UKBizDB.co.uk

PEARL GROUP MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Pearl Group Management Services Limited. The company was founded 26 years ago and was given the registration number 03588063. The firm's registered office is in BIRMINGHAM. You can find them at 1 Wythall Green Way, Wythall, Birmingham, West Midlands. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:PEARL GROUP MANAGEMENT SERVICES LIMITED
Company Number:03588063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:1 Wythall Green Way, Wythall, Birmingham, West Midlands, B47 6WG
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 September 2006Active
1, Wythall Green Way, Wythall, Birmingham, United Kingdom,

Director01 July 2023Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director01 January 2023Active
20, Old Bailey, London, United Kingdom, EC4M 7AN

Director25 November 2022Active
1 Wythall Green Way, Wythall, Birmingham, B47 6WG

Director01 January 2023Active
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 Secretary25 June 1998Active
57 Cinnabar Wharf Central, 24 Wapping High Street, London, E1W 1NQ

Director05 August 2002Active
Cornerways, Rookery Lane Lowsonford, Henley In Arden, B95 5ER

Director21 November 2001Active
The Red House Little Almshoe, St Ippollitts, Hitchin, SG4 7NP

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

Director05 August 2002Active
Hill House, Broom Close, Esher, KT12 9ET

Director10 July 2002Active
125 Providence Square, Bermondsey Wall West, London, SE1 2ED

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

Nominee Director25 June 1998Active
Pentwyn Farm, Dorstone, Hereford, HR3 6AD

Director05 August 2002Active
Lilac Croft, Pool Close Little Comberton, Pershore, WR10 3EL

Director06 September 2005Active
21, Sydney Road, Richmond, TW9 1UB

Director05 September 2006Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director23 July 2014Active
13c Carmalt Gardens, Putney, London, SW15 6NE

Director05 August 2002Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

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

Director20 February 2018Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director16 October 2009Active
24 Kirby Close, Northampton, NN4 6AB

Director06 September 2005Active
Juxon House, 100 St. Paul's Churchyard, London, United Kingdom, EC4M 8BU

Director08 September 2010Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director19 November 2014Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director08 September 2010Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

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

Director23 March 2007Active
65 Redgrove Park, Cheltenham, GL51 6QY

Director28 June 2001Active
Chesnam House, Copthill Lane, Kingswood, KT20 6HL

Director10 July 2002Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director25 June 1998Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director16 December 2009Active
1, Wythall Green Way, Wythall, Birmingham, United Kingdom,

Director23 February 2017Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-02-15Officers

Second filing of director termination with name.

Download
2023-02-07Officers

Second filing of director appointment with name.

Download
2023-01-23Change of name

Certificate change of name company.

Download
2023-01-23Change of name

Change of name notice.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Incorporation

Memorandum articles.

Download
2022-01-21Resolution

Resolution.

Download
2022-01-20Change of constitution

Statement of companys objects.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-07-01Accounts

Accounts with accounts type full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.