Company NamePearson Brazil Finance Limited
Company StatusLiquidation
Company Number08848874
CategoryPrivate Limited Company
Incorporation Date16 January 2014(10 years, 3 months ago)

Business Activity

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

Directors

Secretary NameNatalie Jane White
StatusCurrent
Appointed16 January 2014(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(5 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKroll Advisory Ltd. The Shard 32 London Bridge Str
London
SE1 9SG
Director NameMrs Lynsey Found
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(6 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKroll Advisory Ltd. The Shard 32 London Bridge Str
London
SE1 9SG
Secretary NameMr Graeme Stuart Baldwin
StatusCurrent
Appointed01 October 2020(6 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressKroll Advisory Ltd. The Shard 32 London Bridge Str
London
SE1 9SG
Director NameMr James John Tod Kelly
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKroll Advisory Ltd. The Shard 32 London Bridge Str
London
SE1 9SG
Director NameMr John Richard Ashworth
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(same day as company formation)
RoleFinance Director/Accountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr James Daniel Marshall
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(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
Appointed16 January 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameStephen Andrew Jones
StatusResigned
Appointed16 January 2014(same day as company formation)
RoleCompany Director
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, 1 month after company formation)
Appointment Duration1 year (resigned 13 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameSally Kate Miranda Johnson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 24 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMrs Suzanne Margaret Brennan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2020(6 years, 3 months 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

Websitewww.pearson.com

Location

Registered AddressKroll Advisory Ltd. The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 October 2022 (1 year, 6 months ago)
Next Return Due3 November 2023 (overdue)

Filing History

18 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
29 October 2020Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020 (2 pages)
27 October 2020Termination of appointment of Stephen Andrew Jones as a secretary on 30 September 2020 (1 page)
25 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
25 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (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 (212 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 2020Appointment of Suzanne Margaret Brennan as a director on 24 April 2020 (2 pages)
6 May 2020Termination of appointment of Sally Kate Miranda Johnson as a director on 24 April 2020 (1 page)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
4 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
4 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages)
4 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (17 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)
25 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
17 October 2018Director's details changed for Mr Andrew John Midgley on 16 January 2014 (2 pages)
20 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages)
20 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
20 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
20 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (201 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
12 June 2017Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page)
12 June 2017Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page)
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 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
18 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages)
18 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
18 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages)
18 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages)
18 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
24 March 2017Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 (2 pages)
24 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 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
16 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (226 pages)
16 May 2016Audit exemption subsidiary accounts made up to 31 December 2015 (19 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 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
16 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 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 (19 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 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)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(5 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 1,000
(5 pages)
19 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (16 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 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
19 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
19 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
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 (16 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(5 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(5 pages)
16 January 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
16 January 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 1,000
(37 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 1,000
(37 pages)