Company NamePearson Overseas Holdings Limited
Company StatusActive
Company Number00145205
CategoryPrivate Limited Company
Incorporation Date1 November 1916(107 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameNatalie Jane White
NationalityBritish
StatusCurrent
Appointed22 October 2012(96 years after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameFiona Elizabeth Muir
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(102 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMrs Lynsey Found
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(103 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameMr Graeme Stuart Baldwin
StatusCurrent
Appointed01 October 2020(103 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Graeme Stuart Baldwin
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(104 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameAnette Vendelbo Lawless
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed23 April 1992(75 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 May 1998)
RoleSecretary
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Director NameGerald Alfred Smith Collett
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(75 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 June 1992)
RoleSecretary
Correspondence Address15 Langham Dene
Kenley
Surrey
CR8 5BX
Director NameMr David Hulton Colville
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(75 years, 6 months after company formation)
Appointment Duration18 years, 7 months (resigned 01 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Charles Anthony Del Tufo
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(75 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 1994)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm Cottage
North Road
Amersham
Buckinghamshire
HP6 5NA
Secretary NameAnette Vendelbo Lawless
NationalityDanish
StatusResigned
Appointed23 April 1992(75 years, 6 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 20 May 1992)
RoleCompany Director
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Director NameElizabeth Anderson Forsyth
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(75 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 May 1994)
RoleSolicitor
Correspondence Address4 Thornton Road
Wimbledon
London
SW19 4NB
Secretary NameElizabeth Anderson Forsyth
NationalityBritish
StatusResigned
Appointed22 May 1992(75 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 May 1994)
RoleCompany Director
Correspondence Address4 Thornton Road
Wimbledon
London
SW19 4NB
Director NameMr Alan Charles Whiffin
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(77 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Moorhurst Avenue
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5LE
Secretary NameJosephine Eleanor Gomm
NationalityBritish
StatusResigned
Appointed01 June 1994(77 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 April 2000)
RoleCompany Director
Correspondence Address22 Slaugham Court
Cowfold Close Bewbush
Crawley
West Sussex
RH11 8UL
Director NameFrank Barlow
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(77 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 May 1997)
RoleCompany Director
Correspondence AddressTremarne Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8AW
Director NameJames Anthony Boyd Joll
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(77 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Kensington Park Gardens
London
W11 2QS
Director NameMr John Crowther Makinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(79 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 June 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameDame Marjorie Morris Scardino
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 1997(80 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 December 2012)
RoleChief Executive Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Alan Charles Miller
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(80 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 22 April 2013)
RoleDirector Of Purchasing
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Paul Timothy Burnell Vickers
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(81 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Rossdale Road
London
SW15 1AD
Director NameMr Peter Richard Gill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(81 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 November 2001)
RoleDirector Financial Operations
Country of ResidenceUnited Kingdom
Correspondence Address30 Sheen Common Drive
Richmond
Surrey
TW10 5BN
Director NameJosephine Eleanor Gomm
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(81 years, 9 months after company formation)
Appointment Duration1 week (resigned 04 August 1998)
RoleSecretary
Correspondence Address22 Slaugham Court
Cowfold Close Bewbush
Crawley
West Sussex
RH11 8UL
Secretary NameMr Stephen Andrew Jones
NationalityBritish
StatusResigned
Appointed28 April 2000(83 years, 6 months after company formation)
Appointment Duration20 years, 5 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMs Rona Alison Fairhead
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(85 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 12 June 2006)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Robin Anthony David Freestone
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(89 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 July 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Philip Joseph Hoffman
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 2007(90 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 23 July 2007)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address64 Washington Post Drive, Wilton
Connecticut 06897
United States
Secretary NameDaksha Hirani
NationalityBritish
StatusResigned
Appointed09 June 2011(94 years, 8 months after company formation)
Appointment Duration1 year (resigned 28 June 2012)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr James Daniel Marshall
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(95 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 August 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Andrew John Midgley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2013(96 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr John Richard Ashworth
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(97 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 February 2016)
RoleFinance Director/Accountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Coram Williams
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(98 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Keith Proffitt
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(99 years, 4 months after company formation)
Appointment Duration1 year (resigned 13 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameSally Kate Miranda Johnson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(100 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMrs Suzanne Margaret Brennan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2020(103 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL

Contact

Websitepearson.com

Location

Registered Address80 Strand
London
WC2R 0RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

6.6m at £1Pearson PLC
99.98%
Ordinary
1000 at £1Pearson PLC
0.02%
Ordinary Preferred
1 at £1Pearson Nominees LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£2,147,483,647
Cash£49,000
Current Liabilities£76,296,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

1 February 1988Delivered on: 17 February 1988
Satisfied on: 15 June 1989
Persons entitled:
The Financial Post Company Limited
The Toronto Sun Publishing Corporation Hollinger Inc.

Classification: Unanimous shareholder agreement
Secured details: All amounts (including interest thereon) owing by the company to the financial post company limited or any other shareholder (as defined in the shareholder agreement) pursuant to the terms of the sharreholder agreement.
Particulars: A) all shares in the financial post company limited now & in the future beneficially owned by the company. B) all debts accounts & monies now & in the future owing to the company by the financial post company limited (including without in mitalian declared & unpaid dividends & all shareholdes loans (asdefined in the shareholder agreement) and any proceeds of the above.
Fully Satisfied

Filing History

29 October 2020Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020 (2 pages)
27 October 2020Termination of appointment of Stephen Andrew Jones as a secretary on 30 September 2020 (1 page)
30 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
30 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (27 pages)
30 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
30 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (212 pages)
6 August 2020Appointment of Mrs Lynsey Found as a director on 1 August 2020 (2 pages)
5 August 2020Termination of appointment of Andrew John Midgley as a director on 31 July 2020 (1 page)
6 May 2020Appointment of Suzanne Margaret Brennan as a director on 24 April 2020 (2 pages)
6 May 2020Termination of appointment of Sally Kate Miranda Johnson as a director on 24 April 2020 (1 page)
19 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
26 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (25 pages)
26 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
26 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (232 pages)
26 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
1 August 2019Appointment of Fiona Elizabeth Muir as a director on 1 August 2019 (2 pages)
1 August 2019Termination of appointment of James Daniel Marshall as a director on 1 August 2019 (1 page)
24 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
17 October 2018Director's details changed for Mr Andrew John Midgley on 30 June 2013 (2 pages)
4 October 2018Director's details changed for Mr Coram Williams on 1 August 2018 (2 pages)
20 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
20 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (27 pages)
20 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (201 pages)
4 September 2018Termination of appointment of Coram Williams as a director on 1 September 2018 (1 page)
1 May 2018Confirmation statement made on 19 April 2018 with updates (5 pages)
9 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (28 pages)
9 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
9 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages)
9 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages)
9 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (28 pages)
9 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
8 September 2017Statement of capital on 8 September 2017
  • GBP 6,646,844
(5 pages)
8 September 2017Statement of capital on 8 September 2017
  • GBP 6,646,844
(5 pages)
8 September 2017Resolutions
  • RES13 ‐ Reduction of share premium account 07/09/2017
(1 page)
8 September 2017Solvency Statement dated 07/09/17 (1 page)
8 September 2017Statement by Directors (1 page)
8 September 2017Statement by Directors (1 page)
8 September 2017Resolutions
  • RES13 ‐ Reduction of share premium account 07/09/2017
(1 page)
8 September 2017Solvency Statement dated 07/09/17 (1 page)
12 June 2017Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page)
12 June 2017Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page)
27 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
27 March 2017Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 (2 pages)
27 March 2017Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 (2 pages)
23 March 2017Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page)
23 March 2017Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page)
17 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 November 2016Change of share class name or designation (2 pages)
10 November 2016Change of share class name or designation (2 pages)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (226 pages)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (29 pages)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (29 pages)
10 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (226 pages)
6 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 6,646,844
(6 pages)
6 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 6,646,844
(6 pages)
1 March 2016Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages)
1 March 2016Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page)
1 March 2016Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages)
1 March 2016Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page)
3 August 2015Termination of appointment of Robin Anthony David Freestone as a director on 31 July 2015 (1 page)
3 August 2015Appointment of Coram Williams as a director on 1 August 2015 (2 pages)
3 August 2015Termination of appointment of Robin Anthony David Freestone as a director on 31 July 2015 (1 page)
3 August 2015Appointment of Coram Williams as a director on 1 August 2015 (2 pages)
3 August 2015Appointment of Coram Williams as a director on 1 August 2015 (2 pages)
19 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
19 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
19 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
19 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (25 pages)
19 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
19 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (25 pages)
19 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
19 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
28 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 6,646,844
(6 pages)
28 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 6,646,844
(6 pages)
20 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (26 pages)
20 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages)
20 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages)
20 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (26 pages)
19 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
19 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
19 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
19 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
30 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 6,646,844
(6 pages)
30 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 6,646,844
(6 pages)
10 January 2014Termination of appointment of Sally Johnson as a director (1 page)
10 January 2014Termination of appointment of Sally Johnson as a director (1 page)
10 January 2014Appointment of Mr John Richard Ashworth as a director (2 pages)
10 January 2014Appointment of Mr John Richard Ashworth as a director (2 pages)
9 July 2013Appointment of Andrew John Midgley as a director (3 pages)
9 July 2013Termination of appointment of John Makinson as a director (2 pages)
9 July 2013Appointment of Andrew John Midgley as a director (3 pages)
9 July 2013Termination of appointment of John Makinson as a director (2 pages)
7 June 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages)
7 June 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
7 June 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
7 June 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
7 June 2013Audit exemption subsidiary accounts made up to 31 December 2012 (25 pages)
7 June 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
7 June 2013Audit exemption subsidiary accounts made up to 31 December 2012 (25 pages)
7 June 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages)
8 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 6,646,844
(5 pages)
8 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 6,646,844
(5 pages)
30 April 2013Termination of appointment of Alan Miller as a director (2 pages)
30 April 2013Termination of appointment of Alan Miller as a director (2 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
4 February 2013Director's details changed for Robin Anthony David Freestone on 29 January 2013 (3 pages)
4 February 2013Director's details changed for Robin Anthony David Freestone on 29 January 2013 (3 pages)
9 January 2013Termination of appointment of Marjorie Scardino as a director (2 pages)
9 January 2013Termination of appointment of Marjorie Scardino as a director (2 pages)
25 October 2012Appointment of Natalie Jane Dale as a secretary (3 pages)
25 October 2012Appointment of Natalie Jane Dale as a secretary (3 pages)
10 October 2012Termination of appointment of David Colville as a director (2 pages)
10 October 2012Termination of appointment of David Colville as a director (2 pages)
10 October 2012Appointment of Mr James Daniel Marshall as a director (3 pages)
10 October 2012Appointment of Mr James Daniel Marshall as a director (3 pages)
2 July 2012Termination of appointment of Daksha Hirani as a secretary (2 pages)
2 July 2012Termination of appointment of Daksha Hirani as a secretary (2 pages)
24 April 2012Full accounts made up to 31 December 2011 (26 pages)
24 April 2012Full accounts made up to 31 December 2011 (26 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (10 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (10 pages)
17 June 2011Appointment of Daksha Hirani as a secretary (3 pages)
17 June 2011Appointment of Daksha Hirani as a secretary (3 pages)
19 May 2011Appointment of Sally Kate Miranda Johnson as a director (3 pages)
19 May 2011Appointment of Sally Kate Miranda Johnson as a director (3 pages)
4 May 2011Full accounts made up to 31 December 2010 (24 pages)
4 May 2011Full accounts made up to 31 December 2010 (24 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (9 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (9 pages)
28 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (8 pages)
28 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (8 pages)
28 April 2010Full accounts made up to 31 December 2009 (12 pages)
28 April 2010Full accounts made up to 31 December 2009 (12 pages)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 October 2009Director's details changed for David Hulton Colville on 2 October 2009 (3 pages)
17 October 2009Secretary's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages)
17 October 2009Director's details changed for Robin Anthony David Freestone on 2 October 2009 (3 pages)
17 October 2009Director's details changed for David Hulton Colville on 2 October 2009 (3 pages)
17 October 2009Director's details changed for Mr Alan Charles Miller on 2 October 2009 (3 pages)
17 October 2009Director's details changed for Mr John Crowther Makinson on 2 October 2009 (3 pages)
17 October 2009Director's details changed for Dame Marjorie Morris Scardino on 2 October 2009 (3 pages)
17 October 2009Director's details changed for Dame Marjorie Morris Scardino on 2 October 2009 (3 pages)
17 October 2009Director's details changed for Mr John Crowther Makinson on 2 October 2009 (3 pages)
17 October 2009Secretary's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages)
17 October 2009Director's details changed for Mr Alan Charles Miller on 2 October 2009 (3 pages)
17 October 2009Director's details changed for Mr John Crowther Makinson on 2 October 2009 (3 pages)
17 October 2009Director's details changed for Mr Alan Charles Miller on 2 October 2009 (3 pages)
17 October 2009Director's details changed for Dame Marjorie Morris Scardino on 2 October 2009 (3 pages)
17 October 2009Director's details changed for David Hulton Colville on 2 October 2009 (3 pages)
17 October 2009Secretary's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages)
17 October 2009Director's details changed for Robin Anthony David Freestone on 2 October 2009 (3 pages)
17 October 2009Director's details changed for Robin Anthony David Freestone on 2 October 2009 (3 pages)
10 September 2009Director's change of particulars / john makinson / 20/08/2009 (1 page)
10 September 2009Director's change of particulars / john makinson / 20/08/2009 (1 page)
9 July 2009Resolutions
  • RES13 ‐ Directors conflict 24/03/2009
(6 pages)
9 July 2009Resolutions
  • RES13 ‐ Directors conflict 24/03/2009
(6 pages)
28 April 2009Full accounts made up to 31 December 2008 (12 pages)
28 April 2009Full accounts made up to 31 December 2008 (12 pages)
21 April 2009Return made up to 19/04/09; full list of members (5 pages)
21 April 2009Return made up to 19/04/09; full list of members (5 pages)
14 November 2008Director's change of particulars / robin freestone / 05/10/2008 (2 pages)
14 November 2008Director's change of particulars / robin freestone / 05/10/2008 (2 pages)
14 November 2008Director's change of particulars / marjorie scardino / 05/10/2008 (1 page)
14 November 2008Director's change of particulars / marjorie scardino / 05/10/2008 (1 page)
1 May 2008Full accounts made up to 31 December 2007 (12 pages)
1 May 2008Full accounts made up to 31 December 2007 (12 pages)
21 April 2008Return made up to 19/04/08; full list of members (6 pages)
21 April 2008Return made up to 19/04/08; full list of members (6 pages)
16 November 2007Particulars of contract relating to shares (2 pages)
16 November 2007Ad 13/11/07--------- £ si 228376@1=228376 £ ic 6408468/6636844 (2 pages)
16 November 2007Particulars of contract relating to shares (2 pages)
16 November 2007Ad 13/11/07--------- £ si 228376@1=228376 £ ic 6408468/6636844 (2 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
28 July 2007New director appointed (2 pages)
28 July 2007Director resigned (1 page)
28 July 2007New director appointed (2 pages)
28 July 2007Director resigned (1 page)
30 April 2007Full accounts made up to 31 December 2006 (12 pages)
30 April 2007Full accounts made up to 31 December 2006 (12 pages)
24 April 2007Return made up to 19/04/07; full list of members (4 pages)
24 April 2007Return made up to 19/04/07; full list of members (4 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
5 May 2006Return made up to 19/04/06; full list of members (8 pages)
5 May 2006Return made up to 19/04/06; full list of members (8 pages)
10 April 2006Full accounts made up to 31 December 2005 (12 pages)
10 April 2006Full accounts made up to 31 December 2005 (12 pages)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
18 May 2005Return made up to 19/04/05; full list of members (8 pages)
18 May 2005Return made up to 19/04/05; full list of members (8 pages)
13 April 2005Director's particulars changed (1 page)
13 April 2005Director's particulars changed (1 page)
16 March 2005Full accounts made up to 31 December 2004 (11 pages)
16 March 2005Full accounts made up to 31 December 2004 (11 pages)
22 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2004Return made up to 19/04/04; full list of members (8 pages)
27 April 2004Return made up to 19/04/04; full list of members (8 pages)
6 March 2004Full accounts made up to 31 December 2003 (11 pages)
6 March 2004Full accounts made up to 31 December 2003 (11 pages)
20 February 2004Director's particulars changed (1 page)
20 February 2004Director's particulars changed (1 page)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
6 May 2003Return made up to 19/04/03; full list of members (8 pages)
6 May 2003Return made up to 19/04/03; full list of members (8 pages)
28 April 2003Director's particulars changed (1 page)
28 April 2003Director's particulars changed (1 page)
8 February 2003Auditor's resignation (3 pages)
8 February 2003Auditor's resignation (3 pages)
14 May 2002Return made up to 19/04/02; full list of members (8 pages)
14 May 2002Director's particulars changed (1 page)
14 May 2002Director's particulars changed (1 page)
14 May 2002Return made up to 19/04/02; full list of members (8 pages)
9 March 2002Full accounts made up to 31 December 2001 (11 pages)
9 March 2002Full accounts made up to 31 December 2001 (11 pages)
30 November 2001New director appointed (2 pages)
30 November 2001Director resigned (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001Director resigned (1 page)
9 August 2001Registered office changed on 09/08/01 from: 3 burlington gardens london W1X 1LE (1 page)
9 August 2001Registered office changed on 09/08/01 from: 3 burlington gardens london W1X 1LE (1 page)
25 April 2001Return made up to 19/04/01; full list of members (8 pages)
25 April 2001Return made up to 19/04/01; full list of members (8 pages)
20 April 2001Ad 14/03/01--------- £ si 2500000@1=2500000 £ ic 6407468/8907468 (2 pages)
20 April 2001Ad 14/03/01--------- £ si 2500000@1=2500000 £ ic 6407468/8907468 (2 pages)
12 April 2001Ad 08/03/01--------- £ si 2500000@1=2500000 £ ic 3907468/6407468 (2 pages)
12 April 2001Ad 08/03/01--------- £ si 2500000@1=2500000 £ ic 3907468/6407468 (2 pages)
14 March 2001Full accounts made up to 31 December 2000 (11 pages)
14 March 2001Full accounts made up to 31 December 2000 (11 pages)
14 February 2001Memorandum and Articles of Association (9 pages)
14 February 2001Memorandum and Articles of Association (9 pages)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
29 December 2000Memorandum and Articles of Association (9 pages)
29 December 2000Ad 18/12/00--------- £ si 1000@1=1000 £ ic 3066252/3067252 (2 pages)
29 December 2000Ad 18/12/00--------- £ si 1000@1=1000 £ ic 3066252/3067252 (2 pages)
29 December 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(4 pages)
29 December 2000Memorandum and Articles of Association (9 pages)
29 December 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
29 December 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(4 pages)
29 December 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
8 May 2000New secretary appointed (2 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000Secretary resigned (1 page)
8 May 2000New secretary appointed (2 pages)
3 May 2000Return made up to 19/04/00; full list of members (16 pages)
3 May 2000Return made up to 19/04/00; full list of members (16 pages)
9 March 2000Full accounts made up to 31 December 1999 (10 pages)
9 March 2000Full accounts made up to 31 December 1999 (10 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
24 April 1999Return made up to 19/04/99; full list of members (17 pages)
24 April 1999Return made up to 19/04/99; full list of members (17 pages)
18 March 1999Full accounts made up to 31 December 1998 (10 pages)
18 March 1999Full accounts made up to 31 December 1998 (10 pages)
5 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 November 1998£ nc 4000000/4006000 29/10/98 (1 page)
5 November 1998£ nc 4000000/4006000 29/10/98 (1 page)
5 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
12 August 1998Auditor's resignation (1 page)
12 August 1998Auditor's resignation (1 page)
4 August 1998Full accounts made up to 31 December 1997 (10 pages)
4 August 1998Full accounts made up to 31 December 1997 (10 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998Secretary's particulars changed (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Secretary's particulars changed (1 page)
28 April 1998Return made up to 19/04/98; full list of members (18 pages)
28 April 1998Return made up to 19/04/98; full list of members (18 pages)
23 January 1998New director appointed (3 pages)
23 January 1998New director appointed (3 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
24 September 1997New director appointed (4 pages)
24 September 1997New director appointed (4 pages)
10 July 1997Full accounts made up to 31 December 1996 (9 pages)
10 July 1997Full accounts made up to 31 December 1996 (9 pages)
13 May 1997Director resigned (1 page)
13 May 1997Return made up to 19/04/97; full list of members (11 pages)
13 May 1997Return made up to 19/04/97; full list of members (11 pages)
13 May 1997Director resigned (1 page)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
17 July 1996Auditor's resignation (1 page)
17 July 1996Auditor's resignation (1 page)
10 May 1996Return made up to 19/04/96; full list of members (9 pages)
10 May 1996Return made up to 19/04/96; full list of members (9 pages)
10 April 1996Full accounts made up to 31 December 1995 (9 pages)
10 April 1996Full accounts made up to 31 December 1995 (9 pages)
11 March 1996Memorandum and Articles of Association (8 pages)
11 March 1996Memorandum and Articles of Association (8 pages)
28 February 1996Secretary's particulars changed (2 pages)
28 February 1996Secretary's particulars changed (2 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Director resigned (2 pages)
5 July 1995Ad 28/04/95--------- £ si 51252@1=51252 £ ic 3015000/3066252 (4 pages)
5 July 1995Ad 28/04/95--------- £ si 51252@1=51252 £ ic 3015000/3066252 (4 pages)
31 May 1995Full accounts made up to 31 December 1994 (8 pages)
31 May 1995Full accounts made up to 31 December 1994 (8 pages)
24 May 1995Return made up to 21/04/95; no change of members (14 pages)
24 May 1995Return made up to 21/04/95; no change of members (14 pages)
5 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 May 1995Ad 26/04/95--------- £ si 275000@1=275000 £ ic 2740000/3015000 (4 pages)
5 May 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 May 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 May 1995Ad 26/04/95--------- £ si 275000@1=275000 £ ic 2740000/3015000 (4 pages)
5 May 1995£ nc 3000000/4000000 26/04/95 (1 page)
5 May 1995£ nc 3000000/4000000 26/04/95 (1 page)
4 May 1995Registered office changed on 04/05/95 from: millbank tower millbank london SW1P 4QP (1 page)
4 May 1995Registered office changed on 04/05/95 from: millbank tower millbank london SW1P 4QP (1 page)
27 January 1989Company name changed S. pearson industries LIMITED\certificate issued on 30/01/89 (2 pages)
27 January 1989Company name changed S. pearson industries LIMITED\certificate issued on 30/01/89 (2 pages)
24 December 1952Company name changed\certificate issued on 24/12/52 (2 pages)
24 December 1952Company name changed\certificate issued on 24/12/52 (2 pages)
1 November 1916Certificate of incorporation (1 page)
1 November 1916Certificate of incorporation (1 page)