PEMBROKE FINANCIAL SERVICES (HORSHAM) LIMITED
Overview
| Company Name | PEMBROKE FINANCIAL SERVICES (HORSHAM) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03226472 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PEMBROKE FINANCIAL SERVICES (HORSHAM) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is PEMBROKE FINANCIAL SERVICES (HORSHAM) LIMITED located?
| Registered Office Address | 5th Floor Park Gate 161-163 Preston Road BN1 6AF Brighton United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PEMBROKE FINANCIAL SERVICES (HORSHAM) LIMITED?
| Company Name | From | Until |
|---|---|---|
| KINGSGATE INDEPENDENT FINANCIAL ADVISERS LIMITED | Jul 18, 1996 | Jul 18, 1996 |
What are the latest accounts for PEMBROKE FINANCIAL SERVICES (HORSHAM) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PEMBROKE FINANCIAL SERVICES (HORSHAM) LIMITED?
| Last Confirmation Statement Made Up To | Feb 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 08, 2025 |
| Overdue | No |
What are the latest filings for PEMBROKE FINANCIAL SERVICES (HORSHAM) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 6 pages | AA | ||||||||||
legacy | 24 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Register inspection address has been changed from 63 London Road Horsham West Sussex RH12 1AN United Kingdom to 5th Floor Park Gate 161-163 Preston Road Brighton BN1 6AU | 1 pages | AD02 | ||||||||||
Confirmation statement made on Feb 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address 5th Floor Park Gate 161-163 Preston Road Brighton BN1 6AF | 1 pages | AD04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||||||||||
Appointment of Mr Russell David Smith as a director on Dec 16, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Iain Campbell as a director on Sep 02, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Victoria House Stanbridge Park, Staplefield Lane, Staplefield Haywards Heath West Sussex RH17 6AS to 5th Floor Park Gate 161-163 Preston Road Brighton BN1 6AF on Dec 07, 2023 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed kingsgate independent financial advisers LIMITED\certificate issued on 07/12/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||
Termination of appointment of Poppy Cole as a director on Sep 19, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen John Antram as a director on Sep 19, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Keith Wesley Bonner as a director on Sep 19, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Iain Campbell as a director on Sep 19, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark David Rockliffe as a director on Sep 19, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Kenneth Myers as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Antram as a director on Feb 08, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Poppy Cole as a director on Feb 08, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 08, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Heidi Chaney as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Heidi Chaney as a secretary on Jan 31, 2023 | 1 pages | TM02 | ||||||||||
Who are the officers of PEMBROKE FINANCIAL SERVICES (HORSHAM) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BONNER, Keith Wesley | Director | Park Gate 161-163 Preston Road BN1 6AF Brighton 5th Floor United Kingdom | England | British | 104731670004 | |||||
| ROCKLIFFE, Mark David | Director | Park Gate 161-163 Preston Road BN1 6AF Brighton 5th Floor United Kingdom | England | British | 313011220001 | |||||
| SMITH, Russell David | Director | Park Gate 161-163 Preston Road BN1 6AF Brighton 5th Floor United Kingdom | United Kingdom | British | 275426100001 | |||||
| VAN DER MERWE, Poenie | Director | Park Gate 161-163 Preston Road BN1 6AF Brighton 5th Floor United Kingdom | United Kingdom | British | 252548090002 | |||||
| CHANEY, Heidi | Secretary | Broadbridge Heath RH12 3GL Horsham 45 Heydon Way West Sussex United Kingdom | 169040940001 | |||||||
| EBORN, Madeleine Mary | Secretary | 4 Raven Close RH12 5FX Horsham West Sussex | British | 113951710001 | ||||||
| HARWOOD, Deborah | Secretary | 22 York Road BN11 3EN Worthing West Sussex | British | 49012410002 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| ANTRAM, Stephen John | Director | 44-46 Old Steine BN1 1NH Brighton 44-46 United Kingdom | United Kingdom | British | 300745050001 | |||||
| CAMPBELL, Iain | Director | Park Gate 161-163 Preston Road BN1 6AF Brighton 5th Floor United Kingdom | England | British | 256033060002 | |||||
| CHANEY, Heidi | Director | Stanbridge Park, Staplefield Lane, Staplefield RH17 6AS Haywards Heath Victoria House West Sussex | United Kingdom | British | 272315180001 | |||||
| COLE, Poppy | Director | New Road BN1 1BN Brighton 30 England | England | British | 305447780001 | |||||
| HARWOOD, Deborah | Director | 22 York Road BN11 3EN Worthing West Sussex | British | 49012410002 | ||||||
| HERDMAN, Michael James | Director | 14 Heritage Lawn RH6 9XH Horley Surrey | British | 49012380001 | ||||||
| MYERS, Steven Kenneth | Director | Stanbridge Park, Staplefield Lane, Staplefield RH17 6AS Haywards Heath Victoria House West Sussex United Kingdom | England | British | 49012530004 | |||||
| O BRIEN, Suzanne Patricia | Director | 8 Park Place RH12 1DG Horsham West Sussex | Irish | 84441910001 | ||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of PEMBROKE FINANCIAL SERVICES (HORSHAM) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kingsgate Portfolio Ltd | Jul 01, 2016 | London Road RH12 1AN Horsham 63 West Sussex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0