About

Registered Number: 03163685
Date of Incorporation: 23/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 25 Southampton Buildings, London, WC2A 1AL,

 

Established in 1996, Pearse Trust International Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Pearse Trust International Ltd. This organisation has 3 directors listed.

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.