This company is commonly known as Pearl Group Holdings (no. 1) Limited. The company was founded 27 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..
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 | : |
|
Registered Address | : | Juxon House, 100 St Pauls Churchyard, London, EC4M 8BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Wythall Green Way, Wythall, Birmingham, B47 6WG | Corporate Secretary | 01 May 2008 | Active |
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Director | 28 August 2020 | Active |
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Director | 20 February 2013 | Active |
1.1 York Central, 70 York Way, London, N1 9AG | Secretary | 01 September 2006 | Active |
203 Moor Green Lane, Moseley, Birmingham, B13 8NT | Secretary | 23 February 2000 | Active |
7, The Rickyard, Easenhall, CV23 0JN | Secretary | 01 November 2004 | Active |
26 Park Avenue, Solihull, B91 3EJ | Secretary | 24 July 1998 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 10 March 1998 | Active |
Greenside House, 50 Station Road, London, N22 7TP | Director | 01 March 2002 | Active |
The Red House Little Almshoe, St Ippollitts, Hitchin, SG4 7NP | Director | 06 September 2005 | Active |
20, Rawlings Street, London, SW3 2LS | Director | 24 July 1998 | Active |
125 Providence Square, Bermondsey Wall West, London, SE1 2ED | Director | 24 July 1998 | Active |
17 Kirkdale Road, Harpenden, AL5 2PT | Nominee Director | 10 March 1998 | Active |
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG | Director | 06 February 2012 | Active |
Advent Venture Partners, 25 Buckingham Gate, London, SW1E 6LD | Director | 06 September 2005 | Active |
Pentwyn Farm, Dorstone, Hereford, HR3 6AD | Director | 24 July 1998 | Active |
Hurlingham Lodge, Hurlingham Road, London, SW6 3RD | Director | 06 September 2005 | Active |
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Director | 30 June 2010 | Active |
13c Carmalt Gardens, Putney, London, SW15 6NE | Director | 24 July 1998 | Active |
28 Church Road Sneyd Park, Stoke Bishop, Bristol, BS9 1QP | Director | 24 July 1998 | Active |
1, Argyle Road, Barnet, United Kingdom, EN5 4DX | Director | 01 October 2008 | Active |
TN5 | Director | 17 July 2006 | Active |
96 Guibal Road, Lee, London, SE12 9LZ | Director | 01 October 2008 | Active |
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Director | 07 January 2013 | Active |
24 Kirby Close, Northampton, NN4 6AB | Director | 17 July 2006 | Active |
Juxon House, 100 St. Paul's Churchyard, London, United Kingdom, EC4M 8BU | Director | 01 January 2011 | Active |
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Director | 01 May 2008 | Active |
Ely House, Ely Grange, Frant, Tunbridge Wells, TN3 9DY | Director | 07 March 2007 | Active |
25 Newlands Road, Newlands, Glasgow, G43 2JD | Director | 01 May 2001 | Active |
The Old Granary Upton, South Milton, Kingsbridge, TQ7 3JF | Director | 24 July 1998 | Active |
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Director | 28 August 2020 | Active |
Chesnam House, Copthill Lane, Kingswood, KT20 6HL | Director | 28 June 2001 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 10 March 1998 | Active |
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG | Director | 12 December 2011 | Active |
Vicarage Farmhouse, Pillerton Hersey, Wrwickshire, CV35 0QA | Director | 24 July 1998 | Active |
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 | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.