London
WC2R 0RL
Secretary Name | Stephen Andrew Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2012(2 years, 9 months after company formation) |
Appointment Duration | 6 years (closed 26 July 2018) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Natalie Jane White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2012(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 26 July 2018) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Sally Kate Miranda Johnson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2017(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 26 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Director Name | Mr Alan Charles Miller |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(same day as company formation) |
Role | Director Of Purchasing |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Jennifer Sandra Braunhofer |
---|---|
Status | Resigned |
Appointed | 04 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr David Hulton Colville |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(2 weeks after company formation) |
Appointment Duration | 3 years (resigned 01 October 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Stephen Andrew Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 2010) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Daksha Hirani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 June 2012) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Sally Kate Miranda Johnson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr James Daniel Marshall |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(3 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 September 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr John Richard Ashworth |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 February 2016) |
Role | Finance Director/Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Keith Proffitt |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 13 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1.9b at $1 | Pearson America Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,203,439,206 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
20 October 2017 | Registered office address changed from 80 Strand London WC2R 0RL to Acre House 11-15 William Road London NW1 3ER on 20 October 2017 (2 pages) |
---|---|
17 October 2017 | Declaration of solvency (5 pages) |
17 October 2017 | Resolutions
|
17 October 2017 | Appointment of a voluntary liquidator (1 page) |
27 September 2017 | Cessation of Pearson America Llc as a person with significant control on 6 April 2016 (1 page) |
27 September 2017 | Confirmation statement made on 16 September 2017 with updates (5 pages) |
14 September 2017 | Termination of appointment of James Daniel Marshall as a director on 14 September 2017 (1 page) |
7 September 2017 | Solvency Statement dated 05/09/17 (1 page) |
7 September 2017 | Statement by Directors (1 page) |
7 September 2017 | Statement of capital on 7 September 2017
|
7 September 2017 | Resolutions
|
3 August 2017 | Notification of Pearson Education Investments Limited as a person with significant control on 7 April 2016 (1 page) |
9 June 2017 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page) |
17 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
17 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages) |
17 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages) |
24 March 2017 | Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
17 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
17 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (227 pages) |
17 May 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages) |
17 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
1 March 2016 | Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page) |
4 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
28 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
28 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
28 May 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (19 pages) |
28 May 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
7 January 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
25 September 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
15 May 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (20 pages) |
15 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
15 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
15 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages) |
10 January 2014 | Appointment of Mr John Richard Ashworth as a director (2 pages) |
10 January 2014 | Termination of appointment of Sally Johnson as a director (1 page) |
4 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
24 May 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages) |
24 May 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (21 pages) |
14 May 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
14 May 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
13 March 2013 | Director's details changed for Mr Andrew John Midgley on 12 March 2013 (2 pages) |
5 November 2012 | Director's details changed for Mr Andrew John Midgley on 17 October 2012 (3 pages) |
25 October 2012 | Appointment of Natalie Jane Dale as a secretary (3 pages) |
10 October 2012 | Termination of appointment of David Colville as a director (2 pages) |
10 October 2012 | Appointment of Mr James Daniel Marshall as a director (3 pages) |
6 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Appointment of Stephen Andrew Jones as a secretary (3 pages) |
2 July 2012 | Termination of appointment of Daksha Hirani as a secretary (2 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (22 pages) |
6 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
19 May 2011 | Termination of appointment of Alan Miller as a director (2 pages) |
19 May 2011 | Appointment of Sally Kate Miranda Johnson as a director (3 pages) |
18 May 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
7 March 2011 | Termination of appointment of Jennifer Braunhofer as a secretary (2 pages) |
22 February 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
22 November 2010 | Termination of appointment of Stephen Jones as a secretary (2 pages) |
22 November 2010 | Appointment of Daksha Hirani as a secretary (3 pages) |
7 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Resolutions
|
27 October 2009 | Appointment of Stephen Andrew Jones as a secretary (3 pages) |
17 October 2009 | Secretary's details changed for Jenni Braunhofer on 2 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Jenni Braunhofer on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Mr Alan Charles Miller on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Mr Andrew John Midgley on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for David Hulton Colville on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for David Hulton Colville on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Mr Andrew John Midgley on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Mr Alan Charles Miller on 2 October 2009 (3 pages) |
24 September 2009 | Ad 18/09/09\usd si 1000000@1=1000000\usd ic 2/1000002\ (2 pages) |
24 September 2009 | Director appointed david hulton colville (3 pages) |
17 September 2009 | Resolutions
|
4 September 2009 | Incorporation (19 pages) |