This company is commonly known as Pearl Securities Limited. The company was founded 23 years ago and was given the registration number 04195939. The firm's registered office is in LONDON. You can find them at 2nd Floor Gadd House, Arcadia Avenue, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PEARL SECURITIES LIMITED |
---|---|---|
Company Number | : | 04195939 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 2001 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Cooper House, 316 Regents Park Road, London, United Kingdom, N3 2JX | Director | 06 April 2013 | Active |
Ground Floor, Cooper House, 316 Regents Park Road, London, United Kingdom, N3 2JX | Director | 11 December 2017 | Active |
Ground Floor, Cooper House, 316 Regents Park Road, London, United Kingdom, N3 2JX | Director | 06 April 2001 | Active |
7 Tillingbourne Gardens, Finchley, N3 3JJ | Secretary | 12 January 2005 | Active |
19 Melrose Avenue, London, NW2 4LH | Secretary | 06 April 2001 | Active |
7, Fairholme Close, London, N3 3EE | Secretary | 01 November 2009 | Active |
235 Old Marylebone Road, London, NW1 5QT | Corporate Secretary | 02 April 2002 | Active |
235 Old Marylebone Road, London, NW1 5QT | Corporate Secretary | 06 April 2001 | Active |
235 Old Marylebone Road, London, NW1 5QT | Director | 06 April 2001 | Active |
Pearl Patricia Rubin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, Cooper House, London, United Kingdom, N3 2JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-08 | Officers | Change person director company with change date. | Download |
2024-03-27 | Address | Change registered office address company with date old address new address. | Download |
2024-03-27 | Officers | Change person director company with change date. | Download |
2024-03-27 | Officers | Change person director company with change date. | Download |
2024-03-27 | Officers | Change person director company with change date. | Download |
2024-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-21 | Capital | Capital allotment shares. | Download |
2020-01-21 | Capital | Capital allotment shares. | Download |
2020-01-21 | Capital | Capital allotment shares. | Download |
2020-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.