PEM CORPORATE FINANCE LLP
Overview
Company Name | PEM CORPORATE FINANCE LLP |
---|---|
Company Status | Active |
Legal Form | Limited liability partnership |
Company Number | OC302288 |
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 |
Where is PEM CORPORATE FINANCE LLP located?
Registered Office Address | Salisbury House Station Road CB1 2LA Cambridge Cambridgeshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PEM CORPORATE FINANCE LLP?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PEM CORPORATE FINANCE LLP?
Last Confirmation Statement Made Up To | May 07, 2025 |
---|---|
Next Confirmation Statement Due | May 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 07, 2024 |
Overdue | No |
What are the latest filings for PEM CORPORATE FINANCE LLP?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Confirmation statement made on May 07, 2024 with no updates | 3 pages | LLCS01 | ||
Appointment of Jan Moran Fachot as a member on Apr 06, 2024 | 2 pages | LLAP01 | ||
Termination of appointment of Stephen Michael Peak as a member on Apr 07, 2024 | 1 pages | LLTM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on May 07, 2023 with no updates | 3 pages | LLCS01 | ||
Termination of appointment of Derek William Carr as a member on Apr 11, 2023 | 1 pages | LLTM01 | ||
Termination of appointment of Lake Falconer as a member on Apr 11, 2023 | 1 pages | LLTM01 | ||
Appointment of Mrs Roberta Newman as a member on Mar 17, 2023 | 2 pages | LLAP01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on May 07, 2022 with no updates | 3 pages | LLCS01 | ||
Notification of a person with significant control statement | 2 pages | LLPSC08 | ||
Cessation of Lake Falconer as a person with significant control on May 07, 2017 | 1 pages | LLPSC07 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on May 07, 2021 with no updates | 3 pages | LLCS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Confirmation statement made on May 07, 2020 with no updates | 3 pages | LLCS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Appointment of Mr James Burrett as a member on Apr 06, 2019 | 2 pages | LLAP01 | ||
Confirmation statement made on May 07, 2019 with no updates | 3 pages | LLCS01 | ||
Termination of appointment of Paul Robert Chapman as a member on Apr 06, 2019 | 1 pages | LLTM01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||
Confirmation statement made on May 07, 2018 with no updates | 3 pages | LLCS01 | ||
Member's details changed for Mrs Kelly Bretherick on Feb 12, 2018 | 2 pages | LLCH01 | ||
Member's details changed for Sanchia Wendy Norris on Jun 27, 2017 | 2 pages | LLCH01 | ||
Who are the officers of PEM CORPORATE FINANCE LLP?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANDERSON, Nicola Jane | LLP Designated Member | Fairfield Gamlingay SG19 3LG Sandy 10 Bedfordshire England | England | 209272520001 | ||||||
BRETHERICK, Kelly | LLP Designated Member | Station Road Longstanton CB24 3DS Cambridge Lyndhurst England | England | 202752270002 | ||||||
BURRETT, James | LLP Designated Member | Mill Road Kedington CB9 7NN Haverhill The Limes England | England | 260021170001 | ||||||
FACHOT, Jan Moran | LLP Designated Member | Salisbury House Station Road CB1 2LA Cambridge Cambridgeshire | England | 322119490001 | ||||||
NAPPER, Edward Charles | LLP Designated Member | Milton Road CB4 1XD Cambridge 103 England | England | 197409640002 | ||||||
NEWMAN, Roberta | LLP Designated Member | Salisbury House Station Road CB1 2LA Cambridge Cambridgeshire | England | 307290840001 | ||||||
NORRIS, Sanchia Wendy | LLP Designated Member | Bateman Street CB2 1NB Cambridge 18 England | England | 141815410005 | ||||||
TILBURY, Warren James | LLP Designated Member | Langham Way CB6 1DZ Ely 2 Cambridgeshire Uk | England | 159574980001 | ||||||
CARR, Derek William | LLP Designated Member | Oak House Lower Green, Higham IP28 6NL Bury St. Edmunds | England | 141708860001 | ||||||
CHAPMAN, Paul Robert | LLP Designated Member | Hurst Park Avenue CB4 2AE Cambridge 32 | England | 10273750002 | ||||||
COUNSELL, Alison Judy | LLP Designated Member | Baytree House Church Road, Lyndon LE15 8TU Oakham | 141243070001 | |||||||
DEWEY, Anthony Eric | LLP Designated Member | 49 Old School Lane Milton CB4 4BS Cambridge | United Kingdom | 62783810002 | ||||||
FALCONER, Lake | LLP Designated Member | St Christopher's Avenue CB3 0DG Cambridge 15 | United Kingdom | 141683870001 | ||||||
GUEST, Howard Charles | LLP Designated Member | 2 Trafalgar Road CB4 1EU Cambridge | Britain | 48495030001 | ||||||
GUTHRIE, Roger David Charles | LLP Designated Member | Hill House Winston, Nr. Debenham IP14 6BD Stowmarket | England | 62977830004 | ||||||
GUY, Roy William | LLP Designated Member | The Paddocks 14 Mingle Lane Great Shelford CB2 5BG Cambridge | 68673050001 | |||||||
JEANROY, Laragh Ann | LLP Designated Member | Salisbury House Station Road CB1 2LA Cambridge Cambridgeshire | United Kingdom | 160091410001 | ||||||
LETTICE, James Alfred | LLP Designated Member | 59 Greville Road CB1 3QJ Cambridge | United Kingdom | 141246540001 | ||||||
PARRY, John Howard | LLP Designated Member | Queen Edith's Way CB1 7PH Cambridge 5 | United Kingdom | 74337820001 | ||||||
PEAK, Stephen Michael | LLP Designated Member | Elsworth Road Conington CB23 4LN Cambridge 1 United Kingdom | England | 141243110005 | ||||||
RICHARDSON, Ellen Jane | LLP Designated Member | Haselbury House Water Lane Radwinter CB10 2TX Saffron Walden | England | 141243120001 | ||||||
WALKLETT, Christopher | LLP Designated Member | Salisbury House Station Road CB1 2LA Cambridge Cambridgeshire | United Kingdom | 142450720002 | ||||||
WEBSTER, Roger Barry | LLP Designated Member | 24 High Street Girton CB3 0PU Cambridge | England | 141243130001 | ||||||
WILSDON, Peter Henry Frank | LLP Designated Member | Steventon End Ashdon CB10 2JE Saffron Walden Cobwebs Essex | United Kingdom | 141243140001 |
Who are the persons with significant control of PEM CORPORATE FINANCE LLP?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Lake Falconer | Apr 06, 2016 | Salisbury House Station Road CB1 2LA Cambridge Cambridgeshire | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for PEM CORPORATE FINANCE LLP?
Notified On | Ceased On | Statement |
---|---|---|
Apr 21, 2022 | The 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