Background WavePink WaveYellow Wave

PROJECT PEARL HOLDCO LIMITED (14041889)

PROJECT PEARL HOLDCO LIMITED (14041889) is an active UK company. incorporated on 12 April 2022. 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.. PROJECT PEARL HOLDCO LIMITED has been registered for 3 years. Current directors include COHEN, Joe, EDWARD, Philippa Jane, HARRISON, Michelle Ann and 3 others.

Company Number
14041889
Status
active
Type
ltd
Incorporated
12 April 2022
Age
3 years
Address
4 Millbank, London, SW1P 3JA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COHEN, Joe, EDWARD, Philippa Jane, HARRISON, Michelle Ann, MILIBAND, David Wright, POSTGATE, Matthew Leigh, SALAMA, Eric Ralph
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT PEARL HOLDCO LIMITED

PROJECT PEARL HOLDCO LIMITED is an active company incorporated on 12 April 2022 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.. PROJECT PEARL HOLDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14041889

LTD Company

Age

3 Years

Incorporated 12 April 2022

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 17 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

4 Millbank London, SW1P 3JA,

Previous Addresses

4 Millbank Millbank London SW1P 3JA England
From: 4 September 2022To: 10 September 2022
C/O Trilantic Europe 6th Floor, 35 Portman Square London W1H 6LR United Kingdom
From: 12 April 2022To: 4 September 2022
Timeline

26 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Apr 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Apr 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Jul 23
Director Left
Jul 23
Funding Round
Feb 24
Funding Round
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Nov 24
Director Left
Mar 25
Funding Round
Mar 25
Funding Round
Apr 25
Director Left
Nov 25
Director Left
Jan 26
12
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

COHEN, Joe

Active
Millbank, LondonSW1P 3JA
Born April 1967
Director
Appointed 01 Sept 2022

EDWARD, Philippa Jane

Active
Millbank, LondonSW1P 3JA
Born September 1968
Director
Appointed 29 Oct 2024

HARRISON, Michelle Ann

Active
Millbank, LondonSW1P 3JA
Born March 1968
Director
Appointed 01 Sept 2022

MILIBAND, David Wright

Active
Millbank, LondonSW1P 3JA
Born July 1965
Director
Appointed 31 May 2024

POSTGATE, Matthew Leigh

Active
Millbank, LondonSW1P 3JA
Born November 1974
Director
Appointed 31 May 2024

SALAMA, Eric Ralph

Active
Millbank, LondonSW1P 3JA
Born April 1961
Director
Appointed 01 Sept 2022

BELLAU, Anthony Simon

Resigned
Millbank, LondonSW1P 3JA
Born November 1974
Director
Appointed 12 Apr 2022
Resigned 30 Sept 2025

CIRIO, Lorenzo

Resigned
Millbank, LondonSW1P 3JA
Born February 1983
Director
Appointed 01 Sept 2022
Resigned 13 Jul 2023

COHEN, Hadleigh Elliott

Resigned
Millbank, LondonSW1P 3JA
Born November 1994
Director
Appointed 31 May 2024
Resigned 08 Nov 2024

RAMSEY, Steven James

Resigned
Millbank, LondonSW1P 3JA
Born July 1981
Director
Appointed 31 May 2024
Resigned 11 Oct 2025
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Group
17 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Legacy
17 October 2025
RP01SH01RP01SH01
Resolution
28 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
17 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
11 April 2025
AAAnnual Accounts
Capital Allotment Shares
25 March 2025
SH01Allotment of Shares
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Accounts With Accounts Type Group
13 June 2024
AAAnnual Accounts
Resolution
5 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Capital Allotment Shares
31 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Resolution
18 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Resolution
15 July 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Capital Allotment Shares
5 July 2023
SH01Allotment of Shares
Capital Allotment Shares
5 July 2023
SH01Allotment of Shares
Capital Allotment Shares
14 June 2023
SH01Allotment of Shares
Resolution
5 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
17 April 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 February 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 February 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
22 February 2023
SH01Allotment of Shares
Resolution
22 February 2023
RESOLUTIONSResolutions
Resolution
16 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Capital Allotment Shares
3 October 2022
SH01Allotment of Shares
Capital Allotment Shares
21 September 2022
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
21 September 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 September 2022
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
10 September 2022
AD01Change of Registered Office Address
Memorandum Articles
9 September 2022
MAMA
Resolution
9 September 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
24 June 2022
AA01Change of Accounting Reference Date
Incorporation Company
12 April 2022
NEWINCIncorporation