Company NamePembroke Grafton Nominee Ltd
DirectorsSarah Margaret Parker and Matthew Walton Knight
Company StatusActive
Company Number08524539
CategoryPrivate Limited Company
Incorporation Date10 May 2013(10 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameSarah Margaret Parker
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(4 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleSenior Director, Tax
Country of ResidenceUnited Kingdom
Correspondence Address1 Carey Lane
London
EC2V 8AE
Director NameMr Matthew Walton Knight
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAustralian
StatusCurrent
Appointed15 September 2022(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleVice President, European Development
Country of ResidenceEngland
Correspondence Address1 Carey Lane
London
EC2V 8AE
Director NameMr David Douglas Burke
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(same day as company formation)
RoleHead Of European Asset Management
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameHeather Ann Paduck
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2013(same day as company formation)
RoleSenior Vice President -Cfo
Country of ResidenceUnited States
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Nicholas George Moldon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(2 years, 3 months after company formation)
Appointment Duration7 years (resigned 15 September 2022)
RoleVp, Uk Asset Management And Acquisitions
Country of ResidenceUnited Kingdom
Correspondence Address1 Carey Lane
London
EC2V 8AE
Director NameLauren Frances Sullivan
Date of BirthMarch 1983 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2016(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 2018)
RoleVice President Of Finance
Country of ResidenceUnited States
Correspondence AddressPembroke Real Estate, Inc. 255 State Street
Boston
02109

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Charges

27 July 2018Delivered on: 31 July 2018
Persons entitled: Deutsche Pfandbriefbank Ag

Classification: A registered charge
Particulars: The real property of the chargor as defined in the charge and including: the freehold property with title number NGL324467 and the leasehold property with title number NGL830330 known as 1-11 hay hill and 1, 1A and 2 grafton street, berkeley square, london W1S 4EA.. See the charge for more details.
Outstanding
28 June 2013Delivered on: 2 July 2013
Persons entitled: Deutsche Pfandbriefbank Ag

Classification: A registered charge
Particulars: Real property and intellectual property rights each as defined in the charge. Notification of addition to or amendment of charge.
Outstanding

Filing History

25 May 2023Director's details changed for Mr. Matthew Walton Knight on 15 September 2022 (2 pages)
24 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
15 May 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
16 September 2022Appointment of Mr. Matthew Walton Knight as a director on 15 September 2022 (2 pages)
16 September 2022Termination of appointment of Nicholas George Moldon as a director on 15 September 2022 (1 page)
30 May 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
9 May 2022Director's details changed for Sarah Margaret Parker on 9 May 2022 (2 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
10 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
12 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
5 May 2020Director's details changed for Mr Nicholas George Moldon on 4 May 2020 (2 pages)
5 May 2020Director's details changed for Sarah Margaret Parker on 4 May 2020 (2 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
15 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
31 July 2018Registration of charge 085245390002, created on 27 July 2018 (18 pages)
27 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
15 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
10 April 2018Appointment of Sarah Margaret Parker as a director on 6 April 2018 (2 pages)
10 April 2018Termination of appointment of Lauren Frances Sullivan as a director on 6 April 2018 (1 page)
4 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
4 August 2016Appointment of Lauren Frances Sullivan as a director on 22 July 2016 (2 pages)
4 August 2016Appointment of Lauren Frances Sullivan as a director on 22 July 2016 (2 pages)
3 August 2016Termination of appointment of Heather Ann Paduck as a director on 22 July 2016 (1 page)
3 August 2016Termination of appointment of Heather Ann Paduck as a director on 22 July 2016 (1 page)
20 May 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
20 May 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
18 September 2015Appointment of Mr Nicholas George Moldon as a director on 4 September 2015 (2 pages)
18 September 2015Appointment of Mr Nicholas George Moldon as a director on 4 September 2015 (2 pages)
18 September 2015Appointment of Mr Nicholas George Moldon as a director on 4 September 2015 (2 pages)
17 September 2015Termination of appointment of David Douglas Burke as a director on 24 August 2015 (1 page)
17 September 2015Termination of appointment of David Douglas Burke as a director on 24 August 2015 (1 page)
26 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
17 May 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
17 May 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
7 November 2014Resolutions
  • RES13 ‐ Accounts approval and other company business 22/09/2014
(2 pages)
7 November 2014Resolutions
  • RES13 ‐ ARD changed dir or sec to file AA01 01/10/2014
(2 pages)
7 November 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
7 November 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
1 October 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
1 October 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
28 May 2014Director's details changed for Heather Ann Paduck on 23 November 2013 (2 pages)
28 May 2014Director's details changed for Heather Ann Paduck on 23 November 2013 (2 pages)
28 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
28 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
27 May 2014Director's details changed for Mr David Douglas Burke on 26 November 2013 (2 pages)
27 May 2014Director's details changed for Mr David Douglas Burke on 26 November 2013 (2 pages)
26 November 2013Registered office address changed from 2 Albermarle Street London W1S 4HQ United Kingdom on 26 November 2013 (2 pages)
26 November 2013Registered office address changed from 2 Albermarle Street London W1S 4HQ United Kingdom on 26 November 2013 (2 pages)
12 July 2013Memorandum and Articles of Association (32 pages)
12 July 2013Memorandum and Articles of Association (32 pages)
12 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 July 2013Registration of charge 085245390001 (38 pages)
2 July 2013Registration of charge 085245390001 (38 pages)
10 May 2013Incorporation (40 pages)
10 May 2013Incorporation (40 pages)