PEARL GROUP SECRETARIAT SERVICES LIMITED
Overview
| Company Name | PEARL GROUP SECRETARIAT SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03588041 |
| 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 SECRETARIAT SERVICES LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PEARL GROUP SECRETARIAT SERVICES LIMITED located?
| Registered Office Address | 10 Brindleyplace B1 2JB Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PEARL GROUP SECRETARIAT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| RESOLUTION SECRETARIAT SERVICES LIMITED | Aug 15, 2006 | Aug 15, 2006 |
| BRITANNIC FUND MANAGEMENT LIMITED | Nov 22, 1999 | Nov 22, 1999 |
| BRITANNIC FUND MANAGERS LIMITED | Aug 04, 1998 | Aug 04, 1998 |
| POTTERLANE LIMITED | Jun 25, 1998 | Jun 25, 1998 |
What are the latest accounts for PEARL GROUP SECRETARIAT SERVICES 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 SECRETARIAT SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Apr 23, 2026 |
|---|---|
| Next Confirmation Statement Due | May 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 23, 2025 |
| Overdue | No |
What are the latest filings for PEARL GROUP SECRETARIAT SERVICES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Change of details for Impala Holdings Limited as a person with significant control on Nov 10, 2025 | 2 pages | PSC05 | ||||||
Registered office address changed from 1 Wythall Green Way Wythall Birmingham West Midlands B47 6WG to 10 Brindleyplace Birmingham B1 2JB on Nov 10, 2025 | 1 pages | AD01 | ||||||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||||||
Director's details changed for Mrs Kerry Elizabeth Sutton on May 12, 2025 | 2 pages | CH01 | ||||||
Secretary's details changed for Mrs Kerry Elizabeth Sutton on May 12, 2025 | 1 pages | CH03 | ||||||
Confirmation statement made on Apr 23, 2025 with no updates | 3 pages | CS01 | ||||||
Secretary's details changed for Mrs Kerry Sutton on Jan 01, 2025 | 1 pages | CH03 | ||||||
Secretary's details changed for Ms Kerry Mcdermott on Jan 01, 2025 | 1 pages | CH03 | ||||||
Director's details changed for Ms Kerry Elizabeth Mcdermott on Jan 01, 2025 | 2 pages | CH01 | ||||||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||||||
Confirmation statement made on Apr 23, 2024 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Ms Kerry Mcdermott on Jan 11, 2024 | 2 pages | CH01 | ||||||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||||||
Confirmation statement made on Apr 23, 2023 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Mrs Victoria Anne Reuben as a director | 3 pages | RP04AP01 | ||||||
Appointment of Mrs Victoria Anne Reuben as a director on Jan 16, 2023 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Steven John Watts as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Dec 31, 2021 | 10 pages | AA | ||||||
Confirmation statement made on Apr 23, 2022 with no updates | 3 pages | CS01 | ||||||
Appointment of Ms Kulbinder Kaur Dosanjh as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Gerald Alistair Watson as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||||||
Confirmation statement made on Apr 23, 2021 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Ms Kerry Mcdermott as a director | 3 pages | RP04AP01 | ||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||
Who are the officers of PEARL GROUP SECRETARIAT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SUTTON, Kerry Elizabeth | Secretary | Brindleyplace B1 2JB Birmingham 10 United Kingdom | 259739590002 | |||||||
| DOSANJH, Kulbinder Kaur | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 231199720003 | |||||
| REUBEN, Victoria Anne | Director | Old Bailey EC4M 7AN London 20 United Kingdom | United Kingdom | British | 304454960001 | |||||
| SUTTON, Kerry Elizabeth | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 259876100002 | |||||
| AZAM, Mohammed Al | Secretary | B30 | British | 81161010001 | ||||||
| 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 | ||||||
| NUTTALL, Leo Alexander | Secretary | Wythall Green Way Wythall B47 6WG Birmingham 1 | British | 92537660002 | ||||||
| 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 | |||||||
| BAKER, Stephen Paul | Director | Cornerways Rookery Lane Lowsonford B95 5ER Henley In Arden Warwickshire | British | 100556350001 | ||||||
| BARKER, Randal John Clifton | Director | 1.1 York Central 70 York Way N1 9AG London | United Kingdom | British | 115370700001 | |||||
| BROWN, Bernard George | Director | Hill House Broom Close KT12 9ET Esher Surrey | England | British | 8598360004 | |||||
| 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 | ||||||
| CRAINE, Roger | Director | 2 Pheasant Field Hale Village L24 5SD Liverpool Merseyside | United Kingdom | British | 89585440001 | |||||
| GREENFIELD, Richard Edward Keith | Director | Byeways Neston CH64 7TA South Wirral Merseyside | United Kingdom | British | 100783270001 | |||||
| GRIFFIN-SMITH, Philip Bernard | Director | The Rickyard CV23 0JN Easenhall 7 Warwickshire | United Kingdom | British | 130189950001 | |||||
| HAGAN, Philip John | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 68009990007 | |||||
| MITCHLEY, Simon Colin | Director | 34 Harris Lane Shenley WD7 9EG Radlett Hertfordshire | England | British | 53655170004 | |||||
| NASH, Andrew | Director | 46 Royal Worcester Crescent B60 2TA Bromsgrove Worcestershire | British | 115219760001 | ||||||
| NICKSON, John William | Director | 65 Redgrove Park GL51 6QY Cheltenham Gloucestershire | British | 67485130001 | ||||||
| NUTTALL, Leo Alexander | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 | England | British | 92537660002 | |||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
| SHAW, Brian Hamilton | Director | Vicarage Farmhouse Pillerton Hersey CV35 0QA Wrwickshire | Irish | 104122810001 | ||||||
| SINGLETON, Graham Lloyd | Director | High Meadow Alderminster CV37 8NX Stratford Upon Avon Warwickshire | British | 63550740005 | ||||||
| TABER, Jeremy Neil Fenton | Director | Roseberry Topping The Paddock BH21 5ET Gussage All Saints Dorset | British | 8851220001 | ||||||
| WATSON, Gerald Alistair | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 47729060001 | |||||
| WATTS, Steven John | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 135653650001 |
Who are the persons with significant control of PEARL GROUP SECRETARIAT SERVICES 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