Background WavePink WaveYellow Wave

PEMBROKE FINANCIAL SERVICES LIMITED (02518721)

PEMBROKE FINANCIAL SERVICES LIMITED (02518721) is an active UK company. incorporated on 5 July 1990. with registered office in Brighton. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PEMBROKE FINANCIAL SERVICES LIMITED has been registered for 35 years. Current directors include BONNER, Keith Wesley, LAWSON, Toby Julian, ROCKLIFFE, Mark David and 2 others.

Company Number
02518721
Status
active
Type
ltd
Incorporated
5 July 1990
Age
35 years
Address
5th Floor Park Gate, 161-163 Preston Road, Brighton, BN1 6AU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BONNER, Keith Wesley, LAWSON, Toby Julian, ROCKLIFFE, Mark David, SMITH, Russell David, THEOBALDS, Patrick
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEMBROKE FINANCIAL SERVICES LIMITED

PEMBROKE FINANCIAL SERVICES LIMITED is an active company incorporated on 5 July 1990 with the registered office located in Brighton. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PEMBROKE FINANCIAL SERVICES LIMITED was registered 35 years ago.(SIC: 64999)

Status

active

Active since 35 years ago

Company No

02518721

LTD Company

Age

35 Years

Incorporated 5 July 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

MILLCRAFT INDUSTRIES LIMITED
From: 20 September 1990To: 12 March 1993
TERMCASH LIMITED
From: 5 July 1990To: 20 September 1990
Contact
Address

5th Floor Park Gate, 161-163 Preston Road Brighton, BN1 6AU,

Previous Addresses

, 5th Floor, 161-163 Preston Road, Brighton, BN1 6AU, England
From: 13 November 2023To: 13 November 2023
, 5th Floor Park Gate 161-163 Preston Road, Brighton, BN1 6AF, United Kingdom
From: 30 October 2023To: 13 November 2023
, 44-46 Old Steine, Brighton, BN1 1NH, England
From: 19 September 2023To: 30 October 2023
, Atlas Chambers 33 West Street, Brighton, East Sussex, BN1 2RE, United Kingdom
From: 13 October 2020To: 19 September 2023
, 30 New Road, Brighton, East Sussex, BN1 1BN
From: 5 July 1990To: 13 October 2020
Timeline

17 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Jul 90
Director Joined
Aug 10
Director Left
Jan 12
Director Joined
May 12
Director Left
Dec 15
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 24
Director Joined
Nov 24
Director Joined
Apr 26
Director Joined
Apr 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BONNER, Keith Wesley

Active
33 West Street, BrightonBN1 2RE
Born March 1969
Director
Appointed 10 Jun 2004

LAWSON, Toby Julian

Active
Preston Road, BrightonBN1 6AU
Born February 1971
Director
Appointed 01 Apr 2026

ROCKLIFFE, Mark David

Active
Preston Road, BrightonBN1 6AU
Born November 1968
Director
Appointed 19 Sept 2023

SMITH, Russell David

Active
Preston Road, BrightonBN1 6AU
Born June 1986
Director
Appointed 12 Nov 2024

THEOBALDS, Patrick

Active
Preston Road, BrightonBN1 6AU
Born February 1982
Director
Appointed 01 Apr 2026

EELES, Eric John, Doctor

Resigned
4 Hambleton, WindsorSL4 2SJ
Secretary
Appointed N/A
Resigned 03 Mar 1993

ROGERS, Brian John

Resigned
35 Chester Terrace, BrightonBN1 6GB
Secretary
Appointed 03 Mar 1993
Resigned 19 Aug 2003

STEVENS, Keith John

Resigned
Flat 4 Wye House, WorthingBN11 4QS
Secretary
Appointed 19 Aug 2003
Resigned 05 Apr 2017

BAXTER, Stephen Roy

Resigned
33 West Street, BrightonBN1 2RE
Born April 1965
Director
Appointed 02 Jan 2020
Resigned 12 Sept 2023

CAMPBELL, Iain

Resigned
33 West Street, BrightonBN1 2RE
Born September 1983
Director
Appointed 02 Jan 2020
Resigned 02 Sept 2024

EELES, Eric John, Doctor

Resigned
4 Hambleton, WindsorSL4 2SJ
Born February 1927
Director
Appointed N/A
Resigned 03 Mar 1993

MOY, Adrian Paul

Resigned
Clementine Avenue, SeafordBN25 2XG
Born October 1962
Director
Appointed 01 Jul 2009
Resigned 31 Dec 2011

RELF, Caroline Jane

Resigned
67 Warren Road, WorthingBN14 9QN
Born February 1961
Director
Appointed 01 Nov 2000
Resigned 31 Jul 2001

RELF, Keith Andrew Peter

Resigned
33 West Street, BrightonBN1 2RE
Born July 1958
Director
Appointed 03 Mar 1993
Resigned 12 Sept 2023

ROURKE, Matthew Joseph

Resigned
33 West Street, BrightonBN1 2RE
Born September 1971
Director
Appointed 02 Jan 2020
Resigned 12 Sept 2023

ROUTLEDGE, Michael William

Resigned
New Road, BrightonBN1 1BN
Born May 1971
Director
Appointed 01 Apr 2012
Resigned 09 Dec 2015

YOULTON, David Alfred, Dr

Resigned
Island West, PetersfieldGU32 1AE
Born May 1944
Director
Appointed N/A
Resigned 31 Mar 1999

Persons with significant control

2

1 Active
1 Ceased
33 West Street, BrightonBN1 2RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2020

Mr Keith Andrew Peter Relf

Ceased
BrightonBN1 1BN
Born July 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 02 Jan 2020
Fundings
Financials
Latest Activities

Filing History

154

Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
8 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2025
AAAnnual Accounts
Legacy
15 January 2025
GUARANTEE2GUARANTEE2
Legacy
22 December 2024
PARENT_ACCPARENT_ACC
Legacy
22 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2024
AAAnnual Accounts
Legacy
6 April 2024
PARENT_ACCPARENT_ACC
Legacy
6 April 2024
GUARANTEE2GUARANTEE2
Legacy
6 April 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
27 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Resolution
16 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Accounts With Accounts Type Partial Exemption
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
17 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 October 2009
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
6 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
12 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2007
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2006
AAAnnual Accounts
Legacy
12 September 2006
363sAnnual Return (shuttle)
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 2004
AAAnnual Accounts
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
88(2)R88(2)R
Legacy
22 June 2004
88(2)R88(2)R
Resolution
22 June 2004
RESOLUTIONSResolutions
Legacy
22 June 2004
123Notice of Increase in Nominal Capital
Resolution
22 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
363sAnnual Return (shuttle)
Legacy
17 April 2003
88(2)R88(2)R
Legacy
17 April 2003
123Notice of Increase in Nominal Capital
Resolution
17 April 2003
RESOLUTIONSResolutions
Legacy
9 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 2002
AAAnnual Accounts
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2001
AAAnnual Accounts
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1999
AAAnnual Accounts
Legacy
4 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Legacy
15 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
20 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
30 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1995
AAAnnual Accounts
Legacy
12 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1995
AAAnnual Accounts
Legacy
9 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
2 November 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 March 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 March 1993
RESOLUTIONSResolutions
Resolution
11 March 1993
RESOLUTIONSResolutions
Legacy
11 March 1993
88(2)R88(2)R
Legacy
11 March 1993
288288
Legacy
11 March 1993
288288
Legacy
11 March 1993
288288
Certificate Change Of Name Company
11 March 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Legacy
3 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1992
AAAnnual Accounts
Legacy
16 February 1992
363aAnnual Return
Resolution
24 April 1991
RESOLUTIONSResolutions
Legacy
26 March 1991
224224
Memorandum Articles
27 September 1990
MEM/ARTSMEM/ARTS
Memorandum Articles
20 September 1990
MEM/ARTSMEM/ARTS
Resolution
20 September 1990
RESOLUTIONSResolutions
Legacy
20 September 1990
123Notice of Increase in Nominal Capital
Resolution
20 September 1990
RESOLUTIONSResolutions
Resolution
20 September 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 September 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 1990
288288
Legacy
13 September 1990
288288
Legacy
30 August 1990
287Change of Registered Office
Incorporation Company
5 July 1990
NEWINCIncorporation