PEARL RLG LIMITED
Overview
Company Name | PEARL RLG LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04560770 |
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 RLG LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PEARL RLG LIMITED located?
Registered Office Address | 1 Wythall Green Way Wythall B47 6WG Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PEARL RLG LIMITED?
Company Name | From | Until |
---|---|---|
STANDARD LIFE LIMITED | Jul 23, 2024 | Jul 23, 2024 |
PEARL RLG LIMITED | May 01, 2008 | May 01, 2008 |
RESOLUTION LIFE GROUP LIMITED | May 26, 2004 | May 26, 2004 |
COWDERY HOLDINGS LIMITED | Feb 05, 2003 | Feb 05, 2003 |
TRUSHELFCO (NO.2927) LIMITED | Oct 11, 2002 | Oct 11, 2002 |
What are the latest accounts for PEARL RLG 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 RLG LIMITED?
Last Confirmation Statement Made Up To | Dec 20, 2025 |
---|---|
Next Confirmation Statement Due | Jan 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 20, 2024 |
Overdue | No |
What are the latest filings for PEARL RLG LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed standard life LIMITED\certificate issued on 27/08/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Ms Kulbinder Kaur Dosanjh as a director on Aug 23, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brid Mary Meaney as a director on Aug 23, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Certificate of change of name Company name changed pearl rlg LIMITED\certificate issued on 23/07/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Dec 20, 2023 with updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Appointment of Mrs Brid Mary Meaney as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Moss as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Termination of appointment of Rizwan Sheriff as a director on Jun 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Bryan Buffham as a director on Jun 01, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 11, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Director's details changed for Mr Andrew Moss on Apr 18, 2018 | 2 pages | CH01 | ||||||||||
Who are the officers of PEARL RLG 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 | Wythall Green Way Wythall B47 6WG Birmingham 1 | 115204320002 | |||||||
BUFFHAM, James Bryan | Director | 1 Wythall Green Way Wythall B47 6WG Birmingham | United Kingdom | British | Accountant | 271352870001 | ||||
DOSANJH, Kulbinder Kaur | Director | 1 Wythall Green Way Wythall B47 6WG Birmingham | United Kingdom | British | Company Secretary | 231199720003 | ||||
GRIFFIN-SMITH, Philip Bernard | Secretary | The Rickyard CV23 0JN Easenhall 7 Warwickshire | British | 130189950001 | ||||||
MEEHAN, Brendan Joseph | Secretary | 24 Kirby Close NN4 6AB Northampton Northamptonshire | British | Accountant | 98270380001 | |||||
TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||
BARKER, Randal John Clifton | Director | 1.1 York Central 70 York Way N1 9AG London | United Kingdom | British | Solicitor | 115370700001 | ||||
BIGGS, Michael Nicholas | Director | The Red House Little Almshoe St Ippollitts SG4 7NP Hitchin Hertfordshire | United Kingdom | British | Chartered Accountant | 169003260001 | ||||
COOKSEY, David James Scott, Sir | Director | Advent Venture Partners 25 Buckingham Gate SW1E 6LD London | British | Investment Manager | 70009480005 | |||||
COWDERY, Clive Adam | Director | 38 Bradbourne Street SW6 3TE London | British | Chief Executive Of An Insuranc | 88183990001 | |||||
JAMES, Glen William | Director | 5 Granard Avenue West Putney SW15 6HH London | United Kingdom | British | Solicitor | 16103720001 | ||||
MAIDENS, Ian Graham | Director | TN5 | United Kingdom | British | Actuary | 103576480002 | ||||
MAIDENS, Ian Graham | Director | The Old Farmhouse Wallcrouch TN5 7JN Wadhurst East Sussex | British | Actuary | 103576480001 | |||||
MAXWELL, Helen Mary | Director | 96 Guibal Road Lee SE12 9LZ London | England | British | Accountant | 110638840001 | ||||
MEANEY, Brid Mary | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England And Wales United Kingdom | England | Irish | Finance Director | 282133260001 | ||||
MEEHAN, Brendan Joseph | Director | 24 Kirby Close NN4 6AB Northampton Northamptonshire | United Kingdom | British | Accountant | 98270380001 | ||||
MERRICK, Michael John | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | Actuary | 74114060001 | ||||
MOHAMMED, Shamira | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | Chartered Accountant | 253534040001 | ||||
MOSS, Andrew | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | Accountant | 151524430063 | ||||
NEWMAN, James Allen | Director | Ely Grange Frant TN3 9DY Tunbridge Wells Ely House Kent | United Kingdom | British | Accountant | 184671850001 | ||||
SCOTT, Derek John | Director | 80 Denbigh Street SW1V 2EX London | United Kingdom | British | Economist | 102558310001 | ||||
SHERIFF, Rizwan | Director | Wythall Green Way Wythall Green B47 6WG Birmingham 1 England England | England | British | Accountant | 238986770001 | ||||
STOKER, Louise Jane | Director | 2nd Floor Flat 45 Hillfield Road, West Hampstead NW6 1QD London | British | Solicitor | 96079800001 | |||||
THOMPSON, Paul Andrew | Director | SE21 | England | British | Company Director | 86216920001 | ||||
TWENTYMAN, Jeffrey Cooper | Director | 22 Hollycroft Avenue NW3 7QL London | British | Solicitor | 117477890001 | |||||
WATSON, Gerald Alistair | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | Chartered Secretary | 47729060001 | ||||
WILLIAMSON, Robert Brian, Sir | Director | 8 Canada Square EC14 5HQ London | United Kingdom | British | Banker | 35702500003 | ||||
WOODS, David Ernest | Director | 20 Midmar Drive EH10 6BU Edinburgh Midlothian | United Kingdom | British | Company Director | 344760001 | ||||
ZUERCHER, Eleanor Jane | Director | 14 St Marys Court Tingewick MK18 4RE Buckingham Buckinghamshire | British | Company Secretary | 61053330001 |
Who are the persons with significant control of PEARL RLG LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Impala Holdings Limited | Apr 06, 2016 | Wythall Green Way Wythall B47 6WG Birmingham 1 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