PEARL CAYMAN 1 LIMITED
GEORGE TOWN


Company number FC028455
Status Active
Incorporation Date 8 February 2008
Company Type Other company type
Address C/-INTERTRUST CORPORATE SERVICES (CAYMAN) LIMITED, 190 ELGIN AVENUE, GEORGE TOWN, GRAND CAYMAN KY1-9005, CAYMAN ISLANDS
Home Country CAYMAN ISLANDS
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Termination of appointment of Alexis George Stirling as a director on 3 October 2016; Transitional return for BR013682 - person authorised to accept service, William Henry Mark Robson Europa House Europa Trading Estate Kearsley Manchester United Kingdomm26 1Gg; Transitional return for FC028455 - Changes made to the UK establishment, Change of Address C/O Andrew John Morris, Integrated Dental House Sunset Business Park Manchester Road, Kearsley, BL4 8RH. The most likely internet sites of PEARL CAYMAN 1 LIMITED are www.pearlcayman1.co.uk, and www.pearl-cayman-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Pearl Cayman 1 Limited is a Other company type. The company registration number is FC028455. Pearl Cayman 1 Limited has been working since 08 February 2008. The present status of the company is Active. The registered address of Pearl Cayman 1 Limited is C Intertrust Corporate Services Cayman Limited 190 Elgin Avenue George Town Grand Cayman Ky1 9005 Cayman Islands. . WALKERS SPV LIMITED is a Secretary of the company. BONNAVION, Jean Michel Claude is a Director of the company. Director BELL, Ronald Edward has been resigned. Director GALVAO, Rodrigo Peixoto has been resigned. Director HEATHCOTE, Jonathan Lister has been resigned. Director STIRLING, Alexis George has been resigned. Director TURNER, Matthew Charles has been resigned.


Current Directors

Secretary
WALKERS SPV LIMITED
Appointed Date: 16 July 2008

Director
BONNAVION, Jean Michel Claude
Appointed Date: 14 April 2014
54 years old

Resigned Directors

Director
BELL, Ronald Edward
Resigned: 16 December 2009
Appointed Date: 16 July 2008
69 years old

Director
GALVAO, Rodrigo Peixoto
Resigned: 11 May 2011
Appointed Date: 16 July 2008
52 years old

Director
HEATHCOTE, Jonathan Lister
Resigned: 14 April 2014
Appointed Date: 11 May 2011
64 years old

Director
STIRLING, Alexis George
Resigned: 03 October 2016
Appointed Date: 11 May 2011
52 years old

Director
TURNER, Matthew Charles
Resigned: 11 May 2011
Appointed Date: 16 July 2008
61 years old

PEARL CAYMAN 1 LIMITED Events

18 Nov 2016
Termination of appointment of Alexis George Stirling as a director on 3 October 2016
23 Mar 2016
Transitional return for BR013682 - person authorised to accept service, William Henry Mark Robson Europa House Europa Trading Estate Kearsley Manchester United Kingdomm26 1Gg
23 Mar 2016
Transitional return for FC028455 - Changes made to the UK establishment, Change of Address C/O Andrew John Morris, Integrated Dental House Sunset Business Park Manchester Road, Kearsley, BL4 8RH
23 Mar 2016
Transitional return for BR013682 - Changes made to the UK establishment, Business Change Null
23 Mar 2016
Transitional return for BR013682 - Changes made to the UK establishment, Address Change Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Greater Manchester, M26 1GG
...
... and 23 more events
11 Sep 2008
First pa details changed\rodrigo peixoto galvao\merrill lynch financial centre 2\king edward street\london\EC1A 1HQ
11 Sep 2008
Pa:par
11 Sep 2008
Accounting reference date extended from 28/02/2009 to 30/04/2009
16 Jul 2008
Business address merrill lynch financial centre 2 king edward street london EC1A 1HQ
16 Jul 2008
Place of business registration