Background WavePink WaveYellow Wave

PEMBERSTONE GROUP LIMITED (12273640)

PEMBERSTONE GROUP LIMITED (12273640) is an active UK company. incorporated on 21 October 2019. 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 GROUP LIMITED has been registered for 6 years. Current directors include BARKER, Andrew Martin, REYNOLDS, Mark Andrew, WILLIAMS, David Andrew.

Company Number
12273640
Status
active
Type
ltd
Incorporated
21 October 2019
Age
6 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 GROUP LIMITED

PEMBERSTONE GROUP LIMITED is an active company incorporated on 21 October 2019 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 GROUP LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12273640

LTD Company

Age

6 Years

Incorporated 21 October 2019

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

PEMBERSTONE VENTURES HOLDINGS LIMITED
From: 17 December 2019To: 17 April 2025
PVL HOLDCO LIMITED
From: 21 October 2019To: 17 December 2019
Contact
Address

Whittington Hall Whittington Road Worcester, WR5 2ZX,

Timeline

19 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Feb 20
Director Left
Apr 21
Director Joined
Jun 21
Director Left
Jul 21
Funding Round
Oct 21
Capital Reduction
Nov 21
Share Buyback
Nov 21
Share Issue
Jan 22
Owner Exit
Oct 22
Share Issue
Oct 22
Director Joined
Jul 23
New Owner
Nov 24
New Owner
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Share Issue
Nov 24
Funding Round
Jan 26
Director Left
Feb 26
10
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

THE WHITTINGTON PARTNERSHIP LLP

Active
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 21 Oct 2019

BARKER, Andrew Martin

Active
Whittington Road, WorcesterWR5 2ZX
Born March 1965
Director
Appointed 21 Oct 2019

REYNOLDS, Mark Andrew

Active
Whittington Road, WorcesterWR5 2ZX
Born April 1967
Director
Appointed 21 Oct 2019

WILLIAMS, David Andrew

Active
Whittington Road, WorcesterWR5 2ZX
Born September 1982
Director
Appointed 04 Jul 2023

ANNETTS, David Charles

Resigned
Whittington Road, WorcesterWR5 2ZX
Born August 1959
Director
Appointed 21 Oct 2019
Resigned 01 Jul 2020

MOORE, Duncan James

Resigned
Whittington Road, WorcesterWR5 2ZX
Born April 1965
Director
Appointed 07 Jun 2021
Resigned 31 Dec 2025

THE WHITTINGTON PARTNERSHIP LLP

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate director
Appointed 21 Oct 2019
Resigned 21 Oct 2019

Persons with significant control

4

3 Active
1 Ceased

Sally Ann Barker

Active
Whittington Road, WorcesterWR5 2ZX
Born June 1965

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 23 Oct 2024

Mr Harry James Barker

Active
Whittington Road, WorcesterWR5 2ZX
Born September 1995

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 23 Oct 2024
Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Sept 2021
Ceased 19 Oct 2022

Mr Andrew Martin Barker

Active
Whittington Road, WorcesterWR5 2ZX
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 50 to 75 percent as trust
Voting rights 75 to 100 percent
Notified 21 Oct 2019
Fundings
Financials
Latest Activities

Filing History

55

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Capital Allotment Shares
13 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Resolution
19 May 2025
RESOLUTIONSResolutions
Memorandum Articles
19 May 2025
MAMA
Capital Name Of Class Of Shares
19 May 2025
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
17 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
4 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 April 2025
PSC04Change of PSC Details
Memorandum Articles
23 November 2024
MAMA
Resolution
23 November 2024
RESOLUTIONSResolutions
Memorandum Articles
23 November 2024
MAMA
Resolution
23 November 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
19 November 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
15 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 November 2024
SH01Allotment of Shares
Capital Allotment Shares
15 November 2024
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
14 November 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
14 November 2024
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
13 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 November 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
21 October 2022
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
20 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
5 October 2022
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
27 January 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
29 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Capital Cancellation Shares
25 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 November 2021
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
19 November 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 November 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 November 2021
PSC04Change of PSC Details
Capital Allotment Shares
30 October 2021
SH01Allotment of Shares
Memorandum Articles
30 October 2021
MAMA
Resolution
30 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
15 July 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
28 April 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 April 2021
TM01Termination of Director
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Capital Allotment Shares
11 February 2020
SH01Allotment of Shares
Resolution
17 December 2019
RESOLUTIONSResolutions
Incorporation Company
21 October 2019
NEWINCIncorporation