Company NamePearson Education Investments Limited
Company StatusActive
Company Number08444933
CategoryPrivate Limited Company
Incorporation Date14 March 2013(11 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameNatalie White
StatusCurrent
Appointed14 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameFiona Elizabeth Muir
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMrs Lynsey Found
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(7 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameMr Graeme Stuart Baldwin
StatusCurrent
Appointed01 October 2020(7 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr James John Tod Kelly
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(8 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameSally Kate Miranda Johnson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr James Daniel Marshall
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Andrew John Midgley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameStephen Jones
StatusResigned
Appointed14 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr John Richard Ashworth
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(10 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 February 2016)
RoleFinance Director/Accountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Keith Proffitt
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 13 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMrs Suzanne Margaret Brennan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2020(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL

Contact

Telephone0161 8557000
Telephone regionManchester

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£2,147,483,647
Current Liabilities£381,996

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, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

29 October 2020Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020 (2 pages)
28 October 2020Termination of appointment of Stephen Jones as a secretary on 30 September 2020 (1 page)
25 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
25 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (211 pages)
25 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
25 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages)
6 August 2020Appointment of Mrs Lynsey Found as a director on 1 August 2020 (2 pages)
5 August 2020Termination of appointment of Andrew John Midgley as a director on 31 July 2020 (1 page)
6 May 2020Termination of appointment of Sally Kate Miranda Johnson as a director on 24 April 2020 (1 page)
6 May 2020Appointment of Suzanne Margaret Brennan as a director on 24 April 2020 (2 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 December 2018 (23 pages)
4 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages)
4 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
4 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
1 August 2019Appointment of Fiona Elizabeth Muir as a director on 1 August 2019 (2 pages)
1 August 2019Termination of appointment of James Daniel Marshall as a director on 1 August 2019 (1 page)
21 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
17 October 2018Director's details changed for Mr Andrew John Midgley on 14 March 2013 (2 pages)
19 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (201 pages)
19 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
19 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (25 pages)
19 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
6 September 2018Second filing of a statement of capital following an allotment of shares on 25 June 2018
  • USD 264,409,950
(7 pages)
28 June 2018Statement of capital following an allotment of shares on 25 June 2018
  • USD 20,561,156
  • ANNOTATION Clarification a second filed SH01 was registered on 06/09/2018
(4 pages)
21 March 2018Cessation of Pearson Inc. as a person with significant control on 6 April 2016 (1 page)
21 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
20 December 2017Statement of capital following an allotment of shares on 13 December 2017
  • USD 243,848,794
(3 pages)
20 December 2017Statement of capital following an allotment of shares on 13 December 2017
  • USD 243,848,794
(3 pages)
7 December 2017Statement of capital on 7 December 2017
  • USD 221,832,689.00
(5 pages)
7 December 2017Statement by Directors (1 page)
7 December 2017Statement by Directors (1 page)
7 December 2017Solvency Statement dated 06/12/17 (1 page)
7 December 2017Solvency Statement dated 06/12/17 (1 page)
7 December 2017Resolutions
  • RES13 ‐ Share premium account reduced 06/12/2017
(2 pages)
7 December 2017Resolutions
  • RES13 ‐ Share premium account reduced 06/12/2017
(2 pages)
7 December 2017Statement of capital on 7 December 2017
  • USD 221,832,689.00
(5 pages)
9 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
9 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages)
9 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages)
9 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages)
9 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
9 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 August 2017Notification of Pearson Overseas Holdings Limited as a person with significant control on 7 April 2016 (1 page)
3 August 2017Notification of Pearson Overseas Holdings Limited as a person with significant control on 7 April 2016 (1 page)
30 June 2017Statement of capital following an allotment of shares on 22 June 2017
  • USD 221,832,689
(3 pages)
30 June 2017Statement of capital following an allotment of shares on 22 June 2017
  • USD 221,832,689
(3 pages)
14 June 2017Secretary's details changed for Natalie Dale on 9 June 2017 (1 page)
14 June 2017Secretary's details changed for Natalie Dale on 9 June 2017 (1 page)
27 March 2017Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 (2 pages)
27 March 2017Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 (2 pages)
23 March 2017Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page)
23 March 2017Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page)
17 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
21 December 2016Statement of capital following an allotment of shares on 20 December 2016
  • USD 207,131,148
(3 pages)
21 December 2016Statement of capital following an allotment of shares on 20 December 2016
  • USD 207,131,148
(3 pages)
1 July 2016Statement of capital following an allotment of shares on 22 June 2016
  • USD 204,184,303
(3 pages)
1 July 2016Statement of capital following an allotment of shares on 22 June 2016
  • USD 204,184,303
(3 pages)
9 June 2016Statement of capital following an allotment of shares on 23 May 2016
  • USD 202,770,484
(6 pages)
9 June 2016Statement of capital following an allotment of shares on 23 May 2016
  • USD 202,770,484
(6 pages)
17 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (227 pages)
17 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
17 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (227 pages)
17 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
17 May 2016Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages)
17 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
17 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
17 May 2016Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages)
9 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 26/06/2014
(7 pages)
9 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 26/06/2014
(7 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • USD 191,352,672
(7 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • USD 191,352,672
(7 pages)
1 March 2016Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page)
1 March 2016Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages)
1 March 2016Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page)
1 March 2016Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages)
19 February 2016Statement of capital following an allotment of shares on 1 June 2014
  • USD 191,352,672
  • ANNOTATION Clarification a second filed SH01 was registered on 09/05/2015
(6 pages)
19 February 2016Statement of capital following an allotment of shares on 29 January 2014
  • USD 191,352,672
(5 pages)
19 February 2016Statement of capital following an allotment of shares on 1 June 2014
  • USD 191,352,672
  • ANNOTATION Clarification a second filed SH01 was registered on 09/05/2015
(6 pages)
19 February 2016Statement of capital following an allotment of shares on 29 January 2014
  • USD 191,352,672
(5 pages)
18 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 25/04/2013
(6 pages)
18 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 17/09/2014
(7 pages)
18 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 25/04/2013
(6 pages)
18 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 17/09/2014
(7 pages)
18 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 22/12/2014
(7 pages)
18 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 27/06/2013
(6 pages)
18 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 25/06/2015
(7 pages)
18 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 22/12/2014
(7 pages)
18 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 27/06/2013
(6 pages)
18 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 25/06/2015
(7 pages)
19 January 2016Statement of capital following an allotment of shares on 21 December 2015
  • USD 191,352,672
(5 pages)
19 January 2016Statement of capital following an allotment of shares on 21 December 2015
  • USD 191,352,672
(5 pages)
17 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • USD 191,247,589
  • ANNOTATION Clarification a second filed SH01 was registered on 18/02/2016.
(6 pages)
17 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • USD 191,247,589
  • ANNOTATION Clarification a second filed SH01 was registered on 18/02/2016.
(6 pages)
17 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • USD 191,247,589
(5 pages)
19 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
19 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
19 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
19 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (19 pages)
19 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
19 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
19 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
19 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (19 pages)
20 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • USD 188,739,523
(5 pages)
20 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • USD 188,739,523
(5 pages)
27 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • USD 188,739,523.00
  • ANNOTATION Clarification a second filed SH01 was registered on 18/02/2016.
(6 pages)
27 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • USD 188,739,523.00
  • ANNOTATION Clarification a second filed SH01 was registered on 18/02/2016.
(6 pages)
27 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • USD 188,739,523.00
(5 pages)
25 September 2014Statement of capital following an allotment of shares on 17 September 2014
  • USD 185,883,425
  • ANNOTATION Clarification a second filed SH01 was registered on 18/02/2016.
(6 pages)
25 September 2014Statement of capital following an allotment of shares on 17 September 2014
  • USD 185,883,425
  • ANNOTATION Clarification a second filed SH01 was registered on 18/02/2016.
(6 pages)
25 September 2014Statement of capital following an allotment of shares on 17 September 2014
  • USD 185,883,425
(5 pages)
19 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages)
19 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
19 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 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 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
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)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • USD 158,601,000
(5 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • USD 158,601,000
(5 pages)
10 January 2014Termination of appointment of Sally Johnson as a director (1 page)
10 January 2014Appointment of Mr John Richard Ashworth as a director (2 pages)
10 January 2014Appointment of Mr John Richard Ashworth as a director (2 pages)
10 January 2014Termination of appointment of Sally Johnson as a director (1 page)
7 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • USD 143,101,000
(4 pages)
7 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • USD 143,101,000
(4 pages)
11 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • USD 3,000,001,000
  • ANNOTATION Clarification a second filed SH01 was registered on 18/02/2016.
(5 pages)
11 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • USD 3,000,001,000
  • ANNOTATION Clarification a second filed SH01 was registered on 18/02/2016.
(5 pages)
11 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • USD 3,000,001,000
(4 pages)
8 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • USD 2,860,001,000
(4 pages)
8 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • USD 2,860,001,000
  • ANNOTATION Clarification a second filed SH01 was registered on 18/02/2016.
(5 pages)
8 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • USD 2,860,001,000
  • ANNOTATION Clarification a second filed SH01 was registered on 18/02/2016.
(5 pages)
4 April 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
4 April 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
14 March 2013Incorporation (39 pages)
14 March 2013Incorporation (39 pages)