PEMBROKE VCT PLC
Overview
| Company Name | PEMBROKE VCT PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 08307631 |
| 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 VCT PLC?
- Activities of investment trusts (64301) / Financial and insurance activities
Where is PEMBROKE VCT PLC located?
| Registered Office Address | 223-231 Old Marylebone Road NW1 5QT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PEMBROKE VCT PLC?
| Company Name | From | Until |
|---|---|---|
| PEMBROKE VCT 2 PLC | Nov 26, 2012 | Nov 26, 2012 |
What are the latest accounts for PEMBROKE VCT PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PEMBROKE VCT PLC?
| Last Confirmation Statement Made Up To | Nov 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 26, 2025 |
| Overdue | No |
What are the latest filings for PEMBROKE VCT PLC?
| Date | Description | Document | Type | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Feb 20, 2026
| 3 pages | SH01 | ||||||||||||||||||||||||||
Statement of capital on Feb 12, 2026
| 4 pages | SH19 | ||||||||||||||||||||||||||
legacy | 2 pages | OC138 | ||||||||||||||||||||||||||
Certificate of cancellation of share premium account | 1 pages | CERT21 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 26, 2026
| 3 pages | SH01 | ||||||||||||||||||||||||||
Appointment of Mrs Elizabeth Jane Flockhart as a director on Jan 12, 2026 | 2 pages | AP01 | ||||||||||||||||||||||||||
Appointment of Ms Neeta Patel as a director on Jan 12, 2026 | 2 pages | AP01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 23, 2025
| 3 pages | SH01 | ||||||||||||||||||||||||||
Confirmation statement made on Nov 26, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 28, 2025
| 3 pages | SH01 | ||||||||||||||||||||||||||
Memorandum and Articles of Association | 53 pages | MA | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 23, 2025
| 3 pages | SH01 | ||||||||||||||||||||||||||
Registered office address changed from 3 Cadogan Gate London SW1X 0AS to 223-231 Old Marylebone Road London NW1 5QT on Nov 13, 2025 | 1 pages | AD01 | ||||||||||||||||||||||||||
Cancellation of shares. Statement of capital on Sep 18, 2025
| 6 pages | SH06 | ||||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Termination of appointment of the City Partnership (Uk) Limited as a secretary on Sep 01, 2025 | 1 pages | TM02 | ||||||||||||||||||||||||||
Appointment of Mr Ben Harber as a secretary on Sep 01, 2025 | 2 pages | AP03 | ||||||||||||||||||||||||||
Full accounts made up to Mar 31, 2025 | 103 pages | AA | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on May 27, 2025
| 3 pages | SH01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 23, 2025
| 3 pages | SH01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 14, 2025
| 3 pages | SH01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 04, 2025
| 3 pages | SH01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 31, 2025
| 3 pages | SH01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 19, 2025
| 3 pages | SH01 | ||||||||||||||||||||||||||
Who are the officers of PEMBROKE VCT PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HARBER, Ben | Secretary | Old Marylebone Road NW1 5QT London 223-231 England | 340000310001 | |||||||||||
| ALLNER, Christopher Charles | Director | Old Marylebone Road NW1 5QT London 223-231 England | England | British | 78206300001 | |||||||||
| DJANOGLY, Jonathan Simon | Director | Old Marylebone Road NW1 5QT London 223-231 England | United Kingdom | British | 174177560001 | |||||||||
| FLOCKHART, Elizabeth Jane | Director | Old Marylebone Road NW1 5QT London 223-231 England | United Kingdom | British | 327418650001 | |||||||||
| PATEL, Neeta | Director | Old Marylebone Road NW1 5QT London 223-231 England | United Kingdom | British | 262119690001 | |||||||||
| STOKES, Mark Andrew | Director | Old Marylebone Road NW1 5QT London 223-231 England | United Kingdom | British | 278272800001 | |||||||||
| TILL, David John | Director | Old Marylebone Road NW1 5QT London 223-231 England | England | British | 133593570002 | |||||||||
| WOLFSON, Louise Esther | Director | Old Marylebone Road NW1 5QT London 223-231 England | England | New Zealander | 278319920001 | |||||||||
| HK REGISTRARS LIMITED | Secretary | Cavendish Square W1A 2AW London 19 United Kingdom |
| 136285750001 | ||||||||||
| THE CITY PARTNERSHIP (UK) LIMITED | Secretary | Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh C/O The City Partnership (Uk) Limited Scotland |
| 148265000001 | ||||||||||
| BLACKALL, Laurence Charles Neil | Director | Cadogan Gate SW1X 0AS London 3 | United Kingdom | British | 80624810001 | |||||||||
| DUBENS, Peter Adam Daiches | Director | Cadogan Gate SW1X 0AS London 3 | Switzerland | British | 160745260001 | |||||||||
| HARRIS, Michael Lionel | Director | Cavendish Square W1A 2AW London 19 United Kingdom | England | British | 18692980001 | |||||||||
| HK NOMINEES LIMITED | Director | Cavendish Square W1A 2AW London 19 United Kingdom |
| 126182060001 |
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