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.
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 | : |
|
Registered Address | : | 1 Pembroke Rd, Clifton, Bristol, BS8 3AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Pembroke Rd, Clifton, Bristol, BS8 3AU | Secretary | 02 June 2015 | Active |
1 Pembroke Rd, Clifton, Bristol, BS8 3AU | Director | 30 May 2022 | Active |
1 Pembroke Rd, Clifton, Bristol, BS8 3AU | Director | 08 May 2012 | Active |
30 Bell Barn Road, Stoke Bishop, Bristol, BS9 2DA | Director | 01 May 1995 | Active |
166 St Michaels Hill, Kigsdown, Bristol, BS2 8DE | Secretary | 17 October 1995 | Active |
2 Leigh Road, Clifton, Bristol, BS8 2DA | Secretary | 09 June 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 June 1993 | Active |
166 St Michaels Hill, Kigsdown, Bristol, BS2 8DE | Director | 01 May 1995 | Active |
2 Leigh Road, Clifton, Bristol, BS8 2DA | Director | - | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 09 June 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-11 | Officers | Change person director company with change date. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-30 | Officers | Appoint person director company with name date. | Download |
2021-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-29 | Officers | Termination director company with name termination date. | Download |
2018-05-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-15 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-24 | Officers | Change person director company with change date. | Download |
2015-06-02 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.