Foxrock
Dublin 18
Ireland
Director Name | Mr Gerard Thomas Rafferty |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 July 2010(14 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | Ground Floor 123 Pall Mall St James’S London SW1Y 5EA |
Director Name | Darren Kelland |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 June 2022(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Director, Global Head Of Private Clients |
Country of Residence | Jersey |
Correspondence Address | 15 Esplanade St Helier Jersey JE1 1RB |
Secretary Name | Ms Jennifer Monaghan |
---|---|
Status | Current |
Appointed | 19 December 2022(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | Ground Floor 123 Pall Mall St James’S London SW1Y 5EA |
Director Name | Catherine Hickey |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Kiln House Old Rathmichael Rathmichael Dublin Ireland |
Director Name | Mr Joseph Anthony Hickey |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Kiln House Old Rathmichael Rathmichael Dublin Ireland |
Director Name | Howard Stamer |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 1997(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 1998) |
Role | Attorney At Law |
Correspondence Address | 2520 N. 59th Street Boca Raton Florida Fl33486 |
Secretary Name | Joseph Anthony Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(10 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 19 December 2022) |
Role | Company Director |
Correspondence Address | Kiln House Old Rathmichael Rathmichael Co Dublin Irish |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | 7th Floor Hume House Ballsbridge Dublin 4 Irish |
Registered Address | Ground Floor 123 Pall Mall St James’S London SW1Y 5EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £327,753 |
Cash | £204,166 |
Current Liabilities | £1,471,226 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
16 December 2022 | Delivered on: 20 December 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Secured Parties) Classification: A registered charge Outstanding |
---|---|
2 December 2010 | Delivered on: 7 December 2010 Persons entitled: Capel House Property Trust Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £38,675.00 see image for full details. Outstanding |
28 November 2005 | Delivered on: 30 November 2005 Persons entitled: Capel House Property Trust Limited Classification: Rent security deposit deed Secured details: £38,675.00 due or to become due from the company to. Particulars: £38,675.00. Outstanding |
19 October 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
---|---|
4 April 2023 | Registered office address changed from 25 Southampton Buildings London WC2A 1AL United Kingdom to Ground Floor 123 Pall Mall St James’S London SW1Y 5EA on 4 April 2023 (1 page) |
29 March 2023 | Company name changed pearse trust international LIMITED\certificate issued on 29/03/23
|
2 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
4 January 2023 | Memorandum and Articles of Association (39 pages) |
4 January 2023 | Resolutions
|
21 December 2022 | Termination of appointment of Joseph Anthony Hickey as a secretary on 19 December 2022 (1 page) |
21 December 2022 | Appointment of Ms Jennifer Monaghan as a secretary on 19 December 2022 (2 pages) |
20 December 2022 | Registration of charge 031636850003, created on 16 December 2022 (11 pages) |
23 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
26 July 2022 | Notification of Hawksford Uk Holdings Limited as a person with significant control on 30 June 2022 (2 pages) |
26 July 2022 | Cessation of Joseph Anthony Hickey as a person with significant control on 30 June 2022 (1 page) |
8 July 2022 | Second filing for the appointment of Mr Darren Kelland as a director
|
7 July 2022 | Appointment of Mr Darren Kelland as a director on 1 July 2022
|
28 February 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
1 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
6 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
24 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
21 September 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
1 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
7 December 2016 | Satisfaction of charge 2 in full (1 page) |
7 December 2016 | Satisfaction of charge 1 in full (1 page) |
7 December 2016 | Satisfaction of charge 1 in full (1 page) |
7 December 2016 | Satisfaction of charge 2 in full (1 page) |
2 December 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
2 December 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
4 July 2016 | Director's details changed for Mr Gerard Rafferty on 14 March 2016 (2 pages) |
4 July 2016 | Director's details changed for Mr Gerard Rafferty on 14 March 2016 (2 pages) |
16 March 2016 | Registered office address changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL on 16 March 2016 (1 page) |
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
14 January 2016 | Director's details changed for Mr Gerard Rafferty on 4 December 2015 (2 pages) |
14 January 2016 | Director's details changed for Mr Gerard Rafferty on 4 December 2015 (2 pages) |
14 January 2016 | Director's details changed for Mr Gerard Rafferty on 4 December 2015 (2 pages) |
4 December 2015 | Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor 5 Chancery Lane London WC2A 1LG on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor 5 Chancery Lane London WC2A 1LG on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor 5 Chancery Lane London WC2A 1LG on 4 December 2015 (1 page) |
26 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
26 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
2 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
29 September 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
29 September 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
19 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
6 March 2014 | Director's details changed for Mr. Gerard Rafferty on 11 December 2013 (2 pages) |
6 March 2014 | Director's details changed for Mr. Gerard Rafferty on 11 December 2013 (2 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
22 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
16 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Full accounts made up to 31 December 2010
|
3 October 2011 | Full accounts made up to 31 December 2010
|
1 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
24 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
14 July 2010 | Appointment of Gerard Rafferty as a director (2 pages) |
14 July 2010 | Appointment of Gerard Rafferty as a director (2 pages) |
1 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Termination of appointment of Catherine Hickey as a director (1 page) |
20 January 2010 | Termination of appointment of Catherine Hickey as a director (1 page) |
24 October 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
24 October 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
26 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
25 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
25 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
18 March 2008 | Director's change of particulars / joseph hickey / 01/02/2008 (1 page) |
18 March 2008 | Director's change of particulars / joseph hickey / 01/02/2008 (1 page) |
29 February 2008 | Director's change of particulars / catherine hickey / 01/02/2008 (1 page) |
29 February 2008 | Director's change of particulars / catherine hickey / 01/02/2008 (1 page) |
25 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
25 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
10 May 2007 | Resolutions
|
10 May 2007 | Resolutions
|
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Return made up to 23/02/07; full list of members (6 pages) |
30 March 2007 | Return made up to 23/02/07; full list of members (6 pages) |
30 March 2007 | Director's particulars changed (1 page) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (11 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (11 pages) |
12 October 2006 | New secretary appointed (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | New secretary appointed (1 page) |
9 March 2006 | Return made up to 23/02/06; full list of members
|
9 March 2006 | Return made up to 23/02/06; full list of members
|
6 January 2006 | Registered office changed on 06/01/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (12 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (12 pages) |
14 April 2005 | New director appointed (1 page) |
14 April 2005 | New director appointed (1 page) |
10 March 2005 | Return made up to 23/02/05; full list of members
|
10 March 2005 | Return made up to 23/02/05; full list of members
|
13 October 2004 | Accounts for a small company made up to 31 December 2003 (12 pages) |
13 October 2004 | Accounts for a small company made up to 31 December 2003 (12 pages) |
10 March 2004 | Return made up to 23/02/04; full list of members
|
10 March 2004 | Return made up to 23/02/04; full list of members
|
3 November 2003 | Accounts for a small company made up to 31 December 2002 (10 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (10 pages) |
6 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
6 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
16 December 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
16 December 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
23 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
23 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 June 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
1 June 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
22 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
22 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page) |
1 March 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
1 March 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
20 December 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
20 December 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
1 June 2001 | Accounts for a small company made up to 30 April 2000 (9 pages) |
1 June 2001 | Accounts for a small company made up to 30 April 2000 (9 pages) |
5 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
5 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
27 February 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
27 February 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
2 June 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
2 June 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
9 March 2000 | Return made up to 23/02/00; full list of members
|
9 March 2000 | Return made up to 23/02/00; full list of members
|
25 February 2000 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
25 February 2000 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
24 March 1999 | Return made up to 23/02/99; no change of members (4 pages) |
24 March 1999 | Return made up to 23/02/99; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
5 August 1998 | Registered office changed on 05/08/98 from: 3RD floor 12 grosvenor place london SW1X 7HH (1 page) |
5 August 1998 | Registered office changed on 05/08/98 from: 3RD floor 12 grosvenor place london SW1X 7HH (1 page) |
10 March 1998 | Return made up to 23/02/98; no change of members (4 pages) |
10 March 1998 | Return made up to 23/02/98; no change of members (4 pages) |
18 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
18 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
25 March 1997 | Return made up to 23/02/97; full list of members (6 pages) |
25 March 1997 | Return made up to 23/02/97; full list of members (6 pages) |
21 November 1996 | Accounting reference date notified as 30/04 (1 page) |
21 November 1996 | Accounting reference date notified as 30/04 (1 page) |
5 September 1996 | Registered office changed on 05/09/96 from: 5TH floor, 14 cork street mayfair london W1X 1PF (1 page) |
5 September 1996 | Registered office changed on 05/09/96 from: 5TH floor, 14 cork street mayfair london W1X 1PF (1 page) |
23 February 1996 | Incorporation (21 pages) |
23 February 1996 | Incorporation (21 pages) |