Introduction
Watch Company
P
PEARSON NETHERLANDS B.V.
PEARSON NETHERLANDS B.V. is an active company incorporated on 25 July 2007 with the registered office located in 1014 Ba Amsterdam. PEARSON NETHERLANDS B.V. was registered 18 years ago.
Status
active
Active since 18 years ago
Company No
FC027950
OVERSEA-COMPANY Company
Age
18 Years
Incorporated 25 July 2007
Size
N/A
Accounts
ARD: /Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 6 February 2026 (1 month ago)
Type: Full Accounts
Next Due
Due by N/A
Confirmation Statement
Up to Date
Last Filed
Made up to N/A
Next Due
Due by N/A
Address
Kabelweg 37 1014 Ba Amsterdam, ,
No significant events found
Officers
14
3 Active
11 Resigned
Name
Role
Appointed
Status
BALDWIN, Graeme Stuart
ActiveStrand, LondonWC2R 0RL
Born June 1975
Director
Appointed 30 Jul 2021
BALDWIN, Graeme Stuart
Strand, LondonWC2R 0RL
Born June 1975
Director
30 Jul 2021
Active
FOUND, Lynsey
ActiveStrand, LondonWC2R 0RL
Born June 1981
Director
Appointed 01 Aug 2020
FOUND, Lynsey
Strand, LondonWC2R 0RL
Born June 1981
Director
01 Aug 2020
Active
MUIR, Fiona Elizabeth
ActiveStrand, LondonWC2R 0RL
Born October 1969
Director
Appointed 30 Sept 2019
MUIR, Fiona Elizabeth
Strand, LondonWC2R 0RL
Born October 1969
Director
30 Sept 2019
Active
ASHWORTH, John Richard
ResignedStrand, LondonWC2R 0RL
Born January 1964
Director
Appointed 14 Jan 2014
Resigned 26 Feb 2016
ASHWORTH, John Richard
Strand, LondonWC2R 0RL
Born January 1964
Director
14 Jan 2014
Resigned 26 Feb 2016
Resigned
BRENNAN, Suzanne Margaret
ResignedStrand, LondonWC2R 0RL
Born January 1969
Director
Appointed 24 Apr 2020
Resigned 30 Jul 2021
BRENNAN, Suzanne Margaret
Strand, LondonWC2R 0RL
Born January 1969
Director
24 Apr 2020
Resigned 30 Jul 2021
Resigned
BROWN, Keith Brian
ResignedStrand, LondonWC2R 0RL
Born June 1966
Director
Appointed 27 Mar 2017
Resigned 30 Sept 2019
BROWN, Keith Brian
Strand, LondonWC2R 0RL
Born June 1966
Director
27 Mar 2017
Resigned 30 Sept 2019
Resigned
FREESTONE, Robin Anthony David
Resigned80 Strand, LondonWC2R ORL
Born December 1958
Director
Appointed 21 Nov 2007
Resigned 03 May 2011
FREESTONE, Robin Anthony David
80 Strand, LondonWC2R ORL
Born December 1958
Director
21 Nov 2007
Resigned 03 May 2011
Resigned
HANCOCK, Gareth Tristan
ResignedStrand, LondonWC2R 0RL
Born February 1970
Director
Appointed 03 May 2011
Resigned 18 Dec 2013
HANCOCK, Gareth Tristan
Strand, LondonWC2R 0RL
Born February 1970
Director
03 May 2011
Resigned 18 Dec 2013
Resigned
JOHNSON, Sally Kate Miranda
ResignedStrand, LondonWC2R 0RL
Born December 1973
Director
Appointed 26 Feb 2016
Resigned 24 Apr 2020
JOHNSON, Sally Kate Miranda
Strand, LondonWC2R 0RL
Born December 1973
Director
26 Feb 2016
Resigned 24 Apr 2020
Resigned
JOHNSON, Sally Kate Miranda
ResignedStrand, LondonWC2R 0RL
Born December 1973
Director
Appointed 03 May 2011
Resigned 14 Jan 2014
JOHNSON, Sally Kate Miranda
Strand, LondonWC2R 0RL
Born December 1973
Director
03 May 2011
Resigned 14 Jan 2014
Resigned
MARSHALL, James Daniel
ResignedStrand, LondonWC2R 0RL
Born September 1960
Director
Appointed 18 Dec 2013
Resigned 19 Jan 2015
MARSHALL, James Daniel
Strand, LondonWC2R 0RL
Born September 1960
Director
18 Dec 2013
Resigned 19 Jan 2015
Resigned
MIDGLEY, Andrew John
ResignedMead Cottage, MaidenheadSL6 8HF
Born November 1961
Director
Appointed 21 Nov 2007
Resigned 31 Jul 2020
MIDGLEY, Andrew John
Mead Cottage, MaidenheadSL6 8HF
Born November 1961
Director
21 Nov 2007
Resigned 31 Jul 2020
Resigned
MILLER, Alan Charles
Resigned39 Russell Road, NorthwoodHA6 2LP
Born September 1947
Director
Appointed 21 Nov 2007
Resigned 03 May 2011
MILLER, Alan Charles
39 Russell Road, NorthwoodHA6 2LP
Born September 1947
Director
21 Nov 2007
Resigned 03 May 2011
Resigned
PROFFITT, Keith
ResignedStrand, LondonWC2R 0RL
Born May 1971
Director
Appointed 19 Jan 2015
Resigned 13 Mar 2017
PROFFITT, Keith
Strand, LondonWC2R 0RL
Born May 1971
Director
19 Jan 2015
Resigned 13 Mar 2017
Resigned
Filing History
70
Description
Type
Date Filed
Document
6 February 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
AA01Change of Accounting Reference Date
6 February 2024
Change Company Details Overseas Company
8 November 2023
OSCH02OSCH02
Change Company Details Overseas Company
OSCH02OSCH02
8 November 2023
No document
Change Company Details Overseas Company
8 November 2023
OSCH02OSCH02
Change Company Details Overseas Company
OSCH02OSCH02
8 November 2023
No document
Termination Person Director Overseas Company With Name Termination Date
OSTM01OSTM01
2 September 2022
Appoint Person Director Overseas Company With Name Appointment Date
OSAP01OSAP01
2 September 2022
Termination Person Director Overseas Company With Name Termination Date
OSTM01OSTM01
4 November 2020
Termination Person Director Overseas Company With Name Termination Date
OSTM01OSTM01
4 November 2020
Appoint Person Director Overseas Company With Name Appointment Date
OSAP01OSAP01
4 November 2020
Appoint Person Director Overseas Company With Name Appointment Date
OSAP01OSAP01
4 November 2020
Termination Person Director Overseas Company With Name Termination Date
OSTM01OSTM01
9 October 2019
Appoint Person Director Overseas Company With Name Appointment Date
OSAP01OSAP01
9 October 2019
Appoint Person Director Overseas Company With Name Appointment Date
OSAP01OSAP01
10 April 2017
Termination Person Director Overseas Company With Name Termination Date
OSTM01OSTM01
5 April 2017
Appoint Person Director Overseas Company With Name Appointment Date
OSAP01OSAP01
16 March 2016
Termination Person Director Overseas Company With Name Termination Date
OSTM01OSTM01
8 March 2016
Appoint Person Director Overseas Company With Name Appointment Date
OSAP01OSAP01
10 February 2015
Termination Person Director Overseas Company With Name Termination Date
OSTM01OSTM01
29 January 2015
Appoint Person Authorised Represent Overseas Company With Appointment Date
OSAP05OSAP05
30 June 2014
22 April 2013
OSCH01OSCH01
Change Company Details By Uk Establishment Overseas Company With Change Details
OSCH01OSCH01
22 April 2013
Appoint Person Authorised Accept Overseas Company With Appointment Date
OSAP07OSAP07
6 July 2012
Appoint Person Authorised Represent Overseas Company With Appointment Date
OSAP05OSAP05
3 July 2012
Appoint Person Authorised Represent Overseas Company With Appointment Date
OSAP05OSAP05
10 June 2011
8 March 2011
OSCH01OSCH01
Change Company Details By Uk Establishment Overseas Company With Change Details
OSCH01OSCH01
8 March 2011
Annual Return Update With Change Details
28 May 2010
OSTN01-CHNGOSTN01-CHNG
Annual Return Update With Change Details
OSTN01-CHNGOSTN01-CHNG
28 May 2010
No document
Annual Return Add Person Authorised To Represent To Uk Establishment
28 May 2010
OSTN01-PAROSTN01-PAR
Annual Return Add Person Authorised To Represent To Uk Establishment
OSTN01-PAROSTN01-PAR
28 May 2010
No document
Annual Return Update With Change Details
28 May 2010
OSTN01-CHNGOSTN01-CHNG
Annual Return Update With Change Details
OSTN01-CHNGOSTN01-CHNG
28 May 2010
No document
Annual Return Add Person Authorised To Accept Service To Uk Establishment
28 May 2010
OSTN01-PAROSTN01-PAR
Annual Return Add Person Authorised To Accept Service To Uk Establishment
OSTN01-PAROSTN01-PAR
28 May 2010
No document
Annual Return Update With Change Details
28 May 2010
OSTN01-CHNGOSTN01-CHNG
Annual Return Update With Change Details
OSTN01-CHNGOSTN01-CHNG
28 May 2010
No document
Annual Return Add Person Authorised To Represent To Uk Establishment
28 May 2010
OSTN01-PAROSTN01-PAR
Annual Return Add Person Authorised To Represent To Uk Establishment
OSTN01-PAROSTN01-PAR
28 May 2010
No document
Annual Return Add Person Authorised To Represent To Uk Establishment
28 May 2010
OSTN01-PAROSTN01-PAR
Annual Return Add Person Authorised To Represent To Uk Establishment
OSTN01-PAROSTN01-PAR
28 May 2010
No document
Legacy
28 November 2007
FPAFPA
Legacy
FPAFPA
28 November 2007
No document
Legacy
21 November 2007
BUSADDBUSADD
Legacy
BUSADDBUSADD
21 November 2007
No document