This company is commonly known as Pearl Group Holdings (no. 2) Limited. The company was founded 19 years ago and was given the registration number 05282342. The firm's registered office is in BIRMINGHAM. You can find them at 1 Wythall Green Way, Wythall, Birmingham, . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | PEARL GROUP HOLDINGS (NO. 2) LIMITED |
---|---|---|
Company Number | : | 05282342 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Wythall Green Way, Wythall, Birmingham, B47 6WG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Corporate Secretary | 27 February 2019 | Active |
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Director | 01 November 2022 | Active |
1, Wythall Green Way, Wythall, Birmingham, B47 6WG | Director | 28 August 2020 | Active |
1, Wythall Green Way, Wythall, Birmingham, B47 6WG | Secretary | 13 April 2005 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 10 November 2004 | Active |
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Director | 02 September 2009 | Active |
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG | Director | 06 February 2012 | Active |
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Director | 28 April 2005 | Active |
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Director | 28 April 2005 | Active |
High Gables, Holly Lane, Harpenden, AL5 5DY | Director | 06 September 2005 | Active |
84 Highgate, West Hill, London, N6 6LU | Director | 03 December 2004 | Active |
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Director | 02 September 2009 | Active |
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Director | 28 April 2005 | Active |
Clive Wood Farm, Clive, Shrewsbury, SY4 5PR | Director | 02 September 2009 | Active |
26 Parsons Green, London, SW6 4UH | Director | 13 April 2005 | Active |
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Director | 02 September 2009 | Active |
2 Carlisle Gardens, Harrow, HA3 0JX | Director | 10 November 2004 | Active |
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Director | 07 January 2013 | Active |
54, Baker Street, London, United Kingdom, W1U 7BU | Director | 03 December 2004 | Active |
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Director | 02 September 2009 | 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 |
13 Devonshire Place, London, W1G 6HU | Director | 03 December 2004 | Active |
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Director | 28 August 2020 | Active |
20 Herondale Avenue, London, SW18 3JL | Nominee Director | 10 November 2004 | Active |
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG | Director | 12 December 2011 | Active |
Clarendon House, 2 Clarendon Close, London, W2 2NS | Director | 03 December 2004 | Active |
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Director | 28 April 2005 | Active |
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG | Director | 01 May 2008 | Active |
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Director | 20 February 2013 | Active |
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Director | 28 April 2005 | Active |
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Director | 29 August 2018 | Active |
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Director | 10 September 2010 | Active |
Phoenix Life 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Officers | Appoint person director company with name date. | Download |
2022-11-08 | Officers | Termination director company with name termination date. | Download |
2022-10-11 | Accounts | Accounts with accounts type full. | Download |
2022-05-06 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Change of constitution | Statement of companys objects. | Download |
2022-03-10 | Incorporation | Memorandum articles. | Download |
2022-03-10 | Resolution | Resolution. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2020-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
2020-08-05 | Officers | Termination director company with name termination date. | Download |
2020-05-28 | Officers | Termination director company with name termination date. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type full. | Download |
2019-02-27 | Officers | Appoint corporate secretary company with name date. | Download |
2019-02-27 | Officers | Termination secretary company with name termination date. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.