10-11 PEMBRIDGE SQUARE LIMITED

Register to unlock more data on OkredoRegister

10-11 PEMBRIDGE SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10966257

Incorporation date

15/09/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sixth Floor, 3 Burlington Gardens, London W1S 3EPCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2017)
dot icon03/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon21/01/2026
Appointment of Mr. Ashley Edward Harrold as a director on 2026-01-16
dot icon21/01/2026
Termination of appointment of Kathleen Theresa Gillin Mitchell as a director on 2026-01-16
dot icon01/10/2025
Register inspection address has been changed from C/O Intertrust Uk Limited 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU
dot icon25/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon09/06/2025
Termination of appointment of Nicholas Raymond Wergan as a director on 2025-05-22
dot icon09/06/2025
Appointment of Mrs. Kathleen Theresa Gillin Mitchell as a director on 2025-05-22
dot icon20/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon13/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon30/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon11/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon23/02/2024
Change of details for Alpha Plus Properties Limited as a person with significant control on 2023-10-26
dot icon09/01/2024
Termination of appointment of Nadim Marwan Nsouli as a director on 2024-01-04
dot icon03/01/2024
Termination of appointment of James Edward Blake Bowden as a director on 2023-12-31
dot icon02/01/2024
Satisfaction of charge 109662570001 in full
dot icon01/12/2023
Director's details changed for Mr. Jacques David Buissinne on 2023-11-30
dot icon16/11/2023
Register inspection address has been changed to C/O Intertrust Uk Limited 1 Bartholomew Lane London EC2N 2AX
dot icon15/11/2023
Appointment of Intertrust (Uk) Limited as a secretary on 2023-11-07
dot icon26/10/2023
Registered office address changed from 50 Queen Anne Street London W1G 8HJ United Kingdom to Sixth Floor 3 Burlington Gardens London W1S 3EP on 2023-10-26
dot icon25/10/2023
Termination of appointment of Julia Caroline Norton as a secretary on 2023-10-16
dot icon16/10/2023
Appointment of Mr Nicholas Raymond Wergan as a director on 2023-10-11
dot icon16/10/2023
Appointment of Mr Nadim Marwan Nsouli as a director on 2023-10-11
dot icon16/10/2023
Appointment of Mr Alexander Clement as a director on 2023-10-11
dot icon16/10/2023
Appointment of Mr Jacques David Buissinne as a director on 2023-10-11
dot icon16/10/2023
Termination of appointment of Mark David Hanley-Browne as a director on 2023-10-11
dot icon16/10/2023
Termination of appointment of Richard Daniels Jones as a director on 2023-10-11
dot icon11/10/2023
Satisfaction of charge 109662570002 in full
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon19/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon30/03/2023
Full accounts made up to 2022-08-31
dot icon21/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon10/03/2022
Full accounts made up to 2021-08-31
dot icon28/10/2021
Director's details changed for Mr James Edward Blake Bowden on 2021-10-28
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon24/07/2021
Full accounts made up to 2020-08-31
dot icon31/05/2021
Termination of appointment of Mark John Sample as a director on 2021-05-31
dot icon04/01/2021
Appointment of Mr James Edward Blake Bowden as a director on 2021-01-04
dot icon22/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon25/08/2020
Full accounts made up to 2019-08-31
dot icon18/12/2019
Registration of charge 109662570002, created on 2019-12-12
dot icon17/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon05/06/2019
Full accounts made up to 2018-08-31
dot icon20/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon20/09/2018
Notification of Alpha Plus Properties Limited as a person with significant control on 2017-11-02
dot icon06/09/2018
Statement of capital following an allotment of shares on 2018-08-31
dot icon13/02/2018
Registration of charge 109662570001, created on 2018-01-31
dot icon10/11/2017
Cessation of Alpha Plus Holdings Plc as a person with significant control on 2017-11-02
dot icon06/11/2017
Current accounting period shortened from 2018-09-30 to 2018-08-31
dot icon15/09/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INTERTRUST (UK) LIMITED
Corporate Secretary
07/11/2023 - Present
1977
Wergan, Nicholas Raymond
Director
11/10/2023 - 22/05/2025
24
Jones, Richard Daniels
Director
15/09/2017 - 11/10/2023
28
Nsouli, Nadim Marwan
Director
11/10/2023 - 04/01/2024
54
Sample, Mark John
Director
15/09/2017 - 31/05/2021
59

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10-11 PEMBRIDGE SQUARE LIMITED

10-11 PEMBRIDGE SQUARE LIMITED is an(a) Active company incorporated on 15/09/2017 with the registered office located at Sixth Floor, 3 Burlington Gardens, London W1S 3EP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10-11 PEMBRIDGE SQUARE LIMITED?

toggle

10-11 PEMBRIDGE SQUARE LIMITED is currently Active. It was registered on 15/09/2017 .

Where is 10-11 PEMBRIDGE SQUARE LIMITED located?

toggle

10-11 PEMBRIDGE SQUARE LIMITED is registered at Sixth Floor, 3 Burlington Gardens, London W1S 3EP.

What does 10-11 PEMBRIDGE SQUARE LIMITED do?

toggle

10-11 PEMBRIDGE SQUARE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for 10-11 PEMBRIDGE SQUARE LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-03 with no updates.