Background WavePink WaveYellow Wave

PEARSON NETHERLANDS B.V. (FC027950)

PEARSON NETHERLANDS B.V. (FC027950) is an active UK company. incorporated on 25 July 2007. with registered office in 1014 Ba Amsterdam. PEARSON NETHERLANDS B.V. has been registered for 18 years. Current directors include BALDWIN, Graeme Stuart, FOUND, Lynsey, MUIR, Fiona Elizabeth.

Company Number
FC027950
Status
active
Type
oversea-company
Incorporated
25 July 2007
Age
18 years
Address
1014 Ba Amsterdam
Directors
BALDWIN, Graeme Stuart, FOUND, Lynsey, MUIR, Fiona Elizabeth

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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
Contact
Address

Kabelweg 37 1014 Ba Amsterdam, ,

Timeline

No significant events found

Capital Table
People

Officers

14

3 Active
11 Resigned

BALDWIN, Graeme Stuart

Active
Strand, LondonWC2R 0RL
Born June 1975
Director
Appointed 30 Jul 2021

FOUND, Lynsey

Active
Strand, LondonWC2R 0RL
Born June 1981
Director
Appointed 01 Aug 2020

MUIR, Fiona Elizabeth

Active
Strand, LondonWC2R 0RL
Born October 1969
Director
Appointed 30 Sept 2019

ASHWORTH, John Richard

Resigned
Strand, LondonWC2R 0RL
Born January 1964
Director
Appointed 14 Jan 2014
Resigned 26 Feb 2016

BRENNAN, Suzanne Margaret

Resigned
Strand, LondonWC2R 0RL
Born January 1969
Director
Appointed 24 Apr 2020
Resigned 30 Jul 2021

BROWN, Keith Brian

Resigned
Strand, LondonWC2R 0RL
Born June 1966
Director
Appointed 27 Mar 2017
Resigned 30 Sept 2019

FREESTONE, Robin Anthony David

Resigned
80 Strand, LondonWC2R ORL
Born December 1958
Director
Appointed 21 Nov 2007
Resigned 03 May 2011

HANCOCK, Gareth Tristan

Resigned
Strand, LondonWC2R 0RL
Born February 1970
Director
Appointed 03 May 2011
Resigned 18 Dec 2013

JOHNSON, Sally Kate Miranda

Resigned
Strand, LondonWC2R 0RL
Born December 1973
Director
Appointed 26 Feb 2016
Resigned 24 Apr 2020

JOHNSON, Sally Kate Miranda

Resigned
Strand, LondonWC2R 0RL
Born December 1973
Director
Appointed 03 May 2011
Resigned 14 Jan 2014

MARSHALL, James Daniel

Resigned
Strand, LondonWC2R 0RL
Born September 1960
Director
Appointed 18 Dec 2013
Resigned 19 Jan 2015

MIDGLEY, Andrew John

Resigned
Mead Cottage, MaidenheadSL6 8HF
Born November 1961
Director
Appointed 21 Nov 2007
Resigned 31 Jul 2020

MILLER, Alan Charles

Resigned
39 Russell Road, NorthwoodHA6 2LP
Born September 1947
Director
Appointed 21 Nov 2007
Resigned 03 May 2011

PROFFITT, Keith

Resigned
Strand, LondonWC2R 0RL
Born May 1971
Director
Appointed 19 Jan 2015
Resigned 13 Mar 2017
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Full
6 February 2026
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 2025
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 February 2024
AA01Change of Accounting Reference Date
Change Company Details Overseas Company
8 November 2023
OSCH02OSCH02
Change Company Details Overseas Company
8 November 2023
OSCH02OSCH02
Change Company Details Overseas Company
8 November 2023
OSCH02OSCH02
Accounts With Accounts Type Full
7 June 2023
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
2 September 2022
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
2 September 2022
OSAP01OSAP01
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Change Company Details Overseas Company With Change Details
5 November 2020
OSCH02OSCH02
Termination Person Director Overseas Company With Name Termination Date
4 November 2020
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
4 November 2020
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
4 November 2020
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
4 November 2020
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
9 October 2019
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
9 October 2019
OSAP01OSAP01
Accounts With Accounts Type Full
14 June 2019
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
10 April 2017
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
5 April 2017
OSTM01OSTM01
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Change Company Details Overseas Company With Change Details
13 April 2016
OSCH02OSCH02
Appoint Person Director Overseas Company With Name Appointment Date
16 March 2016
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
8 March 2016
OSTM01OSTM01
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
10 February 2015
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
29 January 2015
OSTM01OSTM01
Appoint Person Authorised Represent Overseas Company With Appointment Date
30 June 2014
OSAP05OSAP05
Change Person Director Overseas Company With Change Date
30 June 2014
OSCH03OSCH03
Change Constitutional Documents Overseas Company With Date
12 June 2014
OSCC01OSCC01
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Termination Person Director Overseas Company With Name
27 January 2014
OSTM01OSTM01
Appoint Person Director Overseas Company
27 January 2014
OSAP01OSAP01
Appoint Person Director Overseas Company
13 January 2014
OSAP01OSAP01
Termination Person Director Overseas Company With Name
24 December 2013
OSTM01OSTM01
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Change Company Details By Uk Establishment Overseas Company With Change Details
22 April 2013
OSCH01OSCH01
Change Company Details Overseas Company
4 March 2013
OSCH02OSCH02
Appoint Person Authorised Accept Overseas Company With Appointment Date
6 July 2012
OSAP07OSAP07
Appoint Person Authorised Represent Overseas Company With Appointment Date
3 July 2012
OSAP05OSAP05
Termination Person Authorised Overseas Company
3 July 2012
OSTM03OSTM03
Accounts With Accounts Type Full
25 May 2012
AAAnnual Accounts
Change Company Details Overseas Company With Change Details
25 April 2012
OSCH02OSCH02
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Appoint Person Authorised Represent Overseas Company With Appointment Date
10 June 2011
OSAP05OSAP05
Appoint Person Director Overseas Company
19 May 2011
OSAP01OSAP01
Appoint Person Director Overseas Company
19 May 2011
OSAP01OSAP01
Termination Person Director Overseas Company With Name
19 May 2011
OSTM01OSTM01
Termination Person Director Overseas Company With Name
19 May 2011
OSTM01OSTM01
Termination Person Authorised Overseas Company
8 March 2011
OSTM03OSTM03
Change Company Details By Uk Establishment Overseas Company With Change Details
8 March 2011
OSCH01OSCH01
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Annual Return Update With Change Details
28 May 2010
OSTN01-CHNGOSTN01-CHNG
Annual Return Add Person Authorised To Represent To Uk Establishment
28 May 2010
OSTN01-PAROSTN01-PAR
Annual Return Update With Change Details
28 May 2010
OSTN01-CHNGOSTN01-CHNG
Annual Return Add Person Authorised To Accept Service To Uk Establishment
28 May 2010
OSTN01-PAROSTN01-PAR
Annual Return Update With Change Details
28 May 2010
OSTN01-CHNGOSTN01-CHNG
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
28 May 2010
OSTN01-PAROSTN01-PAR
Annual Return Overseas Company
28 May 2010
OSTN01OSTN01
Accounts With Accounts Type Full
12 November 2008
AAAnnual Accounts
Legacy
28 November 2007
FPAFPA
Legacy
28 November 2007
692(1)(c)692(1)(c)
Legacy
21 November 2007
BUSADDBUSADD
Legacy
21 November 2007
691691