Background WavePink WaveYellow Wave

PEMBERSTONE CAPITAL PARTNERS LIMITED (12845114)

PEMBERSTONE CAPITAL PARTNERS LIMITED (12845114) is an active UK company. incorporated on 28 August 2020. 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 CAPITAL PARTNERS LIMITED has been registered for 5 years. Current directors include BARKER, Andrew Martin, REYNOLDS, Mark Andrew, WARD, Stephen Barrie and 1 others.

Company Number
12845114
Status
active
Type
ltd
Incorporated
28 August 2020
Age
5 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, WARD, Stephen Barrie, WILLIAMS, David Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEMBERSTONE CAPITAL PARTNERS LIMITED

PEMBERSTONE CAPITAL PARTNERS LIMITED is an active company incorporated on 28 August 2020 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 CAPITAL PARTNERS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12845114

LTD Company

Age

5 Years

Incorporated 28 August 2020

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 January 2026 (2 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 27 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

Whittington Hall Whittington Road Worcester, WR5 2ZX,

Timeline

8 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Funding Round
Aug 22
Capital Update
Aug 22
Funding Round
Sept 22
Director Joined
Oct 22
Loan Secured
Oct 22
Director Joined
Dec 25
Director Left
Jan 26
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

THE WHITTINGTON PARTNERSHIP LLP

Active
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 28 Aug 2020

BARKER, Andrew Martin

Active
Whittington Road, WorcesterWR5 2ZX
Born March 1965
Director
Appointed 28 Aug 2020

REYNOLDS, Mark Andrew

Active
Whittington Road, WorcesterWR5 2ZX
Born April 1967
Director
Appointed 28 Aug 2020

WARD, Stephen Barrie

Active
Whittington Road, WorcesterWR5 2ZX
Born June 1972
Director
Appointed 03 Oct 2022

WILLIAMS, David Andrew

Active
Whittington Road, WorcesterWR5 2ZX
Born September 1982
Director
Appointed 18 Dec 2025

MOORE, Duncan James

Resigned
Whittington Road, WorcesterWR5 2ZX
Born April 1965
Director
Appointed 28 Aug 2020
Resigned 31 Dec 2025

Persons with significant control

2

Mr Andrew Martin Barker

Active
Whittington Road, WorcesterWR5 2ZX
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 28 Aug 2020

Sally Ann Barker

Active
Whittington Road, WorcesterWR5 2ZX
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 28 Aug 2020
Fundings
Financials
Latest Activities

Filing History

33

Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Memorandum Articles
6 September 2022
MAMA
Resolution
6 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
5 September 2022
SH01Allotment of Shares
Resolution
23 August 2022
RESOLUTIONSResolutions
Memorandum Articles
23 August 2022
MAMA
Capital Statement Capital Company With Date Currency Figure
12 August 2022
SH19Statement of Capital
Legacy
12 August 2022
SH20SH20
Legacy
12 August 2022
CAP-SSCAP-SS
Resolution
12 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
11 August 2022
SH01Allotment of Shares
Change To A Person With Significant Control
14 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
12 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
12 April 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
28 August 2020
NEWINCIncorporation