Company NameFerrier Pearce Creative Services Limited
Company StatusDissolved
Company Number08847729
CategoryPrivate Limited Company
Incorporation Date16 January 2014(10 years, 3 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)
Previous NameFerrier Pearce Wellbeing Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Nigel Ferrier
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2014(1 week, 1 day after company formation)
Appointment Duration8 years (closed 01 February 2022)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bond Work 77 Farringdon Road
London
EC1M 3JU
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameMr Ajmal Mian
StatusResigned
Appointed16 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressMaybrook House 97 Godstone Road
Caterham
Surrey
CR3 6RE
Director NameMr Simon Coxe
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 2018)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address14-15 Hatton Garden
London
EC1N 8AT

Contact

Websiteferrierpearce.com
Email address[email protected]

Location

Registered AddressThe Bond Work 77
Farringdon Road
London
EC1M 3JU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Ferrier Pearce Creative Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

31 March 2017Delivered on: 4 April 2017
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
30 January 2015Delivered on: 3 February 2015
Persons entitled: Close Invoice Finance LTD

Classification: A registered charge
Outstanding

Filing History

21 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
21 January 2021Registered office address changed from 14-15 Hatton Garden London EC1N 8AT to The Bond Work 77 Farringdon Road London EC1M 3JU on 21 January 2021 (1 page)
28 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
21 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
9 July 2018Statement of capital following an allotment of shares on 1 July 2017
  • GBP 1,250
(4 pages)
5 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
30 May 2018Termination of appointment of Simon Coxe as a director on 24 April 2018 (1 page)
5 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
5 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
4 April 2017Registration of charge 088477290002, created on 31 March 2017 (39 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
3 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
28 November 2016Appointment of Mr Simon Coxe as a director on 1 July 2016 (2 pages)
28 November 2016Appointment of Mr Simon Coxe as a director on 1 July 2016 (2 pages)
23 March 2016Company name changed ferrier pearce wellbeing LTD\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-22
(3 pages)
23 March 2016Company name changed ferrier pearce wellbeing LTD\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-22
(3 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
11 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 March 2015Director's details changed for Mr Nigel Ferrier on 1 August 2014 (2 pages)
2 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Director's details changed for Mr Nigel Ferrier on 1 August 2014 (2 pages)
2 March 2015Director's details changed for Mr Nigel Ferrier on 1 August 2014 (2 pages)
3 February 2015Registration of charge 088477290001, created on 30 January 2015 (33 pages)
3 February 2015Registration of charge 088477290001, created on 30 January 2015 (33 pages)
5 January 2015Termination of appointment of Ajmal Mian as a secretary on 9 November 2014 (1 page)
5 January 2015Termination of appointment of Ajmal Mian as a secretary on 9 November 2014 (1 page)
5 January 2015Termination of appointment of Ajmal Mian as a secretary on 9 November 2014 (1 page)
16 September 2014Registered office address changed from Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE United Kingdom to 14-15 Hatton Garden London EC1N 8AT on 16 September 2014 (1 page)
16 September 2014Registered office address changed from Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE United Kingdom to 14-15 Hatton Garden London EC1N 8AT on 16 September 2014 (1 page)
20 May 2014Current accounting period shortened from 31 January 2015 to 30 June 2014 (1 page)
20 May 2014Current accounting period shortened from 31 January 2015 to 30 June 2014 (1 page)
24 January 2014Termination of appointment of Andrew Davis as a director (1 page)
24 January 2014Appointment of Mr Ajmal Mian as a secretary (2 pages)
24 January 2014Appointment of Mr Nigel Ferrier as a director (2 pages)
24 January 2014Appointment of Mr Ajmal Mian as a secretary (2 pages)
24 January 2014Termination of appointment of Andrew Davis as a director (1 page)
24 January 2014Appointment of Mr Nigel Ferrier as a director (2 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 1
(43 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 1
(43 pages)