Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEARL GROUP HOLDINGS (NO. 2) LIMITED
Company Information for

PEARL GROUP HOLDINGS (NO. 2) LIMITED

1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, B47 6WG,
Company Registration Number
05282342
Private Limited Company
Active

Company Overview

About Pearl Group Holdings (no. 2) Ltd
PEARL GROUP HOLDINGS (NO. 2) LIMITED was founded on 2004-11-10 and has its registered office in Birmingham. The organisation's status is listed as "Active". Pearl Group Holdings (no. 2) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PEARL GROUP HOLDINGS (NO. 2) LIMITED
 
Legal Registered Office
1 WYTHALL GREEN WAY
WYTHALL
BIRMINGHAM
B47 6WG
Other companies in B47
 
Previous Names
PEARL GROUP LIMITED16/09/2009
LIFE COMPANY INVESTOR GROUP LIMITED14/04/2005
MILEGREEN LIMITED08/12/2004
Filing Information
Company Number 05282342
Company ID Number 05282342
Date formed 2004-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 12:59:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEARL GROUP HOLDINGS (NO. 2) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PEARL GROUP HOLDINGS (NO. 2) LIMITED

Current Directors
Officer Role Date Appointed
GERALD ALISTAIR WATSON
Company Secretary 2005-04-13
JAMES MCCONVILLE
Director 2013-01-07
RAKESH KISHORE THAKRAR
Director 2013-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA JANE CLUTTERBUCK
Director 2012-02-06 2018-03-31
DAVID LOUIS RICHARDSON
Director 2011-12-12 2013-01-31
PAUL LEWIS MILES
Director 2011-01-01 2012-12-19
JONATHAN JAMES YATES
Director 2010-09-10 2011-12-21
JONATHAN STEPHEN MOSS
Director 2008-05-01 2011-02-07
DAVID KENNETH BARNES
Director 2009-09-02 2011-01-01
IAN DONALD CORMACK
Director 2005-04-28 2011-01-01
TOM CROSS BROWN
Director 2005-04-28 2011-01-01
ANTHONY BEVERLEY DAVIDSON
Director 2009-09-02 2011-01-01
JONATHAN PETER EVANS
Director 2005-04-28 2011-01-01
EDWARD JONATHAN CAMERON HAWKES
Director 2009-09-02 2011-01-01
MICHAEL JOHN MERRICK
Director 2009-09-02 2011-01-01
MICHAEL DAVID ROSS
Director 2005-04-28 2011-01-01
WILLIAM RAYMOND TREEN
Director 2005-04-28 2011-01-01
JOHN SIMON BERTIE SMITH
Director 2008-05-01 2010-06-30
DUNCAN GEORGE ROBIN FERGUSON
Director 2009-09-02 2009-09-25
JOHN ROBERT CUSINS
Director 2005-09-06 2009-09-02
MANJIT DALE
Director 2004-12-03 2009-09-02
ASHOK KUMAR GUPTA
Director 2005-04-13 2009-09-02
WILLIAM ALAN MCINTOSH
Director 2004-12-03 2009-09-02
HUGH EDWARD MARK OSMOND
Director 2004-12-03 2009-09-02
STEPHEN JAMES ROBERTSON
Director 2004-12-03 2009-09-02
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2004-11-10 2005-04-13
ADRIAN JOSEPH MORRIS LEVY
Director 2004-11-10 2004-12-03
DAVID JOHN PUDGE
Nominated Director 2004-11-10 2004-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD ALISTAIR WATSON PHOENIX LIFE HOLDINGS LIMITED Company Secretary 2009-07-30 CURRENT 2009-07-30 Active
GERALD ALISTAIR WATSON PGH (TC2) LIMITED Company Secretary 2008-01-07 CURRENT 2007-10-01 Liquidation
GERALD ALISTAIR WATSON PGH (MC2) LIMITED Company Secretary 2008-01-07 CURRENT 2007-10-01 Liquidation
GERALD ALISTAIR WATSON PGH (TC1) LIMITED Company Secretary 2007-10-01 CURRENT 2007-10-01 Liquidation
GERALD ALISTAIR WATSON PGH (MC1) LIMITED Company Secretary 2007-10-01 CURRENT 2007-10-01 Liquidation
GERALD ALISTAIR WATSON PGH (LC1) LIMITED Company Secretary 2007-07-10 CURRENT 2007-07-10 Liquidation
GERALD ALISTAIR WATSON PGH (LC2) LIMITED Company Secretary 2007-07-10 CURRENT 2007-07-10 Liquidation
GERALD ALISTAIR WATSON IMPALA HOLDINGS LIMITED Company Secretary 2007-07-09 CURRENT 2007-07-09 Active
GERALD ALISTAIR WATSON PGH (LCA) LIMITED Company Secretary 2005-07-13 CURRENT 2004-10-12 Liquidation
GERALD ALISTAIR WATSON PGH (LCB) LIMITED Company Secretary 2005-07-13 CURRENT 2004-11-10 Liquidation
GERALD ALISTAIR WATSON AMP (UK) FINANCE SERVICES PLC Company Secretary 1998-08-18 CURRENT 1998-04-23 Dissolved 2016-04-06
GERALD ALISTAIR WATSON PEARL ASSURANCE GROUP HOLDINGS LIMITED Company Secretary 1997-07-11 CURRENT 1996-09-05 Active
JAMES MCCONVILLE PGH CA LIMITED Director 2017-03-27 CURRENT 2017-03-27 Active
JAMES MCCONVILLE PHOENIX WEALTH HOLDINGS LIMITED Director 2016-11-01 CURRENT 1996-07-11 Active
JAMES MCCONVILLE PGH (LC2) LIMITED Director 2013-01-07 CURRENT 2007-07-10 Liquidation
JAMES MCCONVILLE SCOTTISH MUTUAL ASSURANCE LIMITED Director 2013-01-07 CURRENT 1991-09-04 Active
JAMES MCCONVILLE PEARL ASSURANCE GROUP HOLDINGS LIMITED Director 2013-01-07 CURRENT 1996-09-05 Active
JAMES MCCONVILLE PEARL GROUP HOLDINGS (NO. 1) LIMITED Director 2013-01-07 CURRENT 1998-03-10 Active
JAMES MCCONVILLE PHOENIX SCP LIMITED Director 2013-01-07 CURRENT 2000-06-13 Active
JAMES MCCONVILLE PEARL LIFE HOLDINGS LIMITED Director 2013-01-07 CURRENT 2002-10-11 Active
JAMES MCCONVILLE PGH (LCA) LIMITED Director 2013-01-07 CURRENT 2004-10-12 Liquidation
JAMES MCCONVILLE IMPALA HOLDINGS LIMITED Director 2013-01-07 CURRENT 2007-07-09 Active
JAMES MCCONVILLE PGH (TC2) LIMITED Director 2013-01-07 CURRENT 2007-10-01 Liquidation
JAMES MCCONVILLE PGH (MC2) LIMITED Director 2013-01-07 CURRENT 2007-10-01 Liquidation
JAMES MCCONVILLE IMPALA LOAN COMPANY 1 LIMITED Director 2013-01-07 CURRENT 2000-11-03 Active
JAMES MCCONVILLE PHOENIX LIFE HOLDINGS LIMITED Director 2012-08-16 CURRENT 2009-07-30 Active
RAKESH KISHORE THAKRAR PHOENIX LIFE ASSURANCE LIMITED Director 2018-07-23 CURRENT 1864-07-11 Active
RAKESH KISHORE THAKRAR PHOENIX LIFE LIMITED Director 2018-07-23 CURRENT 1971-06-30 Active
RAKESH KISHORE THAKRAR PHOENIX LIFE HOLDINGS LIMITED Director 2018-01-31 CURRENT 2009-07-30 Active
RAKESH KISHORE THAKRAR PGH CA LIMITED Director 2017-03-27 CURRENT 2017-03-27 Active
RAKESH KISHORE THAKRAR PHOENIX WEALTH HOLDINGS LIMITED Director 2016-11-01 CURRENT 1996-07-11 Active
RAKESH KISHORE THAKRAR PA (GI) LIMITED Director 2016-03-29 CURRENT 1901-11-06 Active
RAKESH KISHORE THAKRAR MYTHILI MEGHA LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
RAKESH KISHORE THAKRAR PEARL GROUP HOLDINGS (NO. 1) LIMITED Director 2013-02-20 CURRENT 1998-03-10 Active
RAKESH KISHORE THAKRAR PHOENIX SCP LIMITED Director 2013-02-20 CURRENT 2000-06-13 Active
RAKESH KISHORE THAKRAR PEARL LIFE HOLDINGS LIMITED Director 2013-02-20 CURRENT 2002-10-11 Active
RAKESH KISHORE THAKRAR IMPALA HOLDINGS LIMITED Director 2013-02-20 CURRENT 2007-07-09 Active
RAKESH KISHORE THAKRAR PEARL GROUP SERVICES LIMITED Director 2012-09-26 CURRENT 2005-08-31 Active
RAKESH KISHORE THAKRAR PHOENIX GROUP MANAGEMENT SERVICES LIMITED Director 2012-07-17 CURRENT 1998-06-25 Active
RAKESH KISHORE THAKRAR PGH (LC1) LIMITED Director 2012-05-22 CURRENT 2007-07-10 Liquidation
RAKESH KISHORE THAKRAR PGH (TC1) LIMITED Director 2012-05-22 CURRENT 2007-10-01 Liquidation
RAKESH KISHORE THAKRAR PGH (MC1) LIMITED Director 2012-05-22 CURRENT 2007-10-01 Liquidation
RAKESH KISHORE THAKRAR SCOTTISH MUTUAL ASSURANCE LIMITED Director 2012-05-22 CURRENT 1991-09-04 Active
RAKESH KISHORE THAKRAR PEARL ASSURANCE GROUP HOLDINGS LIMITED Director 2012-05-22 CURRENT 1996-09-05 Active
RAKESH KISHORE THAKRAR PGH (LCA) LIMITED Director 2012-05-22 CURRENT 2004-10-12 Liquidation
RAKESH KISHORE THAKRAR IMPALA LOAN COMPANY 1 LIMITED Director 2012-05-22 CURRENT 2000-11-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-11CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-08APPOINTMENT TERMINATED, DIRECTOR RAKESH KISHORE THAKRAR
2022-11-08DIRECTOR APPOINTED KATHERINE LOUISE JONES
2022-11-08AP01DIRECTOR APPOINTED KATHERINE LOUISE JONES
2022-11-08TM01APPOINTMENT TERMINATED, DIRECTOR RAKESH KISHORE THAKRAR
2022-10-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL JAMES PEROWNE
2022-03-10CC04Statement of company's objects
2022-03-10MEM/ARTSARTICLES OF ASSOCIATION
2022-03-10RES01ADOPT ARTICLES 10/03/22
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-02AP01DIRECTOR APPOINTED MR SAMUEL JAMES PEROWNE
2020-09-01AP01DIRECTOR APPOINTED MR WILLIAM EDWARD SWIFT
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES TRUE
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCONVILLE
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES
2019-07-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-27AP04Appointment of Pearl Group Secretariat Services Limited as company secretary on 2019-02-27
2019-02-27TM02Termination of appointment of Gerald Alistair Watson on 2019-02-27
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES
2018-10-24AP01DIRECTOR APPOINTED MR SIMON CHARLES TRUE
2018-09-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-05CH03SECRETARY'S DETAILS CHNAGED FOR GERALD ALISTAIR WATSON on 2009-10-01
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR FIONA JANE CLUTTERBUCK
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 806000020
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 806000020
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 806000020
2015-11-16AR0110/11/15 ANNUAL RETURN FULL LIST
2015-06-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 806000020
2014-11-17AR0110/11/14 ANNUAL RETURN FULL LIST
2014-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2014-07-21RES01ADOPT ARTICLES 21/07/14
2014-05-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-05MR05
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 806000020
2013-11-14AR0110/11/13 ANNUAL RETURN FULL LIST
2013-06-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-06AP01DIRECTOR APPOINTED RAKESH KISHORE THAKRAR
2013-03-02MG01Particulars of a mortgage or charge / charge no: 14
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDSON
2013-01-10AP01DIRECTOR APPOINTED MR JAMES MCCONVILLE
2012-12-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILES
2012-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-12-07AR0110/11/12 FULL LIST
2012-05-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-20AP01DIRECTOR APPOINTED FIONA JANE CLUTTERBUCK
2011-12-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN YATES
2011-12-21AP01DIRECTOR APPOINTED DAVID LOUIS RICHARDSON
2011-12-09AR0110/11/11 FULL LIST
2011-05-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-21AP01DIRECTOR APPOINTED MR PAUL LEWIS MILES
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TREEN
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROSS
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MERRICK
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HAWKES
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EVANS
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVIDSON
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR TOM CROSS BROWN
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN CORMACK
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARNES
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOSS
2010-11-16AR0110/11/10 FULL LIST
2010-09-23AP01DIRECTOR APPOINTED JONATHAN JAMES YATES
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH
2010-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2010 FROM THE PEARL CENTRE LYNCH WOOD PETERBOROUGH PE2 6FY
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM RAYMOND TREEN / 05/03/2010
2010-05-26RES01ADOPT ARTICLES 29/04/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID ROSS / 05/03/2010
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIMON BERTIE SMITH / 15/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH BARNES / 05/03/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STEPHEN MOSS / 05/03/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JONATHAN CAMERON HAWKES / 05/03/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER EVANS / 05/03/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BEVERLEY DAVIDSON / 05/03/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM CROSS BROWN / 05/03/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DONALD CORMACK / 05/03/2010
2010-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MERRICK / 05/03/2010
2009-12-09AR0110/11/09 FULL LIST
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN FERGUSON
2009-09-2388(2)AD 02/09/09 GBP SI 105000000@1=105000000 GBP IC 596000020/701000020
2009-09-2388(2)AD 02/09/09 GBP SI 105000000@1=105000000 GBP IC 701000020/806000020
2009-09-21288aDIRECTOR APPOINTED MICHAEL JOHN MERRICK
2009-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-18288aDIRECTOR APPOINTED DAVID KENNETH BARNES
2009-09-18288aDIRECTOR APPOINTED MR DUNCAN GEORGE ROBIN FERGUSON
2009-09-18288aDIRECTOR APPOINTED EDWARD JONATHAN CAMERON HAWKES
2009-09-18288aDIRECTOR APPOINTED MR ANTHONY BEVERLEY DAVIDSON
2009-09-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR ASHOK GUPTA
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR JOHN CUSINS
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM MCINTOSH
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to PEARL GROUP HOLDINGS (NO. 2) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEARL GROUP HOLDINGS (NO. 2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2013-03-02 Satisfied COMMERZBANK AKTIENGESELLSCHAFT, FILIALE LUXEMBURG (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
DEED OF AMENDEMENT 2012-12-12 Outstanding P.A.T. (PENSIONS) LIMITED
SHARE CHARGE 2009-09-04 PART of the property or undertaking has been released from charge P.A.T. (PENSIONS) LIMITED (THE TRUSTEE)
A 1995 CREDIT SUPPORT DEED 2008-03-10 Satisfied DRESDNER BANK AG
A 1995 CREDIT SUPPORT DEED 2008-03-10 Satisfied DRESDNER BANK AG
A 1995 CREDIT SUPPORT DEED 2008-03-10 Satisfied DRESDNER BANK AG
A 1995 CREDIT SUPPORT DEED 2008-01-04 Satisfied DRESDNER BANK AG
CREDIT SUPPORT DEED 2008-01-04 Satisfied DRESDNER BANK AG
A 1995 CREDIT SUPPORT DEED 2008-01-04 Satisfied DRESDNER BANK AG
CREDIT SUPPORT DEED 2007-11-12 Satisfied DRESDNER BANK AG
CREDIT SUPPORT DEED 2007-11-12 Satisfied DRESDNER BANK AG
SHARE CHARGE 2007-10-31 Satisfied DRESDNER BANK AG NIEDERLASSUNG LUXEMBURG AS SECURITY TRUSTEE FOR THE BENEFIT OF THE SECUREDPARTIES (THE SECURITY TRUSTEE)
A 1995 CREDIT SUPPORT DEED (BILATERAL FORM - SECURITY INTEREST) 2007-10-30 Satisfied DRESDNER BANK AG
SHARE CHARGE 2007-10-10 Satisfied DRESDNER BANK AG, AS SECURITY TRUSTEE FOR THE BENEFIT OF THE FINANCE PARTIES (SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of PEARL GROUP HOLDINGS (NO. 2) LIMITED registering or being granted any patents
Domain Names

PEARL GROUP HOLDINGS (NO. 2) LIMITED owns 5 domain names.

pearlgroupltd.co.uk   pearl-assurance.co.uk   pearl.co.uk   pearlathome.co.uk   npi.co.uk  

Trademarks
We have not found any records of PEARL GROUP HOLDINGS (NO. 2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEARL GROUP HOLDINGS (NO. 2) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as PEARL GROUP HOLDINGS (NO. 2) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PEARL GROUP HOLDINGS (NO. 2) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEARL GROUP HOLDINGS (NO. 2) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEARL GROUP HOLDINGS (NO. 2) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.