Company NamePembroke Resources Ii UK Ltd
DirectorsAnthony Thomas Fiore and Sarah Elizabeth Lane
Company StatusActive
Company Number11108180
CategoryPrivate Limited Company
Incorporation Date12 December 2017(6 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Anthony Thomas Fiore
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed12 December 2017(same day as company formation)
RoleAssociate General Counsel
Country of ResidenceUnited States
Correspondence Address7th Floor, Brettenham House Lancaster Place
London
WC2E 7EN
Director NameMiss Sarah Elizabeth Lane
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Brettenham House Lancaster Place
London
WC2E 7EN
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed28 February 2018(2 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Steven Barry Mandel
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2017(same day as company formation)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Brettenham House Lancaster Place
London
WC2E 7EN
Director NameMrs Sabine Chalopin
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2019(1 year, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 August 2019)
RoleEsg Manager
Country of ResidenceEngland
Correspondence Address7th Floor Brettenham House
Lancaster Place
London
WC2E 7EN
Director NameMr Ricardo Alejandro Ramirez Pereira
Date of BirthAugust 1985 (Born 38 years ago)
NationalityColombian
StatusResigned
Appointed23 August 2019(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 May 2022)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Brettenham House Lancaster Place
London
WC2E 7EN

Location

Registered AddressC/O Intertrust Uk Limited
1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Filing History

22 January 2021Statement of capital following an allotment of shares on 18 November 2020
  • USD 133.01
(3 pages)
22 January 2021Statement of capital following an allotment of shares on 5 October 2020
  • USD 131.01
(3 pages)
22 January 2021Statement of capital following an allotment of shares on 20 January 2021
  • USD 135.01
(3 pages)
9 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
11 August 2020Statement of capital following an allotment of shares on 5 August 2020
  • USD 129.01
(3 pages)
11 August 2020Secretary's details changed for Intertrust (Uk) Limited on 30 March 2020 (1 page)
7 February 2020Second filing of a statement of capital following an allotment of shares on 24 April 2019
  • USD 121.01
(7 pages)
4 February 2020Confirmation statement made on 4 February 2020 with updates (5 pages)
4 February 2020Statement of capital following an allotment of shares on 24 April 2019
  • USD 119.01
  • ANNOTATION Clarification a second filed SH01 was registered on 07/02/2020.
(4 pages)
10 January 2020Statement of capital following an allotment of shares on 8 January 2020
  • USD 123.01
(3 pages)
6 January 2020Statement of capital following an allotment of shares on 16 December 2019
  • USD 121.01
(3 pages)
10 December 2019Amended total exemption full accounts made up to 31 December 2018 (11 pages)
6 November 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
27 September 2019Statement of capital following an allotment of shares on 26 September 2019
  • USD 119.01
(3 pages)
18 September 2019Termination of appointment of Sabine Chalopin as a director on 23 August 2019 (1 page)
18 September 2019Appointment of Mr Ricardo Alejandro Ramirez Pereira as a director on 23 August 2019 (2 pages)
11 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
5 April 2019Termination of appointment of Steven Barry Mandel as a director on 5 April 2019 (1 page)
3 April 2019Appointment of Sabine Chalopin as a director on 2 April 2019 (2 pages)
1 March 2019Confirmation statement made on 1 March 2019 with updates (5 pages)
1 March 2019Statement of capital following an allotment of shares on 29 May 2018
  • USD 105.01
(3 pages)
13 February 2019Second filing of a statement of capital following an allotment of shares on 6 November 2018
  • USD 109.01
(7 pages)
31 January 2019Statement of capital following an allotment of shares on 14 December 2018
  • USD 111.01
(3 pages)
31 January 2019Statement of capital following an allotment of shares on 17 January 2019
  • USD 113.01
(3 pages)
31 January 2019Statement of capital following an allotment of shares on 1 October 2018
  • USD 107.01
(3 pages)
11 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
21 November 2018Statement of capital following an allotment of shares on 6 November 2018
  • USD 107.01
  • ANNOTATION Clarification a second filed SH01 was registered on 13/02/2019.
(4 pages)
21 August 2018Second filing of a statement of capital following an allotment of shares on 10 July 2018
  • USD 103.01
(11 pages)
30 July 2018Appointment of Intertrust (Uk) Limited as a secretary on 28 February 2018 (2 pages)
26 July 2018Statement of capital following an allotment of shares on 26 July 2018
  • USD 105.01
(3 pages)
20 July 2018Statement of capital following an allotment of shares on 10 July 2018
  • USD 103.01
  • ANNOTATION Clarification a second filed SH01 was registered on 21/08/2018.
(4 pages)
25 May 2018Statement of capital following an allotment of shares on 3 April 2018
  • USD 101.01
(3 pages)
2 May 2018Statement of capital following an allotment of shares on 19 December 2017
  • USD 1.01
(3 pages)
19 January 2018Resolutions
  • RES13 ‐ Auth to allot 17/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
12 December 2017Incorporation
Statement of capital on 2017-12-12
  • USD .01
(41 pages)
12 December 2017Incorporation
Statement of capital on 2017-12-12
  • USD .01
(41 pages)