BRITISH PEARL LIMITED

Register to unlock more data on OkredoRegister

BRITISH PEARL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07151774

Incorporation date

09/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 Cavendish Square, 14th Floor, London W1G 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2010)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon03/09/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/09/2023
Termination of appointment of Stanley Fink as a director on 2023-09-01
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon06/01/2022
Termination of appointment of Dipankar Shewaram as a director on 2022-01-01
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon05/08/2021
Change of details for British Pearl Group Limited as a person with significant control on 2021-08-02
dot icon30/07/2021
Registered office address changed from 4th Floor, 7-10 Chandos Street London W1G 9DQ to 33 Cavendish Square 14th Floor London W1G 0PW on 2021-07-30
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/12/2020
Compulsory strike-off action has been discontinued
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon27/11/2020
Confirmation statement made on 2020-08-10 with updates
dot icon27/11/2020
Statement of capital following an allotment of shares on 2019-10-11
dot icon27/11/2020
Statement of capital following an allotment of shares on 2019-11-29
dot icon27/11/2020
Statement of capital following an allotment of shares on 2019-12-18
dot icon22/04/2020
Termination of appointment of Peter Ronald Wakeham as a director on 2020-04-22
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/09/2019
Confirmation statement made on 2019-08-10 with updates
dot icon23/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/09/2018
Confirmation statement made on 2018-08-10 with updates
dot icon11/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon10/10/2017
Confirmation statement made on 2017-08-10 with updates
dot icon10/10/2017
Statement of capital following an allotment of shares on 2017-08-31
dot icon10/10/2017
Statement of capital following an allotment of shares on 2017-05-31
dot icon10/10/2017
Statement of capital following an allotment of shares on 2017-07-31
dot icon09/10/2017
Statement of capital following an allotment of shares on 2017-03-01
dot icon09/10/2017
Statement of capital following an allotment of shares on 2017-01-18
dot icon20/04/2017
Statement of capital following an allotment of shares on 2016-07-30
dot icon06/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon24/08/2016
Appointment of Lord Stanley Fink as a director on 2016-08-24
dot icon24/08/2016
Appointment of Mr Peter Ronald Wakeham as a director on 2016-08-24
dot icon10/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon28/06/2016
Annual return made up to 2015-10-08 with full list of shareholders
dot icon16/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon21/08/2015
Second filing of AP01 previously delivered to Companies House
dot icon08/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon08/08/2015
Register inspection address has been changed from 19 Fitzroy Square London W1T 6EQ England to 4th Floor, 7-10 Chandos Street London W1G 9DQ
dot icon08/08/2015
Registered office address changed from , 7-10 Chandos Street, London, W1G 9DQ, England to 4th Floor, 7-10 Chandos Street London W1G 9DQ on 2015-08-08
dot icon06/07/2015
Appointment of Mr Dipankar Shewaram as a director on 2015-06-01
dot icon05/07/2015
Termination of appointment of Mark Louis Goldman as a director on 2015-06-01
dot icon02/07/2015
Termination of appointment of Robin Andrew Doran as a director on 2015-07-02
dot icon02/07/2015
Termination of appointment of Robin Andrew Doran as a director on 2015-07-02
dot icon06/05/2015
Registered office address changed from , 19 Fitzroy Square, London, W1T 6EQ to 4th Floor, 7-10 Chandos Street London W1G 9DQ on 2015-05-06
dot icon04/02/2015
Termination of appointment of Robert Alan Joseph Rosenberg as a director on 2015-01-30
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon06/10/2014
Satisfaction of charge 2 in full
dot icon06/10/2014
Satisfaction of charge 1 in full
dot icon17/09/2014
Statement of capital following an allotment of shares on 2014-02-13
dot icon12/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon08/04/2014
Amended accounts made up to 2012-03-31
dot icon08/04/2014
Amended accounts made up to 2013-03-31
dot icon31/03/2014
Resolutions
dot icon18/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/10/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon01/10/2013
Director's details changed for Mr Robert Alan Rosenberg on 2012-12-12
dot icon01/10/2013
Director's details changed for Mr Mark Louis Goldman on 2012-12-12
dot icon01/10/2013
Director's details changed for Mr Anthony Bourne on 2012-08-02
dot icon01/10/2013
Director's details changed for Mr Ali-Celiker Celiker Ali on 2012-08-02
dot icon30/09/2013
Director's details changed for Mr Robin Andrew Doran on 2012-08-02
dot icon30/09/2013
Register inspection address has been changed from 2Nd Floor 130 Old Street London EC1V 9BD England
dot icon14/08/2013
Registered office address changed from , 130 Old Street, London, EC1V 9BD, United Kingdom on 2013-08-14
dot icon22/07/2013
Termination of appointment of Jitin Dixit as a secretary
dot icon22/07/2013
Termination of appointment of Murray Bailey as a director
dot icon17/05/2013
Termination of appointment of Jitin Dixit as a director
dot icon28/03/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon26/03/2013
Statement of capital following an allotment of shares on 2013-03-07
dot icon09/01/2013
Appointment of Mr Robert Alan Rosenberg as a director
dot icon21/12/2012
Appointment of Mr Mark Louis Goldman as a director
dot icon20/12/2012
Statement of capital following an allotment of shares on 2012-12-12
dot icon20/12/2012
Statement of capital following an allotment of shares on 2012-12-10
dot icon03/12/2012
Accounts for a small company made up to 2012-03-31
dot icon28/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon28/08/2012
Register inspection address has been changed from Unit 21 Wrotham Business Park, Wrotham Park Barnet Hertfordshire EN5 4SZ England
dot icon20/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon18/07/2012
Statement of capital following an allotment of shares on 2012-07-18
dot icon04/07/2012
Registered office address changed from , 19 Fitzroy Square, London, W1T 6EQ on 2012-07-04
dot icon02/05/2012
Statement of capital following an allotment of shares on 2012-04-01
dot icon21/02/2012
Statement of capital following an allotment of shares on 2011-12-28
dot icon21/02/2012
Statement of capital following an allotment of shares on 2011-12-22
dot icon09/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/10/2011
Certificate of change of name
dot icon04/10/2011
Change of name notice
dot icon28/09/2011
Appointment of Mr Robin Andrew Doran as a director
dot icon26/09/2011
Statement of capital following an allotment of shares on 2011-09-26
dot icon03/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon03/08/2011
Register(s) moved to registered inspection location
dot icon03/08/2011
Register inspection address has been changed
dot icon10/06/2011
Appointment of Mr Anthony Bourne as a director
dot icon10/06/2011
Statement of capital following an allotment of shares on 2011-06-03
dot icon03/06/2011
Appointment of Mr Jitin Ratilal Dixit as a director
dot icon18/05/2011
Appointment of Mr Jitin Ratilal Dixit as a secretary
dot icon18/05/2011
Termination of appointment of Tanyel Ali as a secretary
dot icon16/05/2011
Previous accounting period extended from 2011-02-28 to 2011-03-31
dot icon05/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon01/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon27/11/2010
Appointment of Mr Murray Leighton Bailey as a director
dot icon18/11/2010
Statement of capital following an allotment of shares on 2010-11-15
dot icon11/05/2010
Registered office address changed from , 537 Green Lanes, Haringey, London, N8 0RL on 2010-05-11
dot icon25/03/2010
Registered office address changed from , 537 Green Lanes, Haringey, Middlesex, N8 0RL on 2010-03-25
dot icon09/02/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
2.86M
-
0.00
134.88K
-
2022
4
2.69M
-
0.00
10.21K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ali, Ali-Celiker
Director
09/02/2010 - Present
45
Fink, Stanley, Lord
Director
24/08/2016 - 01/09/2023
110
Bourne, Anthony
Director
03/06/2011 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH PEARL LIMITED

BRITISH PEARL LIMITED is an(a) Active company incorporated on 09/02/2010 with the registered office located at 33 Cavendish Square, 14th Floor, London W1G 0PW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH PEARL LIMITED?

toggle

BRITISH PEARL LIMITED is currently Active. It was registered on 09/02/2010 .

Where is BRITISH PEARL LIMITED located?

toggle

BRITISH PEARL LIMITED is registered at 33 Cavendish Square, 14th Floor, London W1G 0PW.

What does BRITISH PEARL LIMITED do?

toggle

BRITISH PEARL LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BRITISH PEARL LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.