Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEMBROKE JV LIMITED
Company Information for

PEMBROKE JV LIMITED

20 Fenchurch Street, London, EC3M 3AW,
Company Registration Number
05935938
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pembroke Jv Ltd
PEMBROKE JV LIMITED was founded on 2006-09-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Pembroke Jv Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PEMBROKE JV LIMITED
 
Legal Registered Office
20 Fenchurch Street
London
EC3M 3AW
Other companies in EC3R
 
Filing Information
Company Number 05935938
Company ID Number 05935938
Date formed 2006-09-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-06-30
Account next due 31/03/2022
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts FULL
Last Datalog update: 2022-06-15 08:25:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEMBROKE JV LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PEMBROKE JV LIMITED

Current Directors
Officer Role Date Appointed
NATHAN GUY HARDMAN
Company Secretary 2016-04-12
TIMOTHY ANTHONY BRIAN HARVEY GLOVER
Director 2017-05-09
IAIN GORDON LEVER
Director 2017-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTIN ANDREW SPENCER WASH
Director 2008-09-09 2017-05-09
IAN ROBERTSON GARVEN
Director 2015-03-31 2017-03-28
PHILIP PAUL HICKS
Company Secretary 2015-12-04 2016-04-12
FAYE KELLEHER
Company Secretary 2015-03-31 2015-12-04
PHILIP PAUL HICKS
Company Secretary 2008-12-02 2015-03-31
PHILIP PAUL HICKS
Director 2013-03-21 2015-03-31
PHILIP DAVID WHITTAKER
Director 2011-07-18 2013-03-12
GILLIAN ELIZABETH BARNES
Director 2009-05-08 2011-07-18
MARK CONDIE BUTTERWORTH
Director 2008-09-09 2009-05-07
DAVID CHARLES TURNER
Company Secretary 2008-06-20 2008-12-02
GINA CLAIRE BUTTERWORTH
Director 2007-02-28 2008-09-30
KENNETH DOUGLAS CURTIS
Director 2007-02-28 2008-09-30
TIMOTHY ANTHONY BRIAN HARVEY GLOVER
Director 2007-02-28 2008-09-30
JANET HELSON
Director 2006-10-04 2008-09-30
ROBERT ARTHUR STUCHBERY
Director 2006-10-11 2008-09-30
MARK HANDLEY WHEELER
Director 2007-02-28 2008-09-30
REBECCA PHILLIPS
Company Secretary 2007-05-22 2008-06-20
WILLIAM ALDWIN SANDY SOAMES
Director 2007-02-28 2008-04-24
TERENCE JOHN HAYDAY
Director 2007-02-28 2008-03-18
JAMES JOSEPH RITCHIE
Director 2007-02-28 2008-02-14
DAVID CHARLES TURNER
Company Secretary 2006-10-04 2007-05-22
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2006-09-14 2006-09-14
LUCIENE JAMES LIMITED
Nominated Director 2006-09-14 2006-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY ANTHONY BRIAN HARVEY GLOVER IRONSHORE AGENCY LTD Director 2017-05-11 CURRENT 2009-01-21 Active
TIMOTHY ANTHONY BRIAN HARVEY GLOVER IRONSHORE INTERNATIONAL LIMITED Director 2017-05-09 CURRENT 2008-03-10 Active
TIMOTHY ANTHONY BRIAN HARVEY GLOVER IRONSHORE CC (TWO) LIMITED Director 2017-05-09 CURRENT 2009-10-14 Active
TIMOTHY ANTHONY BRIAN HARVEY GLOVER LIBERTY CORPORATE CAPITAL (TWO) LTD Director 2017-05-09 CURRENT 2008-06-25 Active
TIMOTHY ANTHONY BRIAN HARVEY GLOVER HAMILTON CORPORATE MEMBER IV LIMITED Director 2017-05-09 CURRENT 2009-10-14 Active
TIMOTHY ANTHONY BRIAN HARVEY GLOVER HAMILTON MANAGING AGENCY LIMITED Director 2007-02-28 CURRENT 2006-05-30 Active
IAIN GORDON LEVER IRONSHORE CC (TWO) LIMITED Director 2017-01-19 CURRENT 2009-10-14 Active
IAIN GORDON LEVER LIBERTY CORPORATE CAPITAL (TWO) LTD Director 2017-01-19 CURRENT 2008-06-25 Active
IAIN GORDON LEVER HAMILTON CORPORATE MEMBER IV LIMITED Director 2017-01-19 CURRENT 2009-10-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-29DS01Application to strike the company off the register
2022-03-10SH19Statement of capital on 2022-03-10 GBP 0.01
2022-03-09SH20Statement by Directors
2022-03-09CAP-SSSolvency Statement dated 07/03/22
2022-03-09RES13Resolutions passed:
  • Cancel share prem a/c 07/03/2022
  • Resolution of reduction in issued share capital
2022-02-11APPOINTMENT TERMINATED, DIRECTOR JAMES CLIFFORD REEVES
2022-02-11DIRECTOR APPOINTED MS EDEL SUSAN CHATTERTON
2022-02-11AP01DIRECTOR APPOINTED MS EDEL SUSAN CHATTERTON
2022-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CLIFFORD REEVES
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-07-15AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-11-04AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2020-10-22PSC05Change of details for Ironshore International Limited as a person with significant control on 2016-04-06
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2019-09-26PSC07CESSATION OF IRONSHORE INC AS A PERSON OF SIGNIFICANT CONTROL
2019-07-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/19 FROM Level 3 8 Fenchurch Place London EC3M 4AJ England
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ANTHONY BRIAN HARVEY GLOVER
2019-03-13AP01DIRECTOR APPOINTED MR NIGEL JAMES DAVENPORT
2019-03-06TM02Termination of appointment of Nathan Guy Hardman on 2019-02-13
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-07-26MISCResolution-accedpted on this company in error-should be pembroke managing agency LIMITED 5832065
2018-05-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-12RES01ADOPT ARTICLES 23/11/2017
2018-03-28RES01ADOPT ARTICLES 28/03/18
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2017-09-26PSC07CESSATION OF FOSUN INTERNATIONAL LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-19AP01DIRECTOR APPOINTED MR TIMOTHY ANTHONY BRIAN HARVEY GLOVER
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ANDREW SPENCER WASH
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN GARVEN
2017-01-19AP01DIRECTOR APPOINTED MR IAIN GORDON LEVER
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 333333.33
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-04-12TM02Termination of appointment of Philip Paul Hicks on 2016-04-12
2016-04-12AP03Appointment of Mr Nathan Guy Hardman as company secretary on 2016-04-12
2016-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/16 FROM 2nd Floor South the Luc 3 Minster Court Mincing Lane London EC3R 7DD
2015-12-08AP03Appointment of Mr Philip Paul Hicks as company secretary on 2015-12-04
2015-12-08TM02Termination of appointment of Faye Kelleher on 2015-12-04
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 333333.33
2015-09-15AR0114/09/15 FULL LIST
2015-04-02AP03SECRETARY APPOINTED MISS FAYE KELLEHER
2015-04-02TM02APPOINTMENT TERMINATED, SECRETARY PHILIP HICKS
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HICKS
2015-04-02AP01DIRECTOR APPOINTED MR IAN GARVEN
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 333333.33
2014-10-09AR0114/09/14 FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-17AR0114/09/13 FULL LIST
2013-03-26AP01DIRECTOR APPOINTED MR PHILIP PAUL HICKS
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITTAKER
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITTAKER
2012-09-14AR0114/09/12 FULL LIST
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-20AR0114/09/11 FULL LIST
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN BARNES
2011-07-22AP01DIRECTOR APPOINTED MR PHILIP DAVID WHITTAKER
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-17AR0114/09/10 FULL LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ANDREW SPENCER WASH / 14/09/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH BARNES / 14/09/2010
2010-09-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP PAUL HICKS / 14/09/2010
2009-09-14363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-09-14288cSECRETARY'S CHANGE OF PARTICULARS / PHILIP HICKS / 14/09/2009
2009-05-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR MARK BUTTERWORTH
2009-05-13288aDIRECTOR APPOINTED GILLIAN ELIZABETH BARNES
2009-03-23287REGISTERED OFFICE CHANGED ON 23/03/2009 FROM PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3AD
2008-12-17288aSECRETARY APPOINTED PHILIP PAUL HICKS
2008-12-17288bAPPOINTMENT TERMINATED SECRETARY DAVID CHARLES TURNER
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR KENNETH CURTIS
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR GINA BUTTERWORTH
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY GLOVER
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR JANET HELSON
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR MARK WHEELER
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR ROBERT STUCHBERY
2008-10-07RES12VARYING SHARE RIGHTS AND NAMES
2008-10-07RES01ADOPT ARTICLES 30/09/2008
2008-09-30363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-09-30288aDIRECTOR APPOINTED MARK CONDIE BUTTERWORTH
2008-09-17288aDIRECTOR APPOINTED JUSTIN ANDREW SPENCER WASH
2008-08-20AA31/12/07 TOTAL EXEMPTION FULL
2008-08-06122GBP NC 534333/467667 30/07/08
2008-06-24288bAPPOINTMENT TERMINATED SECRETARY REBECCA PHILLIPS
2008-06-24288aSECRETARY APPOINTED DAVID CHARLES TURNER
2008-05-28RES01ADOPT ARTICLES 15/05/2008
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM SOAMES
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR TERENCE HAYDAY
2008-03-05RES01ADOPT ARTICLES 25/02/2008
2008-03-05RES12VARYING SHARE RIGHTS AND NAMES
2008-02-19288bDIRECTOR RESIGNED
2007-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-05363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-10-04287REGISTERED OFFICE CHANGED ON 04/10/07 FROM: 9 DEVONSHIRE SQUARE CUTLERS GARDENS LONDON EC2M 4WL
2007-07-25225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/12/06
2007-06-22288aNEW SECRETARY APPOINTED
2007-06-22288bSECRETARY RESIGNED
2007-05-01288bDIRECTOR RESIGNED
2007-05-01288bSECRETARY RESIGNED
2007-04-29288aNEW DIRECTOR APPOINTED
2007-04-29288aNEW DIRECTOR APPOINTED
2007-04-29288aNEW DIRECTOR APPOINTED
2007-04-29288aNEW DIRECTOR APPOINTED
2007-04-29288aNEW DIRECTOR APPOINTED
2007-04-29288aNEW DIRECTOR APPOINTED
2007-04-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to PEMBROKE JV LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEMBROKE JV LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PEMBROKE JV LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Intangible Assets
Patents
We have not found any records of PEMBROKE JV LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEMBROKE JV LIMITED
Trademarks
We have not found any records of PEMBROKE JV LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEMBROKE JV LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as PEMBROKE JV LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PEMBROKE JV LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEMBROKE JV LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEMBROKE JV LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.