Background WavePink WaveYellow Wave

PEAR TREE INVESTMENTS (HOLDINGS) LIMITED (11080172)

PEAR TREE INVESTMENTS (HOLDINGS) LIMITED (11080172) is an active UK company. incorporated on 23 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.. PEAR TREE INVESTMENTS (HOLDINGS) LIMITED has been registered for 8 years. Current directors include CORNEY, David John, GAFFNEY, Victoria Marie.

Company Number
11080172
Status
active
Type
ltd
Incorporated
23 November 2017
Age
8 years
Address
Level 5a Maple House, London, W1T 7NF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CORNEY, David John, GAFFNEY, Victoria Marie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEAR TREE INVESTMENTS (HOLDINGS) LIMITED

PEAR TREE INVESTMENTS (HOLDINGS) LIMITED is an active company incorporated on 23 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.. PEAR TREE INVESTMENTS (HOLDINGS) LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11080172

LTD Company

Age

8 Years

Incorporated 23 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Level 5a Maple House 149 Tottenham Court Road London, W1T 7NF,

Previous Addresses

37 Warren Street London W1T 6AD England
From: 23 November 2017To: 5 June 2024
Bank House Bank Street Tonbridge Kent TN9 1BL United Kingdom
From: 23 November 2017To: 23 November 2017
Timeline

5 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Jul 18
Director Joined
Dec 20
New Owner
Jul 23
Funding Round
Apr 25
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

CORNEY, David John

Active
5382, BrightonBN1 8FU
Born November 1972
Director
Appointed 23 Nov 2017

GAFFNEY, Victoria Marie

Active
Maple House, LondonW1T 7NF
Born January 1973
Director
Appointed 17 Dec 2020

Persons with significant control

2

Miss Victoria Marie Gaffney

Active
Maple House, LondonW1T 7NF
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2023

Mr David John Corney

Active
5382, BrightonBN50 8FU
Born November 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Nov 2017
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 April 2025
PSC04Change of PSC Details
Capital Allotment Shares
22 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 June 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Capital Allotment Shares
30 July 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 November 2017
AD01Change of Registered Office Address
Incorporation Company
23 November 2017
NEWINCIncorporation