PEARSON MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

21/07/2521 July 2025 NewTermination of appointment of Rachel Maria Coulson as a director on 2025-07-21

View Document

03/10/243 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/10/243 October 2024

View Document

03/10/243 October 2024

View Document

03/10/243 October 2024

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

08/11/238 November 2023

View Document

08/11/238 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

08/11/238 November 2023

View Document

08/11/238 November 2023

View Document

08/08/238 August 2023 Change of details for Pearson Plc as a person with significant control on 2016-04-06

View Document

08/08/238 August 2023 Director's details changed for Rachel Maria Coulson on 2023-04-01

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022

View Document

06/10/226 October 2022 Termination of appointment of Sally Kate Miranda Johnson as a director on 2022-10-06

View Document

06/10/226 October 2022 Appointment of Rachel Maria Coulson as a director on 2022-10-06

View Document

08/10/218 October 2021

View Document

08/10/218 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

08/10/218 October 2021

View Document

08/10/218 October 2021

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES

View Document

29/10/2029 October 2020 SECRETARY APPOINTED MR GRAEME STUART BALDWIN

View Document

27/10/2027 October 2020 APPOINTMENT TERMINATED, SECRETARY STEPHEN JONES

View Document

17/10/2017 October 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

17/10/2017 October 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

17/10/2017 October 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

17/10/2017 October 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MR GRAEME STUART BALDWIN

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR CORAM WILLIAMS

View Document

06/05/206 May 2020 DIRECTOR APPOINTED SUZANNE MARGARET BRENNAN

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

18/10/1918 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

18/10/1918 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

18/10/1918 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

18/10/1918 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

07/10/187 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

07/10/187 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

07/10/187 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

07/10/187 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CORAM WILLIAMS / 01/08/2018

View Document

21/06/1821 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

20/11/1720 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

20/11/1720 November 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

20/11/1720 November 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

20/11/1720 November 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 SECRETARY'S CHANGE OF PARTICULARS / NATALE JANE DALE / 09/06/2017

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED SALLY KATE MIRANDA JOHNSON

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH PROFFITT

View Document

03/10/163 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

03/10/163 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

03/10/163 October 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

03/10/163 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

06/04/166 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN ASHWORTH

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR KEITH PROFFITT

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOFFMAN

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR STEPHEN ANDREW JONES

View Document

14/10/1514 October 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

14/10/1514 October 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

14/10/1514 October 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

14/10/1514 October 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

03/08/153 August 2015 DIRECTOR APPOINTED CORAM WILLIAMS

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN FREESTONE

View Document

08/04/158 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

15/05/1415 May 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

15/05/1415 May 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

15/05/1415 May 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

15/05/1415 May 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

04/04/144 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR SALLY JOHNSON

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR JOHN RICHARD ASHWORTH

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MAKINSON

View Document

09/07/139 July 2013 DIRECTOR APPOINTED PHILIP JOSEPH HOFFMAN

View Document

30/05/1330 May 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

30/05/1330 May 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

30/05/1330 May 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

04/04/134 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ANTHONY DAVID FREESTONE / 29/01/2013

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARJORIE SCARDINO

View Document

25/10/1225 October 2012 SECRETARY APPOINTED NATALE JANE DALE

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, SECRETARY DAKSHA HIRANI

View Document

24/04/1224 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

17/06/1117 June 2011 SECRETARY APPOINTED DAKSHA HIRANI

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED SALLY KATE MIRANDA JOHNSON

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN MILLER

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED ROBIN ANTHONY DAVID FREESTONE

View Document

06/05/116 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/04/115 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

28/04/1028 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/04/106 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

30/10/0930 October 2009 ADOPT ARTICLES

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CROWTHER MAKINSON / 02/10/2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES MILLER / 02/10/2009

View Document

17/10/0917 October 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ANDREW JONES / 02/10/2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAME MARJORIE MORRIS SCARDINO / 02/10/2009

View Document

10/09/0910 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MAKINSON / 20/08/2009

View Document

09/07/099 July 2009 DIRECTORS CONFLICT 12/02/2009

View Document

28/04/0928 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/04/099 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE SCARDINO / 05/10/2008

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/04/085 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/10/0521 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0513 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 S366A DISP HOLDING AGM 27/03/91

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED

View Document

13/04/0413 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

06/03/046 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/02/0420 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0327 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0313 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/02/038 February 2003 AUDITOR'S RESIGNATION

View Document

07/05/027 May 2002 SECRETARY RESIGNED

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED

View Document

22/04/0222 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 REGISTERED OFFICE CHANGED ON 09/08/01 FROM: 3 BURLINGTON GARDENS LONDON W1X 1LE

View Document

12/04/0112 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/08/9821 August 1998 AUDITOR'S RESIGNATION

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/975 September 1997 NEW DIRECTOR APPOINTED

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 RETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

17/07/9617 July 1996 AUDITOR'S RESIGNATION

View Document

03/05/963 May 1996 NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS

View Document

10/04/9610 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 SECRETARY RESIGNED

View Document

16/11/9516 November 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/06/9512 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9531 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/05/954 May 1995 REGISTERED OFFICE CHANGED ON 04/05/95 FROM: MILLBANK TOWER MILLBANK LONDON SW1P 4QZ

View Document

11/04/9511 April 1995 RETURN MADE UP TO 07/04/95; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 DIRECTOR RESIGNED

View Document

13/10/9413 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/9413 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/949 June 1994 NEW SECRETARY APPOINTED

View Document

09/06/949 June 1994 SECRETARY RESIGNED

View Document

12/05/9412 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/05/9410 May 1994 RETURN MADE UP TO 08/04/94; FULL LIST OF MEMBERS

View Document

21/10/9321 October 1993 ALTER MEM AND ARTS 06/10/93

View Document

21/10/9321 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/9317 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

02/06/932 June 1993 DIRECTOR RESIGNED

View Document

11/05/9311 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/04/9323 April 1993 RETURN MADE UP TO 09/04/93; NO CHANGE OF MEMBERS

View Document

13/07/9213 July 1992 DIRECTOR RESIGNED

View Document

01/06/921 June 1992 NEW DIRECTOR APPOINTED

View Document

01/06/921 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/04/9227 April 1992 RETURN MADE UP TO 10/04/92; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 RETURN MADE UP TO 24/04/91; FULL LIST OF MEMBERS

View Document

16/05/9116 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/04/9118 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/01/9123 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/913 January 1991 COMPANY NAME CHANGED WHITEHALL SECURITIES CORPORATION ,LIMITED CERTIFICATE ISSUED ON 01/01/91

View Document

20/04/9020 April 1990 NEW DIRECTOR APPOINTED

View Document

20/04/9020 April 1990 RETURN MADE UP TO 11/04/90; FULL LIST OF MEMBERS

View Document

20/04/9020 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/03/906 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/8917 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/05/8917 May 1989 RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 DIRECTOR RESIGNED

View Document

25/05/8825 May 1988 RETURN MADE UP TO 04/05/88; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/02/884 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/10/8716 October 1987 RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS

View Document

03/11/863 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/11/863 November 1986 RETURN MADE UP TO 12/11/86; FULL LIST OF MEMBERS

View Document

06/07/816 July 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

08/12/658 December 1965 MEMORANDUM OF ASSOCIATION

View Document

18/03/5518 March 1955 ALTER MEM AND ARTS

View Document

01/01/081 January 1908 REGISTERED OFFICE CHANGED ON 01/01/08 FROM: REGISTERED OFFICE CHANGED

View Document

13/12/0713 December 1907 CERTIFICATE OF INCORPORATION

View Document

13/12/0713 December 1907 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information