Background WavePink WaveYellow Wave

PEARS PARTNERSHIP CAPITAL LIMITED (12469657)

PEARS PARTNERSHIP CAPITAL LIMITED (12469657) is an active UK company. incorporated on 18 February 2020. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PEARS PARTNERSHIP CAPITAL LIMITED has been registered for 6 years. Current directors include EVANS, Joseph Thomas William, SHAW, Ian Jonathan, WPG REGISTRARS LIMITED.

Company Number
12469657
Status
active
Type
ltd
Incorporated
18 February 2020
Age
6 years
Address
12th Floor Aldgate Tower, London, E1W 9US
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
EVANS, Joseph Thomas William, SHAW, Ian Jonathan, WPG REGISTRARS LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARS PARTNERSHIP CAPITAL LIMITED

PEARS PARTNERSHIP CAPITAL LIMITED is an active company incorporated on 18 February 2020 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PEARS PARTNERSHIP CAPITAL LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12469657

LTD Company

Age

6 Years

Incorporated 18 February 2020

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 10 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

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

Previous Addresses

12th Floor Aldgate Tower 2 Leman Street London E1W 9US United Kingdom
From: 2 April 2024To: 2 April 2024
Ground Floor, 30 City Road London EC1Y 2AB England
From: 18 February 2020To: 2 April 2024
Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Joined
Sept 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Jan 25
Director Joined
Feb 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BENNETT, William Frederick

Active
152 West End Lane, LondonNW6 1SD
Secretary
Appointed 18 Feb 2020

EVANS, Joseph Thomas William

Active
Cavendish Square, LondonW1G 0PW
Born October 1990
Director
Appointed 06 Feb 2025

SHAW, Ian Jonathan

Active
Old Brewery Mews, LondonNW3 1PZ
Born December 1968
Director
Appointed 28 Mar 2022

WPG REGISTRARS LIMITED

Active
Aldgate Tower, LondonE1W 9US
Corporate director
Appointed 18 Feb 2020

CROWTHER, William Mark

Resigned
30 City Road, LondonEC1Y 2AB
Born November 1975
Director
Appointed 13 Sept 2021
Resigned 06 Jan 2025

LEVY, Simon Mark

Resigned
City Road, LondonEC1Y 2AB
Born July 1975
Director
Appointed 18 Feb 2020
Resigned 18 Feb 2020

PEARS, David Alan

Resigned
City Road, LondonEC1Y 2AB
Born April 1968
Director
Appointed 18 Feb 2020
Resigned 28 Mar 2022

PEARS, Mark Andrew

Resigned
City Road, LondonEC1Y 2AB
Born November 1962
Director
Appointed 18 Feb 2020
Resigned 28 Mar 2022

PEARS, Trevor Steven, Sir

Resigned
City Road, LondonEC1Y 2AB
Born June 1964
Director
Appointed 18 Feb 2020
Resigned 28 Mar 2022

Persons with significant control

3

1 Active
2 Ceased
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 01 Jun 2020
30 City Road, LondonEC1Y 2AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2020
Ceased 01 Jun 2020
St Nicholas Close, Elstree

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2020
Ceased 18 Feb 2020
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
3 April 2024
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
17 December 2020
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name Date
27 February 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 February 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Incorporation Company
18 February 2020
NEWINCIncorporation