BRITISH PEARL LIMITED
LONDON BRITISH PEARL FINANCE LIMITED

Hellopages » Greater London » Westminster » W1G 9DQ
Company number 07151774
Status Active
Incorporation Date 9 February 2010
Company Type Private Limited Company
Address 4TH FLOOR, 7-10, CHANDOS STREET, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Statement of capital following an allotment of shares on 30 July 2016 GBP 1,467,661.63 ; Total exemption full accounts made up to 31 March 2016; Appointment of Lord Stanley Fink as a director on 24 August 2016. The most likely internet sites of BRITISH PEARL LIMITED are www.britishpearl.co.uk, and www.british-pearl.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. British Pearl Limited is a Private Limited Company. The company registration number is 07151774. British Pearl Limited has been working since 09 February 2010. The present status of the company is Active. The registered address of British Pearl Limited is 4th Floor 7 10 Chandos Street London W1g 9dq. . ALI, Ali-Celiker is a Director of the company. BOURNE, Anthony is a Director of the company. FINK, Stanley, Lord is a Director of the company. SHEWARAM, Dipankar is a Director of the company. WAKEHAM, Peter Ronald is a Director of the company. Secretary ALI, Tanyel Bahire has been resigned. Secretary DIXIT, Jitin Ratilal has been resigned. Director BAILEY, Murray Leighton has been resigned. Director DIXIT, Jitin Ratilal has been resigned. Director DORAN, Robin Andrew has been resigned. Director GOLDMAN, Mark Louis has been resigned. Director ROSENBERG, Robert Alan Joseph has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
ALI, Ali-Celiker
Appointed Date: 09 February 2010
48 years old

Director
BOURNE, Anthony
Appointed Date: 03 June 2011
49 years old

Director
FINK, Stanley, Lord
Appointed Date: 24 August 2016
68 years old

Director
SHEWARAM, Dipankar
Appointed Date: 01 June 2015
52 years old

Director
WAKEHAM, Peter Ronald
Appointed Date: 24 August 2016
79 years old

Resigned Directors

Secretary
ALI, Tanyel Bahire
Resigned: 18 May 2011
Appointed Date: 09 February 2010

Secretary
DIXIT, Jitin Ratilal
Resigned: 22 July 2013
Appointed Date: 18 May 2011

Director
BAILEY, Murray Leighton
Resigned: 22 July 2013
Appointed Date: 15 November 2010
64 years old

Director
DIXIT, Jitin Ratilal
Resigned: 23 November 2012
Appointed Date: 03 June 2011
49 years old

Director
DORAN, Robin Andrew
Resigned: 02 July 2015
Appointed Date: 28 September 2011
50 years old

Director
GOLDMAN, Mark Louis
Resigned: 01 June 2015
Appointed Date: 12 December 2012
71 years old

Director
ROSENBERG, Robert Alan Joseph
Resigned: 30 January 2015
Appointed Date: 12 December 2012
66 years old

Persons With Significant Control

British Pearl Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRITISH PEARL LIMITED Events

20 Apr 2017
Statement of capital following an allotment of shares on 30 July 2016
  • GBP 1,467,661.63

06 Jan 2017
Total exemption full accounts made up to 31 March 2016
24 Aug 2016
Appointment of Lord Stanley Fink as a director on 24 August 2016
24 Aug 2016
Appointment of Mr Peter Ronald Wakeham as a director on 24 August 2016
10 Aug 2016
Confirmation statement made on 10 August 2016 with updates
...
... and 63 more events
27 Nov 2010
Appointment of Mr Murray Leighton Bailey as a director
18 Nov 2010
Statement of capital following an allotment of shares on 15 November 2010
  • GBP 750,001

11 May 2010
Registered office address changed from , 537 Green Lanes, Haringey, London, N8 0RL on 11 May 2010
25 Mar 2010
Registered office address changed from , 537 Green Lanes, Haringey, Middlesex, N8 0RL on 25 March 2010
09 Feb 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

BRITISH PEARL LIMITED Charges

19 July 2012
Rent deposit deed
Delivered: 20 July 2012
Status: Satisfied on 6 October 2014
Persons entitled: Business Centric Services Group Limited
Description: £12,650 and all other sums from time to time constituting…
26 April 2011
Deed of charge over credit balances
Delivered: 5 May 2011
Status: Satisfied on 6 October 2014
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…