This company is commonly known as Pearson Management Services Limited. The company was founded 116 years ago and was given the registration number 00096263. 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 MANAGEMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 00096263 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 1907 |
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 | 01 July 2020 | Active |
80 Strand, London, WC2R 0RL | Director | 06 October 2022 | Active |
80 Strand, London, WC2R 0RL | Director | 30 July 2021 | Active |
4 Thornton Road, Wimbledon, London, SW19 4NB | Secretary | 15 May 1992 | Active |
Flat 2, 62 Stile Hall Gardens, London, W4 3BU | Secretary | 22 September 2004 | Active |
80, Strand, London, England, WC2R 0RL | Secretary | 09 June 2011 | Active |
80, Strand, London, WC2R 0RL | Secretary | 01 March 2005 | Active |
36 Dartnell Close, West Byfleet, KT14 6PQ | Secretary | 30 April 2002 | Active |
64 Vallance Road, Muswell Hill, London, N22 7UB | Secretary | 01 June 1994 | Active |
64 Vallance Road, Muswell Hill, London, N22 7UB | Secretary | - | Active |
11 Mendip Close, Worcester Park, KT4 8LP | Secretary | 14 November 1995 | Active |
80 Strand, London, WC2R 0RL | Director | 10 January 2014 | Active |
Tremarne Marsham Way, Gerrards Cross, SL9 8AW | Director | - | Active |
1 St Leonards Studios, Smith Street, London, SW3 4EN | Director | - | Active |
80, Strand, London, England, WC2R 0RL | Director | 24 April 2020 | Active |
43a Reeves Mews, South Audley Street, London, W1Y 3PA | Director | - | Active |
17 Manor Way, Purley, CR8 3BL | Director | 25 February 1997 | Active |
15 Langham Dene, Kenley, CR8 5BX | Director | - | Active |
22 Kingston House South, London, SW7 1NF | Director | - | Active |
80 Strand, London, WC2R 0RL | Director | 21 November 2001 | Active |
80, Strand, London, England, WC2R 0RL | Director | 03 May 2011 | Active |
30 Sheen Common Drive, Richmond, TW10 5BN | Director | 14 January 1998 | Active |
71 Eaton Terrace, Belgravia, London, SW1W 8TN | Director | - | Active |
80 Strand, London, WC2R 0RL | Director | 30 June 2013 | Active |
80 Strand, London, WC2R 0RL | Director | 13 March 2017 | Active |
80, Strand, London, England, WC2R 0RL | Director | 03 May 2011 | Active |
26 Kensington Park Gardens, London, W11 2QS | Director | - | Active |
80 Strand, London, WC2R 0RL | Director | 01 January 2016 | Active |
64 Vallance Road, Muswell Hill, London, N22 7UB | Director | 14 November 1995 | Active |
64 Vallance Road, Muswell Hill, London, N22 7UB | Director | 15 May 1992 | Active |
80, Strand, London, WC2R 0RL | Director | 15 April 1996 | Active |
80, Strand, London, WC2R 0RL | Director | 29 August 1997 | Active |
80 Strand, London, WC2R 0RL | Director | 26 February 2016 | Active |
Pearson Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 80, Strand, London, England, WC2R 0RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-08 | Accounts | Legacy. | Download |
2023-11-08 | Other | Legacy. | Download |
2023-11-08 | Other | Legacy. | Download |
2023-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-08 | Officers | Change person director company with change date. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-07 | Accounts | Legacy. | Download |
2022-10-07 | Other | Legacy. | Download |
2022-10-07 | Other | Legacy. | Download |
2022-10-06 | Officers | Appoint person director company with name date. | Download |
2022-10-06 | Officers | Termination director company with name termination date. | Download |
2022-07-22 | 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 |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | 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 |
2020-10-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.