Company NamePVNT Limited
DirectorsPedro Paulo Rodrigues De Vasconcellos and Rachel Maria Coulson
Company StatusActive
Company Number08038068
CategoryPrivate Limited Company
Incorporation Date19 April 2012(12 years ago)
Previous NamesPearson Bop Investments Limited and Pearson Affordable Learning Fund Limited

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(6 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameMr Graeme Stuart Baldwin
StatusCurrent
Appointed01 October 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Pedro Paulo Rodrigues De Vasconcellos
Date of BirthMay 1977 (Born 47 years ago)
NationalityBrazilian
StatusCurrent
Appointed03 December 2021(9 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameRachel Maria Coulson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Luke Swanson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(same day as company formation)
RoleCommunications Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Philip Joseph Hoffman
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2012(same day as company formation)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameMrs Daksha Hirani
StatusResigned
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameMr Stephen Andrew Jones
StatusResigned
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameKate Susannah James
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 July 2018)
RoleChief Corporate Affairs Officer
Country of ResidenceUnited States
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMark Jay Chernis
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2017(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 May 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMrs Amanda Souk Gardiner
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican,British
StatusResigned
Appointed02 July 2018(6 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMrs Nancy Ruth Roberts
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 December 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Soren Kroon
Date of BirthApril 1974 (Born 50 years ago)
NationalitySwedish,Danish
StatusResigned
Appointed02 July 2018(6 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Yukun Harsono
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIndonesian
StatusResigned
Appointed01 May 2019(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 14 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address80 Strand
London
WC2R 0RL

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£2,646,000

Accounts

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

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Filing History

26 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (230 pages)
26 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages)
26 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
30 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
8 August 2023Director's details changed for Rachel Maria Coulson on 1 April 2023 (2 pages)
8 August 2023Change of details for Pearson Overseas Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
28 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages)
28 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (244 pages)
28 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
28 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
26 September 2022Director's details changed for Rachel Maria Coulson on 26 September 2022 (2 pages)
31 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
26 July 2022Appointment of Rachel Maria Coulson as a director on 25 July 2022 (2 pages)
7 July 2022Termination of appointment of Soren Kroon as a director on 17 June 2022 (1 page)
16 December 2021Termination of appointment of Nancy Ruth Roberts as a director on 3 December 2021 (1 page)
16 December 2021Appointment of Mr Pedro Paulo Rodrigues De Vasconcellos as a director on 3 December 2021 (2 pages)
12 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages)
12 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (225 pages)
12 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
12 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
29 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
20 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
16 March 2021Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages)
29 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
29 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
29 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (211 pages)
5 November 2020Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020 (2 pages)
5 November 2020Termination of appointment of Stephen Andrew Jones as a secretary on 30 September 2020 (1 page)
16 September 2020Termination of appointment of Yukun Harsono as a director on 14 September 2020 (1 page)
19 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
18 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages)
18 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages)
18 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
16 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-15
(3 pages)
3 May 2019Director's details changed for Mr Soren Kroon on 15 April 2019 (2 pages)
2 May 2019Termination of appointment of Amanda Souk Gardiner as a director on 1 May 2019 (1 page)
1 May 2019Appointment of Mr Yukun Harsono as a director on 1 May 2019 (2 pages)
24 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
3 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (201 pages)
3 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages)
3 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
3 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
27 July 2018Termination of appointment of Kate Susannah James as a director on 27 July 2018 (1 page)
19 July 2018Appointment of Mrs Amanda Souk Gardiner as a director on 2 July 2018 (2 pages)
10 July 2018Appointment of Nancy Ruth Roberts as a director on 2 July 2018 (2 pages)
10 July 2018Appointment of Mr Soren Kroon as a director on 2 July 2018 (2 pages)
21 May 2018Termination of appointment of Mark Jay Chernis as a director on 18 May 2018 (1 page)
26 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
19 June 2017Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page)
19 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 (22 pages)
18 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages)
18 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 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 subsidiary accounts made up to 31 December 2016 (22 pages)
18 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
18 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages)
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)
20 January 2017Statement of capital following an allotment of shares on 20 January 2017
  • GBP 8,000,000
(3 pages)
20 January 2017Statement of capital following an allotment of shares on 20 January 2017
  • GBP 8,000,000
(3 pages)
11 January 2017Appointment of Mark Jay Chernis as a director on 1 January 2017 (2 pages)
11 January 2017Appointment of Mark Jay Chernis as a director on 1 January 2017 (2 pages)
11 January 2017Termination of appointment of Philip Joseph Hoffman as a director on 31 December 2016 (1 page)
11 January 2017Termination of appointment of Philip Joseph Hoffman as a director on 31 December 2016 (1 page)
16 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
16 May 2016Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages)
16 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
16 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (226 pages)
16 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
16 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (226 pages)
16 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
16 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 6,894,860
(4 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 6,894,860
(4 pages)
6 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 6,894,860.00
(4 pages)
6 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 6,894,860.00
(4 pages)
28 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (20 pages)
28 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
28 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
28 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
28 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
28 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (215 pages)
28 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (215 pages)
28 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (20 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 6,394,860
(4 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 6,394,860
(4 pages)
2 January 2015Termination of appointment of Luke Swanson as a director on 31 December 2014 (1 page)
2 January 2015Termination of appointment of Luke Swanson as a director on 31 December 2014 (1 page)
17 December 2014Appointment of Kate Susannah James as a director on 17 December 2014 (2 pages)
17 December 2014Appointment of Kate Susannah James as a director on 17 December 2014 (2 pages)
4 December 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 6,394,860.00
(4 pages)
4 December 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 6,394,860.00
(4 pages)
19 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (19 pages)
19 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (19 pages)
19 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
19 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 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)
19 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
19 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages)
30 April 2014Annual return made up to 19 April 2014 with a full list of shareholders (4 pages)
30 April 2014Annual return made up to 19 April 2014 with a full list of shareholders (4 pages)
17 March 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 4,394,860
(3 pages)
17 March 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 4,394,860
(3 pages)
3 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 2,644,860
(3 pages)
3 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 2,644,860
(3 pages)
29 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 1,644,860
(3 pages)
29 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 1,644,860
(3 pages)
29 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 1,644,860
(3 pages)
13 June 2013Resolutions
  • RES13 ‐ Name change 21/05/2013
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
13 June 2013Resolutions
  • RES13 ‐ Name change 21/05/2013
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
7 June 2013Change of name with request to seek comments from relevant body (2 pages)
7 June 2013Change of name with request to seek comments from relevant body (2 pages)
7 June 2013Change of name notice (2 pages)
7 June 2013Change of name notice (2 pages)
7 June 2013Company name changed pearson bop investments LIMITED\certificate issued on 07/06/13
  • RES15 ‐ Change company name resolution on 2013-05-21
(2 pages)
7 June 2013Company name changed pearson bop investments LIMITED\certificate issued on 07/06/13
  • RES15 ‐ Change company name resolution on 2013-05-21
(2 pages)
29 May 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
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 (12 pages)
29 May 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
29 May 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 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 2013Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
26 February 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 1,382,816
(3 pages)
26 February 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 1,382,816
(3 pages)
25 October 2012Appointment of Natalie Jane Dale as a secretary on 22 October 2012 (3 pages)
25 October 2012Appointment of Natalie Jane Dale as a secretary on 22 October 2012 (3 pages)
2 July 2012Termination of appointment of Daksha Hirani as a secretary on 28 June 2012 (2 pages)
2 July 2012Termination of appointment of Daksha Hirani as a secretary on 28 June 2012 (2 pages)
18 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 805,002
(4 pages)
18 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 805,002
(4 pages)
18 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 805,002
(4 pages)
4 May 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
4 May 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
19 April 2012Incorporation (38 pages)
19 April 2012Incorporation (38 pages)