PEARSON NOMINEES LIMITED
Overview
Company Name | PEARSON NOMINEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00672908 |
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 NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PEARSON NOMINEES LIMITED located?
Registered Office Address | 80 Strand London WC2R 0RL |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PEARSON NOMINEES LIMITED?
Company Name | From | Until |
---|---|---|
BATH & WILTS RADIO LIMITED | Oct 19, 1960 | Oct 19, 1960 |
What are the latest accounts for PEARSON NOMINEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PEARSON NOMINEES LIMITED?
Last Confirmation Statement Made Up To | Jul 20, 2025 |
---|---|
Next Confirmation Statement Due | Aug 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 20, 2024 |
Overdue | No |
What are the latest filings for PEARSON NOMINEES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Stephen John Porter as a director on Dec 02, 2024 | 2 pages | AP01 | ||
Termination of appointment of James John Tod Kelly as a director on Dec 02, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jul 20, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Change of details for Pearson Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 20, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jul 20, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||
Termination of appointment of Suzanne Margaret Brennan as a director on Jul 30, 2021 | 1 pages | TM01 | ||
Appointment of Mr James John Tod Kelly as a director on Jul 30, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jul 20, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 16, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Graeme Stuart Baldwin as a secretary on Oct 01, 2020 | 2 pages | AP03 | ||
Termination of appointment of Stephen Andrew Jones as a secretary on Sep 30, 2020 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 10 pages | AA | ||
Appointment of Mrs Lynsey Found as a director on Aug 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Andrew John Midgley as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Appointment of Mr Graeme Stuart Baldwin as a director on Jul 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Stephen Andrew Jones as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Appointment of Suzanne Margaret Brennan as a director on Apr 24, 2020 | 2 pages | AP01 | ||
Termination of appointment of Sally Kate Miranda Johnson as a director on Apr 24, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Apr 16, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||
Who are the officers of PEARSON NOMINEES 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 | 275928630001 | |||||||
WHITE, Natalie Jane | Secretary | 80 Strand London WC2R 0RL | British | 173137650002 | ||||||
BALDWIN, Graeme Stuart | Director | 80 Strand London WC2R 0RL | United Kingdom | British | Solicitor | 241569980001 | ||||
FOUND, Lynsey | Director | 80 Strand London WC2R 0RL | England | British | Director | 272847050001 | ||||
PORTER, Stephen John | Director | 80 Strand London WC2R 0RL | England | British | Director | 329914920001 | ||||
BRAUNHOFER, Jennifer Sandra | Secretary | Strand WC2R 0RL London 80 | British | 100622570004 | ||||||
GOMM, Josephine Eleanor | Secretary | 136 College Lane Hurstpierpoint BN6 9AJ Hassocks West Sussex | British | 22558380001 | ||||||
HENDERSON, Michaella | Secretary | Flat 2 62 Stile Hall Gardens W4 3BU London | British | 100573840001 | ||||||
HIRANI, Daksha | Secretary | Strand WC2R 0RL London 80 | British | 155826000001 | ||||||
JONES, Stephen Andrew | Secretary | 80 Strand London WC2R 0RL | British | 170335360001 | ||||||
JONES, Stephen Andrew | Secretary | Strand WC2R 0RL London 80 | British | 146489400001 | ||||||
JONES, Stephen Andrew | Secretary | 36 Dartnell Close KT14 6PQ West Byfleet Surrey | British | 69836210001 | ||||||
JONES, Stephen Andrew | Secretary | 36 Dartnell Close KT14 6PQ West Byfleet Surrey | British | 69836210001 | ||||||
POWNEY, Jane Elizabeth | Secretary | 11 Mendip Close KT4 8LP Worcester Park Surrey | British | 40073440002 | ||||||
ASHWORTH, John Richard | Director | 80 Strand London WC2R 0RL | England | British | Finance Director/Accountant | 184136300001 | ||||
BRENNAN, Suzanne Margaret | Director | Strand WC2R 0RL London 80 England | United Kingdom | British | Director | 73463420001 | ||||
COLLETT, Gerald Alfred Smith | Director | 15 Langham Dene CR8 5BX Kenley Surrey | British | Company Secretary | 10364240001 | |||||
DEL TUFO, Charles Anthony | Director | Manor Farm Cottage North Road HP6 5NA Amersham Buckinghamshire | United Kingdom | British | Group Financial Controller | 43341900001 | ||||
FORSYTH, Elizabeth Anderson | Director | 4 Thornton Road Wimbledon SW19 4NB London | British | Solicitor | 27850470001 | |||||
GOMM, Josephine Eleanor | Director | 22 Slaugham Court Cowfold Close Bewbush RH11 8UL Crawley West Sussex | British | Company Secretary | 22558380004 | |||||
HOFFMAN, Philip Joseph | Director | Strand WC2R 0RL London 80 | United States Of America | American | Lawyer | 101563300001 | ||||
JOHNSON, Sally Kate Miranda | Director | 80 Strand London WC2R 0RL | England | British | Director | 227733480001 | ||||
JOLL, James Anthony Boyd | Director | 26 Kensington Park Gardens W11 2QS London | United Kingdom | British | Finance Director | 9322990001 | ||||
JONES, Stephen Andrew | Director | Strand WC2R 0RL London 80 | England | British | Company Secretary | 69836210001 | ||||
KELLY, James John Tod | Director | 80 Strand London WC2R 0RL | England | British | Director | 163949510001 | ||||
LAWLESS, Anette Vendelbo | Director | 64 Vallance Road Muswell Hill N22 7UB London | Danish | Company Secretary | 9273320002 | |||||
MAKINSON, John Crowther | Director | 25 Richmond Crescent N1 0LY London | England | British | Finance Director | 8712280001 | ||||
MIDGLEY, Andrew John | Director | Strand WC2R 0RL London 80 | England | British | Accountant | 52475690006 | ||||
POWNEY, Jane Elizabeth | Director | 11 Mendip Close KT4 8LP Worcester Park Surrey | British | Company Secretary | 40073440002 | |||||
PROFFITT, Keith | Director | 80 Strand London WC2R 0RL | United Kingdom | British | Accountant | 176917570001 | ||||
VICKERS, Paul Timothy Burnell | Director | 11 Rossdale Road SW15 1AD London | United Kingdom | British | Solicitor | 122805130001 | ||||
WHELAN, Paul Christopher | Director | 12 Walsingham Place SW4 9RR London | British | Accountant | 57178850001 | |||||
WHIFFIN, Alan Charles | Director | 40 Moorhurst Avenue Goffs Oak EN7 5LE Waltham Cross Hertfordshire | England | British | Accountant | 9273360001 |
Who are the persons with significant control of PEARSON NOMINEES 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