UKBizDB.co.uk

PEARSE TRUST INTERNATIONAL LIMITED

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

This company is commonly known as Pearse Trust International Limited. The company was founded 28 years ago and was given the registration number 03163685. The firm's registered office is in LONDON. You can find them at 25 Southampton Buildings, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PEARSE TRUST INTERNATIONAL LIMITED
Company Number:03163685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:25 Southampton Buildings, London, United Kingdom, WC2A 1AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 123 Pall Mall, St James’S, London, England, SW1Y 5EA

Secretary19 December 2022Active
15 Esplanade, St Helier, Jersey, JE1 1RB

Director30 June 2022Active
Ground Floor, 123 Pall Mall, St James’S, London, England, SW1Y 5EA

Director01 July 2010Active
28 Hollybrook, Brighton Road, Foxrock, Dublin 18, Ireland,

Director04 March 2005Active
Kiln House, Old Rathmichael, Rathmichael, Ireland, IRISH

Secretary26 September 2006Active
7th Floor Hume House, Ballsbridge, Dublin 4, Ireland, IRISH

Corporate Secretary23 February 1996Active
Kiln House, Old Rathmichael, Rathmichael, Ireland,

Director23 February 1996Active
Kiln House, Old Rathmichael, Rathmichael, Ireland,

Director23 February 1996Active
2520 N. 59th Street, Boca Raton, Usa, FL33486

Director05 March 1997Active

People with Significant Control

Hawksford Uk Holdings Limited
Notified on:30 June 2022
Status:Active
Country of residence:England
Address:3rd Floor Fairgate House, 78 New Oxford Street, London, England, WC1A 1HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joseph Anthony Hickey
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:Irish
Country of residence:United Kingdom
Address:25, Southampton Buildings, London, United Kingdom, WC2A 1AL
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
2024-03-20Officers

Termination director company with name termination date.

Download
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2024-02-19Officers

Change person director company with change date.

Download
2023-10-19Accounts

Accounts with accounts type small.

Download
2023-04-04Address

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

Download
2023-03-29Change of name

Certificate change of name company.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Resolution

Resolution.

Download
2023-01-04Incorporation

Memorandum articles.

Download
2022-12-21Officers

Termination secretary company with name termination date.

Download
2022-12-21Officers

Appoint person secretary company with name date.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-26Persons with significant control

Notification of a person with significant control.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-08Officers

Second filing of director appointment with name.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.