Pearman International Limited
- Active
- Incorporated on 29 Mar 1994
Reg Address: Suite 121 Viglen House, Alperton Lane, Wembley, London HA0 1HD, United Kingdom
Previous Names:
Pearman International Plc - 29 Mar 1994
Company Classifications:
46900 - Non-specialised wholesale trade
- Summary The company with name "Pearman International Limited" is a ltd and located in Suite 121 Viglen House, Alperton Lane, Wembley, London HA0 1HD. Pearman International Limited is currently in active status and it was incorporated on 29 Mar 1994 (30 years 5 months 25 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Pearman International Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | BENTINCK SECRETARIES LIMITED | Corporate Secretary | 2 Dec 2011 | - | Active |
2 | Diana Zepter | Director | 14 Oct 2011 | British | Active |
3 | Diana Zepter | Director | 14 Oct 2011 | British | Active |
4 | Uwe Nee | Director | 23 Jun 2010 | Swiss | Active |
5 | Uwe Nee | Director | 23 Jun 2010 | Swiss | Active |
6 | Lorraine Denise Malcolm | Director | 15 Dec 2000 | British | Resigned 23 Jun 2010 |
7 | Edgar Blatter | Director | 25 Oct 2000 | Swiss | Resigned 14 Oct 2011 |
8 | Bernard Rousseau | Director | 1 Feb 2000 | Frenchh | Resigned 26 Oct 2000 |
9 | Trevor Gabriel | Director | 1 Dec 1999 | British | Resigned 15 Dec 2000 |
10 | Eric Gordon Frank Blair | Director | 19 Feb 1999 | British | Resigned 1 Dec 1999 |
11 | Peter John Coleridge | Director | 18 Jul 1997 | British | Resigned 19 Feb 1999 |
12 | Silvana Maria Minoretti | Director | 24 Jan 1996 | Swis | Resigned 1 Aug 1997 |
13 | Matteo Marinzi | Director | 1 Dec 1994 | Italian | Resigned 24 Jan 1996 |
14 | David Paul Capelen | Director | 25 May 1994 | British | Resigned 25 May 1994 |
15 | Marianne Pichler | Director | 23 May 1994 | Austrian | Resigned 17 May 1995 |
16 | Charles Guy Malet De Carteret | Director | 29 Mar 1994 | British | Resigned 23 May 1994 |
17 | TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 29 Mar 1994 | - | Resigned 29 Mar 1994 |
18 | Mario Gabriele Albera | Director | 29 Mar 1994 | Italian | Resigned 1 Feb 2000 |
19 | SCEPTRE CONSULTANTS LIMITED | Corporate Secretary | 29 Mar 1994 | - | Resigned 2 Dec 2011 |
20 | David Pearlman | Director | 29 Mar 1994 | British | Resigned 29 Mar 1994 |
21 | COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 29 Mar 1994 | - | Resigned 29 Mar 1994 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Philip Zepter Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | Serbian | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Pearman International Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 29 Apr 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 21 Sep 2023 | Download PDF |
3 | Address - Change Registered Office Company With Date Old New | 30 Jun 2023 | Download PDF |
4 | Accounts - Total Exemption Full | 1 Sep 2022 | Download PDF |
5 | Accounts - Total Exemption Full | 28 Jun 2021 | Download PDF |
6 | Confirmation Statement - No Updates | 21 Apr 2021 | Download PDF |
7 | Accounts - Total Exemption Full | 9 Nov 2020 | Download PDF 11 Pages |
8 | Confirmation Statement - No Updates | 31 Mar 2020 | Download PDF 3 Pages |
9 | Accounts - Total Exemption Full | 6 Sep 2019 | Download PDF 10 Pages |
10 | Confirmation Statement - No Updates | 2 Apr 2019 | Download PDF 3 Pages |
11 | Confirmation Statement - No Updates | 9 Apr 2018 | Download PDF 3 Pages |
12 | Accounts - Total Exemption Full | 8 Mar 2018 | Download PDF 11 Pages |
13 | Accounts - Total Exemption Full | 25 Sep 2017 | Download PDF 13 Pages |
14 | Address - Change Registered Office Company With Date Old New | 2 May 2017 | Download PDF 1 Pages |
15 | Confirmation Statement - Updates | 7 Apr 2017 | Download PDF 5 Pages |
16 | Change Of Name - Reregistration Public To Private Company | 19 Sep 2016 | Download PDF 2 Pages |
17 | Resolution | 19 Sep 2016 | Download PDF 1 Pages |
18 | Change Of Name - Certificate Re Registration Public Limited Company To Private | 19 Sep 2016 | Download PDF 1 Pages |
19 | Incorporation - Re Registration Memorandum Articles | 19 Sep 2016 | Download PDF 19 Pages |
20 | Resolution | 19 Sep 2016 | Download PDF 1 Pages |
21 | Change Of Constitution - Statement Of Companys Objects | 19 Sep 2016 | Download PDF 2 Pages |
22 | Accounts - Full | 1 Jul 2016 | Download PDF 18 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Mar 2016 | Download PDF 4 Pages |
24 | Accounts - Full | 10 Jun 2015 | Download PDF 15 Pages |
25 | Address - Change Registered Office Company With Date Old New | 1 Apr 2015 | Download PDF 1 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Mar 2015 | Download PDF 4 Pages |
27 | Accounts - Full | 1 Jul 2014 | Download PDF 15 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Mar 2014 | Download PDF 4 Pages |
29 | Accounts - Full | 8 Jul 2013 | Download PDF 15 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Apr 2013 | Download PDF 4 Pages |
31 | Accounts - Full | 2 Jul 2012 | Download PDF 15 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 17 May 2012 | Download PDF 4 Pages |
33 | Officers - Appoint Corporate Secretary Company With Name | 13 Dec 2011 | Download PDF 2 Pages |
34 | Officers - Termination Secretary Company With Name | 12 Dec 2011 | Download PDF 1 Pages |
35 | Officers - Appoint Person Director Company With Name | 9 Nov 2011 | Download PDF 2 Pages |
36 | Officers - Termination Director Company With Name | 9 Nov 2011 | Download PDF 1 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Mar 2011 | Download PDF 5 Pages |
38 | Accounts - Full | 8 Mar 2011 | Download PDF 13 Pages |
39 | Officers - Appoint Person Director Company With Name | 29 Jun 2010 | Download PDF 2 Pages |
40 | Officers - Termination Director Company With Name | 23 Jun 2010 | Download PDF 1 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Mar 2010 | Download PDF 5 Pages |
42 | Officers - Change Corporate Secretary Company With Change Date | 30 Mar 2010 | Download PDF 2 Pages |
43 | Officers - Change Person Director Company With Change Date | 30 Mar 2010 | Download PDF 2 Pages |
44 | Accounts - Full | 23 Mar 2010 | Download PDF 14 Pages |
45 | Annual Return - Legacy | 30 Mar 2009 | Download PDF 4 Pages |
46 | Accounts - Full | 28 Mar 2009 | Download PDF 13 Pages |
47 | Accounts - Full | 24 Apr 2008 | Download PDF 13 Pages |
48 | Annual Return - Legacy | 1 Apr 2008 | Download PDF 4 Pages |
49 | Annual Return - Legacy | 4 May 2007 | Download PDF 5 Pages |
50 | Accounts - Full | 16 Apr 2007 | Download PDF 11 Pages |
51 | Accounts - Full | 13 Jun 2006 | Download PDF 11 Pages |
52 | Annual Return - Legacy | 25 Apr 2006 | Download PDF 7 Pages |
53 | Accounts - Full | 25 Jul 2005 | Download PDF 11 Pages |
54 | Accounts - Legacy | 31 May 2005 | Download PDF 1 Pages |
55 | Annual Return - Legacy | 12 Apr 2005 | Download PDF 7 Pages |
56 | Accounts - Full | 11 Jun 2004 | Download PDF 11 Pages |
57 | Annual Return - Legacy | 6 Apr 2004 | Download PDF 7 Pages |
58 | Officers - Legacy | 19 Sep 2003 | Download PDF 1 Pages |
59 | Address - Legacy | 12 Sep 2003 | Download PDF 1 Pages |
60 | Accounts - Full | 8 Jul 2003 | Download PDF 11 Pages |
61 | Accounts - Legacy | 6 Jun 2003 | Download PDF 1 Pages |
62 | Annual Return - Legacy | 8 Apr 2003 | Download PDF 7 Pages |
63 | Accounts - Full | 24 Sep 2002 | Download PDF 11 Pages |
64 | Accounts - Legacy | 18 Jun 2002 | Download PDF 1 Pages |
65 | Annual Return - Legacy | 5 Apr 2002 | Download PDF 6 Pages |
66 | Officers - Legacy | 21 Jan 2002 | Download PDF 1 Pages |
67 | Accounts - Full | 28 Sep 2001 | Download PDF 8 Pages |
68 | Annual Return - Legacy | 30 Jul 2001 | Download PDF 6 Pages |
69 | Address - Legacy | 15 Jun 2001 | Download PDF 1 Pages |
70 | Accounts - Full | 1 Feb 2001 | Download PDF 11 Pages |
71 | Officers - Legacy | 18 Jan 2001 | Download PDF 2 Pages |
72 | Officers - Legacy | 18 Jan 2001 | Download PDF 1 Pages |
73 | Officers - Legacy | 17 Nov 2000 | Download PDF 2 Pages |
74 | Officers - Legacy | 17 Nov 2000 | Download PDF 1 Pages |
75 | Address - Legacy | 31 Oct 2000 | Download PDF 1 Pages |
76 | Annual Return - Legacy | 16 May 2000 | Download PDF 6 Pages |
77 | Accounts - Legacy | 25 Apr 2000 | Download PDF 1 Pages |
78 | Officers - Legacy | 8 Mar 2000 | Download PDF 2 Pages |
79 | Officers - Legacy | 17 Feb 2000 | Download PDF 1 Pages |
80 | Officers - Legacy | 28 Jan 2000 | Download PDF 2 Pages |
81 | Officers - Legacy | 28 Jan 2000 | Download PDF 1 Pages |
82 | Accounts - Full | 4 Nov 1999 | Download PDF 13 Pages |
83 | Officers - Legacy | 20 Sep 1999 | Download PDF 1 Pages |
84 | Accounts - Legacy | 13 Jul 1999 | Download PDF 2 Pages |
85 | Annual Return - Legacy | 21 Jun 1999 | Download PDF 6 Pages |
86 | Officers - Legacy | 29 Mar 1999 | Download PDF 2 Pages |
87 | Officers - Legacy | 29 Mar 1999 | Download PDF 1 Pages |
88 | Accounts - Full | 15 Oct 1998 | Download PDF 9 Pages |
89 | Accounts - Legacy | 26 Jul 1998 | Download PDF 1 Pages |
90 | Annual Return - Legacy | 30 Apr 1998 | Download PDF 4 Pages |
91 | Accounts - Full | 16 Oct 1997 | Download PDF 10 Pages |
92 | Officers - Legacy | 12 Aug 1997 | Download PDF 2 Pages |
93 | Officers - Legacy | 29 Jul 1997 | Download PDF 1 Pages |
94 | Annual Return - Legacy | 12 May 1997 | Download PDF 6 Pages |
95 | Accounts - Legacy | 27 Apr 1997 | Download PDF 1 Pages |
96 | Accounts - Full | 1 Nov 1996 | Download PDF 13 Pages |
97 | Accounts - Legacy | 9 Jul 1996 | Download PDF 1 Pages |
98 | Annual Return - Legacy | 25 Mar 1996 | Download PDF 6 Pages |
99 | Officers - Legacy | 23 Feb 1996 | Download PDF 1 Pages |
100 | Officers - Legacy | 16 Feb 1996 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Yankes Transport Ltd Mutual People: Diana Zepter | Active |
2 | Gaac 414 Limited Mutual People: Diana Zepter | Active |
3 | Pilon International Limited Mutual People: Uwe Nee , Diana Zepter | Active |