This company is commonly known as Pearson Mckinsey Limited. The company was founded 25 years ago and was given the registration number 03709722. The firm's registered office is in . You can find them at 55 Beulah Road, Walthamstow, , . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PEARSON MCKINSEY LIMITED |
---|---|---|
Company Number | : | 03709722 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 1999 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Beulah Road, Walthamstow, E17 9LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Queen Annes Gate, London, SW1H 9BU | Director | 01 August 1999 | Active |
Office C 616-618, Chigwell Road, Woodford Green, England, IG8 8AA | Director | 06 March 2019 | Active |
71 Hurst Avenue, Chingford, London, E4 8DL | Secretary | 03 February 2003 | Active |
Priory Barn Feathers Hill, Hatfield Broad Oak, Bishops Stortford, CM22 7HB | Secretary | 01 August 1999 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 08 February 1999 | Active |
71 Hurst Avenue, Chingford, London, E4 8DL | Director | 03 February 2003 | Active |
Priory Barn Feathers Hill, Hatfield Broad Oak, Bishops Stortford, CM22 7HB | Director | 01 August 1999 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 08 February 1999 | Active |
Mrs Devaki Shanbhag | ||
Notified on | : | 10 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 55, Beulah Road, London, United Kingdom, E17 9LG |
Nature of control | : |
|
Mr Peter Gorlov | ||
Notified on | : | 08 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pearson Mckinsey Limited, 55 Beulah Road, London, England, E17 9LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Change account reference date company previous extended. | Download |
2024-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-20 | Accounts | Accounts amended with accounts type micro entity. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-14 | Address | Change registered office address company with date old address new address. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Capital | Capital allotment shares. | Download |
2019-03-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.