About

Registered Number: 03686347
Date of Incorporation: 15/12/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 73 Cornhill, London, EC3V 3QQ

 

Ciro Pearls Ltd was registered on 15 December 1998 and has its registered office in London. Hippisley Cox, Jeffrey Denis is the current director of the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HIPPISLEY COX, Jeffrey Denis 20 August 2001 - 1

Filing History

Document Type Date
SH19 - Statement of capital 13 February 2020
SH19 - Statement of capital 03 February 2020
RESOLUTIONS - N/A 22 January 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 January 2020
CAP-SS - N/A 22 January 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 17 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2015
MR05 - N/A 09 August 2015
AA - Annual Accounts 30 June 2015
AD01 - Change of registered office address 09 February 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 15 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 02 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AA - Annual Accounts 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
363a - Annual Return 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
395 - Particulars of a mortgage or charge 30 July 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 25 January 2006
AA - Annual Accounts 27 July 2005
363a - Annual Return 17 February 2005
AA - Annual Accounts 23 July 2004
363a - Annual Return 02 February 2004
AA - Annual Accounts 03 June 2003
363a - Annual Return 24 December 2002
AA - Annual Accounts 30 July 2002
363a - Annual Return 14 January 2002
AA - Annual Accounts 04 January 2002
288b - Notice of resignation of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 22 October 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 August 2001
MEM/ARTS - N/A 18 June 2001
CERTNM - Change of name certificate 11 May 2001
363a - Annual Return 12 January 2001
AA - Annual Accounts 31 July 2000
CERTNM - Change of name certificate 10 April 2000
288c - Notice of change of directors or secretaries or in their particulars 27 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2000
363s - Annual Return 02 February 2000
225 - Change of Accounting Reference Date 01 February 1999
353 - Register of members 20 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
NEWINC - New incorporation documents 15 December 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.