This company is commonly known as Pembroke Grafton Nominee Ltd. The company was founded 11 years ago and was given the registration number 08524539. The firm's registered office is in LONDON. You can find them at 7 Albemarle Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | PEMBROKE GRAFTON NOMINEE LTD |
---|---|---|
Company Number | : | 08524539 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Albemarle Street, London, W1S 4HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Carey Lane, London, England, EC2V 8AE | Director | 15 September 2022 | Active |
1, Carey Lane, London, England, EC2V 8AE | Director | 06 April 2018 | Active |
7, Albemarle Street, London, W1S 4HQ | Director | 10 May 2013 | Active |
1, Carey Lane, London, England, EC2V 8AE | Director | 04 September 2015 | Active |
7, Albemarle Street, London, W1S 4HQ | Director | 10 May 2013 | Active |
Pembroke Real Estate, Inc., 255 State Street, Boston, Usa, 02109 | Director | 22 July 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-25 | Officers | Change person director company with change date. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-16 | Officers | Appoint person director company with name date. | Download |
2022-09-16 | Officers | Termination director company with name termination date. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Officers | Change person director company with change date. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Officers | Change person director company with change date. | Download |
2020-05-05 | Officers | Change person director company with change date. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Officers | Appoint person director company with name date. | Download |
2018-04-10 | Officers | Termination director company with name termination date. | Download |
2017-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-04 | Officers | Appoint person director company with name date. | Download |
2016-08-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.