Background WavePink WaveYellow Wave

WILLIAM PEARS GROUP OF COMPANIES LIMITED(THE) (00556533)

WILLIAM PEARS GROUP OF COMPANIES LIMITED(THE) (00556533) is an active UK company. incorporated on 27 October 1955. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. WILLIAM PEARS GROUP OF COMPANIES LIMITED(THE) has been registered for 70 years. Current directors include PEARS, David Alan, PEARS, Mark Andrew, PEARS, Trevor Steven, Sir and 1 others.

Company Number
00556533
Status
active
Type
ltd
Incorporated
27 October 1955
Age
70 years
Address
12th Floor Aldgate Tower, London, E1W 9US
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PEARS, David Alan, PEARS, Mark Andrew, PEARS, Trevor Steven, Sir, WPG REGISTRARS LIMITED
SIC Codes
70100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM PEARS GROUP OF COMPANIES LIMITED(THE)

WILLIAM PEARS GROUP OF COMPANIES LIMITED(THE) is an active company incorporated on 27 October 1955 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. WILLIAM PEARS GROUP OF COMPANIES LIMITED(THE) was registered 70 years ago.(SIC: 70100, 82990)

Status

active

Active since 70 years ago

Company No

00556533

LTD Company

Age

70 Years

Incorporated 27 October 1955

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

12th Floor Aldgate Tower 2 Leman Street London, E1W 9US,

Previous Addresses

Ground Floor 30 City Road London EC1Y 2AB
From: 27 October 1955To: 3 April 2024
Timeline

7 key events • 1955 - 2021

Funding Officers Ownership
Company Founded
Oct 55
Loan Secured
May 13
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

BENNETT, William Frederick

Active
152 West End Lane, LondonNW6 1SD
Secretary
Appointed 15 Mar 2013

PEARS, David Alan

Active
2 Old Brewery Mews, LondonNW3 1PZ
Secretary
Appointed 03 Aug 1992

PEARS, David Alan

Active
2 Old Brewery Mews, LondonNW3 1PZ
Born April 1968
Director
Appointed 31 Aug 1993

PEARS, Mark Andrew

Active
2 Old Brewery Mews, LondonNW3 1PZ
Born November 1962
Director
Appointed N/A

PEARS, Trevor Steven, Sir

Active
2 Old Brewery Mews, LondonNW3 1PZ
Born June 1964
Director
Appointed N/A

WPG REGISTRARS LIMITED

Active
Aldgate Tower, LondonE1W 9US
Corporate director
Appointed 19 Jul 2005

KEIDAN, Michael David Alan

Resigned
15 Crooked Usage, LondonN3 3HD
Secretary
Appointed N/A
Resigned 18 Feb 2013

MDAK SECRETARIAL SERVICES LIMITED

Resigned
Holborn Hall, LondonWC1X 8BY
Corporate secretary
Appointed 19 Mar 1996
Resigned 26 Jun 2001

COLEMAN, John Frederick

Resigned
54 Gordon Avenue, StanmoreHA7 3QH
Born August 1935
Director
Appointed 29 Mar 1996
Resigned 30 Apr 1998

KEIDAN, Michael David Alan

Resigned
15 Crooked Usage, LondonN3 3HD
Born July 1941
Director
Appointed 19 Mar 1996
Resigned 30 Apr 1998

PEARS, Clarice Talisman

Resigned
Clive House, LondonNW3
Born November 1933
Director
Appointed N/A
Resigned 31 Aug 1999

SHAW, Barry Michael Howard

Resigned
5 Moreland Close, LondonNW11
Born July 1956
Director
Appointed 29 Mar 1996
Resigned 30 Apr 1998

Persons with significant control

1

Aldgate Tower, LondonE1W 9US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Full
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
5 April 2024
CH02Change of Corporate Director Details
Change To A Person With Significant Control
3 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Mortgage Alter Charge With Charge Number
10 January 2014
MR07MR07
Resolution
14 May 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
8 May 2013
MR01Registration of a Charge
Appoint Person Secretary Company With Name
19 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Full
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Legacy
23 July 2011
MG01MG01
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2010
AR01AR01
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Full
20 January 2009
AAAnnual Accounts
Accounts With Accounts Type Full
20 February 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Full
9 February 2007
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Legacy
8 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
16 September 2004
403aParticulars of Charge Subject to s859A
Legacy
12 August 2004
287Change of Registered Office
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
16 June 2003
395Particulars of Mortgage or Charge
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Legacy
2 August 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 February 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Legacy
27 December 2001
395Particulars of Mortgage or Charge
Legacy
14 November 2001
395Particulars of Mortgage or Charge
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
403aParticulars of Charge Subject to s859A
Legacy
8 March 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 February 2001
AAAnnual Accounts
Legacy
22 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2000
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Legacy
2 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 1998
AAAnnual Accounts
Legacy
9 February 1998
363sAnnual Return (shuttle)
Legacy
18 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1996
AAAnnual Accounts
Resolution
13 June 1996
RESOLUTIONSResolutions
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
27 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1996
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 1995
AAAnnual Accounts
Legacy
20 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
24 March 1994
AAAnnual Accounts
Legacy
17 February 1994
363sAnnual Return (shuttle)
Legacy
15 September 1993
288288
Legacy
3 August 1993
395Particulars of Mortgage or Charge
Legacy
27 July 1993
395Particulars of Mortgage or Charge
Legacy
22 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1993
AAAnnual Accounts
Legacy
26 August 1992
288288
Accounts With Accounts Type Full
10 June 1992
AAAnnual Accounts
Legacy
31 March 1992
225(1)225(1)
Legacy
11 February 1992
363b363b
Legacy
19 September 1991
288288
Legacy
9 July 1991
287Change of Registered Office
Accounts With Accounts Type Full
26 March 1991
AAAnnual Accounts
Legacy
1 February 1991
363aAnnual Return
Accounts With Accounts Type Full
26 April 1990
AAAnnual Accounts
Legacy
24 April 1990
363363
Accounts With Accounts Type Full
11 May 1989
AAAnnual Accounts
Legacy
2 May 1989
363363
Legacy
4 April 1989
225(1)225(1)
Legacy
26 January 1989
287Change of Registered Office
Accounts With Accounts Type Full
3 June 1988
AAAnnual Accounts
Legacy
31 May 1988
363363
Legacy
14 April 1988
288288
Legacy
11 September 1987
288288
Legacy
13 April 1987
363363
Accounts With Accounts Type Full
24 February 1987
AAAnnual Accounts
Legacy
7 February 1987
288288
Legacy
7 February 1987
288aAppointment of Director or Secretary
Legacy
17 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 February 1986
363363
Legacy
4 July 1984
288aAppointment of Director or Secretary
Legacy
30 May 1975
363363
Certificate Change Of Name Company
5 January 1960
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
27 October 1955
MISCMISC
Incorporation Company
27 October 1955
NEWINCIncorporation