This company is commonly known as Pearsons Capital Securities Limited. The company was founded 24 years ago and was given the registration number 03872629. The firm's registered office is in THETFORD. You can find them at The Limes, 32 Bridge Street, Thetford, Norfolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PEARSONS CAPITAL SECURITIES LIMITED |
---|---|---|
Company Number | : | 03872629 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 1999 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Limes, 32 Bridge Street, Thetford, Norfolk, United Kingdom, IP24 3AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Limes, 32 Bridge Street, Thetford, United Kingdom, IP24 3AG | Secretary | 08 November 1999 | Active |
The Limes, 32 Bridge Street, Thetford, United Kingdom, IP24 3AG | Director | 08 November 1999 | Active |
The Limes, 32 Bridge Street, Thetford, United Kingdom, IP24 3AG | Director | 08 November 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 08 November 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 08 November 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 08 November 1999 | Active |
Mr Patrick John Pearson | ||
Notified on | : | 08 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Limes, 32 Bridge Street, Thetford, United Kingdom, IP24 3AG |
Nature of control | : |
|
Mr Jonathan Charles Pearson | ||
Notified on | : | 08 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Limes, 32 Bridge Street, Thetford, United Kingdom, IP24 3AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Officers | Change person director company with change date. | Download |
2019-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-30 | Officers | Change person secretary company with change date. | Download |
2019-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-30 | Officers | Change person director company with change date. | Download |
2019-06-21 | Address | Change registered office address company with date old address new address. | Download |
2019-03-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.