Background WavePink WaveYellow Wave

PEMBERSTONE VENTURES NOMINEES LIMITED (06644241)

PEMBERSTONE VENTURES NOMINEES LIMITED (06644241) is an active UK company. incorporated on 11 July 2008. with registered office in Worcester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PEMBERSTONE VENTURES NOMINEES LIMITED has been registered for 17 years. Current directors include BARKER, Andrew Martin, REYNOLDS, Mark Andrew.

Company Number
06644241
Status
active
Type
ltd
Incorporated
11 July 2008
Age
17 years
Address
Whittington Hall, Worcester, WR5 2ZX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARKER, Andrew Martin, REYNOLDS, Mark Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEMBERSTONE VENTURES NOMINEES LIMITED

PEMBERSTONE VENTURES NOMINEES LIMITED is an active company incorporated on 11 July 2008 with the registered office located in Worcester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PEMBERSTONE VENTURES NOMINEES LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06644241

LTD Company

Age

17 Years

Incorporated 11 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

PGL (SEVENTY-EIGHT) LIMITED
From: 11 July 2008To: 26 March 2010
Contact
Address

Whittington Hall Whittington Road Worcester, WR5 2ZX,

Timeline

7 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 14
Director Left
Aug 20
Owner Exit
Aug 20
Owner Exit
Dec 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

THE WHITTINGTON PARTNERSHIP LLP

Active
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 04 Feb 2025

BARKER, Andrew Martin

Active
Whittington Road, WorcesterWR5 2ZX
Born March 1965
Director
Appointed 25 Mar 2010

REYNOLDS, Mark Andrew

Active
10 Eton Road, Stratford Upon AvonCV37 7EJ
Born April 1967
Director
Appointed 01 Oct 2008

PEMBERSTONE (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 11 Jul 2008
Resigned 04 Feb 2025

ANNETTS, David Charles

Resigned
Whittington Road, WorcesterWR5 2ZX
Born August 1959
Director
Appointed 25 Mar 2010
Resigned 01 Jul 2020

PEMBERSTONE (DIRECTORS) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate director
Appointed 11 Jul 2008
Resigned 25 Mar 2010

Persons with significant control

3

1 Active
2 Ceased
Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Nov 2024
Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Mar 2020
Ceased 29 Nov 2024
Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Mar 2020
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 February 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 February 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
23 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Notification Of A Person With Significant Control
4 August 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2017
AAAnnual Accounts
Change To A Person With Significant Control
19 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Change Person Director Company With Change Date
16 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
17 September 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
17 September 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
7 April 2010
AAAnnual Accounts
Memorandum Articles
30 March 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 March 2010
CONNOTConfirmation Statement Notification
Change Person Director Company
21 October 2009
CH01Change of Director Details
Legacy
2 September 2009
363aAnnual Return
Legacy
2 September 2009
353353
Legacy
2 September 2009
190190
Legacy
2 September 2009
287Change of Registered Office
Legacy
17 November 2008
288aAppointment of Director or Secretary
Incorporation Company
11 July 2008
NEWINCIncorporation