Warning: file_put_contents(c/d8241471980e4cdcf59e6c767428ab52.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Pearl Group Holdings (no. 1) Limited, EC4M 8BU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PEARL GROUP HOLDINGS (NO. 1) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pearl Group Holdings (no. 1) Limited. The company was founded 26 years ago and was given the registration number 03524909. The firm's registered office is in LONDON. You can find them at Juxon House, 100 St Pauls Churchyard, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PEARL GROUP HOLDINGS (NO. 1) LIMITED
Company Number:03524909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Juxon House, 100 St Pauls Churchyard, London, EC4M 8BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Wythall Green Way, Wythall, Birmingham, B47 6WG

Corporate Secretary01 May 2008Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director28 August 2020Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director20 February 2013Active
1.1 York Central, 70 York Way, London, N1 9AG

Secretary01 September 2006Active
203 Moor Green Lane, Moseley, Birmingham, B13 8NT

Secretary23 February 2000Active
7, The Rickyard, Easenhall, CV23 0JN

Secretary01 November 2004Active
26 Park Avenue, Solihull, B91 3EJ

Secretary24 July 1998Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary10 March 1998Active
Greenside House, 50 Station Road, London, N22 7TP

Director01 March 2002Active
The Red House Little Almshoe, St Ippollitts, Hitchin, SG4 7NP

Director06 September 2005Active
20, Rawlings Street, London, SW3 2LS

Director24 July 1998Active
125 Providence Square, Bermondsey Wall West, London, SE1 2ED

Director24 July 1998Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director10 March 1998Active
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG

Director06 February 2012Active
Advent Venture Partners, 25 Buckingham Gate, London, SW1E 6LD

Director06 September 2005Active
Pentwyn Farm, Dorstone, Hereford, HR3 6AD

Director24 July 1998Active
Hurlingham Lodge, Hurlingham Road, London, SW6 3RD

Director06 September 2005Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director30 June 2010Active
13c Carmalt Gardens, Putney, London, SW15 6NE

Director24 July 1998Active
28 Church Road Sneyd Park, Stoke Bishop, Bristol, BS9 1QP

Director24 July 1998Active
1, Argyle Road, Barnet, United Kingdom, EN5 4DX

Director01 October 2008Active
TN5

Director17 July 2006Active
96 Guibal Road, Lee, London, SE12 9LZ

Director01 October 2008Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director07 January 2013Active
24 Kirby Close, Northampton, NN4 6AB

Director17 July 2006Active
Juxon House, 100 St. Paul's Churchyard, London, United Kingdom, EC4M 8BU

Director01 January 2011Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director01 May 2008Active
Ely House, Ely Grange, Frant, Tunbridge Wells, TN3 9DY

Director07 March 2007Active
25 Newlands Road, Newlands, Glasgow, G43 2JD

Director01 May 2001Active
The Old Granary Upton, South Milton, Kingsbridge, TQ7 3JF

Director24 July 1998Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director28 August 2020Active
Chesnam House, Copthill Lane, Kingswood, KT20 6HL

Director28 June 2001Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director10 March 1998Active
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG

Director12 December 2011Active
Vicarage Farmhouse, Pillerton Hersey, Wrwickshire, CV35 0QA

Director24 July 1998Active

People with Significant Control

Impala Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Wythall Green Way, Birmingham, England, B47 6WG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.