PEARL GROUP HOLDINGS (NO. 1) LIMITED

Address:
Juxon House, 100 St Pauls Churchyard, London, EC4M 8BU

PEARL GROUP HOLDINGS (NO. 1) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03524909. The registration start date is March 10, 1998. The current status is Active.

Company Overview

Company Number 03524909
Company Name PEARL GROUP HOLDINGS (NO. 1) LIMITED
Registered Address Juxon House
100 St Pauls Churchyard
London
EC4M 8BU
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1998-03-10
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-06-22
Returns Last Update 2016-05-25
Confirmation Statement Due Date 2021-06-09
Confirmation Statement Last Update 2020-05-26
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address JUXON HOUSE
100 ST PAULS CHURCHYARD
Post Town LONDON
Post Code EC4M 8BU

Companies with the same location

Entity Name Office Address
EMERALD PV LIMITED Juxon House, 100 St Paul's Churchyard, London, EC4M 8BU, United Kingdom
GRAFTON BIDCO LIMITED Juxon House, 100 St. Paul's Churchyard, London, EC4M 8BU, United Kingdom
GRAFTON MIDCO LIMITED Juxon House, 100 St. Paul's Churchyard, London, EC4M 8BU, United Kingdom
GRAFTON PIKCO LIMITED Juxon House, 100 St. Paul's Churchyard, London, EC4M 8BU, United Kingdom
GRAFTON TOPCO LIMITED Juxon House, 100 St. Paul's Churchyard, London, EC4M 8BU, United Kingdom
ICG LEWIS PARTNERSHIP LP Juxon House, 100 St. Paul's Churchyard, London, EC4M 8BU, United Kingdom
SARASIN U.S. SERVICES LIMITED Juxon House, 100 St. Paul's Churchyard, London, EC4M 8BU, England
ICG-LONGBOW SENIOR DEBT I LP Juxon House, 100 St Paul's Churchyard, London, EC4M 8BU
PHOENIX GROUP HOLDINGS PLC Juxon House, 100 St Paul's Churchyard, London, EC4M 8BU
ICG MORSE PARTNERSHIP LP Juxon House, 100 St. Pauls Churchyard, London, EC4M 8BU, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PEARL GROUP SECRETARIAT SERVICES LIMITED Secretary (Active) 1 Wythall Green Way, Wythall, Birmingham, B47 6WG /
1 May 2008
/
CLUTTERBUCK, Fiona Jane Director (Active) 1 Wythall Green Way, Wythall, Birmingham, West Midlands, United Kingdom, B47 6WG March 1958 /
6 February 2012
British /
Uk
Company Director
MCCONVILLE, James Director (Active) 1 Wythall Green Way, Wythall, Birmingham, England, B47 6WG July 1956 /
7 January 2013
British /
United Kingdom
Finance Director
THAKRAR, Rakesh Kishore Director (Active) 1 Wythall Green Way, Wythall, Birmingham, England, B47 6WG November 1975 /
20 February 2013
British /
United Kingdom
Financial Controller
BARKER, Randal John Clifton Secretary (Resigned) 1.1 York Central, 70 York Way, London, N1 9AG /
1 September 2006
/
EAST, Anna Secretary (Resigned) 203 Moor Green Lane, Moseley, Birmingham, West Midlands, B13 8NT /
23 February 2000
/
GRIFFIN-SMITH, Philip Bernard Secretary (Resigned) 7 The Rickyard, Easenhall, Warwickshire, CV23 0JN /
1 November 2004
British /
WHITE, Gillian Maryjoy Secretary (Resigned) 26 Park Avenue, Solihull, West Midlands, B91 3EJ /
24 July 1998
/
ALLVEY, David Philip Director (Resigned) Greenside House, 50 Station Road, London, N22 7TP March 1945 /
1 March 2002
British /
Business Consultant
BIGGS, Michael Nicholas Director (Resigned) The Red House Little Almshoe, St Ippollitts, Hitchin, Hertfordshire, SG4 7NP August 1952 /
6 September 2005
British /
United Kingdom
Chartered Accountant
BLAKENEY, Henry John Mervyn Director (Resigned) 20 Rawlings Street, London, SW3 2LS February 1938 /
24 July 1998
British /
United Kingdom
Director
CASSONI, Maria Luisa Director (Resigned) 125 Providence Square, Bermondsey Wall West, London, SE1 2ED December 1951 /
24 July 1998
British /
England
Director
CHARLTON, Peter John Nominee Director (Resigned) 17 Kirkdale Road, Harpenden, Hertfordshire, AL5 2PT December 1955 /
10 March 1998
British /
COOKSEY, David James Scott, Sir Director (Resigned) Advent Venture Partners, 25 Buckingham Gate, London, SW1E 6LD May 1940 /
6 September 2005
British /
Company Director
COTTAM, Harold Director (Resigned) Pentwyn Farm, Dorstone, Hereford, HR3 6AD October 1938 /
24 July 1998
British /
United Kingdom
Chartered Accountant
COWDERY, Clive Adam, Sir Director (Resigned) Hurlingham Lodge, Hurlingham Road, London, SW6 3RD May 1963 /
6 September 2005
British /
United Kingdom
Company Director
CUMMINS, Diarmuid Director (Resigned) 1 Wythall Green Way, Wythall, Birmingham, England, B47 6WG September 1968 /
30 June 2010
British /
England
Investment Manager
FORTIN, Richard Chalmers Gordon Director (Resigned) 13c Carmalt Gardens, Putney, London, SW15 6NE April 1941 /
24 July 1998
British /
Company Consultant
HAYNES, William Paul Glen Director (Resigned) 28 Church Road Sneyd Park, Stoke Bishop, Bristol, BS9 1QP October 1960 /
24 July 1998
British /
Director
HUCKLE, Sandra Dawn Director (Resigned) 1 Argyle Road, Barnet, Hertfordshire, United Kingdom, EN5 4DX August 1964 /
1 October 2008
British /
United Kingdom
Accountant
MAIDENS, Ian Graham Director (Resigned) Monks Park, Monks Lane, Wadhurst, East Sussex, TN5 6EW July 1964 /
17 July 2006
British /
United Kingdom
Actuary
MAXWELL, Helen Mary Director (Resigned) 96 Guibal Road, Lee, London, SE12 9LZ September 1954 /
1 October 2008
British /
England
Accountant
MEEHAN, Brendan Joseph Director (Resigned) 24 Kirby Close, Northampton, Northamptonshire, NN4 6AB March 1958 /
17 July 2006
British /
United Kingdom
Accountant
MILES, Paul Lewis Director (Resigned) Juxon House, 100 St. Paul's Churchyard, London, United Kingdom, EC4M 8BU June 1971 /
1 January 2011
British /
United Kingdom
Deputy Finance Director
MOSS, Jonathan Stephen Director (Resigned) 1 Wythall Green Way, Wythall, Birmingham, England, B47 6WG June 1963 /
1 May 2008
British /
United Kingdom
Director
NEWMAN, James Allen Director (Resigned) Ely House, Ely Grange, Frant, Tunbridge Wells, Kent, TN3 9DY July 1964 /
7 March 2007
British /
United Kingdom
Accountant
O'NEIL, Daniel Director (Resigned) 25 Newlands Road, Newlands, Glasgow, G43 2JD June 1960 /
1 May 2001
British /
Scotland
Chief Executive
PEARSE, Brian Gerald, Sir Director (Resigned) The Old Granary Upton, South Milton, Kingsbridge, Devon, TQ7 3JF August 1933 /
24 July 1998
British /
Company Chairman
PORTMAN, Bryan Henry Director (Resigned) Chesnam House, Copthill Lane, Kingswood, Surrey, KT20 6HL November 1948 /
28 June 2001
British /
Director
RICHARDS, Martin Edgar Nominee Director (Resigned) 89 Thurleigh Road, London, SW12 8TY February 1943 /
10 March 1998
British /
RICHARDSON, David Louis Director (Resigned) 1 Wythall Green Way, Wythall, Birmingham, West Midlands, United Kingdom, B47 6WG November 1972 /
12 December 2011
Irish /
United Kingdom
Group Chief Actuary
SHAW, Brian Hamilton Director (Resigned) Vicarage Farmhouse, Pillerton Hersey, Wrwickshire, CV35 0QA April 1942 /
24 July 1998
Irish /
Director & Actuary
SHISHMANIAN, Aram Edward, Director Director (Resigned) 28 Royal Avenue, London, SW3 4QF June 1951 /
1 November 2004
British /
England
Company Director
SINGLETON, Graham Lloyd Director (Resigned) High Meadow, Alderminster, Stratford Upon Avon, Warwickshire, CV37 8NX April 1963 /
10 December 2003
British /
Finance Director

Competitor

Search similar business entities

Post Town LONDON
Post Code EC4M 8BU
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on PEARL GROUP HOLDINGS (NO. 1) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches