About

Registered Number: 03163685
Date of Incorporation: 23/02/1996 (29 years and 1 month ago)
Company Status: Active
Registered Address: 25 Southampton Buildings, London, WC2A 1AL,

 

Pearse Trust International Ltd was established in 1996, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the Pearse Trust International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIORDAN, Grainne 04 March 2005 - 1
STAMER, Howard 05 March 1997 31 October 1998 1
Secretary Name Appointed Resigned Total Appointments
HICKEY, Joseph Anthony 26 September 2006 - 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 24 February 2017
MR04 - N/A 07 December 2016
MR04 - N/A 07 December 2016
AA - Annual Accounts 02 December 2016
CH01 - Change of particulars for director 04 July 2016
AD01 - Change of registered office address 16 March 2016
AR01 - Annual Return 29 February 2016
CH01 - Change of particulars for director 14 January 2016
AD01 - Change of registered office address 04 December 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 19 March 2014
CH01 - Change of particulars for director 06 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 01 March 2011
MG01 - Particulars of a mortgage or charge 07 December 2010
AA - Annual Accounts 24 September 2010
AP01 - Appointment of director 14 July 2010
AR01 - Annual Return 01 March 2010
TM01 - Termination of appointment of director 20 January 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 18 March 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
AA - Annual Accounts 25 October 2007
RESOLUTIONS - N/A 10 May 2007
363a - Annual Return 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
AA - Annual Accounts 02 November 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
363s - Annual Return 09 March 2006
287 - Change in situation or address of Registered Office 06 January 2006
395 - Particulars of a mortgage or charge 30 November 2005
AA - Annual Accounts 03 November 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 16 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 22 March 2002
287 - Change in situation or address of Registered Office 07 March 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 March 2002
225 - Change of Accounting Reference Date 20 December 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 05 March 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 February 2001
AA - Annual Accounts 02 June 2000
363s - Annual Return 09 March 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 February 2000
363s - Annual Return 24 March 1999
AA - Annual Accounts 02 March 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
287 - Change in situation or address of Registered Office 05 August 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 18 December 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
363s - Annual Return 25 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 November 1996
287 - Change in situation or address of Registered Office 05 September 1996
NEWINC - New incorporation documents 23 February 1996

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 02 December 2010 Fully Satisfied

N/A

Rent security deposit deed 28 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.