Active
Company Information for BRITISH PEARL LIMITED
33 CAVENDISH SQUARE, 14TH FLOOR, LONDON, W1G 0PW,
|
Company Registration Number
07151774
Private Limited Company
Active |
Company Name | ||
---|---|---|
BRITISH PEARL LIMITED | ||
Legal Registered Office | ||
33 CAVENDISH SQUARE 14TH FLOOR LONDON W1G 0PW Other companies in W1T | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
ALI-CELIKER ALI |
||
ANTHONY BOURNE |
||
STANLEY FINK |
||
DIPANKAR SHEWARAM |
||
PETER RONALD WAKEHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN ANDREW DORAN |
Director | ||
MARK LOUIS GOLDMAN |
Director | ||
ROBERT ALAN JOSEPH ROSENBERG |
Director | ||
JITIN RATILAL DIXIT |
Company Secretary | ||
MURRAY LEIGHTON BAILEY |
Director | ||
JITIN RATILAL DIXIT |
Director | ||
TANYEL BAHIRE ALI |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROCKWEALTH CAPITAL LIMITED | Director | 2017-07-11 | CURRENT | 2017-07-11 | Active | |
BRITISH PEARL TECHNOLOGY LIMITED | Director | 2017-01-20 | CURRENT | 2017-01-20 | Active | |
BRITISH PEARL FINANCE LIMITED | Director | 2017-01-20 | CURRENT | 2017-01-20 | Active | |
BRITISH PEARL GROUP LIMITED | Director | 2015-07-24 | CURRENT | 2015-07-24 | Active | |
BRITISH PEARL ESTATES LIMITED | Director | 2015-07-24 | CURRENT | 2015-07-24 | Active | |
BRITISH PEARL TRUSTEES LIMITED | Director | 2015-07-24 | CURRENT | 2015-07-24 | Active - Proposal to Strike off | |
BRITISH PEARL NOMINEES LIMITED | Director | 2015-07-24 | CURRENT | 2015-07-24 | Active - Proposal to Strike off | |
PROPERTY BRIDGE CAPITAL LIMITED | Director | 2014-03-27 | CURRENT | 2014-03-27 | Active | |
KASHFLO LIMITED | Director | 2011-11-24 | CURRENT | 2011-11-24 | Active | |
SPONDOOLIES LIMITED | Director | 2010-11-16 | CURRENT | 2010-11-16 | Active | |
SENECA LEARNING LTD | Director | 2018-01-10 | CURRENT | 2016-09-16 | Active | |
HAY HILL WEALTH MANAGEMENT LIMITED | Director | 2017-02-24 | CURRENT | 2005-04-06 | Active | |
BRITISH PEARL GROUP LIMITED | Director | 2016-08-24 | CURRENT | 2015-07-24 | Active | |
ASSOCIATION OF BRITISH NEUROLOGISTS | Director | 2013-09-30 | CURRENT | 1999-07-30 | Active | |
BRITISH PEARL GROUP LIMITED | Director | 2015-07-24 | CURRENT | 2015-07-24 | Active | |
SPENCER HOUSE STRATEGY LIMITED | Director | 2015-02-16 | CURRENT | 2015-02-16 | Active - Proposal to Strike off | |
BRITISH PEARL GROUP LIMITED | Director | 2016-08-24 | CURRENT | 2015-07-24 | Active | |
SERIOUS IDEAS MADE EASY LTD | Director | 2015-03-30 | CURRENT | 2015-03-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/08/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR STANLEY FINK | ||
CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR DIPANKAR SHEWARAM | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIPANKAR SHEWARAM | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES | |
PSC05 | Change of details for British Pearl Group Limited as a person with significant control on 2021-08-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/21 FROM 4th Floor, 7-10 Chandos Street London W1G 9DQ | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES | |
SH01 | 18/12/19 STATEMENT OF CAPITAL GBP 7268039.38 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER RONALD WAKEHAM | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES | |
LATEST SOC | 10/10/17 STATEMENT OF CAPITAL;GBP 2257682.63 | |
SH01 | 31/08/17 STATEMENT OF CAPITAL GBP 2257682.63 | |
SH01 | 31/05/17 STATEMENT OF CAPITAL GBP 1747679.63 | |
SH01 | 31/07/17 STATEMENT OF CAPITAL GBP 2247682.63 | |
SH01 | 01/03/17 STATEMENT OF CAPITAL GBP 1607663.13 | |
SH01 | 18/01/17 STATEMENT OF CAPITAL GBP 1507663.13 | |
SH01 | 30/07/16 STATEMENT OF CAPITAL GBP 1467661.63 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED LORD STANLEY FINK | |
AP01 | DIRECTOR APPOINTED MR PETER RONALD WAKEHAM | |
LATEST SOC | 10/08/16 STATEMENT OF CAPITAL;GBP 867661.63 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 867661.63 | |
AR01 | 08/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
ANNOTATION | Clarification | |
RP04 |
| |
LATEST SOC | 08/08/15 STATEMENT OF CAPITAL;GBP 867661.63 | |
AR01 | 01/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/15 FROM , 7-10 Chandos Street, London, W1G 9DQ, England | |
AD02 | Register inspection address changed from 19 Fitzroy Square London W1T 6EQ England to 4th Floor, 7-10 Chandos Street London W1G 9DQ | |
AP01 | DIRECTOR APPOINTED MR DIPANKAR SHEWARAM | |
AP01 | DIRECTOR APPOINTED MR DIPANKAR SHEWARAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK LOUIS GOLDMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN DORAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN DORAN | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 19 FITZROY SQUARE LONDON W1T 6EQ | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2015 FROM, 19 FITZROY SQUARE, LONDON, W1T 6EQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ROSENBERG | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
SH01 | 13/02/14 STATEMENT OF CAPITAL GBP 867661.6300 | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 867661.6296 | |
AR01 | 01/08/14 FULL LIST | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 | |
RES01 | ADOPT ARTICLES 26/03/2014 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN ROSENBERG / 12/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LOUIS GOLDMAN / 12/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BOURNE / 02/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALI-CELIKER CELIKER ALI / 02/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ANDREW DORAN / 02/08/2012 | |
AD02 | SAIL ADDRESS CHANGED FROM: 2ND FLOOR 130 OLD STREET LONDON EC1V 9BD ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 130 OLD STREET LONDON EC1V 9BD UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2013 FROM, 130 OLD STREET, LONDON, EC1V 9BD, UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JITIN DIXIT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MURRAY BAILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JITIN DIXIT | |
SH01 | 28/03/13 STATEMENT OF CAPITAL GBP 867505.58 | |
SH01 | 07/03/13 STATEMENT OF CAPITAL GBP 857154.12 | |
AP01 | DIRECTOR APPOINTED MR ROBERT ALAN ROSENBERG | |
AP01 | DIRECTOR APPOINTED MR MARK LOUIS GOLDMAN | |
SH01 | 12/12/12 STATEMENT OF CAPITAL GBP 857154.12 | |
SH01 | 10/12/12 STATEMENT OF CAPITAL GBP 843517.75 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 01/08/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: UNIT 21 WROTHAM BUSINESS PARK, WROTHAM PARK BARNET HERTFORDSHIRE EN5 4SZ ENGLAND | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
SH01 | 18/07/12 STATEMENT OF CAPITAL GBP 809337.63 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 19 FITZROY SQUARE LONDON W1T 6EQ | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2012 FROM, 19 FITZROY SQUARE, LONDON, W1T 6EQ | |
SH01 | 01/04/12 STATEMENT OF CAPITAL GBP 806480.49 | |
SH01 | 28/12/11 STATEMENT OF CAPITAL GBP 798137.87 | |
SH01 | 22/12/11 STATEMENT OF CAPITAL GBP 781452.64 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 27/09/2011 | |
CERTNM | COMPANY NAME CHANGED BRITISH PEARL FINANCE LIMITED CERTIFICATE ISSUED ON 04/10/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR ROBIN ANDREW DORAN | |
SH01 | 26/09/11 STATEMENT OF CAPITAL GBP 771775.22 | |
AR01 | 01/08/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR ANTHONY BOURNE | |
SH01 | 03/06/11 STATEMENT OF CAPITAL GBP 771775.22 | |
AP01 | DIRECTOR APPOINTED MR JITIN RATILAL DIXIT | |
AP03 | SECRETARY APPOINTED MR JITIN RATILAL DIXIT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TANYEL ALI | |
AA01 | PREVEXT FROM 28/02/2011 TO 31/03/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 09/02/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MURRAY LEIGHTON BAILEY | |
SH01 | 15/11/10 STATEMENT OF CAPITAL GBP 750001 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 537 GREEN LANES HARINGEY LONDON N8 0RL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 537 GREEN LANES HARINGEY MIDDLESEX N8 0RL | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | BUSINESS CENTRIC SERVICES GROUP LIMITED | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
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
BRITISH PEARL LIMITED owns 1 domain names.
mymoneypenguin.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as BRITISH PEARL LIMITED are:
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. |