PEMBROKE COLLEGE OXFORD JCR ART COLLECTION FUND LIMITED

PEMBROKE COLLEGE OXFORD JCR ART COLLECTION FUND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePEMBROKE COLLEGE OXFORD JCR ART COLLECTION FUND LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03359364
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PEMBROKE COLLEGE OXFORD JCR ART COLLECTION FUND LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PEMBROKE COLLEGE OXFORD JCR ART COLLECTION FUND LIMITED located?

    Registered Office Address
    Pembroke College St Aldate's
    Oxford
    OX1 1DW Oxfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PEMBROKE COLLEGE OXFORD JCR ART COLLECTION FUND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for PEMBROKE COLLEGE OXFORD JCR ART COLLECTION FUND LIMITED?

    Last Confirmation Statement Made Up ToMar 15, 2026
    Next Confirmation Statement DueMar 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2025
    OverdueNo

    What are the latest filings for PEMBROKE COLLEGE OXFORD JCR ART COLLECTION FUND LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Cecilia Lombardi as a director on Sep 30, 2025

    1 pagesTM01

    Appointment of Mr Rishi Narla as a director on Sep 30, 2025

    2 pagesAP01

    Appointment of Miss Mia Roni Webb as a director on Sep 30, 2025

    2 pagesAP01

    Appointment of Miss Maria Oboise as a director on Sep 30, 2025

    2 pagesAP01

    Appointment of Mr Joseph Bancroft Colton as a director on Oct 01, 2025

    2 pagesAP01

    Appointment of Miss Hana Bashir as a director on Sep 30, 2025

    2 pagesAP01

    Appointment of Mr Benjamin Black as a director on Sep 30, 2025

    2 pagesAP01

    Termination of appointment of Georgia Douglas as a director on Sep 29, 2025

    1 pagesTM01

    Termination of appointment of Amy Wilkinson as a director on Sep 30, 2025

    1 pagesTM01

    Termination of appointment of Lucy Victoria Rodgerson as a director on Sep 30, 2025

    1 pagesTM01

    Termination of appointment of Kush Mahawar as a director on Sep 26, 2025

    1 pagesTM01

    Termination of appointment of Marysia Fanner-Brzezina as a director on Sep 30, 2025

    1 pagesTM01

    Confirmation statement made on Mar 15, 2025 with no updates

    3 pagesCS01

    Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to Pembroke College St. Aldates Oxford OX1 1DW

    1 pagesAD02

    Register(s) moved to registered office address Pembroke College St Aldate's Oxford Oxfordshire OX1 1DW

    1 pagesAD04

    Registered office address changed from Seacourt Tower West Way Oxford OX2 0FB United Kingdom to Pembroke College St Aldate's Oxford Oxfordshire OX1 1DW on Feb 24, 2025

    1 pagesAD01

    Termination of appointment of Linnells Secretarial Services Limited as a secretary on Feb 24, 2025

    1 pagesTM02

    Total exemption full accounts made up to May 31, 2024

    5 pagesAA

    Appointment of Ms Marysia Fanner-Brzezina as a director on Oct 04, 2024

    2 pagesAP01

    Appointment of Miss Leela Kainth as a director on Oct 04, 2024

    2 pagesAP01

    Appointment of Miss Amy Wilkinson as a director on Oct 04, 2024

    2 pagesAP01

    Appointment of Miss Lucy Victoria Rodgerson as a director on Oct 04, 2024

    2 pagesAP01

    Appointment of Miss Sophie Pittard as a director on Oct 04, 2024

    2 pagesAP01

    Appointment of Mr Kush Mahawar as a director on Oct 04, 2024

    2 pagesAP01

    Termination of appointment of Anna Mayer as a director on Oct 04, 2024

    1 pagesTM01

    Who are the officers of PEMBROKE COLLEGE OXFORD JCR ART COLLECTION FUND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BASHIR, Hana
    St Aldate's
    Oxford
    OX1 1DW Oxfordshire
    Pembroke College
    United Kingdom
    Director
    St Aldate's
    Oxford
    OX1 1DW Oxfordshire
    Pembroke College
    United Kingdom
    EnglandBritish341536560001
    BLACK, Benjamin
    St Aldate's
    Oxford
    OX1 1DW Oxfordshire
    Pembroke College
    United Kingdom
    Director
    St Aldate's
    Oxford
    OX1 1DW Oxfordshire
    Pembroke College
    United Kingdom
    United KingdomBritish341536510001
    COLTON, Joseph Bancroft
    St Aldate's
    Oxford
    OX1 1DW Oxfordshire
    Pembroke College
    United Kingdom
    Director
    St Aldate's
    Oxford
    OX1 1DW Oxfordshire
    Pembroke College
    United Kingdom
    EnglandBritish341536580001
    KAINTH, Leela
    St Aldates
    OX1 1DW Oxford
    Pembroke College
    Oxfordshire
    United Kingdom
    Director
    St Aldates
    OX1 1DW Oxford
    Pembroke College
    Oxfordshire
    United Kingdom
    United KingdomBritish332114700001
    MES, Benoit Abraão
    St. Aldates
    OX1 1DW Oxford
    Pembroke College, Oxford
    England
    Director
    St. Aldates
    OX1 1DW Oxford
    Pembroke College, Oxford
    England
    EnglandBritish306095440001
    NARLA, Rishi
    St Aldate's
    Oxford
    OX1 1DW Oxfordshire
    Pembroke College
    United Kingdom
    Director
    St Aldate's
    Oxford
    OX1 1DW Oxfordshire
    Pembroke College
    United Kingdom
    EnglandBritish341536610001
    OBOISE, Maria
    St Aldate's
    Oxford
    OX1 1DW Oxfordshire
    Pembroke College
    United Kingdom
    Director
    St Aldate's
    Oxford
    OX1 1DW Oxfordshire
    Pembroke College
    United Kingdom
    EnglandBritish341536600001
    PITTARD, Sophie
    St Aldates
    OX1 1DW Oxford
    Pembroke College
    Oxfordshire
    United Kingdom
    Director
    St Aldates
    OX1 1DW Oxford
    Pembroke College
    Oxfordshire
    United Kingdom
    United KingdomBritish332114670001
    WEBB, Mia Roni
    St Aldate's
    Oxford
    OX1 1DW Oxfordshire
    Pembroke College
    United Kingdom
    Director
    St Aldate's
    Oxford
    OX1 1DW Oxfordshire
    Pembroke College
    United Kingdom
    EnglandBritish293471320001
    SAUNDERS, Jonathan Stirling
    Greyfriars Court
    Paradise Square
    OX1 1BB Oxford
    Secretary
    Greyfriars Court
    Paradise Square
    OX1 1BB Oxford
    British57782150001
    LINNELLS SECRETARIAL SERVICES LIMITED
    West Way
    OX2 0FB Oxford
    Seacourt Tower
    United Kingdom
    Secretary
    West Way
    OX2 0FB Oxford
    Seacourt Tower
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3440292
    56066410006
    ADDISON, Claire
    8 Carfrae Gardens
    EH4 3SG Edinburgh
    Midlothian
    Director
    8 Carfrae Gardens
    EH4 3SG Edinburgh
    Midlothian
    British107529290001
    ADELT, Linus
    Hamburg
    Bei Den Muhren 88
    20457
    Germany
    Director
    Hamburg
    Bei Den Muhren 88
    20457
    Germany
    GermanyGerman171123790001
    ALAGIAH, Matthew
    Queen Elizabeths Walk
    N16 5UG London
    55
    United Kingdom
    Director
    Queen Elizabeths Walk
    N16 5UG London
    55
    United Kingdom
    United KingdomBritish152540420001
    ALLISON, Emily
    Barrow Road
    Shippon
    OX13 6JQ Abingdon
    90
    Oxfordshire
    United Kingdom
    Director
    Barrow Road
    Shippon
    OX13 6JQ Abingdon
    90
    Oxfordshire
    United Kingdom
    United KingdomBritish171116200001
    ARNOLD, Ramya Sanjna
    Woodside Road
    HA6 3QE Northwood
    11
    Middlesex
    United Kingdom
    Director
    Woodside Road
    HA6 3QE Northwood
    11
    Middlesex
    United Kingdom
    United KingdomBritish139342720001
    ARNOLD, Ramya Sanjna
    Woodside Road
    HA6 3QE Northwood
    11
    Middlesex
    England
    Director
    Woodside Road
    HA6 3QE Northwood
    11
    Middlesex
    England
    United KingdomBritish139342720001
    ASPIN, Felix
    Huntingdon Road
    CB3 0DH Cambridge
    149
    United Kingdom
    Director
    Huntingdon Road
    CB3 0DH Cambridge
    149
    United Kingdom
    United KingdomBritish197921910001
    BEAMONT, Thomas Peter
    Queens Park Road
    BN2 0GL Brighton
    30
    East Sussex
    United Kingdom
    Director
    Queens Park Road
    BN2 0GL Brighton
    30
    East Sussex
    United Kingdom
    United KingdomBritish164739320001
    BENNETTS, Christopher John
    62 Pollit Avenue
    Sowerby Bridge
    HX6 1LE Halifax
    West Yorkshire
    Director
    62 Pollit Avenue
    Sowerby Bridge
    HX6 1LE Halifax
    West Yorkshire
    UkBritish112089850002
    BIRD, Nigel James
    St Aldates
    OX1 1DW Oxford
    Pembroke College
    United Kingdom
    Director
    St Aldates
    OX1 1DW Oxford
    Pembroke College
    United Kingdom
    EnglandBritish20994940004
    BIRTWHISTLE, Rebecca Alice
    Belmont House
    61 Bransford Road St Johns
    WR2 4EW Worcester
    Worcestershire
    Director
    Belmont House
    61 Bransford Road St Johns
    WR2 4EW Worcester
    Worcestershire
    British76360660001
    BISHOP, Hal Mihotich
    St. Aldates
    OX1 1DW Oxford
    Pembroke College Oxford
    England
    Director
    St. Aldates
    OX1 1DW Oxford
    Pembroke College Oxford
    England
    EnglandBritish,New Zealander294509520001
    BOWLEY, Joanne
    15 Carr Lane
    Bessacarr
    DN4 7PX Doncaster
    South Yorkshire
    Director
    15 Carr Lane
    Bessacarr
    DN4 7PX Doncaster
    South Yorkshire
    British82594590001
    BRAITHWAITE, Nancy
    St Aldate's
    OX1 1DW Oxford
    Pembroke College
    United Kingdom
    Director
    St Aldate's
    OX1 1DW Oxford
    Pembroke College
    United Kingdom
    EnglandBritish247357700001
    BUTCHER, Robert
    Moorcroft
    Abinger Lane
    RH5 6HZ Abinger Common
    Surrey
    Director
    Moorcroft
    Abinger Lane
    RH5 6HZ Abinger Common
    Surrey
    British122956690001
    CASTRONOVO, Ariff
    St Aldates
    OX1 1DW Oxford
    Pembroke College
    Oxfordshire
    United Kingdom
    Director
    St Aldates
    OX1 1DW Oxford
    Pembroke College
    Oxfordshire
    United Kingdom
    EnglandBritish279291690001
    COLLINS, Charles Alexander Douglas
    St. Aldates
    OX1 1DW Oxford
    Pembroke College
    England
    Director
    St. Aldates
    OX1 1DW Oxford
    Pembroke College
    England
    EnglandBritish265074880001
    COMMONS, Martin Gerard
    408 Hale Road
    Halebarns
    WA15 8TF Altrincham
    Cheshire
    Director
    408 Hale Road
    Halebarns
    WA15 8TF Altrincham
    Cheshire
    EnglandBritish52425410001
    COOKE-YARBOROUGH, Eliza Flora
    Longworth
    OX1 1SG Abingdon
    Lincoln Lodge
    Oxfordshire
    United Kingdom
    Director
    Longworth
    OX1 1SG Abingdon
    Lincoln Lodge
    Oxfordshire
    United Kingdom
    United KingdomBritish174149750002
    DALBY, Lara Jane
    14 Carisbrooke Road
    Mountsorrel
    LE12 7BR Loughborough
    Leicestershire
    Director
    14 Carisbrooke Road
    Mountsorrel
    LE12 7BR Loughborough
    Leicestershire
    British90664140001
    DALY, Caroline
    Baronald Drive
    G12 0HY Glasgow
    102
    Scotland
    Director
    Baronald Drive
    G12 0HY Glasgow
    102
    Scotland
    ScotlandScottish131780080001
    DALY, Caroline
    Baronald Drive
    G12 0HY Glasgow
    102
    Scotland
    Director
    Baronald Drive
    G12 0HY Glasgow
    102
    Scotland
    ScotlandScottish131780080001
    DARBOURNE, Richard
    10 Adlington Avenue
    FY6 7FN Poulton Le Fylde
    Lancashire
    Director
    10 Adlington Avenue
    FY6 7FN Poulton Le Fylde
    Lancashire
    British76733950001
    DARBY, Isabelle Nicole
    Pembroke Square
    OX1 1DW Oxford
    Pembroke College
    Oxfordshire
    United Kingdom
    Director
    Pembroke Square
    OX1 1DW Oxford
    Pembroke College
    Oxfordshire
    United Kingdom
    United KingdomBritish209117620001

    What are the latest statements on persons with significant control for PEMBROKE COLLEGE OXFORD JCR ART COLLECTION FUND LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 24, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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