Company NameCommerz Pearl Limited
DirectorsEveraud Charles Henriques and Lindsay Ginnette Sides
Company StatusActive
Company Number08045926
CategoryPrivate Limited Company
Incorporation Date25 April 2012(11 years, 11 months ago)
Previous NameAlnery No. 3023 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Everaud Charles Henriques
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2019(7 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall Floor 6
London
EC2Y 5AS
Director NameMs Lindsay Ginnette Sides
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(11 years, 10 months after company formation)
Appointment Duration4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed22 October 2019(7 years, 6 months after company formation)
Appointment Duration4 years, 5 months
Correspondence AddressFloor 6 125 London Wall
London
EC2Y 5AS
Secretary NameApex Group Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed22 October 2019(7 years, 6 months after company formation)
Appointment Duration4 years, 5 months
Correspondence AddressFloor 6 125 London Wall
London
EC2Y 5AS
Director NameMiss Victoria Jane Rankmore
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMiss Sarah Westbarn
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(2 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 26 November 2014)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMr Chetan Kumar Puglia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(2 weeks, 1 day after company formation)
Appointment Duration5 years, 4 months (resigned 03 October 2017)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMr Peter Derrick Corner
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(2 weeks, 1 day after company formation)
Appointment Duration7 years, 5 months (resigned 22 October 2019)
RoleBanking
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMr Anthony David Levy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(2 weeks, 1 day after company formation)
Appointment Duration7 years, 5 months (resigned 22 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Secretary NameMr James Cameron Wall
NationalityBritish
StatusResigned
Appointed10 May 2012(2 weeks, 1 day after company formation)
Appointment Duration7 years, 5 months (resigned 22 October 2019)
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMrs Gillian Stephanie Burns
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2015(2 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 July 2019)
RoleSenior Transaction Manager Cm-Emc
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMrs Sarah Jane Linstead
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2019(7 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 February 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall Floor 6
London
EC2Y 5AS
Director NameClaire Anne Sadoulet
Date of BirthAugust 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed22 October 2019(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 June 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address125 London Wall Floor 6
London
EC2Y 5AS
Director NameAlnery Incorporations No. 2 Limited (Corporation)
StatusResigned
Appointed25 April 2012(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed25 April 2012(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD

Contact

Websitecommerzbank.com

Location

Registered AddressOne Bank Street
Canary Wharf
London
E14 4SG
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1000Commerzbank Ag
49.98%
Series 101 Redeemable Preference
1 at £1000Commerzbank Ag
49.98%
Series 102 Redeemable Preference
1 at £1Commerzbank Holdings (Uk) LTD
0.05%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return2 April 2023 (12 months ago)
Next Return Due16 April 2024 (2 weeks, 3 days from now)

Filing History

11 December 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
16 April 2020Confirmation statement made on 2 April 2020 with updates (12 pages)
22 November 2019Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom to One Bank Street Canary Wharf London E14 4SG on 22 November 2019 (1 page)
7 November 2019Appointment of Mrs Sarah Jane Linstead as a director on 22 October 2019 (2 pages)
7 November 2019Appointment of Claire Anne Sadoulet as a director on 22 October 2019 (2 pages)
7 November 2019Appointment of Everaud Henriques as a director on 22 October 2019 (2 pages)
31 October 2019Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 22 October 2019 (2 pages)
23 October 2019Termination of appointment of Peter Derrick Corner as a director on 22 October 2019 (1 page)
23 October 2019Termination of appointment of Anthony David Levy as a director on 22 October 2019 (1 page)
23 October 2019Registered office address changed from 30 Gresham Street London EC2V 7PG to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 23 October 2019 (1 page)
23 October 2019Termination of appointment of James Cameron Wall as a secretary on 22 October 2019 (1 page)
16 September 2019Statement of capital on 30 August 2019
  • GBP 12,001
(17 pages)
29 July 2019Termination of appointment of Gillian Stephanie Burns as a director on 29 July 2019 (1 page)
12 July 2019Full accounts made up to 31 December 2018 (13 pages)
2 April 2019Confirmation statement made on 2 April 2019 with updates (12 pages)
30 November 2018Statement of capital on 31 October 2018
  • GBP 13,001
(18 pages)
11 October 2018Statement of capital on 4 September 2018
  • GBP 14,001
(19 pages)
1 October 2018Statement of capital on 20 September 2018
  • GBP 16,001
(21 pages)
16 July 2018Statement of capital on 14 June 2018
  • GBP 16,001
(21 pages)
20 June 2018Statement of capital on 8 March 2018
  • GBP 18,001
(23 pages)
20 June 2018Statement of capital on 26 April 2018
  • GBP 17,001
(22 pages)
15 June 2018Full accounts made up to 31 December 2017 (13 pages)
5 April 2018Confirmation statement made on 1 April 2018 with updates (15 pages)
14 February 2018Statement of capital on 30 January 2018
  • GBP 19,001
(24 pages)
29 January 2018Statement of capital on 18 January 2018
  • GBP 19,001
(24 pages)
29 January 2018Statement of capital on 3 January 2018
  • GBP 20,001
(25 pages)
26 January 2018Statement of capital following an allotment of shares on 26 January 2018
  • GBP 20,001
(12 pages)
24 January 2018Termination of appointment of Chetan Kumar Puglia as a director on 3 October 2017 (2 pages)
17 January 2018Statement of capital following an allotment of shares on 28 December 2017
  • GBP 21,001
(12 pages)
21 December 2017Statement of capital following an allotment of shares on 16 November 2017
  • GBP 20,001
(12 pages)
21 December 2017Statement of capital following an allotment of shares on 21 December 2017
  • GBP 20,001
(12 pages)
22 November 2017Statement of capital on 12 June 2017
  • GBP 16,001
(21 pages)
22 November 2017Statement of capital on 12 June 2017
  • GBP 16,001
(21 pages)
9 November 2017Statement of capital on 31 October 2017
  • GBP 19,001
(24 pages)
9 November 2017Statement of capital on 31 October 2017
  • GBP 19,001
(24 pages)
4 October 2017Termination of appointment of a director (1 page)
4 October 2017Termination of appointment of a director (1 page)
26 September 2017Statement of capital following an allotment of shares on 15 September 2017
  • GBP 20,001
(12 pages)
26 September 2017Statement of capital following an allotment of shares on 15 September 2017
  • GBP 20,001
(12 pages)
5 September 2017Statement of capital following an allotment of shares on 29 August 2017
  • GBP 19,001
(12 pages)
5 September 2017Statement of capital following an allotment of shares on 29 August 2017
  • GBP 19,001
(12 pages)
1 August 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 18,001
(11 pages)
1 August 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 18,001
(11 pages)
19 July 2017Full accounts made up to 31 December 2016 (13 pages)
19 July 2017Full accounts made up to 31 December 2016 (13 pages)
25 May 2017Statement of capital following an allotment of shares on 24 May 2017
  • GBP 17,001
(11 pages)
25 May 2017Statement of capital following an allotment of shares on 24 May 2017
  • GBP 17,001
(11 pages)
29 April 2017Statement of capital on 20 December 2016
  • GBP 16,001.00
(21 pages)
29 April 2017Statement of capital on 20 December 2016
  • GBP 16,001.00
(21 pages)
28 April 2017Statement of capital following an allotment of shares on 2 November 2016
  • GBP 17,001
(11 pages)
28 April 2017Statement of capital following an allotment of shares on 2 November 2016
  • GBP 17,001
(11 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (15 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (15 pages)
6 December 2016Statement of capital on 17 October 2016
  • GBP 16,001
(21 pages)
6 December 2016Statement of capital on 17 October 2016
  • GBP 16,001
(21 pages)
14 October 2016Full accounts made up to 31 December 2015 (13 pages)
14 October 2016Full accounts made up to 31 December 2015 (13 pages)
23 September 2016Statement of capital following an allotment of shares on 23 September 2016
  • GBP 17,001
(11 pages)
23 September 2016Statement of capital following an allotment of shares on 23 September 2016
  • GBP 17,001
(11 pages)
27 June 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 16,001
(10 pages)
27 June 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 16,001
(10 pages)
3 May 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 15,001
(10 pages)
3 May 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 15,001
(10 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 14,001
(15 pages)
14 March 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 14,001
(9 pages)
14 March 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 14,001
(9 pages)
22 January 2016Statement of capital following an allotment of shares on 22 January 2016
  • GBP 13,001
(9 pages)
22 January 2016Statement of capital following an allotment of shares on 22 January 2016
  • GBP 13,001
(9 pages)
29 October 2015Statement of capital following an allotment of shares on 27 October 2015
  • GBP 12,001
(8 pages)
29 October 2015Statement of capital following an allotment of shares on 27 October 2015
  • GBP 12,001
(8 pages)
23 October 2015Statement of capital following an allotment of shares on 23 October 2015
  • GBP 11,001
(8 pages)
23 October 2015Statement of capital following an allotment of shares on 23 October 2015
  • GBP 11,001
(8 pages)
9 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 10,001
(7 pages)
9 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 10,001
(7 pages)
9 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 10,001
(7 pages)
29 September 2015Statement of capital following an allotment of shares on 25 September 2015
  • GBP 9,001
(7 pages)
29 September 2015Statement of capital following an allotment of shares on 25 September 2015
  • GBP 9,001
(7 pages)
18 September 2015Statement of capital following an allotment of shares on 17 September 2015
  • GBP 8,001
(7 pages)
18 September 2015Statement of capital following an allotment of shares on 17 September 2015
  • GBP 8,001
(7 pages)
6 August 2015Statement of capital following an allotment of shares on 6 August 2015
  • GBP 7,001
(6 pages)
6 August 2015Statement of capital following an allotment of shares on 6 August 2015
  • GBP 7,001
(6 pages)
6 August 2015Statement of capital following an allotment of shares on 6 August 2015
  • GBP 7,001
(6 pages)
20 July 2015Statement of capital following an allotment of shares on 17 July 2015
  • GBP 6,001
(6 pages)
20 July 2015Statement of capital following an allotment of shares on 17 July 2015
  • GBP 6,001
(6 pages)
7 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 5,001
(5 pages)
7 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 5,001
(5 pages)
7 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 5,001
(5 pages)
1 July 2015Statement of capital following an allotment of shares on 12 June 2015
  • GBP 3,001.00
(32 pages)
1 July 2015Statement of capital following an allotment of shares on 12 June 2015
  • GBP 3,001.00
(32 pages)
26 June 2015Statement of capital following an allotment of shares on 12 June 2015
  • GBP 4,001
(5 pages)
26 June 2015Statement of capital following an allotment of shares on 12 June 2015
  • GBP 4,001
(5 pages)
25 June 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 2,001.00
(4 pages)
25 June 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 2,001.00
(4 pages)
29 May 2015Full accounts made up to 31 December 2014 (9 pages)
29 May 2015Full accounts made up to 31 December 2014 (9 pages)
12 May 2015Annual return made up to 1 April 2015 with a full list of shareholders (6 pages)
12 May 2015Annual return made up to 1 April 2015 with a full list of shareholders (6 pages)
12 May 2015Annual return made up to 1 April 2015 with a full list of shareholders (6 pages)
28 April 2015Appointment of Gillian Stephanie Burns as a director on 9 April 2015 (3 pages)
28 April 2015Appointment of Gillian Stephanie Burns as a director on 9 April 2015 (3 pages)
28 April 2015Appointment of Gillian Stephanie Burns as a director on 9 April 2015 (3 pages)
5 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 1,001
(26 pages)
5 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 1,001
(26 pages)
1 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
1 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
26 November 2014Termination of appointment of Sarah Westbarn as a director on 26 November 2014 (1 page)
26 November 2014Termination of appointment of Sarah Westbarn as a director on 26 November 2014 (1 page)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders (6 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders (6 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders (6 pages)
7 March 2014Accounts made up to 31 December 2013 (4 pages)
7 March 2014Accounts made up to 31 December 2013 (4 pages)
21 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
12 March 2013Accounts made up to 31 December 2012 (4 pages)
12 March 2013Accounts made up to 31 December 2012 (4 pages)
18 September 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
18 September 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
17 May 2012Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary on 10 May 2012 (2 pages)
17 May 2012Appointment of Mr Anthony David Levy as a director on 10 May 2012 (3 pages)
17 May 2012Termination of appointment of Victoria Jane Rankmore as a director on 10 May 2012 (2 pages)
17 May 2012Appointment of Mr Peter Derrick Corner as a director on 10 May 2012 (4 pages)
17 May 2012Appointment of Mr Peter Derrick Corner as a director on 10 May 2012 (4 pages)
17 May 2012Appointment of Mr Chetan Kumar Puglia as a director on 10 May 2012 (3 pages)
17 May 2012Appointment of Mr James Cameron Wall as a secretary on 10 May 2012 (3 pages)
17 May 2012Appointment of Miss Sarah Westbarn as a director on 10 May 2012 (3 pages)
17 May 2012Termination of appointment of Victoria Jane Rankmore as a director on 10 May 2012 (2 pages)
17 May 2012Termination of appointment of Alnery Incorporations No. 2 Limited as a director on 10 May 2012 (2 pages)
17 May 2012Appointment of Mr Chetan Kumar Puglia as a director on 10 May 2012 (3 pages)
17 May 2012Termination of appointment of Alnery Incorporations No. 1 Limited as a director on 10 May 2012 (2 pages)
17 May 2012Appointment of Miss Sarah Westbarn as a director on 10 May 2012 (3 pages)
17 May 2012Termination of appointment of Alnery Incorporations No. 1 Limited as a director on 10 May 2012 (2 pages)
17 May 2012Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary on 10 May 2012 (2 pages)
17 May 2012Appointment of Mr James Cameron Wall as a secretary on 10 May 2012 (3 pages)
17 May 2012Appointment of Mr Anthony David Levy as a director on 10 May 2012 (3 pages)
17 May 2012Termination of appointment of Alnery Incorporations No. 2 Limited as a director on 10 May 2012 (2 pages)
11 May 2012Company name changed alnery no. 3023 LIMITED\certificate issued on 11/05/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-10
(3 pages)
11 May 2012Company name changed alnery no. 3023 LIMITED\certificate issued on 11/05/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-10
(3 pages)
10 May 2012Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 10 May 2012 (1 page)
10 May 2012Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 10 May 2012 (1 page)
25 April 2012Incorporation (23 pages)
25 April 2012Incorporation (23 pages)