    England
    Secretary
    Strand
    WC2R 0RL London
    80
    England
    British160903620001
    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
    ASHWORTH, John Richard
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    EnglandBritish184136300001
    BARLOW, Frank
    Tremarne Marsham Way
    SL9 8AW Gerrards Cross
    Buckinghamshire
    Director
    Tremarne Marsham Way
    SL9 8AW Gerrards Cross
    Buckinghamshire
    British17928860001
    BRENNAN, Suzanne Margaret
    Strand
    WC2R 0RL London
    80
    England
    Director
    Strand
    WC2R 0RL London
    80
    England
    EnglandBritish73463420001
    COLLETT, Gerald Alfred Smith
    15 Langham Dene
    CR8 5BX Kenley
    Surrey
    Director
    15 Langham Dene
    CR8 5BX Kenley
    Surrey
    British10364240001
    COLVILLE, David Hulton
    Strand
    WC2R 0RL London
    80
    Director
    Strand
    WC2R 0RL London
    80
    United KingdomBritish9371220004
    DEL TUFO, Charles Anthony
    Manor Farm Cottage
    North Road
    HP6 5NA Amersham
    Buckinghamshire
    Director
    Manor Farm Cottage
    North Road
    HP6 5NA Amersham
    Buckinghamshire
    United KingdomBritish43341900001
    FAIRHEAD, Rona Alison
    80 Strand
    WC2R 0RL London
    Director
    80 Strand
    WC2R 0RL London
    EnglandBritsh62320890003
    FORSYTH, Elizabeth Anderson
    4 Thornton Road
    Wimbledon
    SW19 4NB London
    Director
    4 Thornton Road
    Wimbledon
    SW19 4NB London
    British27850470001
    FREESTONE, Robin Anthony David
    Strand
    WC2R 0RL London
    80
    Director
    Strand
    WC2R 0RL London
    80
    United KingdomBritish127873940001
    GILL, Peter Richard
    30 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    Director
    30 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    United KingdomBritish35996320004
    GOMM, Josephine Eleanor
    22 Slaugham Court
    Cowfold Close Bewbush
    RH11 8UL Crawley
    West Sussex
    Director
    22 Slaugham Court
    Cowfold Close Bewbush
    RH11 8UL Crawley
    West Sussex
    British22558380004
    HOFFMAN, Philip Joseph
    64 Washington Post Drive, Wilton
    Connecticut 06897
    United States
    Director
    64 Washington Post Drive, Wilton
    Connecticut 06897
    United States
    United States Of AmericaAmerican101563300001
    JOHNSON, Sally Kate Miranda
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    EnglandBritish227733480001
    JOHNSON, Sally Kate Miranda
    Strand
    WC2R 0RL London
    80
    England
    Director
    Strand
    WC2R 0RL London
    80
    England
    EnglandBritish227733480001
    JOLL, James Anthony Boyd
    26 Kensington Park Gardens
    W11 2QS London
    Director
    26 Kensington Park Gardens
    W11 2QS London
    United KingdomBritish9322990001
    LAWLESS, Anette Vendelbo
    64 Vallance Road
    Muswell Hill
    N22 7UB London
    Director
    64 Vallance Road
    Muswell Hill
    N22 7UB London
    Danish9273320002
    MAKINSON, John Crowther
    Strand
    WC2R 0RL London
    80
    Director
    Strand
    WC2R 0RL London
    80
    EnglandBritish8712280002
    MARSHALL, James Daniel
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    EnglandBritish159227410001
    MIDGLEY, Andrew John
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    EnglandBritish52475690006
    MILLER, Alan Charles
    Strand
    WC2R 0RL London
    80
    Director
    Strand
    WC2R 0RL London
    80
    EnglandBritish9806700005
    PROFFITT, Keith
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    United KingdomBritish176917570001
    SCARDINO, Marjorie Morris, Dame
    Strand
    WC2R 0RL London
    80
    Director
    Strand
    WC2R 0RL London
    80
    American34466110006
    VICKERS, Paul Timothy Burnell
    11 Rossdale Road
    SW15 1AD London
    Director
    11 Rossdale Road
    SW15 1AD London
    United KingdomBritish122805130001
    WHIFFIN, Alan Charles
    40 Moorhurst Avenue
    Goffs Oak
    EN7 5LE Waltham Cross
    Hertfordshire
    Director
    40 Moorhurst Avenue
    Goffs Oak
    EN7 5LE Waltham Cross
    Hertfordshire
    EnglandBritish9273360001
    WILLIAMS, Coram
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    EnglandBritish199883810002

    Who are the persons with significant control of PEARSON OVERSEAS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Strand
    WC2R 0RL London
    80
    England
    Apr 06, 2016
    Strand
    WC2R 0RL London
    80
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00053723
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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