PEARGLEN LIMITED
Overview
| Company Name | PEARGLEN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04095132 |
| 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 PEARGLEN LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PEARGLEN LIMITED located?
| Registered Office Address | 3rd Floor 86 - 90 Paul Street EC2A 4NE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PEARGLEN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PEARGLEN LIMITED?
| Last Confirmation Statement Made Up To | Oct 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 24, 2025 |
| Overdue | No |
What are the latest filings for PEARGLEN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 24, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Consero Bushey Limited as a person with significant control on Apr 03, 2025 | 2 pages | PSC05 | ||
Director's details changed for Mr Jason Lawrence on Apr 03, 2025 | 2 pages | CH01 | ||
Registered office address changed from C/O Cooper Parry, New Derwent House 60-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on Apr 04, 2025 | 1 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2024 | 9 pages | AA | ||
Change of details for Consero Bushey Limited as a person with significant control on Nov 19, 2024 | 2 pages | PSC05 | ||
Director's details changed for Mr Jason Lawrence on Nov 19, 2024 | 2 pages | CH01 | ||
Change of details for Consero Bushey Limited as a person with significant control on Nov 19, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 24, 2024 with updates | 5 pages | CS01 | ||
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 60-73 Theobalds Road London WC1X 8TA on Nov 19, 2024 | 1 pages | AD01 | ||
Registration of charge 040951320008, created on Aug 29, 2024 | 44 pages | MR01 | ||
Satisfaction of charge 040951320005 in full | 1 pages | MR04 | ||
Satisfaction of charge 040951320006 in full | 1 pages | MR04 | ||
Termination of appointment of Steven Alan Glover as a director on Mar 19, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2023 | 8 pages | AA | ||
Director's details changed for Mr Steven Alan Glover on Feb 28, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Oct 24, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Robert Andrew Osborn on Jul 12, 2021 | 2 pages | CH01 | ||
Appointment of Mr Jason Lawrence as a director on Sep 27, 2023 | 2 pages | AP01 | ||
Registered office address changed from 69-73 Theobalds Road London WC1X 8TA England to Aissela 46 High Street Esher Surrey KT10 9QY on Aug 09, 2023 | 1 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Oct 24, 2022 with updates | 5 pages | CS01 | ||
Statement of capital following an allotment of shares on Dec 13, 2021
| 3 pages | SH01 | ||
Change of share class name or designation | 2 pages | SH08 | ||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||
Who are the officers of PEARGLEN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAWRENCE, Jason | Director | 86 - 90 Paul Street EC2A 4NE London 3rd Floor England | England | British | 127988070004 | |||||
| OSBORN, Robert Andrew | Director | 86 - 90 Paul Street EC2A 4NE London 3rd Floor England | United Kingdom | British | 130291490014 | |||||
| PETLEY, Gary | Secretary | Southend Road IG8 8HD Woodford Green 19-20 Bourne Court Essex United Kingdom | British | 67064840001 | ||||||
| QA REGISTRARS LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018500001 | |||||||
| ADAMS, John | Director | Kingshill Way HP4 3TP Berkhamsted Birch House Hertfordshire United Kingdom | United Kingdom | British | 44339960003 | |||||
| ADAMS, Judith Anne | Director | Kingshill Way HP4 3TP Berkhamsted Birch House Hertfordshire United Kingdom | United Kingdom | British | 30297890003 | |||||
| ADAMS, Judith Anne | Director | Birch House Kingshill Way HP4 3TP Berkhamsted Hertfordshire | United Kingdom | British | 30297890003 | |||||
| GLOVER, Steven Alan | Director | 46 High Street KT10 9QY Esher Aissela Surrey England | England | British | 254385060003 | |||||
| MCCARTHY, Donal Peter | Director | Langwood House 63-81 High Street WD3 1EQ Rickmansworth C/O Cox Costello Hertfordshire United Kingdom | United Kingdom | British | 199572870001 | |||||
| MCCARTHY, Katie Maria | Director | 63 - 81 High Street WD3 1EQ Rickmansworth C/O Cox Costello Essex United Kingdom | England | British | 163891550002 | |||||
| MURPHY, Francis | Director | HA6 3AP Northwood 51 Eastbury Road Middlesex United Kingdom | United Kingdom | Irish | 24165110001 | |||||
| PETLEY, Gary | Director | Southend Road IG8 8HD Woodford Green 19-20 Bourne Court Essex United Kingdom | United Kingdom | British | 67064840001 | |||||
| QA NOMINEES LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018490001 |
Who are the persons with significant control of PEARGLEN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Consero Bushey Limited | Jan 16, 2019 | 86 - 90 Paul Street EC2A 4NE London 3rd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Adams | Jun 19, 2018 | Kingshill Way HP4 3TP Berkhamsted Birch House Hertfordshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Judith Anne Adams | Apr 06, 2016 | HP4 3TP Berkhamstead Birch House Kingshill Way Hertfordshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for PEARGLEN LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 08, 2018 | Jun 19, 2018 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
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