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..
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 | : |
|
Registered Address | : | 25 Southampton Buildings, London, United Kingdom, WC2A 1AL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, 123 Pall Mall, St James’S, London, England, SW1Y 5EA | Secretary | 19 December 2022 | Active |
15 Esplanade, St Helier, Jersey, JE1 1RB | Director | 30 June 2022 | Active |
Ground Floor, 123 Pall Mall, St James’S, London, England, SW1Y 5EA | Director | 01 July 2010 | Active |
28 Hollybrook, Brighton Road, Foxrock, Dublin 18, Ireland, | Director | 04 March 2005 | Active |
Kiln House, Old Rathmichael, Rathmichael, Ireland, IRISH | Secretary | 26 September 2006 | Active |
7th Floor Hume House, Ballsbridge, Dublin 4, Ireland, IRISH | Corporate Secretary | 23 February 1996 | Active |
Kiln House, Old Rathmichael, Rathmichael, Ireland, | Director | 23 February 1996 | Active |
Kiln House, Old Rathmichael, Rathmichael, Ireland, | Director | 23 February 1996 | Active |
2520 N. 59th Street, Boca Raton, Usa, FL33486 | Director | 05 March 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Officers | Termination director company with name termination date. | Download |
2024-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-19 | Officers | Change person director company with change date. | Download |
2023-10-19 | Accounts | Accounts with accounts type small. | Download |
2023-04-04 | Address | Change registered office address company with date old address new address. | Download |
2023-03-29 | Change of name | Certificate change of name company. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Resolution | Resolution. | Download |
2023-01-04 | Incorporation | Memorandum articles. | Download |
2022-12-21 | Officers | Termination secretary company with name termination date. | Download |
2022-12-21 | Officers | Appoint person secretary company with name date. | Download |
2022-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-08 | Officers | Second filing of director appointment with name. | Download |
2022-07-07 | Officers | Appoint person director company with name date. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.