Company NamePearson International Finance Limited
Company StatusActive
Company Number02496206
CategoryPrivate Limited Company
Incorporation Date26 April 1990(34 years 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(22 years, 6 months 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(29 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameMr Graeme Stuart Baldwin
StatusCurrent
Appointed01 October 2020(30 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr James John Tod Kelly
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(31 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Peter Eldridge
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(33 years, 5 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameAnette Vendelbo Lawless
NationalityDanish
StatusResigned
Appointed24 April 1992(1 year, 12 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 June 1992)
RoleCompany Director
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Secretary NameJosephine Eleanor Gomm
NationalityBritish
StatusResigned
Appointed01 June 1992(2 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 28 April 2000)
RoleCompany Director
Correspondence Address22 Slaugham Court
Cowfold Close Bewbush
Crawley
West Sussex
RH11 8UL
Director NameAnette Vendelbo Lawless
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed24 June 1996(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Director NameMr Alan Charles Whiffin
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 September 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Moorhurst Avenue
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5LE
Director NameMr David Hulton Colville
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(6 years, 2 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameDavid Borthwick
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(8 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 April 1999)
RoleSecretary
Correspondence AddressDeep Meadow
Holywell Road, Edington
Bridgwater
Somerset
TA7 9JH
Director NameMr Peter Richard Gill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(8 years, 6 months after company formation)
Appointment Duration3 years (resigned 21 November 2001)
RoleDirector Financial Operations
Country of ResidenceUnited Kingdom
Correspondence Address30 Sheen Common Drive
Richmond
Surrey
TW10 5BN
Director NameMr Paul Timothy Burnell Vickers
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(8 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Rossdale Road
London
SW15 1AD
Secretary NameMr Stephen Andrew Jones
NationalityBritish
StatusResigned
Appointed28 April 2000(10 years after company formation)
Appointment Duration20 years, 5 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Alan Charles Miller
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(11 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 03 May 2011)
RoleDirector Of Purchasing
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameGary Meyer Rinck
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2001(11 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 February 2004)
RoleGeneral Counsel
Correspondence AddressHigh Buildings Farm
Balls Cross
Petworth
West Sussex
GU28 9JU
Director NameMs Rona Alison Fairhead
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(11 years, 7 months 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 Philip Joseph Hoffman
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2004(14 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2015)
RoleLawyer
Country of ResidenceUnited States
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(16 years, 2 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 NameSally Kate Miranda Johnson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(21 years after company formation)
Appointment Duration2 years, 8 months (resigned 10 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameDaksha Hirani
NationalityBritish
StatusResigned
Appointed09 June 2011(21 years, 1 month 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(22 years, 5 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 John Richard Ashworth
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(23 years, 8 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(25 years, 3 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(25 years, 10 months after company formation)
Appointment Duration1 year (resigned 13 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Andrew John Midgley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(28 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2020)
RoleAccountant
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(30 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMrs Lynsey Found
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(30 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NamePearson Nominees Limited (Corporation)
StatusResigned
Appointed23 April 1992(1 year, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 June 1996)
Correspondence Address3 Burlington Gardens
London
W1X 1LE
Director NameWhitehall Electric Investments Limited (Corporation)
StatusResigned
Appointed24 April 1992(1 year, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 June 1996)
Correspondence Address3 Burlington Gardens
London
W1X 1LE

Contact

Websitewww.pearson.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

Financials

Year2013
Net Worth£568,481,000
Current Liabilities£391,000

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 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

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)
17 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages)
16 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
16 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (212 pages)
16 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 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)
18 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages)
18 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages)
18 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
18 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)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
16 October 2018Appointment of Mr Andrew John Midgley as a director on 10 October 2018 (2 pages)
4 October 2018Director's details changed for Mr Coram Williams on 1 August 2018 (2 pages)
19 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (22 pages)
19 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
19 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
19 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)
26 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
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)
18 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
18 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages)
18 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages)
18 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
18 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
18 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
18 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
18 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
27 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 19 April 2017 with updates (5 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 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
17 May 2016Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages)
17 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (225 pages)
17 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
17 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
17 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
17 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (225 pages)
17 May 2016Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10,000
(5 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10,000
(5 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 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)
4 January 2016Termination of appointment of Philip Joseph Hoffman as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Philip Joseph Hoffman as a director on 31 December 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)
3 August 2015Termination of appointment of Robin Anthony David Freestone as a director on 31 July 2015 (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)
20 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
20 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (22 pages)
20 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
20 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
20 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
20 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
20 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
20 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (22 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10,000
(5 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10,000
(5 pages)
15 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages)
15 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
15 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages)
15 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
15 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (22 pages)
15 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (22 pages)
15 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
15 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 10,000
(5 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 10,000
(5 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)
11 December 2013Solvency statement dated 06/12/13 (2 pages)
11 December 2013Solvency statement dated 06/12/13 (2 pages)
11 December 2013Statement of capital on 11 December 2013
  • GBP 10,000.00
(6 pages)
11 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Shre premium account cancelled 06/12/2013
(2 pages)
11 December 2013Statement by directors (2 pages)
11 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Shre premium account cancelled 06/12/2013
(2 pages)
11 December 2013Statement by directors (2 pages)
11 December 2013Statement of capital on 11 December 2013
  • GBP 10,000.00
(6 pages)
29 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages)
29 May 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
29 May 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
29 May 2013Audit exemption subsidiary accounts made up to 31 December 2012 (23 pages)
29 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages)
29 May 2013Audit exemption subsidiary accounts made up to 31 December 2012 (23 pages)
29 May 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
29 May 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 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)
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 2012Appointment of Mr James Daniel Marshall as a director (3 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 2012Termination of appointment of David Colville as a director (2 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)
23 April 2012Full accounts made up to 31 December 2011 (24 pages)
23 April 2012Full accounts made up to 31 December 2011 (24 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 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 2011Termination of appointment of Alan Miller as a director (2 pages)
19 May 2011Termination of appointment of Alan Miller as a director (2 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 (23 pages)
4 May 2011Full accounts made up to 31 December 2010 (23 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
28 April 2010Full accounts made up to 31 December 2009 (10 pages)
28 April 2010Full accounts made up to 31 December 2009 (10 pages)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
29 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
29 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 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 Philip Joseph Hoffman 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 Philip Joseph Hoffman 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 Philip Joseph Hoffman 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 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)
17 October 2009Director's details changed for David Hulton Colville 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 2009Secretary's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages)
9 July 2009Resolutions
  • RES13 ‐ Directors conflict 24/03/2009
(5 pages)
9 July 2009Resolutions
  • RES13 ‐ Directors conflict 24/03/2009
(5 pages)
28 April 2009Full accounts made up to 31 December 2008 (9 pages)
28 April 2009Full accounts made up to 31 December 2008 (9 pages)
21 April 2009Return made up to 19/04/09; full list of members (4 pages)
21 April 2009Return made up to 19/04/09; full list of members (4 pages)
14 November 2008Director's change of particulars / robin freestone / 05/10/2008 (1 page)
14 November 2008Director's change of particulars / robin freestone / 05/10/2008 (1 page)
1 May 2008Full accounts made up to 31 December 2007 (9 pages)
1 May 2008Full accounts made up to 31 December 2007 (9 pages)
21 April 2008Return made up to 19/04/08; full list of members (4 pages)
21 April 2008Return made up to 19/04/08; full list of members (4 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
30 April 2007Full accounts made up to 31 December 2006 (11 pages)
30 April 2007Full accounts made up to 31 December 2006 (11 pages)
24 April 2007Return made up to 19/04/07; full list of members (3 pages)
24 April 2007Return made up to 19/04/07; full list of members (3 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 (6 pages)
5 May 2006Return made up to 19/04/06; full list of members (6 pages)
10 April 2006Full accounts made up to 31 December 2005 (11 pages)
10 April 2006Full accounts made up to 31 December 2005 (11 pages)
12 October 2005Ad 30/09/05--------- £ si 94220500@1=94220500 £ ic 950010000/1044230500 (2 pages)
12 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 October 2005Ad 30/09/05--------- £ si 94220500@1=94220500 £ ic 950010000/1044230500 (2 pages)
9 May 2005Return made up to 19/04/05; full list of members (6 pages)
9 May 2005Return made up to 19/04/05; full list of members (6 pages)
13 April 2005Director's particulars changed (1 page)
13 April 2005Director's particulars changed (1 page)
9 March 2005Full accounts made up to 31 December 2004 (10 pages)
9 March 2005Full accounts made up to 31 December 2004 (10 pages)
22 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
27 April 2004Return made up to 19/04/04; full list of members (6 pages)
27 April 2004Return made up to 19/04/04; full list of members (6 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
6 March 2004Full accounts made up to 31 December 2003 (10 pages)
6 March 2004Full accounts made up to 31 December 2003 (10 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 (10 pages)
3 November 2003Full accounts made up to 31 December 2002 (10 pages)
6 May 2003Return made up to 19/04/03; full list of members (6 pages)
6 May 2003Return made up to 19/04/03; full list of members (6 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)
4 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2002Ad 26/06/02--------- £ si 600000000@1=600000000 £ ic 350010000/950010000 (2 pages)
4 July 2002Nc inc already adjusted 26/06/02 (1 page)
4 July 2002Ad 26/06/02--------- £ si 600000000@1=600000000 £ ic 350010000/950010000 (2 pages)
4 July 2002Memorandum and Articles of Association (27 pages)
4 July 2002Memorandum and Articles of Association (27 pages)
4 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2002Nc inc already adjusted 26/06/02 (1 page)
14 May 2002Return made up to 19/04/02; full list of members (6 pages)
14 May 2002Return made up to 19/04/02; full list of members (6 pages)
14 May 2002Director's particulars changed (1 page)
14 May 2002Director's particulars changed (1 page)
9 March 2002Full accounts made up to 31 December 2001 (9 pages)
9 March 2002Full accounts made up to 31 December 2001 (9 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)
30 July 2001Company name changed spinmerit LIMITED\certificate issued on 30/07/01 (2 pages)
30 July 2001Company name changed spinmerit LIMITED\certificate issued on 30/07/01 (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 April 2001Return made up to 19/04/01; full list of members (5 pages)
25 April 2001Return made up to 19/04/01; full list of members (5 pages)
14 March 2001Full accounts made up to 31 December 2000 (7 pages)
14 March 2001Full accounts made up to 31 December 2000 (7 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000New secretary appointed (2 pages)
8 May 2000New secretary appointed (2 pages)
8 May 2000Secretary resigned (1 page)
3 May 2000Return made up to 19/04/00; full list of members (8 pages)
3 May 2000Return made up to 19/04/00; full list of members (8 pages)
9 March 2000Full accounts made up to 31 December 1999 (7 pages)
9 March 2000Full accounts made up to 31 December 1999 (7 pages)
6 August 1999Full accounts made up to 31 December 1998 (8 pages)
6 August 1999Full accounts made up to 31 December 1998 (8 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
24 April 1999Return made up to 19/04/99; full list of members (10 pages)
24 April 1999Return made up to 19/04/99; full list of members (10 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
12 November 1998Nc inc already adjusted 05/11/98 (1 page)
12 November 1998Nc inc already adjusted 05/11/98 (1 page)
9 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
22 September 1998Auditor's resignation (1 page)
22 September 1998Auditor's resignation (1 page)
18 September 1998Auditor's resignation (1 page)
18 September 1998Auditor's resignation (1 page)
7 September 1998Ad 24/08/98-25/08/98 £ si 350000000@1=350000000 £ ic 10000/350010000 (2 pages)
7 September 1998Ad 24/08/98-25/08/98 £ si 350000000@1=350000000 £ ic 10000/350010000 (2 pages)
4 August 1998Full accounts made up to 31 December 1997 (7 pages)
4 August 1998Full accounts made up to 31 December 1997 (7 pages)
12 June 1998£ nc 10000/450000000 08/06/98 (1 page)
12 June 1998£ nc 10000/450000000 08/06/98 (1 page)
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)
10 July 1997Full accounts made up to 31 December 1996 (6 pages)
10 July 1997Full accounts made up to 31 December 1996 (6 pages)
30 May 1997Return made up to 18/04/97; full list of members (7 pages)
30 May 1997Return made up to 18/04/97; full list of members (7 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
7 July 1996New director appointed (2 pages)
7 July 1996New director appointed (2 pages)
5 July 1996Ad 24/06/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
5 July 1996£ nc 1000/10000 24/06/96 (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (4 pages)
5 July 1996£ nc 1000/10000 24/06/96 (1 page)
5 July 1996Director resigned (1 page)
5 July 1996New director appointed (1 page)
5 July 1996Ad 24/06/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
5 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 July 1996Director resigned (4 pages)
5 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 July 1996New director appointed (1 page)
15 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
15 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
20 May 1996Director's particulars changed (1 page)
20 May 1996Director's particulars changed (1 page)
20 May 1996Director's particulars changed (1 page)
20 May 1996Return made up to 19/04/96; full list of members (6 pages)
20 May 1996Return made up to 19/04/96; full list of members (6 pages)
20 May 1996Director's particulars changed (1 page)
28 February 1996Secretary's particulars changed (2 pages)
28 February 1996Secretary's particulars changed (2 pages)
20 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
20 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
24 May 1995Return made up to 21/04/95; no change of members (8 pages)
24 May 1995Return made up to 21/04/95; no change of members (8 pages)
4 May 1995Registered office changed on 04/05/95 from: 17TH floor millbank tower millbank london swip 4QZ (1 page)
4 May 1995Registered office changed on 04/05/95 from: 17TH floor millbank tower millbank london swip 4QZ (1 page)
26 April 1990Incorporation (9 pages)
26 April 1990Incorporation (9 pages)