UKBizDB.co.uk

PEMBROKE NOMINEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pembroke Nominees Limited. The company was founded 30 years ago and was given the registration number 02825462. The firm's registered office is in BRISTOL. You can find them at 1 Pembroke Rd, Clifton, Bristol, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:PEMBROKE NOMINEES LIMITED
Company Number:02825462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:1 Pembroke Rd, Clifton, Bristol, BS8 3AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Pembroke Rd, Clifton, Bristol, BS8 3AU

Secretary02 June 2015Active
1 Pembroke Rd, Clifton, Bristol, BS8 3AU

Director30 May 2022Active
1 Pembroke Rd, Clifton, Bristol, BS8 3AU

Director08 May 2012Active
30 Bell Barn Road, Stoke Bishop, Bristol, BS9 2DA

Director01 May 1995Active
166 St Michaels Hill, Kigsdown, Bristol, BS2 8DE

Secretary17 October 1995Active
2 Leigh Road, Clifton, Bristol, BS8 2DA

Secretary09 June 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 June 1993Active
166 St Michaels Hill, Kigsdown, Bristol, BS2 8DE

Director01 May 1995Active
2 Leigh Road, Clifton, Bristol, BS8 2DA

Director-Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 June 1993Active

People with Significant Control

Mr Nicholas James Batchelor
Notified on:30 May 2022
Status:Active
Date of birth:April 1980
Nationality:British
Address:1 Pembroke Rd, Bristol, BS8 3AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benedict Mark Appleby
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:1 Pembroke Rd, Bristol, BS8 3AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Clive Day
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:1 Pembroke Rd, Bristol, BS8 3AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shaun Jeremy Day
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:1 Pembroke Rd, Bristol, BS8 3AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Accounts

Accounts with accounts type dormant.

Download
2023-10-11Officers

Change person director company with change date.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type dormant.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Persons with significant control

Notification of a person with significant control.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2021-06-22Accounts

Accounts with accounts type dormant.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type dormant.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type dormant.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type dormant.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2018-05-29Persons with significant control

Cessation of a person with significant control.

Download
2017-06-06Accounts

Accounts with accounts type dormant.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Accounts

Accounts with accounts type dormant.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-15Accounts

Accounts with accounts type dormant.

Download
2015-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-24Officers

Change person director company with change date.

Download
2015-06-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.