London
W1K 2SF
Director Name | Jacob Kurian |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 29 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | 52 Mount Street London W1K 2SF |
Director Name | Mr Puliyelethu Mathai Mathew |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 29 August 2017(same day as company formation) |
Role | Group Vice Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 52 Mount Street London W1K 2SF |
Secretary Name | Inbaraj Rajakumar |
---|---|
Status | Current |
Appointed | 29 August 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mount Street London W1K 2SF |
Director Name | Mr Paul James Hughes |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Group Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Stewart House Kenton Road Harrow HA3 9TU |
Director Name | Mr Ramesh Krishna Murthy |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 October 2018(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Group Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Stewart House Kenton Road Harrow HA3 9TU |
Director Name | Mr Paul Briars |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2020(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Executive Officer - Engineering |
Country of Residence | England |
Correspondence Address | Stewart House Kenton Road Harrow HA3 9TU |
Director Name | Mr Gary Worrall |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 May 2020) |
Role | Ceo - Contracting |
Country of Residence | United Kingdom |
Correspondence Address | Stewart House Kenton Road Harrow HA3 9TU |
Director Name | Mr Gary Heitmann |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(7 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2022) |
Role | Group Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Stewart House Kenton Road Harrow HA3 9TU |
Director Name | Mr Simon Seegobin Roopchand |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2018(11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 October 2020) |
Role | Group Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 52 Mount Street London W1K 2SF |
Registered Address | 52 Mount Street London W1K 2SF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
14 June 2018 | Delivered on: 19 June 2018 Persons entitled: Pearl Holdings (Bermuda) LTD Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest. Outstanding |
---|
5 January 2021 | Group of companies' accounts made up to 31 December 2019 (41 pages) |
---|---|
31 December 2020 | Statement of capital following an allotment of shares on 23 December 2020
|
23 October 2020 | Appointment of Mr Paul Briars as a director on 21 October 2020 (2 pages) |
22 October 2020 | Termination of appointment of Simon Roopchand as a director on 12 October 2020 (1 page) |
20 May 2020 | Termination of appointment of Gary Worrall as a director on 19 May 2020 (1 page) |
23 December 2019 | Statement of capital following an allotment of shares on 12 December 2019
|
23 December 2019 | Confirmation statement made on 23 December 2019 with updates (4 pages) |
10 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
31 May 2019 | Group of companies' accounts made up to 31 December 2018 (40 pages) |
14 October 2018 | Appointment of Mr Ramesh Krishna Murthy as a director on 1 October 2018 (2 pages) |
12 September 2018 | Confirmation statement made on 28 August 2018 with updates (5 pages) |
31 July 2018 | Director's details changed for Puliyelethu Mathew on 26 July 2018 (2 pages) |
31 July 2018 | Appointment of Mr Simon Roopchand as a director on 26 July 2018 (2 pages) |
19 June 2018 | Registration of charge 109348400001, created on 14 June 2018 (41 pages) |
9 April 2018 | Appointment of Mr Gary Worrall as a director on 28 March 2018 (2 pages) |
6 April 2018 | Appointment of Mr Paul James Hughes as a director on 28 March 2018 (2 pages) |
6 April 2018 | Appointment of Mr Gary Heitmann as a director on 28 March 2018 (2 pages) |
28 November 2017 | Statement of capital following an allotment of shares on 23 October 2017
|
28 November 2017 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
28 November 2017 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
28 November 2017 | Statement of capital following an allotment of shares on 23 October 2017
|
29 August 2017 | Incorporation Statement of capital on 2017-08-29
|
29 August 2017 | Incorporation Statement of capital on 2017-08-29
|