PEARL LIFE HOLDINGS LIMITED
Overview
| Company Name | PEARL LIFE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04560778 |
| 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 LIFE HOLDINGS LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is PEARL LIFE HOLDINGS LIMITED located?
| Registered Office Address | 10 Brindleyplace B1 2JB Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PEARL LIFE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RESOLUTION LIFE LIMITED | Feb 06, 2003 | Feb 06, 2003 |
| TRUSHELFCO (NO.2928) LIMITED | Oct 11, 2002 | Oct 11, 2002 |
What are the latest accounts for PEARL LIFE HOLDINGS 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 LIFE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 06, 2025 |
| Overdue | No |
What are the latest filings for PEARL LIFE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Secretary's details changed for Pearl Group Secretariat Services Limited on Nov 10, 2025 | 1 pages | CH04 | ||||||||||
Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG to 10 Brindleyplace Birmingham B1 2JB on Nov 11, 2025 | 1 pages | AD01 | ||||||||||
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 06, 2025 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 41 pages | AA | ||||||||||
Director's details changed for Mr William Edward Swift on Sep 30, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 41 pages | AA | ||||||||||
Termination of appointment of Katherine Louise Jones as a director on Jul 04, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Arlene Cairns as a director on Jul 04, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Katherine Louise Jones as a director on Nov 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rakesh Kishore Thakrar as a director on Nov 01, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||||||||||
Satisfaction of charge 045607780002 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Samuel James Perowne as a director on Mar 30, 2022 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Oct 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 35 pages | AA | ||||||||||
Who are the officers of PEARL LIFE HOLDINGS 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 | ||||||||||
| CAIRNS, Arlene | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 235587060001 | |||||||||
| SWIFT, William Edward | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 272880740001 | |||||||||
| MEEHAN, Brendan Joseph | Secretary | 24 Kirby Close NN4 6AB Northampton Northamptonshire | British | 98270380001 | ||||||||||
| WILMAN, Jennifer Jane | Secretary | Turnberry House Northop Country Park Northop CH7 6WD Mold Clwyd | British | 100783210001 | ||||||||||
| TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||||||
| BIGGS, Michael Nicholas | Director | The Red House Little Almshoe St Ippollitts SG4 7NP Hitchin Hertfordshire | United Kingdom | British | 169003260001 | |||||||||
| CLUTTERBUCK, Fiona Jane | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | England | British | 30329430001 | |||||||||
| COWDERY, Clive Adam | Director | 38 Bradbourne Street SW6 3TE London | British | 88183990001 | ||||||||||
| CUMMINS, Diarmuid | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 78791890003 | |||||||||
| GREENFIELD, Richard Edward Keith | Director | Byeways Neston CH64 7TA South Wirral Merseyside | United Kingdom | British | 100783270001 | |||||||||
| HUCKLE, Sandra Dawn | Director | Argyle Road EN5 4DX Barnet 1 Hertfordshire United Kingdom | England | British | 133348730001 | |||||||||
| JAMES, Glen William | Director | 5 Granard Avenue West Putney SW15 6HH London | United Kingdom | British | 16103720001 | |||||||||
| JONES, Katherine Louise | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 176589470002 | |||||||||
| MAIDENS, Ian Graham | Director | TN5 | United Kingdom | British | 103576480002 | |||||||||
| MAXWELL, Helen Mary | Director | 96 Guibal Road Lee SE12 9LZ London | England | British | 110638840001 | |||||||||
| 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 | |||||||||
| PEROWNE, Samuel James | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 187840460002 | |||||||||
| RICHARDSON, David Louis | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | United Kingdom | Irish | 165465280001 | |||||||||
| SINGLETON, Graham Lloyd | Director | High Meadow Alderminster CV37 8NX Stratford Upon Avon Warwickshire | British | 63550740005 | ||||||||||
| SMITH, John Simon Bertie | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | United Kingdom | British | 94659700001 | |||||||||
| STOKER, Louise Jane | Director | 2nd Floor Flat 45 Hillfield Road, West Hampstead NW6 1QD London | British | 96079800001 | ||||||||||
| THAKRAR, Rakesh Kishore | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 169582570001 | |||||||||
| THOMPSON, Paul Andrew | Director | SE21 | England | British | 86216920001 | |||||||||
| TRUE, Simon Charles | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 168725140002 | |||||||||
| TWENTYMAN, Jeffrey Cooper | Director | 22 Hollycroft Avenue NW3 7QL London | British | 117477890001 | ||||||||||
| WILLIAMSON, Robert Brian, Sir | Director | 8 Canada Square EC14 5HQ London | United Kingdom | British | 35702500003 | |||||||||
| YATES, Jonathan James | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | The United Kingdom | British | 158029490001 | |||||||||
| ZUERCHER, Eleanor Jane | Director | 14 St Marys Court Tingewick MK18 4RE Buckingham Buckinghamshire | British | 61053330001 |
Who are the persons with significant control of PEARL LIFE HOLDINGS 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