London
WC2R 0RL
Secretary Name | Mr Graeme Stuart Baldwin |
---|---|
Status | Current |
Appointed | 01 October 2020(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Pedro Paulo Rodrigues De Vasconcellos |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 03 December 2021(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Rachel Maria Coulson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2022(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Luke Swanson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Role | Communications Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Philip Joseph Hoffman |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Mrs Daksha Hirani |
---|---|
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Mr Stephen Andrew Jones |
---|---|
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Kate Susannah James |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 July 2018) |
Role | Chief Corporate Affairs Officer |
Country of Residence | United States |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mark Jay Chernis |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2017(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 May 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mrs Amanda Souk Gardiner |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 02 July 2018(6 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mrs Nancy Ruth Roberts |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 December 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Soren Kroon |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Swedish,Danish |
Status | Resigned |
Appointed | 02 July 2018(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Yukun Harsono |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Indonesian |
Status | Resigned |
Appointed | 01 May 2019(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 September 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 80 Strand London WC2R 0RL |
Website | www.pearson.com |
---|
Registered Address | 80 Strand London WC2R 0RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,646,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (8 months ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 2 weeks from now) |
26 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (230 pages) |
---|---|
26 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages) |
26 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
26 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
30 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
8 August 2023 | Director's details changed for Rachel Maria Coulson on 1 April 2023 (2 pages) |
8 August 2023 | Change of details for Pearson Overseas Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
28 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages) |
28 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (244 pages) |
28 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
28 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
26 September 2022 | Director's details changed for Rachel Maria Coulson on 26 September 2022 (2 pages) |
31 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
26 July 2022 | Appointment of Rachel Maria Coulson as a director on 25 July 2022 (2 pages) |
7 July 2022 | Termination of appointment of Soren Kroon as a director on 17 June 2022 (1 page) |
16 December 2021 | Termination of appointment of Nancy Ruth Roberts as a director on 3 December 2021 (1 page) |
16 December 2021 | Appointment of Mr Pedro Paulo Rodrigues De Vasconcellos as a director on 3 December 2021 (2 pages) |
12 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages) |
12 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (225 pages) |
12 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
12 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
29 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
20 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
16 March 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages) |
29 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
29 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
29 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (211 pages) |
5 November 2020 | Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020 (2 pages) |
5 November 2020 | Termination of appointment of Stephen Andrew Jones as a secretary on 30 September 2020 (1 page) |
16 September 2020 | Termination of appointment of Yukun Harsono as a director on 14 September 2020 (1 page) |
19 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
18 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages) |
18 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages) |
18 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
16 May 2019 | Resolutions
|
3 May 2019 | Director's details changed for Mr Soren Kroon on 15 April 2019 (2 pages) |
2 May 2019 | Termination of appointment of Amanda Souk Gardiner as a director on 1 May 2019 (1 page) |
1 May 2019 | Appointment of Mr Yukun Harsono as a director on 1 May 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
3 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (201 pages) |
3 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages) |
3 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
3 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
27 July 2018 | Termination of appointment of Kate Susannah James as a director on 27 July 2018 (1 page) |
19 July 2018 | Appointment of Mrs Amanda Souk Gardiner as a director on 2 July 2018 (2 pages) |
10 July 2018 | Appointment of Nancy Ruth Roberts as a director on 2 July 2018 (2 pages) |
10 July 2018 | Appointment of Mr Soren Kroon as a director on 2 July 2018 (2 pages) |
21 May 2018 | Termination of appointment of Mark Jay Chernis as a director on 18 May 2018 (1 page) |
26 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
19 June 2017 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page) |
19 June 2017 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page) |
18 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages) |
18 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages) |
18 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
18 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
18 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
18 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages) |
18 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
18 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages) |
27 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
20 January 2017 | Statement of capital following an allotment of shares on 20 January 2017
|
20 January 2017 | Statement of capital following an allotment of shares on 20 January 2017
|
11 January 2017 | Appointment of Mark Jay Chernis as a director on 1 January 2017 (2 pages) |
11 January 2017 | Appointment of Mark Jay Chernis as a director on 1 January 2017 (2 pages) |
11 January 2017 | Termination of appointment of Philip Joseph Hoffman as a director on 31 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Philip Joseph Hoffman as a director on 31 December 2016 (1 page) |
16 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
16 May 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages) |
16 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
16 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (226 pages) |
16 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
16 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (226 pages) |
16 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
16 May 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages) |
20 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
6 July 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
6 July 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
28 May 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (20 pages) |
28 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
28 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
28 May 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
28 May 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
28 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (215 pages) |
28 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (215 pages) |
28 May 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (20 pages) |
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
2 January 2015 | Termination of appointment of Luke Swanson as a director on 31 December 2014 (1 page) |
2 January 2015 | Termination of appointment of Luke Swanson as a director on 31 December 2014 (1 page) |
17 December 2014 | Appointment of Kate Susannah James as a director on 17 December 2014 (2 pages) |
17 December 2014 | Appointment of Kate Susannah James as a director on 17 December 2014 (2 pages) |
4 December 2014 | Statement of capital following an allotment of shares on 26 November 2014
|
4 December 2014 | Statement of capital following an allotment of shares on 26 November 2014
|
19 May 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (19 pages) |
19 May 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (19 pages) |
19 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
19 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages) |
19 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
19 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
19 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
19 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages) |
30 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders (4 pages) |
30 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders (4 pages) |
17 March 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
17 March 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
3 December 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
3 December 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
29 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
29 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
29 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
13 June 2013 | Resolutions
|
13 June 2013 | Resolutions
|
7 June 2013 | Change of name with request to seek comments from relevant body (2 pages) |
7 June 2013 | Change of name with request to seek comments from relevant body (2 pages) |
7 June 2013 | Change of name notice (2 pages) |
7 June 2013 | Change of name notice (2 pages) |
7 June 2013 | Company name changed pearson bop investments LIMITED\certificate issued on 07/06/13
|
7 June 2013 | Company name changed pearson bop investments LIMITED\certificate issued on 07/06/13
|
29 May 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
29 May 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages) |
29 May 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages) |
29 May 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
29 May 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
29 May 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages) |
29 May 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
29 May 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages) |
24 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
26 February 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
25 October 2012 | Appointment of Natalie Jane Dale as a secretary on 22 October 2012 (3 pages) |
25 October 2012 | Appointment of Natalie Jane Dale as a secretary on 22 October 2012 (3 pages) |
2 July 2012 | Termination of appointment of Daksha Hirani as a secretary on 28 June 2012 (2 pages) |
2 July 2012 | Termination of appointment of Daksha Hirani as a secretary on 28 June 2012 (2 pages) |
18 May 2012 | Statement of capital following an allotment of shares on 8 May 2012
|
18 May 2012 | Statement of capital following an allotment of shares on 8 May 2012
|
18 May 2012 | Statement of capital following an allotment of shares on 8 May 2012
|
4 May 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages) |
4 May 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages) |
19 April 2012 | Incorporation (38 pages) |
19 April 2012 | Incorporation (38 pages) |