JOHN PEARCE RACING LIMITED - LONDON
Company Profile | Company Filings |
Overview
JOHN PEARCE RACING LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
JOHN PEARCE RACING LIMITED was incorporated 26 years ago on 25/02/1998 and has the registered number: 03517136. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
JOHN PEARCE RACING LIMITED was incorporated 26 years ago on 25/02/1998 and has the registered number: 03517136. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
JOHN PEARCE RACING LIMITED - LONDON
This company is listed in the following categories:
01430 - Raising of horses and other equines
01430 - Raising of horses and other equines
93191 - Activities of racehorse owners
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
EIGHTH FLOOR 6 NEW STREET SQUARE
LONDON
EC4A 3AQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/02/2023 | 10/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RUPERT THOMAS BENTLEY | Apr 1971 | British | Secretary | 2008-04-01 | CURRENT |
MR NICOLAS BRYAN BENTLEY | Dec 1941 | British | Director | 1998-02-25 | CURRENT |
RUPERT THOMAS BENTLEY | Apr 1971 | British | Director | 2005-05-03 | CURRENT |
MR EDMUND RICHARD DUYLAND BUSH | Oct 1985 | British | Director | 2017-04-27 | CURRENT |
LORD WILLIAM EDWARD ROBIN HOOD HUNTINGDON | Jan 1948 | British | Director | 2013-09-24 | CURRENT |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1998-02-25 UNTIL 1998-02-25 | RESIGNED | ||
VICTOR OLUBUMI WILLIAMS | Secretary | 1998-02-25 UNTIL 2008-04-01 | RESIGNED | ||
LONDON LAW SERVICES LIMITED | Nominee Director | 1998-02-25 UNTIL 1998-02-25 | RESIGNED | ||
GEOFFREY WRAGG | Jan 1930 | British | Director | 1998-07-24 UNTIL 2002-11-29 | RESIGNED |
MICHAEL CROFTON HILTON PRICE | Dec 1931 | British | Director | 1998-07-24 UNTIL 2002-12-02 | RESIGNED |
JOHN LEITCH COLMERE PEARCE | Oct 1918 | British | Director | 1998-02-25 UNTIL 2017-01-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Marie Louise Zammit | 2023-10-12 | 5/1979 | London | Ownership of shares 75 to 100 percent as trust |
Annabel Said | 2019-11-22 | 9/1980 | London | Ownership of shares 75 to 100 percent as trust |
Emily Jane Burgess | 2019-05-24 - 2023-07-31 | 5/1979 | London | Ownership of shares 75 to 100 percent as trust |
Mr Rupert Thomas Bentley | 2017-01-12 - 2017-01-12 | 4/1971 | Cambridge Cambridgeshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Nicholas Bryan Bentley | 2017-01-12 - 2017-01-12 | 12/1941 | Cambridge Cambridgeshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Eugene Warrington | 2016-04-06 | 7/1960 | London | Ownership of shares 75 to 100 percent as trust |
Malcolm Keith Becker | 2016-04-06 | 3/1959 | London | Ownership of shares 75 to 100 percent as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-11-30 | 31-12-2022 | 1,896,964 Cash -2,092,129 equity |
ACCOUNTS - Final Accounts | 2019-08-29 | 31-12-2018 | 3,422,777 Cash -188,434 equity |
ACCOUNTS - Final Accounts | 2018-09-28 | 31-12-2017 | 4,165,953 Cash -25,151 equity |
ACCOUNTS - Final Accounts | 2017-03-24 | 31-12-2016 | 3,005 Cash -8,049 equity |
ACCOUNTS - Final Accounts preparation | 2016-02-19 | 31-12-2015 | -7,353 equity |
ACCOUNTS - Final Accounts preparation | 2015-02-05 | 31-12-2014 | -5,456 equity |