UKBizDB.co.uk

PEARMAN INTERNATIONAL LIMITED

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

This company is commonly known as Pearman International Limited. The company was founded 30 years ago and was given the registration number 02915886. The firm's registered office is in LONDON. You can find them at Suite 105, Viglen House Alperton Lane, Wembley, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:PEARMAN INTERNATIONAL LIMITED
Company Number:02915886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Suite 105, Viglen House Alperton Lane, Wembley, London, United Kingdom, HA0 1HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW

Corporate Secretary02 December 2011Active
Suite 121, Viglen House, Alperton Lane, Wembley, London, United Kingdom, HA0 1HD

Director23 June 2010Active
Suite 121, Viglen House, Alperton Lane, Wembley, London, United Kingdom, HA0 1HD

Director14 October 2011Active
5th, Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW

Corporate Secretary29 March 1994Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 March 1994Active
10 Via Tasso, Lugano, 6900

Director29 March 1994Active
20 Boulevard De France, Monaco, MC 98000

Director19 February 1999Active
Robankli 3b, Aathal, Switzerland,

Director25 October 2000Active
1 Farmhill Drive, Springfield, Douglas, IM2 2EQ

Director25 May 1994Active
Le Continental, Place Des Moulins, Monaco, MC 98000

Director18 July 1997Active
47 Rue Plati, Monaco, Mc 98000, Monaco, FOREIGN

Director01 December 1999Active
2 Circus Street, London, SE10 8SG

Director15 December 2000Active
Fontis, La Rue Des Sillons, St Peter, Channel Islands, JE3 7DP

Director29 March 1994Active
Residence Prati Fioriti, Stresa Vr, Italy, FOREIGN

Director01 December 1994Active
Figino, Ticino 6918, Switzerland, FOREIGN

Director24 January 1996Active
36 Asmuns Hill, London, NW11 6ET

Director29 March 1994Active
Gruenauerstrasse 18, Linz, 4020, Austria,

Director23 May 1994Active
16 Boulevard Arme Des Alpes, Nice, France, FOREIGN

Director01 February 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 March 1994Active

People with Significant Control

Mr Philip Zepter
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:Serbian
Country of residence:United Kingdom
Address:Suite 121, Viglen House, London, United Kingdom, HA0 1HD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Address

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

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Address

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

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Change of constitution

Statement of companys objects.

Download
2016-09-19Resolution

Resolution.

Download
2016-09-19Change of name

Certificate re registration public limited company to private.

Download
2016-09-19Incorporation

Re registration memorandum articles.

Download
2016-09-19Resolution

Resolution.

Download
2016-09-19Change of name

Reregistration public to private company.

Download
2016-07-01Accounts

Accounts with accounts type full.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.