Pearl Group Holdings (no. 1) Limited LONDON


Founded in 1998, Pearl Group Holdings (no. 1), classified under reg no. 03524909 is an active company. Currently registered at 20 Old Bailey EC4M 7AN, London the company has been in the business for 26 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 6th September 2005 Pearl Group Holdings (no. 1) Limited is no longer carrying the name Britannic Group PLC.

The company has 2 directors, namely William S., Rakesh T.. Of them, Rakesh T. has been with the company the longest, being appointed on 20 February 2013 and William S. has been with the company for the least time - from 28 August 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pearl Group Holdings (no. 1) Limited Address / Contact

Office Address 20 Old Bailey
Town London
Post code EC4M 7AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03524909
Date of Incorporation Tue, 10th Mar 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

William S.

Position: Director

Appointed: 28 August 2020

Rakesh T.

Position: Director

Appointed: 20 February 2013

Pearl Group Secretariat Services Limited

Position: Corporate Secretary

Appointed: 01 May 2008

Samuel P.

Position: Director

Appointed: 28 August 2020

Resigned: 30 March 2022

Simon T.

Position: Director

Appointed: 29 August 2018

Resigned: 23 July 2020

James M.

Position: Director

Appointed: 07 January 2013

Resigned: 15 May 2020

Fiona C.

Position: Director

Appointed: 06 February 2012

Resigned: 31 March 2018

David R.

Position: Director

Appointed: 12 December 2011

Resigned: 31 January 2013

Paul M.

Position: Director

Appointed: 01 January 2011

Resigned: 19 December 2012

Jonathan Y.

Position: Director

Appointed: 30 June 2010

Resigned: 21 December 2011

Diarmuid C.

Position: Director

Appointed: 30 June 2010

Resigned: 01 January 2011

Sandra H.

Position: Director

Appointed: 01 October 2008

Resigned: 03 September 2009

Helen M.

Position: Director

Appointed: 01 October 2008

Resigned: 03 September 2009

John S.

Position: Director

Appointed: 01 May 2008

Resigned: 30 June 2010

Jonathan M.

Position: Director

Appointed: 01 May 2008

Resigned: 07 February 2011

James N.

Position: Director

Appointed: 07 March 2007

Resigned: 01 May 2008

Randal B.

Position: Secretary

Appointed: 01 September 2006

Resigned: 01 May 2008

Brendan M.

Position: Director

Appointed: 17 July 2006

Resigned: 01 May 2008

Ian M.

Position: Director

Appointed: 17 July 2006

Resigned: 22 August 2008

Michael B.

Position: Director

Appointed: 06 September 2005

Resigned: 01 May 2008

Clive C.

Position: Director

Appointed: 06 September 2005

Resigned: 01 May 2008

David W.

Position: Director

Appointed: 06 September 2005

Resigned: 01 May 2008

David C.

Position: Director

Appointed: 06 September 2005

Resigned: 01 May 2008

Robert W.

Position: Director

Appointed: 06 September 2005

Resigned: 01 May 2008

Philip G.

Position: Secretary

Appointed: 01 November 2004

Resigned: 01 September 2006

Aram S.

Position: Director

Appointed: 01 November 2004

Resigned: 01 May 2008

Graham S.

Position: Director

Appointed: 10 December 2003

Resigned: 06 September 2005

Paul S.

Position: Director

Appointed: 22 August 2003

Resigned: 01 May 2008

Andrew T.

Position: Director

Appointed: 01 December 2002

Resigned: 07 March 2007

George W.

Position: Director

Appointed: 01 March 2002

Resigned: 01 May 2008

David A.

Position: Director

Appointed: 01 March 2002

Resigned: 01 May 2008

Bryan P.

Position: Director

Appointed: 28 June 2001

Resigned: 30 September 2003

Daniel O.

Position: Director

Appointed: 01 May 2001

Resigned: 16 January 2002

Anna E.

Position: Secretary

Appointed: 23 February 2000

Resigned: 31 October 2004

Gillian W.

Position: Secretary

Appointed: 24 July 1998

Resigned: 23 February 2000

William H.

Position: Director

Appointed: 24 July 1998

Resigned: 15 June 2001

Brian P.

Position: Director

Appointed: 24 July 1998

Resigned: 24 April 2002

Richard F.

Position: Director

Appointed: 24 July 1998

Resigned: 22 April 2004

Harold C.

Position: Director

Appointed: 24 July 1998

Resigned: 30 September 2004

Henry B.

Position: Director

Appointed: 24 July 1998

Resigned: 23 April 2003

Lorren W.

Position: Director

Appointed: 24 July 1998

Resigned: 14 August 2000

Maria C.

Position: Director

Appointed: 24 July 1998

Resigned: 31 December 2000

John T.

Position: Director

Appointed: 24 July 1998

Resigned: 31 May 2001

Brian S.

Position: Director

Appointed: 24 July 1998

Resigned: 31 December 2001

Peter C.

Position: Nominee Director

Appointed: 10 March 1998

Resigned: 24 July 1998

Martin R.

Position: Nominee Director

Appointed: 10 March 1998

Resigned: 24 July 1998

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 1998

Resigned: 24 April 1998

People with significant control

The list of PSCs that own or control the company includes 1 name. As we discovered, there is Impala Holdings Limited from Birmingham, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Impala Holdings Limited

1 Wythall Green Way, Wythall, Birmingham, B47 6WG, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06306909
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Britannic Group PLC September 6, 2005
Britannic PLC April 26, 2002
Starnhawk PLC July 14, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Reregistration Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 23rd, September 2023
Free Download (30 pages)

Company search