Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH PEARL LIMITED
Company Information for

BRITISH PEARL LIMITED

33 CAVENDISH SQUARE, 14TH FLOOR, LONDON, W1G 0PW,
Company Registration Number
07151774
Private Limited Company
Active

Company Overview

About British Pearl Ltd
BRITISH PEARL LIMITED was founded on 2010-02-09 and has its registered office in London. The organisation's status is listed as "Active". British Pearl Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRITISH PEARL LIMITED
 
Legal Registered Office
33 CAVENDISH SQUARE
14TH FLOOR
LONDON
W1G 0PW
Other companies in W1T
 
Previous Names
BRITISH PEARL FINANCE LIMITED04/10/2011
Filing Information
Company Number 07151774
Company ID Number 07151774
Date formed 2010-02-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/10/2015
Return next due 29/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB318102441  
Last Datalog update: 2024-09-08 12:29:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH PEARL LIMITED
The accountancy firm based at this address is BEHAN & CO LTD
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.
Companies with same name BRITISH PEARL LIMITED
The following companies were found which have the same name as BRITISH PEARL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRITISH PEARL TRUSTEES LIMITED 14th Floor 33 Cavendish Square 33 CAVENDISH SQUARE London W1G 0PW Active - Proposal to Strike off Company formed on the 2015-07-24
BRITISH PEARL NOMINEES LIMITED 14th Floor 33 Cavendish Square 33 CAVENDISH SQUARE London W1G 0PW Active - Proposal to Strike off Company formed on the 2015-07-24
BRITISH PEARL GROUP LIMITED 14TH FLOOR 33 CAVENDISH SQUARE LONDON W1G 0PW Active Company formed on the 2015-07-24
BRITISH PEARL ESTATES LIMITED 14TH FLOOR 33 CAVENDISH SQUARE LONDON W1G 0PW Active Company formed on the 2015-07-24
BRITISH PEARL TECHNOLOGY LIMITED 14TH FLOOR 33 CAVENDISH SQUARE LONDON W1G 0PW Active Company formed on the 2017-01-20
BRITISH PEARL FINANCE LIMITED 14TH FLOOR 33 CAVENDISH SQUARE LONDON W1G 0PW Active Company formed on the 2017-01-20
British Pearl Technology Limited Unknown Company formed on the 2019-11-08
BRITISH PEARL EXCHANGE LIMITED 33 Cavendish Square 14th Floor London W1G 0PW Active - Proposal to Strike off Company formed on the 2021-09-08

Company Officers of BRITISH PEARL LIMITED

Current Directors
Officer Role Date Appointed
ALI-CELIKER ALI
Director 2010-02-09
ANTHONY BOURNE
Director 2011-06-03
STANLEY FINK
Director 2016-08-24
DIPANKAR SHEWARAM
Director 2015-06-01
PETER RONALD WAKEHAM
Director 2016-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN ANDREW DORAN
Director 2011-09-28 2015-07-02
MARK LOUIS GOLDMAN
Director 2012-12-12 2015-06-01
ROBERT ALAN JOSEPH ROSENBERG
Director 2012-12-12 2015-01-30
JITIN RATILAL DIXIT
Company Secretary 2011-05-18 2013-07-22
MURRAY LEIGHTON BAILEY
Director 2010-11-15 2013-07-22
JITIN RATILAL DIXIT
Director 2011-06-03 2012-11-23
TANYEL BAHIRE ALI
Company Secretary 2010-02-09 2011-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALI-CELIKER ALI ROCKWEALTH CAPITAL LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active
ALI-CELIKER ALI BRITISH PEARL TECHNOLOGY LIMITED Director 2017-01-20 CURRENT 2017-01-20 Active
ALI-CELIKER ALI BRITISH PEARL FINANCE LIMITED Director 2017-01-20 CURRENT 2017-01-20 Active
ALI-CELIKER ALI BRITISH PEARL GROUP LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active
ALI-CELIKER ALI BRITISH PEARL ESTATES LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active
ALI-CELIKER ALI BRITISH PEARL TRUSTEES LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active - Proposal to Strike off
ALI-CELIKER ALI BRITISH PEARL NOMINEES LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active - Proposal to Strike off
ALI-CELIKER ALI PROPERTY BRIDGE CAPITAL LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
ALI-CELIKER ALI KASHFLO LIMITED Director 2011-11-24 CURRENT 2011-11-24 Active
ALI-CELIKER ALI SPONDOOLIES LIMITED Director 2010-11-16 CURRENT 2010-11-16 Active
STANLEY FINK SENECA LEARNING LTD Director 2018-01-10 CURRENT 2016-09-16 Active
STANLEY FINK HAY HILL WEALTH MANAGEMENT LIMITED Director 2017-02-24 CURRENT 2005-04-06 Active
STANLEY FINK BRITISH PEARL GROUP LIMITED Director 2016-08-24 CURRENT 2015-07-24 Active
STANLEY FINK ASSOCIATION OF BRITISH NEUROLOGISTS Director 2013-09-30 CURRENT 1999-07-30 Active
DIPANKAR SHEWARAM BRITISH PEARL GROUP LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active
DIPANKAR SHEWARAM SPENCER HOUSE STRATEGY LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active - Proposal to Strike off
PETER RONALD WAKEHAM BRITISH PEARL GROUP LIMITED Director 2016-08-24 CURRENT 2015-07-24 Active
PETER RONALD WAKEHAM SERIOUS IDEAS MADE EASY LTD Director 2015-03-30 CURRENT 2015-03-30 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
2024-09-03CONFIRMATION STATEMENT MADE ON 10/08/24, WITH NO UPDATES
2023-09-25APPOINTMENT TERMINATED, DIRECTOR STANLEY FINK
2023-08-10CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-01-06APPOINTMENT TERMINATED, DIRECTOR DIPANKAR SHEWARAM
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DIPANKAR SHEWARAM
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-08-05PSC05Change of details for British Pearl Group Limited as a person with significant control on 2021-08-02
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM 4th Floor, 7-10 Chandos Street London W1G 9DQ
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02DISS40Compulsory strike-off action has been discontinued
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES
2020-11-27SH0118/12/19 STATEMENT OF CAPITAL GBP 7268039.38
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER RONALD WAKEHAM
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES
2018-12-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES
2018-01-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 2257682.63
2017-10-10SH0131/08/17 STATEMENT OF CAPITAL GBP 2257682.63
2017-10-10SH0131/05/17 STATEMENT OF CAPITAL GBP 1747679.63
2017-10-10SH0131/07/17 STATEMENT OF CAPITAL GBP 2247682.63
2017-10-09SH0101/03/17 STATEMENT OF CAPITAL GBP 1607663.13
2017-10-09SH0118/01/17 STATEMENT OF CAPITAL GBP 1507663.13
2017-04-20SH0130/07/16 STATEMENT OF CAPITAL GBP 1467661.63
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-24AP01DIRECTOR APPOINTED LORD STANLEY FINK
2016-08-24AP01DIRECTOR APPOINTED MR PETER RONALD WAKEHAM
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 867661.63
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 867661.63
2016-06-28AR0108/10/15 ANNUAL RETURN FULL LIST
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-21ANNOTATIONClarification
2015-08-21RP04
2015-08-08LATEST SOC08/08/15 STATEMENT OF CAPITAL;GBP 867661.63
2015-08-08AR0101/08/15 ANNUAL RETURN FULL LIST
2015-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/15 FROM , 7-10 Chandos Street, London, W1G 9DQ, England
2015-08-08AD02Register inspection address changed from 19 Fitzroy Square London W1T 6EQ England to 4th Floor, 7-10 Chandos Street London W1G 9DQ
2015-07-06AP01DIRECTOR APPOINTED MR DIPANKAR SHEWARAM
2015-07-06AP01DIRECTOR APPOINTED MR DIPANKAR SHEWARAM
2015-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK LOUIS GOLDMAN
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN DORAN
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN DORAN
2015-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 19 FITZROY SQUARE LONDON W1T 6EQ
2015-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2015 FROM, 19 FITZROY SQUARE, LONDON, W1T 6EQ
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROSENBERG
2015-01-08AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-17SH0113/02/14 STATEMENT OF CAPITAL GBP 867661.6300
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 867661.6296
2014-08-12AR0101/08/14 FULL LIST
2014-04-08AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2014-04-08AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
2014-03-31RES01ADOPT ARTICLES 26/03/2014
2013-11-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-01AR0101/08/13 FULL LIST
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN ROSENBERG / 12/12/2012
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LOUIS GOLDMAN / 12/12/2012
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BOURNE / 02/08/2012
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALI-CELIKER CELIKER ALI / 02/08/2012
2013-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ANDREW DORAN / 02/08/2012
2013-09-30AD02SAIL ADDRESS CHANGED FROM: 2ND FLOOR 130 OLD STREET LONDON EC1V 9BD ENGLAND
2013-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 130 OLD STREET LONDON EC1V 9BD UNITED KINGDOM
2013-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2013 FROM, 130 OLD STREET, LONDON, EC1V 9BD, UNITED KINGDOM
2013-07-22TM02APPOINTMENT TERMINATED, SECRETARY JITIN DIXIT
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY BAILEY
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JITIN DIXIT
2013-03-28SH0128/03/13 STATEMENT OF CAPITAL GBP 867505.58
2013-03-26SH0107/03/13 STATEMENT OF CAPITAL GBP 857154.12
2013-01-09AP01DIRECTOR APPOINTED MR ROBERT ALAN ROSENBERG
2012-12-21AP01DIRECTOR APPOINTED MR MARK LOUIS GOLDMAN
2012-12-20SH0112/12/12 STATEMENT OF CAPITAL GBP 857154.12
2012-12-20SH0110/12/12 STATEMENT OF CAPITAL GBP 843517.75
2012-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-28AR0101/08/12 FULL LIST
2012-08-28AD02SAIL ADDRESS CHANGED FROM: UNIT 21 WROTHAM BUSINESS PARK, WROTHAM PARK BARNET HERTFORDSHIRE EN5 4SZ ENGLAND
2012-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-18SH0118/07/12 STATEMENT OF CAPITAL GBP 809337.63
2012-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 19 FITZROY SQUARE LONDON W1T 6EQ
2012-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2012 FROM, 19 FITZROY SQUARE, LONDON, W1T 6EQ
2012-05-02SH0101/04/12 STATEMENT OF CAPITAL GBP 806480.49
2012-02-21SH0128/12/11 STATEMENT OF CAPITAL GBP 798137.87
2012-02-21SH0122/12/11 STATEMENT OF CAPITAL GBP 781452.64
2011-11-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-04RES15CHANGE OF NAME 27/09/2011
2011-10-04CERTNMCOMPANY NAME CHANGED BRITISH PEARL FINANCE LIMITED CERTIFICATE ISSUED ON 04/10/11
2011-10-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-28AP01DIRECTOR APPOINTED MR ROBIN ANDREW DORAN
2011-09-26SH0126/09/11 STATEMENT OF CAPITAL GBP 771775.22
2011-08-03AR0101/08/11 FULL LIST
2011-08-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2011-08-03AD02SAIL ADDRESS CREATED
2011-06-10AP01DIRECTOR APPOINTED MR ANTHONY BOURNE
2011-06-10SH0103/06/11 STATEMENT OF CAPITAL GBP 771775.22
2011-06-03AP01DIRECTOR APPOINTED MR JITIN RATILAL DIXIT
2011-05-18AP03SECRETARY APPOINTED MR JITIN RATILAL DIXIT
2011-05-18TM02APPOINTMENT TERMINATED, SECRETARY TANYEL ALI
2011-05-16AA01PREVEXT FROM 28/02/2011 TO 31/03/2011
2011-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-01AR0109/02/11 FULL LIST
2010-11-27AP01DIRECTOR APPOINTED MR MURRAY LEIGHTON BAILEY
2010-11-18SH0115/11/10 STATEMENT OF CAPITAL GBP 750001
2010-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 537 GREEN LANES HARINGEY LONDON N8 0RL
2010-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 537 GREEN LANES HARINGEY MIDDLESEX N8 0RL
2010-02-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-02-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to BRITISH PEARL 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 BRITISH PEARL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-07-20 Satisfied BUSINESS CENTRIC SERVICES GROUP LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2011-05-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH PEARL LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH PEARL LIMITED registering or being granted any patents
Domain Names

BRITISH PEARL LIMITED owns 1 domain names.

mymoneypenguin.co.uk  

Trademarks
We have not found any records of BRITISH PEARL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH PEARL 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 (62090 - Other information technology service activities) as BRITISH PEARL LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH PEARL 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 BRITISH PEARL 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 BRITISH PEARL 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.