UKBizDB.co.uk

PEARL GROUP HOLDINGS (NO. 2) LIMITED

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

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.

Company Information

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:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:1 Wythall Green Way, Wythall, Birmingham, B47 6WG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary27 February 2019Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director01 November 2022Active
1, Wythall Green Way, Wythall, Birmingham, B47 6WG

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

Secretary13 April 2005Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary10 November 2004Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director02 September 2009Active
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG

Director06 February 2012Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director28 April 2005Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director28 April 2005Active
High Gables, Holly Lane, Harpenden, AL5 5DY

Director06 September 2005Active
84 Highgate, West Hill, London, N6 6LU

Director03 December 2004Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director02 September 2009Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director28 April 2005Active
Clive Wood Farm, Clive, Shrewsbury, SY4 5PR

Director02 September 2009Active
26 Parsons Green, London, SW6 4UH

Director13 April 2005Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director02 September 2009Active
2 Carlisle Gardens, Harrow, HA3 0JX

Director10 November 2004Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director07 January 2013Active
54, Baker Street, London, United Kingdom, W1U 7BU

Director03 December 2004Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director02 September 2009Active
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
13 Devonshire Place, London, W1G 6HU

Director03 December 2004Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director28 August 2020Active
20 Herondale Avenue, London, SW18 3JL

Nominee Director10 November 2004Active
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG

Director12 December 2011Active
Clarendon House, 2 Clarendon Close, London, W2 2NS

Director03 December 2004Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director28 April 2005Active
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG

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

Director20 February 2013Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director28 April 2005Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director29 August 2018Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director10 September 2010Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-03-10Change of constitution

Statement of companys objects.

Download
2022-03-10Incorporation

Memorandum articles.

Download
2022-03-10Resolution

Resolution.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2020-11-26Mortgage

Mortgage satisfy charge full.

Download
2020-11-26Mortgage

Mortgage satisfy charge full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type full.

Download
2019-02-27Officers

Appoint corporate secretary company with name date.

Download
2019-02-27Officers

Termination secretary company with name termination date.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.