PEARS PARTNERSHIP CAPITAL LIMITED

12th Floor Aldgate Tower 12th Floor Aldgate Tower, London, E1W 9US, United Kingdom
StatusACTIVE
Company No.12469657
CategoryPrivate Limited Company
Incorporated18 Feb 2020
Age4 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

PEARS PARTNERSHIP CAPITAL LIMITED is an active private limited company with number 12469657. It was incorporated 4 years, 3 months, 11 days ago, on 18 February 2020. The company address is 12th Floor Aldgate Tower 12th Floor Aldgate Tower, London, E1W 9US, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 04 Apr 2024

Action Date: 02 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-04-02

Psc name: Pears Family Investments Limited

Documents

View document PDF

Change corporate director company with change date

Date: 03 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Wpg Registrars Limited

Change date: 2024-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Address

Type: AD01

Old address: 12th Floor Aldgate Tower 2 Leman Street London E1W 9US United Kingdom

New address: 12th Floor Aldgate Tower 2 Leman Street London E1W 9US

Change date: 2024-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-02

New address: 12th Floor Aldgate Tower 2 Leman Street London E1W 9US

Old address: Ground Floor, 30 City Road London EC1Y 2AB England

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-04-02

Psc name: Pears Family Investments Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Mark Crowther

Change date: 2022-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-28

Officer name: David Alan Pears

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-28

Officer name: Ian Jonathan Shaw

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-28

Officer name: Mark Andrew Pears

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Steven Pears

Termination date: 2022-03-28

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Mark Crowther

Change date: 2022-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Mark Crowther

Appointment date: 2021-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Feb 2021

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-06-01

Psc name: Pears Family Investments Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2021

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: The William Pears Group of Companies Limited

Cessation date: 2020-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2021

Action Date: 18 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-02-18

Psc name: The William Pears Group of Companies Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2021

Action Date: 18 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-18

Psc name: Qa Nominees Limited

Documents

View document PDF

Change account reference date company current extended

Date: 17 Dec 2020

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-02-28

New date: 2021-04-30

Documents

View document PDF

Appoint corporate director company with name date

Date: 27 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Wpg Registrars Limited

Appointment date: 2020-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alan Pears

Appointment date: 2020-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-18

Officer name: Mr Mark Andrew Pears

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: William Frederick Bennett

Appointment date: 2020-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Trevor Steven Pears

Appointment date: 2020-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Mark Levy

Termination date: 2020-02-18

Documents

View document PDF

Incorporation company

Date: 18 Feb 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLSTAFF (BEDFORD) LIMITED

46-48 ROTHESAY ROAD,LUTON,LU1 1QZ

Number:06922358
Status:ACTIVE
Category:Private Limited Company

CLEAN PALS LTD

124 ROMAN ROAD FAILSWORTH MANCHESTER ROMAN ROAD,MANCHESTER,M35 9LE

Number:11466957
Status:ACTIVE
Category:Private Limited Company

NETHERFIELD MANAGEMENT LIMITED

17 CHURCH ROAD,KENT,TN1 1LG

Number:00726677
Status:ACTIVE
Category:Private Limited Company
Number:CE008392
Status:ACTIVE
Category:Charitable Incorporated Organisation

SJ UK SOLUTIONS LIMITED

APOLLO HOUSE HALLAM WAY,BLACKPOOL,FY4 5FS

Number:11961549
Status:ACTIVE
Category:Private Limited Company

THE ACADEMY OF BRITISH GASTRONOMES LTD

53, HOLLAND PARK MEWS,LONDON,W11 3SS

Number:11297064
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source