Background WavePink WaveYellow Wave

PEMBERSTONE GROWTH CAPITAL LIMITED (08269359)

PEMBERSTONE GROWTH CAPITAL LIMITED (08269359) is an active UK company. incorporated on 26 October 2012. with registered office in Worcester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PEMBERSTONE GROWTH CAPITAL LIMITED has been registered for 13 years. Current directors include BARKER, Andrew Martin, REYNOLDS, Mark Andrew, WILLIAMS, David Andrew.

Company Number
08269359
Status
active
Type
ltd
Incorporated
26 October 2012
Age
13 years
Address
Whittington Hall, Worcester, WR5 2ZX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARKER, Andrew Martin, REYNOLDS, Mark Andrew, WILLIAMS, David Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEMBERSTONE GROWTH CAPITAL LIMITED

PEMBERSTONE GROWTH CAPITAL LIMITED is an active company incorporated on 26 October 2012 with the registered office located in Worcester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PEMBERSTONE GROWTH CAPITAL LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08269359

LTD Company

Age

13 Years

Incorporated 26 October 2012

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

PEMBERSTONE SECURITIES (3) LIMITED
From: 1 March 2021To: 7 April 2022
PGL (120) LIMITED
From: 26 October 2012To: 1 March 2021
Contact
Address

Whittington Hall Whittington Road Worcester, WR5 2ZX,

Timeline

8 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Feb 16
Director Joined
Feb 21
Director Joined
Feb 21
Owner Exit
Feb 21
Owner Exit
Jun 22
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

THE WHITTINGTON PARTNERSHIP LLP

Active
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 05 Jan 2021

BARKER, Andrew Martin

Active
Whittington Road, WorcesterWR5 2ZX
Born March 1965
Director
Appointed 05 Jan 2021

REYNOLDS, Mark Andrew

Active
Whittington Road, WorcesterWR5 2ZX
Born April 1967
Director
Appointed 26 Oct 2012

WILLIAMS, David Andrew

Active
Whittington Road, WorcesterWR5 2ZX
Born September 1982
Director
Appointed 31 Dec 2025

PEMBERSTONE (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 26 Oct 2012
Resigned 05 Jan 2021

MOORE, Duncan James

Resigned
Whittington Road, WorcesterWR5 2ZX
Born April 1965
Director
Appointed 05 Jan 2021
Resigned 31 Dec 2025

PEMBERSTONE (DIRECTORS) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate director
Appointed 26 Oct 2012
Resigned 23 Feb 2016

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 10 Jun 2022
Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jan 2021
Ceased 10 Jun 2022
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 05 Jan 2021
Fundings
Financials
Latest Activities

Filing History

44

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Certificate Change Of Name Company
7 April 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Resolution
1 March 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
27 February 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
27 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 February 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 February 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Made Up Date
26 June 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Gazette Notice Compulsory
25 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
26 October 2012
NEWINCIncorporation