PEARL CAYMAN 1 LIMITED
Status | ACTIVE |
Company No. | FC028455 |
Category | |
Incorporated | 08 Feb 2008 |
Age | 16 years, 4 months |
Jurisdiction | United Kingdom |
SUMMARY
PEARL CAYMAN 1 LIMITED is an active with number FC028455. It was incorporated 16 years, 4 months ago, on 08 February 2008. The company address is C/-INTERTRUST CORPORATE SERVICES (CAYMAN) LIMITED C/-INTERTRUST CORPORATE SERVICES (CAYMAN) LIMITED, George Town, Grand Cayman Ky1-9005, Cayman Islands.
Company Fillings
Appoint person director overseas company with name appointment date
Date: 05 Oct 2021
Action Date: 24 Sep 2020
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2020-09-24
Officer name: Tom Riall
Documents
Termination person director overseas company with name termination date
Date: 11 Aug 2021
Action Date: 24 Sep 2020
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Jean Michel Claude Bonnavion
Termination date: 2020-09-24
Documents
Termination person director overseas company with name termination date
Date: 18 Nov 2016
Action Date: 03 Oct 2016
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2016-10-03
Officer name: Alexis George Stirling
Documents
Annual return overseas company
Date: 23 Mar 2016
Category: Annual-return
Type: OSTN01
Documents
Annual return update with change details
Date: 23 Mar 2016
Category: Annual-return
Type: OSTN01-CHNG
Representative details: Address Change Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Greater Manchester, M26 1GG
Branch number: BR013682
Documents
Annual return update with change details
Date: 23 Mar 2016
Category: Annual-return
Type: OSTN01-CHNG
Branch number: BR013682
Representative details: Business Change Null
Documents
Annual return update with change details
Date: 23 Mar 2016
Category: Annual-return
Type: OSTN01-CHNG
Branch number: FC028455
Representative details: Change of Address C/O Andrew John Morris, Integrated Dental House Sunset Business Park Manchester Road, Kearsley, BL4 8RH
Documents
Annual return add person authorised to represent to uk establishment
Date: 23 Mar 2016
Category: Annual-return
Type: OSTN01-PAR
Branch number: BR013682
Representative details: William Henry Mark Robson Europa House Europa Trading Estate Kearsley Manchester United Kingdomm26 1Gg
Documents
Annual return add person authorised to accept service to uk establishment
Date: 23 Mar 2016
Category: Annual-return
Type: OSTN01-PAR
Representative details: William Henry Mark Robson Europa House Europa Trading Estate Kearsley Manchester United Kingdomm26 1Gg
Branch number: BR013682
Documents
Miscellaneous
Date: 16 Mar 2016
Category: Miscellaneous
Type: MISC
Description: Admin closure 16/03/2016
Documents
Change company details by uk establishment overseas company with change details
Date: 25 Jun 2014
Category: Other
Type: OSCH01
Change type: Address Change
Change date: 2014-06-12
Branch number: BR013682
Change details: Europa house europa trading estate stoneclough road, kearsley, manchester, M26 1GG
Documents
Termination person director overseas company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Jonathan Heathcote
Documents
Appoint person director overseas company
Date: 03 Jun 2014
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Jean Michel Claude Bonnavion
Documents
Termination person authorised overseas company
Date: 03 May 2013
Action Date: 12 Apr 2013
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR013682 Person Authorised to Accept terminated 12/04/2013 andrew john morris
Documents
Termination person authorised overseas company
Date: 03 May 2013
Action Date: 12 Apr 2013
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR013682 Person Authorised to Represent terminated 12/04/2013 andrew john morris
Documents
Appoint person authorised accept overseas company with appointment date
Date: 03 May 2013
Action Date: 12 Apr 2013
Category: Officers
Sub Category: Appointments
Type: OSAP07
Change date: 2013-04-12
Branch number: BR013682
New address: Europa House Europa Trading Estate Stoneclough Road, Kearsley, Manchester, M26 1GG, United Kingdom
Officer name: Elizabeth Mcdonald
Documents
Change company details by uk establishment overseas company with change details
Date: 03 May 2013
Category: Other
Type: OSCH01
Change type: Address Change
Change date: 2013-04-12
Branch number: BR013682
Change details: Integrated dental house sunset business park manchester road, kearsley, BL4 8RH
Documents
Termination person director overseas company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Ronald Bell
Documents
Termination person director overseas company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Rodrigo Galvao
Documents
Termination person director overseas company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Matthew Turner
Documents
Appoint person director overseas company
Date: 29 Apr 2013
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Jonathan Heathcote
Documents
Appoint person director overseas company
Date: 29 Apr 2013
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr Alexis George Stirling
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: FPA
Description: First pa details changed\andrew john morris\integrated dental house sunset business park\manchester road\kearsley\BL4 8RH
Documents
Legacy
Date: 11 Sep 2008
Category: Certificate
Type: 692(1)(c)
Description: Pa:app
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: FPA
Description: First pa details changed\david nathan hudaly\integrated dental house sunset business park\manchester road\kearsley\BL4 8RH
Documents
Legacy
Date: 11 Sep 2008
Category: Certificate
Type: 692(1)(c)
Description: Pa:app
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: FPA
Description: First pa details changed\ronald edward bell\merrill lynch financial centre 2\king edward street\london\EC1A 1HQ
Documents
Legacy
Date: 11 Sep 2008
Category: Certificate
Type: 692(1)(c)
Description: Pa:par
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: FPA
Description: First pa details changed\matthew charles turner\merrill lynch financial centre 2\king edward street\london\EC1A 1HQ
Documents
Legacy
Date: 11 Sep 2008
Category: Certificate
Type: 692(1)(c)
Description: Pa:par
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: FPA
Description: First pa details changed\rodrigo peixoto galvao\merrill lynch financial centre 2\king edward street\london\EC1A 1HQ
Documents
Legacy
Date: 11 Sep 2008
Category: Certificate
Type: 692(1)(c)
Description: Pa:par
Documents
Legacy
Date: 11 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2009 to 30/04/2009
Documents
Legacy
Date: 16 Jul 2008
Category: Address
Type: BUSADD
Description: Business address merrill lynch financial centre 2 king edward street london EC1A 1HQ
Documents
Legacy
Date: 16 Jul 2008
Category: Incorporation
Type: 691
Description: Place of business registration
Documents
Some Companies
1 SHAERF DRIVE,CRAIGAVON,BT66 8DD
Number: | NI048198 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLEEKSTAR ENTERTAINMENT LIMITED
111 HIGHBURY GROVE,LONDON,N5 1HR
Number: | 07967866 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 & 10 SHARPS CLOSE,PORTSMOUTH,PO3 5RJ
Number: | 11341351 |
Status: | ACTIVE |
Category: | Private Limited Company |
WETWANG HOUSE,DRIFFIELD,YO25 9XW
Number: | 01694554 |
Status: | ACTIVE |
Category: | Private Limited Company |
6-8 MUSEUM STREET,IPSWICH,IP1 1HT
Number: | 06472368 |
Status: | ACTIVE |
Category: | Private Limited Company |
RHINO RESIN STONE DRIVEWAYS LIMITED
CLARO COURT,HARROGATE,HG1 4BA
Number: | 10900822 |
Status: | ACTIVE |
Category: | Private Limited Company |