PEARL GROUP HOLDINGS (NO. 1) LIMITED
Overview
| Company Name | PEARL GROUP HOLDINGS (NO. 1) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03524909 |
| 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 PEARL GROUP HOLDINGS (NO. 1) LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is PEARL GROUP HOLDINGS (NO. 1) LIMITED located?
| Registered Office Address | 20 Old Bailey EC4M 7AN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PEARL GROUP HOLDINGS (NO. 1) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PEARL GROUP HOLDINGS (NO. 1) PLC | May 06, 2008 | May 06, 2008 |
| RESOLUTION PLC | Sep 06, 2005 | Sep 06, 2005 |
| BRITANNIC GROUP PLC | Apr 26, 2002 | Apr 26, 2002 |
| BRITANNIC PLC | Jul 14, 1998 | Jul 14, 1998 |
| STARNHAWK PLC | Mar 10, 1998 | Mar 10, 1998 |
What are the latest accounts for PEARL GROUP HOLDINGS (NO. 1) 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 PEARL GROUP HOLDINGS (NO. 1) LIMITED?
| Last Confirmation Statement Made Up To | Oct 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 10, 2025 |
| Overdue | No |
What are the latest filings for PEARL GROUP HOLDINGS (NO. 1) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Wesley Graeme Burrage-Jones as a director on Mar 31, 2026 | 2 pages | AP01 | ||
Termination of appointment of Victoria Anne Reuben as a director on Mar 31, 2026 | 1 pages | TM01 | ||
Termination of appointment of Kulbinder Kaur Dosanjh as a director on Mar 31, 2026 | 1 pages | TM01 | ||
Termination of appointment of William Edward Swift as a director on Mar 31, 2026 | 1 pages | TM01 | ||
Appointment of Ms Victoria Anne Hayes as a director on Mar 31, 2026 | 2 pages | AP01 | ||
Appointment of Mrs Victoria Anne Reuben as a director on Feb 17, 2026 | 2 pages | AP01 | ||
Secretary's details changed for Pearl Group Secretariat Services Limited on Nov 10, 2025 | 1 pages | CH04 | ||
Change of details for Impala Holdings Limited as a person with significant control on Nov 10, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 10, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||
Confirmation statement made on Dec 20, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr William Edward Swift on Dec 20, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||
Termination of appointment of Rakesh Kishore Thakrar as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Appointment of Ms Kulbinder Kaur Dosanjh as a director on Jun 27, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 20, 2023 with updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Confirmation statement made on May 26, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Samuel James Perowne as a director on Mar 30, 2022 | 1 pages | TM01 | ||
Memorandum and Articles of Association | 32 pages | MA | ||
Statement of company's objects | 2 pages | CC04 | ||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Registered office address changed from 2nd Floor 20 Old Bailey London EC4M 7AN England to 20 Old Bailey London EC4M 7AN on Sep 13, 2021 | 1 pages | AD01 | ||
Who are the officers of PEARL GROUP HOLDINGS (NO. 1) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PEARL GROUP SECRETARIAT SERVICES LIMITED | Secretary | Brindleyplace B1 2JB Birmingham 10 United Kingdom |
| 115204320002 | ||||||||||
| BURRAGE-JONES, Wesley Graeme | Director | Old Bailey EC4M 7AN London 20 England | United Kingdom | British | 187463440001 | |||||||||
| HAYES, Victoria Anne | Director | Old Bailey EC4M 7AN London 20 England | United Kingdom | British | 326364720001 | |||||||||
| BARKER, Randal John Clifton | Secretary | 1.1 York Central 70 York Way N1 9AG London | British | 115370700001 | ||||||||||
| EAST, Anna | Secretary | 203 Moor Green Lane Moseley B13 8NT Birmingham West Midlands | British | 109685230001 | ||||||||||
| GRIFFIN-SMITH, Philip Bernard | Secretary | The Rickyard CV23 0JN Easenhall 7 Warwickshire | British | 130189950001 | ||||||||||
| WHITE, Gillian Maryjoy | Secretary | 26 Park Avenue B91 3EJ Solihull West Midlands | British | 48990770001 | ||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
| ALLVEY, David Philip | Director | Greenside House 50 Station Road N22 7TP London | British | 76454860013 | ||||||||||
| BIGGS, Michael Nicholas | Director | The Red House Little Almshoe St Ippollitts SG4 7NP Hitchin Hertfordshire | United Kingdom | British | 169003260001 | |||||||||
| BLAKENEY, Henry John Mervyn | Director | Rawlings Street SW3 2LS London 20 | England | British | 9962140001 | |||||||||
| CASSONI, Maria Luisa | Director | 125 Providence Square Bermondsey Wall West SE1 2ED London | England | British | 74583340001 | |||||||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||||||
| CLUTTERBUCK, Fiona Jane | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | England | British | 30329430001 | |||||||||
| COOKSEY, David James Scott, Sir | Director | Advent Venture Partners 25 Buckingham Gate SW1E 6LD London | British | 70009480005 | ||||||||||
| COTTAM, Harold, Managing Director | Director | Pentwyn Farm Dorstone HR3 6AD Hereford | United Kingdom | British | 32116700002 | |||||||||
| COWDERY, Clive Adam, Sir | Director | Hurlingham Lodge Hurlingham Road SW6 3RD London | United Kingdom | British | 88183990002 | |||||||||
| CUMMINS, Diarmuid | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 78791890003 | |||||||||
| DOSANJH, Kulbinder Kaur | Director | Old Bailey EC4M 7AN London 20 England | United Kingdom | British | 231199720003 | |||||||||
| FORTIN, Richard Chalmers Gordon | Director | 13c Carmalt Gardens Putney SW15 6NE London | British | 31479720003 | ||||||||||
| HAYNES, William Paul Glen | Director | 28 Church Road Sneyd Park Stoke Bishop BS9 1QP Bristol | British | 59611730001 | ||||||||||
| HUCKLE, Sandra Dawn | Director | Argyle Road EN5 4DX Barnet 1 Hertfordshire United Kingdom | England | British | 133348730001 | |||||||||
| MAIDENS, Ian Graham | Director | TN5 | United Kingdom | British | 103576480002 | |||||||||
| MAXWELL, Helen Mary | Director | 96 Guibal Road Lee SE12 9LZ London | England | British | 110638840001 | |||||||||
| MCCONVILLE, James | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 72663840004 | |||||||||
| MEEHAN, Brendan Joseph | Director | 24 Kirby Close NN4 6AB Northampton Northamptonshire | United Kingdom | British | 98270380001 | |||||||||
| MILES, Paul Lewis | Director | 100 St. Paul's Churchyard EC4M 8BU London Juxon House United Kingdom | United Kingdom | British | 153018860002 | |||||||||
| MOSS, Jonathan Stephen | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 144991950001 | |||||||||
| NEWMAN, James Allen | Director | Ely Grange Frant TN3 9DY Tunbridge Wells Ely House Kent | United Kingdom | British | 184671850001 | |||||||||
| O'NEIL, Daniel | Director | 25 Newlands Road Newlands G43 2JD Glasgow | Scotland | British | 35459350002 | |||||||||
| PEARSE, Brian Gerald, Sir | Director | The Old Granary Upton South Milton TQ7 3JF Kingsbridge Devon | British | 48316650002 | ||||||||||
| PEROWNE, Samuel James | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 187840460002 | |||||||||
| PORTMAN, Bryan Henry | Director | Chesnam House Copthill Lane KT20 6HL Kingswood Surrey | British | 101234700001 | ||||||||||
| REUBEN, Victoria Anne | Director | Old Bailey EC4M 7AN London 20 England | United Kingdom | British | 304454960001 | |||||||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 |
Who are the persons with significant control of PEARL GROUP HOLDINGS (NO. 1) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Impala Holdings Limited | Apr 06, 2016 | Brindleyplace B1 2JB Birmingham 10 United Kingdom | 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