Background WavePink WaveYellow Wave

PEARL SECURITIES LIMITED (04195939)

PEARL SECURITIES LIMITED (04195939) is an active UK company. incorporated on 6 April 2001. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PEARL SECURITIES LIMITED has been registered for 25 years. Current directors include RUBIN, Mark Daniel, RUBIN, Nicholas Sean, RUBIN, Pearl Patricia.

Company Number
04195939
Status
active
Type
ltd
Incorporated
6 April 2001
Age
25 years
Address
Ground Floor Cooper House, London, N3 2JX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RUBIN, Mark Daniel, RUBIN, Nicholas Sean, RUBIN, Pearl Patricia
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARL SECURITIES LIMITED

PEARL SECURITIES LIMITED is an active company incorporated on 6 April 2001 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PEARL SECURITIES LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04195939

LTD Company

Age

25 Years

Incorporated 6 April 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 April 2026 (Just now)
Submitted on 14 April 2026 (Just now)

Next Due

Due by 20 April 2027
For period ending 6 April 2027
Contact
Address

Ground Floor Cooper House 316 Regents Park Road London, N3 2JX,

Previous Addresses

2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom
From: 6 April 2017To: 27 March 2024
2nd Floor Gadd House Arcadia Avenue London N3 2JU
From: 21 April 2015To: 6 April 2017
13 Station Road Finchley London N3 2SB
From: 29 May 2013To: 21 April 2015
7 Fairholme Close Finchley London N3 3EE
From: 6 April 2001To: 29 May 2013
Timeline

16 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Apr 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Secured
Nov 13
Funding Round
Feb 15
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Joined
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

RUBIN, Mark Daniel

Active
Cooper House, LondonN3 2JX
Born January 1951
Director
Appointed 06 Apr 2013

RUBIN, Nicholas Sean

Active
Cooper House, LondonN3 2JX
Born November 1987
Director
Appointed 11 Dec 2017

RUBIN, Pearl Patricia

Active
Cooper House, LondonN3 2JX
Born March 1953
Director
Appointed 06 Apr 2001

NEWMAN, Henry

Resigned
7 Tillingbourne Gardens, FinchleyN3 3JJ
Secretary
Appointed 12 Jan 2005
Resigned 01 Nov 2009

REEVES, Diane

Resigned
19 Melrose Avenue, LondonNW2 4LH
Secretary
Appointed 06 Apr 2001
Resigned 02 Apr 2002

SCHULDENFREI, James Joseph

Resigned
Fairholme Close, LondonN3 3EE
Secretary
Appointed 01 Nov 2009
Resigned 14 May 2014

MCS FORMATIONS LIMITED

Resigned
235 Old Marylebone Road, LondonNW1 5QT
Corporate secretary
Appointed 02 Apr 2002
Resigned 14 Jun 2004

MCS FORMATIONS LIMITED

Resigned
235 Old Marylebone Road, LondonNW1 5QT
Corporate secretary
Appointed 06 Apr 2001
Resigned 06 Apr 2001

MCS INCORPORATIONS LIMITED

Resigned
235 Old Marylebone Road, LondonNW1 5QT
Corporate director
Appointed 06 Apr 2001
Resigned 06 Apr 2001

Persons with significant control

1

Mrs Pearl Patricia Rubin

Active
Cooper House, LondonN3 2JX
Born March 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
27 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Capital Allotment Shares
21 January 2020
SH01Allotment of Shares
Capital Allotment Shares
21 January 2020
SH01Allotment of Shares
Capital Allotment Shares
21 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
21 February 2015
SH10Notice of Particulars of Variation
Capital Allotment Shares
2 February 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 February 2015
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name Termination Date
12 November 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Legacy
13 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Legacy
24 February 2011
MG01MG01
Legacy
8 February 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Appoint Person Secretary Company With Name
6 January 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
15 December 2009
TM02Termination of Secretary
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
31 August 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2004
AAAnnual Accounts
Legacy
21 June 2004
287Change of Registered Office
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
14 April 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2003
AAAnnual Accounts
Legacy
25 November 2002
225Change of Accounting Reference Date
Legacy
23 April 2002
363aAnnual Return
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 May 2001
88(2)R88(2)R
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Incorporation Company
6 April 2001
NEWINCIncorporation