This company is commonly known as Pearl Capital Partners Limited. The company was founded 23 years ago and was given the registration number 04199052. The firm's registered office is in PRESTON. You can find them at 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, . This company's SIC code is 74990 - Non-trading company.
Name | : | PEARL CAPITAL PARTNERS LIMITED |
---|---|---|
Company Number | : | 04199052 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 2001 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom, PR2 2YP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Navigation Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP | Secretary | 11 April 2017 | Active |
21 Navigation Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP | Director | 12 April 2001 | Active |
21 Navigation Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP | Secretary | 12 April 2001 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 12 April 2001 | Active |
21 Navigation Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP | Director | 08 January 2008 | Active |
3er, Etage, Chemin De Fer, Conakry, Republic Of Guinea, | Director | 08 April 2010 | Active |
120 East Road, London, N1 6AA | Nominee Director | 12 April 2001 | Active |
33, Sherwood Ave, Greenwich, 06831 | Director | 15 February 2008 | Active |
Ballyneale House, Ballingarry, Ireland, | Director | 12 April 2001 | Active |
21 Navigation Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP | Director | 28 October 2002 | Active |
120 East Road, London, N1 6AA | Corporate Director | 12 April 2001 | Active |
Mr Rufus Benjamin Pearl | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21 Navigation Business Village, Navigation Way, Preston, United Kingdom, PR2 2YP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Gazette | Gazette dissolved voluntary. | Download |
2024-01-16 | Gazette | Gazette notice voluntary. | Download |
2024-01-04 | Dissolution | Dissolution application strike off company. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Officers | Termination director company with name termination date. | Download |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
2019-04-18 | Officers | Change person director company with change date. | Download |
2019-04-18 | Persons with significant control | Change to a person with significant control without name date. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Officers | Change person director company with change date. | Download |
2019-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-27 | Persons with significant control | Change to a person with significant control without name date. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.