UKBizDB.co.uk

PEARSON MCKINSEY LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:55 Beulah Road, Walthamstow, E17 9LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Queen Annes Gate, London, SW1H 9BU

Director01 August 1999Active
Office C 616-618, Chigwell Road, Woodford Green, England, IG8 8AA

Director06 March 2019Active
71 Hurst Avenue, Chingford, London, E4 8DL

Secretary03 February 2003Active
Priory Barn Feathers Hill, Hatfield Broad Oak, Bishops Stortford, CM22 7HB

Secretary01 August 1999Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary08 February 1999Active
71 Hurst Avenue, Chingford, London, E4 8DL

Director03 February 2003Active
Priory Barn Feathers Hill, Hatfield Broad Oak, Bishops Stortford, CM22 7HB

Director01 August 1999Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director08 February 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

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 (6 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
2024-04-02Accounts

Change account reference date company previous extended.

Download
2024-03-15Mortgage

Mortgage satisfy charge full.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type micro entity.

Download
2023-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-20Accounts

Accounts amended with accounts type micro entity.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Accounts

Accounts with accounts type micro entity.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Address

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

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts amended with accounts type total exemption full.

Download
2021-04-08Persons with significant control

Notification of a person with significant control.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Capital

Capital allotment shares.

Download
2019-03-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.