This company is commonly known as Pearson Loan Finance No. 3 Limited. The company was founded 20 years ago and was given the registration number 05052661. The firm's registered office is in . You can find them at 80 Strand, London, , . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | PEARSON LOAN FINANCE NO. 3 LIMITED |
---|---|---|
Company Number | : | 05052661 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 80 Strand, London, WC2R 0RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80 Strand, London, WC2R 0RL | Secretary | 01 October 2020 | Active |
80 Strand, London, WC2R 0RL | Secretary | 22 October 2012 | Active |
80 Strand, London, WC2R 0RL | Director | 18 September 2023 | Active |
80 Strand, London, WC2R 0RL | Director | 30 July 2021 | Active |
80 Strand, London, WC2R 0RL | Director | 30 September 2019 | Active |
80, Strand, London, WC2R 0RL | Secretary | 30 May 2007 | Active |
Flat 2, 62 Stile Hall Gardens, London, W4 3BU | Secretary | 22 September 2004 | Active |
80, Strand, London, WC2R 0RL | Secretary | 15 November 2010 | Active |
80, Strand, London, England, WC2R 0RL | Secretary | 28 June 2012 | Active |
80, Strand, London, WC2R 0RL | Secretary | 05 October 2009 | Active |
36 Dartnell Close, West Byfleet, KT14 6PQ | Secretary | 01 March 2005 | Active |
36 Dartnell Close, West Byfleet, KT14 6PQ | Secretary | 23 February 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 February 2004 | Active |
80 Strand, London, WC2R 0RL | Director | 10 January 2014 | Active |
80, Strand, London, England, WC2R 0RL | Director | 24 April 2020 | Active |
80 Strand, London, WC2R 0RL | Director | 27 March 2017 | Active |
80, Strand, London, WC2R 0RL | Director | 23 February 2004 | Active |
80 Strand, London, WC2R 0RL | Director | 23 February 2004 | Active |
80 Strand, London, WC2R 0RL | Director | 01 August 2020 | Active |
80 Strand, London, WC2R 0RL | Director | 26 February 2016 | Active |
80 Strand, London, WC2 0RL | Director | 10 July 2013 | Active |
80, Strand, London, WC2R 0RL | Director | 01 October 2012 | Active |
80, Strand, London, WC2R 0RL | Director | 29 May 2007 | Active |
80, Strand, London, WC2R 0RL | Director | 23 February 2004 | Active |
80 Strand, London, WC2R 0RL | Director | 19 January 2015 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 23 February 2004 | Active |
Pearson Overseas Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 80, Strand, London, England, WC2R 0RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-27 | Accounts | Legacy. | Download |
2023-09-27 | Other | Legacy. | Download |
2023-09-27 | Other | Legacy. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-09-18 | Officers | Termination director company with name termination date. | Download |
2023-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-29 | Accounts | Legacy. | Download |
2022-09-29 | Other | Legacy. | Download |
2022-09-29 | Other | Legacy. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-08 | Accounts | Legacy. | Download |
2021-10-08 | Other | Legacy. | Download |
2021-10-08 | Other | Legacy. | Download |
2021-08-11 | Officers | Appoint person director company with name date. | Download |
2021-08-11 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Officers | Appoint person secretary company with name date. | Download |
2020-10-27 | Officers | Termination secretary company with name termination date. | Download |
2020-10-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-10-01 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.