PEARL GROUP HOLDINGS (NO. 1) LIMITED

PEARL GROUP HOLDINGS (NO. 1) LIMITED

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

    Company NamePEARL GROUP HOLDINGS (NO. 1) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03524909
    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 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 AddressNo

    What were the previous names of PEARL GROUP HOLDINGS (NO. 1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEARL GROUP HOLDINGS (NO. 1) PLCMay 06, 2008May 06, 2008
    RESOLUTION PLCSep 06, 2005Sep 06, 2005
    BRITANNIC GROUP PLCApr 26, 2002Apr 26, 2002
    BRITANNIC PLCJul 14, 1998Jul 14, 1998
    STARNHAWK PLCMar 10, 1998Mar 10, 1998

    What are the latest accounts for PEARL GROUP HOLDINGS (NO. 1) 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 PEARL GROUP HOLDINGS (NO. 1) LIMITED?

    Last Confirmation Statement Made Up ToOct 10, 2026
    Next Confirmation Statement DueOct 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 10, 2025
    OverdueNo

    What are the latest filings for PEARL GROUP HOLDINGS (NO. 1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Wesley Graeme Burrage-Jones as a director on Mar 31, 2026

    2 pagesAP01

    Termination of appointment of Victoria Anne Reuben as a director on Mar 31, 2026

    1 pagesTM01

    Termination of appointment of Kulbinder Kaur Dosanjh as a director on Mar 31, 2026

    1 pagesTM01

    Termination of appointment of William Edward Swift as a director on Mar 31, 2026

    1 pagesTM01

    Appointment of Ms Victoria Anne Hayes as a director on Mar 31, 2026

    2 pagesAP01

    Appointment of Mrs Victoria Anne Reuben as a director on Feb 17, 2026

    2 pagesAP01

    Secretary's details changed for Pearl Group Secretariat Services Limited on Nov 10, 2025

    1 pagesCH04

    Change of details for Impala Holdings Limited as a person with significant control on Nov 10, 2025

    2 pagesPSC05

    Confirmation statement made on Oct 10, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Confirmation statement made on Dec 20, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr William Edward Swift on Dec 20, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Termination of appointment of Rakesh Kishore Thakrar as a director on Jun 30, 2024

    1 pagesTM01

    Appointment of Ms Kulbinder Kaur Dosanjh as a director on Jun 27, 2024

    2 pagesAP01

    Confirmation statement made on Dec 20, 2023 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on Jun 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on May 26, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Samuel James Perowne as a director on Mar 30, 2022

    1 pagesTM01

    Memorandum and Articles of Association

    32 pagesMA

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    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 pagesAD01

    Who are the officers of PEARL GROUP HOLDINGS (NO. 1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARL GROUP SECRETARIAT SERVICES LIMITED
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Secretary
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03588041
    115204320002
    BURRAGE-JONES, Wesley Graeme
    Old Bailey
    EC4M 7AN London
    20
    England
    Director
    Old Bailey
    EC4M 7AN London
    20
    England
    United KingdomBritish187463440001
    HAYES, Victoria Anne
    Old Bailey
    EC4M 7AN London
    20
    England
    Director
    Old Bailey
    EC4M 7AN London
    20
    England
    United KingdomBritish326364720001
    BARKER, Randal John Clifton
    1.1 York Central
    70 York Way
    N1 9AG London
    Secretary
    1.1 York Central
    70 York Way
    N1 9AG London
    British115370700001
    EAST, Anna
    203 Moor Green Lane
    Moseley
    B13 8NT Birmingham
    West Midlands
    Secretary
    203 Moor Green Lane
    Moseley
    B13 8NT Birmingham
    West Midlands
    British109685230001
    GRIFFIN-SMITH, Philip Bernard
    The Rickyard
    CV23 0JN Easenhall
    7
    Warwickshire
    Secretary
    The Rickyard
    CV23 0JN Easenhall
    7
    Warwickshire
    British130189950001
    WHITE, Gillian Maryjoy
    26 Park Avenue
    B91 3EJ Solihull
    West Midlands
    Secretary
    26 Park Avenue
    B91 3EJ Solihull
    West Midlands
    British48990770001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ALLVEY, David Philip
    Greenside House
    50 Station Road
    N22 7TP London
    Director
    Greenside House
    50 Station Road
    N22 7TP London
    British76454860013
    BIGGS, Michael Nicholas
    The Red House Little Almshoe
    St Ippollitts
    SG4 7NP Hitchin
    Hertfordshire
    Director
    The Red House Little Almshoe
    St Ippollitts
    SG4 7NP Hitchin
    Hertfordshire
    United KingdomBritish169003260001
    BLAKENEY, Henry John Mervyn
    Rawlings Street
    SW3 2LS London
    20
    Director
    Rawlings Street
    SW3 2LS London
    20
    EnglandBritish9962140001
    CASSONI, Maria Luisa
    125 Providence Square
    Bermondsey Wall West
    SE1 2ED London
    Director
    125 Providence Square
    Bermondsey Wall West
    SE1 2ED London
    EnglandBritish74583340001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    CLUTTERBUCK, Fiona Jane
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    EnglandBritish30329430001
    COOKSEY, David James Scott, Sir
    Advent Venture Partners
    25 Buckingham Gate
    SW1E 6LD London
    Director
    Advent Venture Partners
    25 Buckingham Gate
    SW1E 6LD London
    British70009480005
    COTTAM, Harold, Managing Director
    Pentwyn Farm
    Dorstone
    HR3 6AD Hereford
    Director
    Pentwyn Farm
    Dorstone
    HR3 6AD Hereford
    United KingdomBritish32116700002
    COWDERY, Clive Adam, Sir
    Hurlingham Lodge
    Hurlingham Road
    SW6 3RD London
    Director
    Hurlingham Lodge
    Hurlingham Road
    SW6 3RD London
    United KingdomBritish88183990002
    CUMMINS, Diarmuid
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritish78791890003
    DOSANJH, Kulbinder Kaur
    Old Bailey
    EC4M 7AN London
    20
    England
    Director
    Old Bailey
    EC4M 7AN London
    20
    England
    United KingdomBritish231199720003
    FORTIN, Richard Chalmers Gordon
    13c Carmalt Gardens
    Putney
    SW15 6NE London
    Director
    13c Carmalt Gardens
    Putney
    SW15 6NE London
    British31479720003
    HAYNES, William Paul Glen
    28 Church Road Sneyd Park
    Stoke Bishop
    BS9 1QP Bristol
    Director
    28 Church Road Sneyd Park
    Stoke Bishop
    BS9 1QP Bristol
    British59611730001
    HUCKLE, Sandra Dawn
    Argyle Road
    EN5 4DX Barnet
    1
    Hertfordshire
    United Kingdom
    Director
    Argyle Road
    EN5 4DX Barnet
    1
    Hertfordshire
    United Kingdom
    EnglandBritish133348730001
    MAIDENS, Ian Graham
    TN5
    Director
    TN5
    United KingdomBritish103576480002
    MAXWELL, Helen Mary
    96 Guibal Road
    Lee
    SE12 9LZ London
    Director
    96 Guibal Road
    Lee
    SE12 9LZ London
    EnglandBritish110638840001
    MCCONVILLE, James
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritish72663840004
    MEEHAN, Brendan Joseph
    24 Kirby Close
    NN4 6AB Northampton
    Northamptonshire
    Director
    24 Kirby Close
    NN4 6AB Northampton
    Northamptonshire
    United KingdomBritish98270380001
    MILES, Paul Lewis
    100 St. Paul's Churchyard
    EC4M 8BU London
    Juxon House
    United Kingdom
    Director
    100 St. Paul's Churchyard
    EC4M 8BU London
    Juxon House
    United Kingdom
    United KingdomBritish153018860002
    MOSS, Jonathan Stephen
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritish144991950001
    NEWMAN, James Allen
    Ely Grange
    Frant
    TN3 9DY Tunbridge Wells
    Ely House
    Kent
    Director
    Ely Grange
    Frant
    TN3 9DY Tunbridge Wells
    Ely House
    Kent
    United KingdomBritish184671850001
    O'NEIL, Daniel
    25 Newlands Road
    Newlands
    G43 2JD Glasgow
    Director
    25 Newlands Road
    Newlands
    G43 2JD Glasgow
    ScotlandBritish35459350002
    PEARSE, Brian Gerald, Sir
    The Old Granary Upton
    South Milton
    TQ7 3JF Kingsbridge
    Devon
    Director
    The Old Granary Upton
    South Milton
    TQ7 3JF Kingsbridge
    Devon
    British48316650002
    PEROWNE, Samuel James
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritish187840460002
    PORTMAN, Bryan Henry
    Chesnam House
    Copthill Lane
    KT20 6HL Kingswood
    Surrey
    Director
    Chesnam House
    Copthill Lane
    KT20 6HL Kingswood
    Surrey
    British101234700001
    REUBEN, Victoria Anne
    Old Bailey
    EC4M 7AN London
    20
    England
    Director
    Old Bailey
    EC4M 7AN London
    20
    England
    United KingdomBritish304454960001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001

    Who are the persons with significant control of PEARL GROUP HOLDINGS (NO. 1) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Apr 06, 2016
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06306909
    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