Background WavePink WaveYellow Wave

PEARL INCOME INVESTMENTS II UK LIMITED (11065852)

PEARL INCOME INVESTMENTS II UK LIMITED (11065852) is an active UK company. incorporated on 15 November 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PEARL INCOME INVESTMENTS II UK LIMITED has been registered for 8 years. Current directors include GERALD, Rupert John Mckenzie.

Company Number
11065852
Status
active
Type
ltd
Incorporated
15 November 2017
Age
8 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GERALD, Rupert John Mckenzie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARL INCOME INVESTMENTS II UK LIMITED

PEARL INCOME INVESTMENTS II UK LIMITED is an active company incorporated on 15 November 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PEARL INCOME INVESTMENTS II UK LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11065852

LTD Company

Age

8 Years

Incorporated 15 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 17 March 2025To: 22 August 2025
50 New Bond Street London W1S 1BJ
From: 5 July 2019To: 17 March 2025
99 Bishopsgate 6th Floor London EC2M 3XD
From: 17 April 2018To: 5 July 2019
Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
From: 15 November 2017To: 17 April 2018
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Dec 17
Loan Secured
Jan 18
Owner Exit
Jan 18
Director Left
Jul 18
Director Joined
Jul 18
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 03 Mar 2025

GERALD, Rupert John Mckenzie

Active
Churchill Place, LondonE14 5HU
Born December 1988
Director
Appointed 03 Mar 2025

GRAHAM, Douglas James

Resigned
11 - 12 St James's Square, LondonSW1Y 4LB
Born May 1974
Director
Appointed 15 Nov 2017
Resigned 03 Jul 2018

MCENERY, Brian Patrick

Resigned
New Bond Street, LondonW1S 1BJ
Born March 1984
Director
Appointed 03 Jul 2018
Resigned 03 Mar 2025

Persons with significant control

1

0 Active
1 Ceased
#32-01 Singapore Land Tower, Singapore048623

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2017
Ceased 05 Dec 2017
Fundings
Financials
Latest Activities

Filing History

45

Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
22 August 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 March 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 September 2019
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
8 May 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
24 April 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2017
MR01Registration of a Charge
Resolution
20 December 2017
RESOLUTIONSResolutions
Incorporation Company
15 November 2017
NEWINCIncorporation