Company NamePearson Strand Finance Limited
Company StatusActive
Company Number11091691
CategoryPrivate Limited Company
Incorporation Date1 December 2017(6 years, 4 months ago)

Business Activity

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

Directors

Director NameMr James John Tod Kelly
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameNatalie Jane White
StatusCurrent
Appointed01 December 2017(same day as company formation)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMrs Lynsey Found
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(2 years, 8 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(2 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameFiona Elizabeth Muir
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(3 years, 8 months after company formation)
Appointment Duration2 years, 8 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
Appointed01 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Andrew John Midgley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(same day as company formation)
RoleAccountant
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(2 years, 4 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

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

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 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
11 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (211 pages)
11 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
11 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages)
29 October 2020Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020 (2 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)
3 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
4 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
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 (20 pages)
4 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
14 August 2019Statement of capital following an allotment of shares on 20 December 2017
  • GBP 164,526,001
(3 pages)
5 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
17 October 2018Director's details changed for Mr Andrew John Midgley on 1 December 2017 (2 pages)
24 April 2018Registered office address changed from 80 80 Strand London WC2R 0RL England to 80 Strand London WC2R 0RL on 24 April 2018 (1 page)
24 April 2018Registered office address changed from 80 Strand London Wc2R Orl England to 80 80 Strand London WC2R 0RL on 24 April 2018 (1 page)
5 February 2018Appointment of Natalie Jane White as a secretary on 1 December 2017 (3 pages)
1 December 2017Incorporation
Statement of capital on 2017-12-01
  • GBP 1
(39 pages)