UKBizDB.co.uk

PEARL INVESTMENTS LIMITED

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

This company is commonly known as Pearl Investments Limited. The company was founded 28 years ago and was given the registration number 03064114. The firm's registered office is in LONDON. You can find them at Tuite Tang Wong Alliance House 2nd Floor, 29-30 High Holborn, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:PEARL INVESTMENTS LIMITED
Company Number:03064114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1995
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Tuite Tang Wong Alliance House 2nd Floor, 29-30 High Holborn, London, WC1V 6AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Hornbeam Close, Mill Hill, London, England, NW7 4PL

Secretary15 September 1995Active
1st Floor, 44 Worship Street, London, England, EC2A 2EA

Director02 March 2015Active
45 Roseden Avenue, Streatham, London, SW16 2LS

Secretary12 July 1995Active
45 Rosedene Avenue, Streatham, London, SW16 2LS

Secretary07 June 1995Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary02 June 1995Active
31 Kings College Court, Primrose Hill Road, London, NW3 3EA

Director30 June 2003Active
94 Forest House Lane, Leicester Forest East, Leicester, LE3 3NU

Director01 November 1995Active
45 Roseden Avenue, Streatham, London, SW16 2LS

Director12 July 1995Active
45 Rosedene Avenue, Streatham, London, SW16 2LS

Director15 September 1995Active
45 Rosedene Avenue, Streatham, London, SW16 2LS

Director07 June 1995Active
1 Hornbeam Close, Mill Hill, London, NW7 4DL

Director19 March 2006Active
15 Whitefields Gate, Solihull, B91 3GE

Director07 June 1995Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director02 June 1995Active

People with Significant Control

Mr Kwee Cheng
Notified on:22 February 2017
Status:Active
Date of birth:October 1958
Nationality:Singaporean
Address:Tuite Tang Wong, Alliance House 2nd Floor, London, WC1V 6AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Young Billion Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:British Virgin Islands
Address:Trustnet Chambers, P. O. Box 3444, Tortola, British Virgin Islands,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr To Ming Lam
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:1st Floor, 44 Worship Street, London, England, EC2A 2EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-05-30Accounts

Accounts with accounts type group.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Change account reference date company previous extended.

Download
2022-07-27Address

Change registered office address company with date old address new address.

Download
2022-04-01Accounts

Accounts with accounts type group.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type group.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type group.

Download
2019-04-01Accounts

Accounts with accounts type group.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Change account reference date company previous shortened.

Download
2018-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Persons with significant control

Cessation of a person with significant control.

Download
2018-01-24Persons with significant control

Cessation of a person with significant control.

Download
2017-12-19Accounts

Accounts with accounts type group.

Download
2017-08-08Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.