PEARL GROUP HOLDINGS (NO. 2) LIMITED
Overview
| Company Name | PEARL GROUP HOLDINGS (NO. 2) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05282342 |
| 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 HOLDINGS (NO. 2) LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is PEARL GROUP HOLDINGS (NO. 2) 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 HOLDINGS (NO. 2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PEARL GROUP LIMITED | Apr 14, 2005 | Apr 14, 2005 |
| LIFE COMPANY INVESTOR GROUP LIMITED | Dec 08, 2004 | Dec 08, 2004 |
| MILEGREEN LIMITED | Nov 10, 2004 | Nov 10, 2004 |
What are the latest accounts for PEARL GROUP HOLDINGS (NO. 2) 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 HOLDINGS (NO. 2) LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for PEARL GROUP HOLDINGS (NO. 2) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Arlene Cairns as a director on Mar 31, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Mr Wesley Graeme Burrage-Jones as a director on Mar 31, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian Breingan as a director on Mar 31, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Edward Swift as a director on Mar 31, 2026 | 1 pages | TM01 | ||||||||||
Change of details for Phoenix Life 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 B47 6WG to 10 Brindleyplace Birmingham B1 2JB on Nov 10, 2025 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Pearl Group Secretariat Services Limited on Nov 10, 2025 | 1 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||||||||||
Appointment of Mrs Arlene Cairns as a director on Jul 04, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Katherine Louise Jones as a director on Jul 04, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||||||||||
Confirmation statement made on Nov 11, 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 | 32 pages | AA | ||||||||||
Termination of appointment of Samuel James Perowne as a director on Mar 30, 2022 | 1 pages | TM01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 35 pages | AA | ||||||||||
Who are the officers of PEARL GROUP HOLDINGS (NO. 2) 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 |
| 146249030001 | ||||||||||
| BREINGAN, Ian | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 346963210001 | |||||||||
| BURRAGE-JONES, Wesley Graeme | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 187463440001 | |||||||||
| WATSON, Gerald Alistair | Secretary | Wythall Green Way Wythall B47 6WG Birmingham 1 | British | 47729060001 | ||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
| BARNES, David Kenneth | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | British | 140887960001 | ||||||||||
| CAIRNS, Arlene | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 235587060001 | |||||||||
| CLUTTERBUCK, Fiona Jane | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | England | British | 30329430001 | |||||||||
| CORMACK, Ian Donald | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 114870300001 | |||||||||
| CROSS BROWN, Tom | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | English | 154509390001 | |||||||||
| CUSINS, John Robert | Director | High Gables Holly Lane AL5 5DY Harpenden Hertfordshire | England | British | 107782060002 | |||||||||
| DALE, Manjit | Director | 84 Highgate West Hill N6 6LU London | England | British | 69966070002 | |||||||||
| DAVIDSON, Anthony Beverley | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 61933730002 | |||||||||
| EVANS, Jonathan Peter | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 70566830001 | |||||||||
| FERGUSON, Duncan George Robin | Director | Clive Wood Farm Clive SY4 5PR Shrewsbury Shropshire | United Kingdom | British | 144264940001 | |||||||||
| GUPTA, Ashok Kumar | Director | 26 Parsons Green SW6 4UH London | England | British | 68708650004 | |||||||||
| HAWKES, Edward Jonathan Cameron | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 93239900003 | |||||||||
| JONES, Katherine Louise | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 176589470002 | |||||||||
| LEVY, Adrian Joseph Morris | Director | 2 Carlisle Gardens HA3 0JX Harrow Middlesex | United Kingdom | British | 147682410001 | |||||||||
| MCCONVILLE, James | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 72663840004 | |||||||||
| MCINTOSH, William Alan | Director | Baker Street W1U 7BU London 54 United Kingdom | United Kingdom | British | 46361590007 | |||||||||
| MERRICK, Michael John | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 74114060001 | |||||||||
| 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 | |||||||||
| OSMOND, Hugh Edward Mark | Director | 13 Devonshire Place W1G 6HU London | United Kingdom | British | 6209210005 | |||||||||
| PEROWNE, Samuel James | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 187840460002 | |||||||||
| PUDGE, David John | Nominee Director | 20 Herondale Avenue SW18 3JL London | British | 900028170001 | ||||||||||
| RICHARDSON, David Louis | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | United Kingdom | Irish | 165465280001 | |||||||||
| ROBERTSON, Stephen James | Director | Clarendon House 2 Clarendon Close W2 2NS London | United Kingdom | British | 78505200003 | |||||||||
| ROSS, Michael David | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | Scotland | British | 1378910001 | |||||||||
| SMITH, John Simon Bertie | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | United Kingdom | British | 94659700001 | |||||||||
| SWIFT, William Edward | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 272880740001 | |||||||||
| THAKRAR, Rakesh Kishore | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 169582570001 | |||||||||
| TREEN, William Raymond | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | Welsh | 3577730001 | |||||||||
| TRUE, Simon Charles | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 168725140002 |
Who are the persons with significant control of PEARL GROUP HOLDINGS (NO. 2) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Phoenix Life 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