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