Company NamePemberton Asset Management Services UK Limited
Company StatusActive
Company Number07228720
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Mark Jonathan Hickey
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2015(5 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMs Nicole Jayne Gates
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(11 years after company formation)
Appointment Duration3 years
RoleChief Credit Officer
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Graeme John Dell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2021(11 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Alfred Kurt Dietel
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Pettsgrove Avenue
Wembley
HA0 3AF
Director NameDavid Jonathan Francis
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(6 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 16 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Grosvenor Gardens
London
SW1W 0EB
Director NameSarah Ann Whitehead
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(7 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 January 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Grosvenor Gardens
London
SW1W 0EB
Director NameMr Robert Craig Stanton Grant
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2012(2 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 April 2018)
RoleConsultant
Country of ResidenceUkraine
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Christopher Bernard Higgins
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address42-44 Grosvenor Gardens
London
SW1W 0EB
Director NameMr Thomas Lack
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(7 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 19 April 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,430,891
Cash£40,114
Current Liabilities£1,882,136

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 April 2024 (6 days ago)
Next Return Due4 May 2025 (1 year from now)

Charges

10 December 2010Delivered on: 17 December 2010
Persons entitled: Jaybright LLP

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount held from time to time in the deposit account maintained pursuant to the rent deposit deed.
Outstanding

Filing History

23 August 2023Full accounts made up to 31 December 2022 (40 pages)
7 August 2023Termination of appointment of Graeme John Dell as a director on 1 August 2023 (1 page)
25 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
12 April 2023Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU England to 5 Howick Place London SW1P 1WG on 12 April 2023 (1 page)
20 February 2023Appointment of Mr Anthony Frank Mckay as a director on 14 February 2023 (2 pages)
2 February 2023Termination of appointment of Colin Patrick Taheny as a director on 20 January 2023 (1 page)
12 January 2023Termination of appointment of Nicole Jayne Gates as a director on 16 December 2022 (1 page)
12 January 2023Appointment of Ms Angharad Needham as a director on 16 December 2022 (2 pages)
11 January 2023Termination of appointment of Mark Jonathan Hickey as a director on 11 January 2023 (1 page)
11 January 2023Appointment of Mr Colin Patrick Taheny as a director on 16 December 2022 (2 pages)
26 September 2022Full accounts made up to 31 December 2021 (31 pages)
3 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
18 August 2021Appointment of Mr Graeme John Dell as a director on 10 August 2021 (2 pages)
10 July 2021Full accounts made up to 31 December 2020 (26 pages)
21 April 2021Appointment of Ms Nicole Jayne Gates as a director on 19 April 2021 (2 pages)
21 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
21 April 2021Termination of appointment of Thomas Lack as a director on 19 April 2021 (1 page)
12 October 2020Full accounts made up to 31 December 2019 (26 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
10 July 2019Full accounts made up to 31 December 2018 (28 pages)
6 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
8 May 2018Full accounts made up to 31 December 2017 (26 pages)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
11 April 2018Termination of appointment of Robert Craig Stanton Grant as a director on 11 April 2018 (1 page)
9 April 2018Registered office address changed from 42-44 Grosvenor Gardens London SW1W 0EB to 52 Grosvenor Gardens London SW1W 0AU on 9 April 2018 (1 page)
4 April 2018Termination of appointment of Christopher Bernard Higgins as a director on 31 March 2018 (1 page)
25 May 2017Appointment of Mr Thomas Lack as a director on 24 May 2017 (2 pages)
25 May 2017Appointment of Mr Thomas Lack as a director on 24 May 2017 (2 pages)
16 May 2017Full accounts made up to 31 December 2016 (24 pages)
16 May 2017Full accounts made up to 31 December 2016 (24 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
7 June 2016Full accounts made up to 31 December 2015 (24 pages)
7 June 2016Full accounts made up to 31 December 2015 (24 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP .01
(4 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP .01
(4 pages)
22 January 2016Appointment of Mr Christopher Bernard Higgins as a director on 22 January 2016 (2 pages)
22 January 2016Termination of appointment of Sarah Ann Whitehead as a director on 22 January 2016 (1 page)
22 January 2016Appointment of Mr Christopher Bernard Higgins as a director on 22 January 2016 (2 pages)
22 January 2016Termination of appointment of Sarah Ann Whitehead as a director on 22 January 2016 (1 page)
18 June 2015Appointment of Mr Mark Jonathan Hickey as a director on 18 June 2015 (2 pages)
18 June 2015Appointment of Mr Mark Jonathan Hickey as a director on 18 June 2015 (2 pages)
28 May 2015Full accounts made up to 31 December 2014 (26 pages)
28 May 2015Full accounts made up to 31 December 2014 (26 pages)
29 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP .01
(4 pages)
29 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP .01
(4 pages)
13 November 2014Auditor's resignation (1 page)
13 November 2014Auditor's resignation (1 page)
10 September 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
10 September 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
23 July 2014Accounts for a small company made up to 31 March 2014 (9 pages)
23 July 2014Accounts for a small company made up to 31 March 2014 (9 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP .01
(4 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP .01
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
26 July 2012Accounts for a small company made up to 31 March 2012 (11 pages)
26 July 2012Accounts for a small company made up to 31 March 2012 (11 pages)
6 July 2012Appointment of Mr Robert Craig Stanton Grant as a director (2 pages)
6 July 2012Appointment of Mr Robert Craig Stanton Grant as a director (2 pages)
3 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
26 January 2012Termination of appointment of David Francis as a director (1 page)
26 January 2012Termination of appointment of David Francis as a director (1 page)
22 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
22 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
4 May 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
4 May 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
21 January 2011Director's details changed for David Jonathan Francis on 17 January 2011 (3 pages)
21 January 2011Director's details changed for Sarah Whitehead on 17 January 2011 (3 pages)
21 January 2011Director's details changed for David Jonathan Francis on 17 January 2011 (3 pages)
21 January 2011Director's details changed for Sarah Whitehead on 17 January 2011 (3 pages)
30 December 2010Registered office address changed from 52 Grosvenor Gardens London SW1W 0AG on 30 December 2010 (2 pages)
30 December 2010Appointment of David Jonathan Francis as a director (3 pages)
30 December 2010Registered office address changed from 52 Grosvenor Gardens London SW1W 0AG on 30 December 2010 (2 pages)
30 December 2010Appointment of David Jonathan Francis as a director (3 pages)
30 December 2010Termination of appointment of Alfred Dietel as a director (2 pages)
30 December 2010Termination of appointment of Alfred Dietel as a director (2 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 November 2010Appointment of Sarah Whitehead as a director (4 pages)
22 November 2010Appointment of Sarah Whitehead as a director (4 pages)
11 November 2010Registered office address changed from 38 Pettsgrove Avenue Wembley HA0 3AF United Kingdom on 11 November 2010 (2 pages)
11 November 2010Registered office address changed from 38 Pettsgrove Avenue Wembley HA0 3AF United Kingdom on 11 November 2010 (2 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)