PEARL CAYMAN 1 LIMITED

C/-INTERTRUST CORPORATE SERVICES (CAYMAN) LIMITED C/-INTERTRUST CORPORATE SERVICES (CAYMAN) LIMITED, George Town, Grand Cayman Ky1-9005, Cayman Islands
StatusACTIVE
Company No.FC028455
Category
Incorporated08 Feb 2008
Age16 years, 4 months
JurisdictionUnited 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

View document PDF

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

View document PDF

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

View document PDF

Annual return overseas company

Date: 23 Mar 2016

Category: Annual-return

Type: OSTN01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Miscellaneous

Date: 16 Mar 2016

Category: Miscellaneous

Type: MISC

Description: Admin closure 16/03/2016

Documents

View document PDF

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

View document PDF

Termination person director overseas company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Jonathan Heathcote

Documents

View document PDF

Appoint person director overseas company

Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Jean Michel Claude Bonnavion

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination person director overseas company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Ronald Bell

Documents

View document PDF

Termination person director overseas company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Rodrigo Galvao

Documents

View document PDF

Termination person director overseas company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Matthew Turner

Documents

View document PDF

Appoint person director overseas company

Date: 29 Apr 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Jonathan Heathcote

Documents

View document PDF

Appoint person director overseas company

Date: 29 Apr 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Alexis George Stirling

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 30/04/2009

Documents

View document PDF

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

View document PDF


Some Companies

ALFRED BRIGGS (ALWOOD) LTD

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

BLUE LINK INNOVATIONS LIMITED

9 & 10 SHARPS CLOSE,PORTSMOUTH,PO3 5RJ

Number:11341351
Status:ACTIVE
Category:Private Limited Company

E P DEE AND SON LIMITED

WETWANG HOUSE,DRIFFIELD,YO25 9XW

Number:01694554
Status:ACTIVE
Category:Private Limited Company

HEIR HUNTERS LIMITED

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

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