PEARL CAYMAN 2 LIMITED
Overview
| Company Name | PEARL CAYMAN 2 LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Overseas company |
| Company Number | FC028456 |
| External Registration Number | WK-204186 |
| Jurisdiction | United Kingdom |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is PEARL CAYMAN 2 LIMITED located?
| Registered Office Address | C/-INTERTRUST CORPORATE SERVICES (CAYMAN) LIMITED 190 Elgin Avenue George Town Grand Cayman Ky1-9005 Cayman Islands |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PEARL CAYMAN 2 LIMITED?
PEARL CAYMAN 2 LIMITED is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country do not apply |
| Terms of Account Publication | Accounting reference date allocated by Companies House |
| Business Activity | Unrestricted Objects |
| Legal Form | Exempted Company With Limited Liability |
| Is a Credit or Financial Institution | No |
| Governed By | Cayman Islands |
| Originating Registry Country | CAYMAN ISLANDS |
| Place Registered | Cayman Islands |
| Company Number | WK-204186 |
What are the latest filings for PEARL CAYMAN 2 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Closure of UK establishment(s) BR013683 and overseas company FC028456 on Mar 18, 2025 | 2 pages | OSDS01 | ||
Appointment of Tom Riall as a director on Sep 24, 2020 | 3 pages | OSAP01 | ||
Termination of appointment of Jean Michel Claude Bonnavion as a director on Sep 24, 2020 | 2 pages | OSTM01 | ||
Termination of appointment of Alexis George Stirling as a director on Oct 03, 2016 | 2 pages | OSTM01 | ||
Transitional return by a UK establishment of an overseas company | 7 pages | OSTN01 | ||
Transitional return for BR013683 - person authorised to accept service, William Henry Mark Robson Europa House Europa Trading Estate Kearsley Manchester United Kingdomm26 1Gg | pages | OSTN01-PAR | ||
Transitional return for BR013683 - Changes made to the UK establishment, Business Change Null | pages | OSTN01-CHNG | ||
Transitional return for BR013683 - Changes made to the UK establishment, Address Change Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Greater Manchester, M26 1GG | pages | OSTN01-CHNG | ||
Transitional return for FC028456 - Changes made to the UK establishment, Change of Address C/O Andrew John Morris (+ 1 Other), Intergrated Dental House Sunset Business Park, Manchester Road, Kearsley, BL4 8RH | pages | OSTN01-CHNG | ||
Transitional return for BR013683 - person authorised to represent, William Henry Mark Robson Europa House Europa Trading Estate Kearsley Manchester Ukm26 1Gg | pages | OSTN01-PAR | ||
Miscellaneous Admin closure 16/03/2016 | 2 pages | MISC | ||
Details changed for a UK establishment - BR013683 Address Change Europa house europa trading estate, stoneclough road kearsley, manchester, M26 1GG,Jun 12, 2014 | 3 pages | OSCH01 | ||
Termination of appointment of Jonathan Heathcote as a director | 3 pages | OSTM01 | ||
Appointment of a director | 3 pages | OSAP01 | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR013683 Person Authorised to Represent terminated 12/04/2013 andrew john morris | 2 pages | OSTM03 | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR013683 Person Authorised to Accept terminated 12/04/2013 andrew john morris | 2 pages | OSTM03 | ||
Appointment of Elizabeth Mcdonald as a person authorised to accept service for UK establishment BR013683 on Apr 12, 2013. | 2 pages | OSAP07 | ||
Details changed for a UK establishment - BR013683 Address Change Europa house europa trading estate stoneclough road, kearsley, manchester, M26 1GG,Apr 12, 2013 | 3 pages | OSCH01 | ||
Termination of appointment of Matthew Turner as a director | 2 pages | OSTM01 | ||
Termination of appointment of Rodrigo Galvao as a director | 2 pages | OSTM01 | ||
Termination of appointment of Ronald Bell as a director | 2 pages | OSTM01 | ||
Appointment of a director | 3 pages | OSAP01 | ||
Appointment of a director | 3 pages | OSAP01 | ||
Termination of appointment of David Hudaly as a director | 2 pages | OSTM01 | ||
Termination of appointment of Andrew Morris as a director | 1 pages | OSTM01 | ||
Who are the officers of PEARL CAYMAN 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALKERS SPV LIMITED | Secretary | 87 Mary Street George Town Walker House Grand Cayman Ky1-9002 Cayman Islands | 131918310001 | |||||||
| RIALL, Tom | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House England | England | British | 177307320003 | |||||
| BELL, Ronald Edward, Mr. | Director | Glendevon 1a Woodpecker Close Ewshot GU10 5TH Farnham Surrey | United Kingdom | British | 119280590001 | |||||
| BONNAVION, Jean Michel Claude | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | England | French | 177007640001 | |||||
| GALVAO, Rodrigo Peixoto | Director | Flat 1st Floor 10 Yeomans Row SW3 2AH London | Brazilian | 127641040001 | ||||||
| HEATHCOTE, Jonathan Lister | Director | Stoneclough Road Radcliffe M26 1GG Manchester Europa House Europa Trading Estate United Kingdom | United Kingdom | British | 160333180001 | |||||
| HUDALY, David Nathan | Director | 1 Acrefield Park L25 6JX Liverpool Merseyside | Uk | British | 3622700003 | |||||
| KUMP, Eric John | Director | Garden Flat 16 Royal Crescent W11 4SL London | United Kingdom | American | 146489030001 | |||||
| MORRIS, Andrew | Director | 68 South Drive Chorlton M21 8FB Manchester Lancashire | Uk | British | 112601110001 | |||||
| STIRLING, Alexis George | Director | Stoneclough Road Radcliffe M26 1GG Manchester Europa House Europa Trading Estate United Kingdom | United Kingdom | British | 157096690001 | |||||
| TURNER, Matthew Charles | Director | Springfield Hall Star Lane Knowl Hill RG10 9UR Reading Berkshire | United Kingdom | British | 115927000001 |
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