Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEMBROKE GRAFTON GP LIMITED
Company Information for

PEMBROKE GRAFTON GP LIMITED

7 ALBEMARLE STREET, LONDON, W1S 4HQ,
Company Registration Number
05608498
Private Limited Company
Active

Company Overview

About Pembroke Grafton Gp Ltd
PEMBROKE GRAFTON GP LIMITED was founded on 2005-11-01 and has its registered office in London. The organisation's status is listed as "Active". Pembroke Grafton Gp Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PEMBROKE GRAFTON GP LIMITED
 
Legal Registered Office
7 ALBEMARLE STREET
LONDON
W1S 4HQ
Other companies in W1S
 
Previous Names
HEVAF GRAFTON GP LIMITED26/02/2013
CEREP WEST END GP LIMITED21/06/2007
PRECIS (2568) LIMITED02/12/2005
Filing Information
Company Number 05608498
Company ID Number 05608498
Date formed 2005-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 11:19:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEMBROKE GRAFTON GP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PEMBROKE GRAFTON GP LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS GEORGE MOLDON
Director 2015-09-04
SARAH MARGARET PARKER
Director 2018-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHANNES THOMAS ROMAN HAUG
Director 2013-02-21 2018-04-24
LAUREN FRANCES SULLIVAN
Director 2016-07-22 2018-04-06
HEATHER ANN PADUCK
Director 2013-02-21 2016-07-22
DAVID DOUGLAS BURKE
Director 2014-01-22 2015-08-24
NICHOLAS GEORGE MOLDON
Director 2013-02-21 2014-01-22
ABOGADO NOMINEES LIMITED
Company Secretary 2008-05-14 2013-02-21
ROSS BLAIR
Director 2011-07-26 2013-02-21
IAN JAMES PALMER BROWN
Director 2008-02-06 2013-02-21
SIMON PHILIP JENNER
Director 2008-01-10 2012-12-18
ANDREW JOHN REYNOLDS
Director 2007-05-25 2011-07-25
STEPHEN HOWARD RHODES MUSGRAVE
Director 2008-01-22 2010-07-01
PETER GERALD HOLDEN
Director 2009-03-09 2009-07-01
JAMES HENDRY RIDDELL
Company Secretary 2007-05-25 2008-05-14
JAMES HENDRY RIDDELL
Director 2007-05-25 2008-01-31
ROBERT EDWARD HODGES
Company Secretary 2005-12-01 2007-05-25
ROBERT EDWARD HODGES
Director 2005-12-01 2007-05-25
ROBERT CHARLES KONIGSBERG
Director 2007-02-27 2007-05-25
ERIC SASSON
Director 2005-12-01 2007-05-25
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 2005-11-01 2005-12-01
PEREGRINE SECRETARIAL SERVICES LIMITED
Director 2005-11-01 2005-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS GEORGE MOLDON PEMBROKE GRAFTON NOMINEE LTD Director 2015-09-04 CURRENT 2013-05-10 Active
SARAH MARGARET PARKER PEMBROKE GRAFTON NOMINEE LTD Director 2018-04-06 CURRENT 2013-05-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-09-16AP01DIRECTOR APPOINTED MR. MATTHEW WALTON KNIGHT
2022-09-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GEORGE MOLDON
2022-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-11-05CH01Director's details changed for Mr Nicholas George Moldon on 2020-11-05
2020-08-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/19 FROM 7 Albemarle Street London W1S 4HQ
2019-10-28Annotation
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-08-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 056084980012
2018-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 056084980012
2018-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 056084980011
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES THOMAS ROMAN HAUG
2018-04-10AP01DIRECTOR APPOINTED SARAH MARGARET PARKER
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN FRANCES SULLIVAN
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-08-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 30002
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-08-03AP01DIRECTOR APPOINTED LAUREN FRANCES SULLIVAN
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER ANN PADUCK
2016-05-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 30002
2015-11-03AR0101/11/15 ANNUAL RETURN FULL LIST
2015-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GEORGE MOLDON / 01/11/2015
2015-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ANN PADUCK / 01/11/2015
2015-09-18AP01DIRECTOR APPOINTED MR NICHOLAS GEORGE MOLDON
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DOUGLAS BURKE
2015-06-09AAMDAmended full accounts made up to 2014-12-31
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-07RES13Resolutions passed:<ul><li>Accounts approved & other company businessi 09/05/2014</ul>
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 30002
2014-11-05AR0101/11/14 ANNUAL RETURN FULL LIST
2014-11-05CH01Director's details changed for Heather Ann Paduck on 2014-11-04
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-07AUDAUDITOR'S RESIGNATION
2014-01-29AP01DIRECTOR APPOINTED MR DAVID DOUGLAS BURKE
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MOLDON
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 30002
2013-11-19AR0101/11/13 FULL LIST
2013-07-12MEM/ARTSARTICLES OF ASSOCIATION
2013-07-12RES01ALTER ARTICLES 25/06/2013
2013-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 056084980010
2013-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 056084980009
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-03-08AP01DIRECTOR APPOINTED HEATHER ANN PADUCK
2013-03-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-26RES15CHANGE OF NAME 21/02/2013
2013-02-26CERTNMCOMPANY NAME CHANGED HEVAF GRAFTON GP LIMITED CERTIFICATE ISSUED ON 26/02/13
2013-02-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN BROWN
2013-02-26TM02APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ROSS BLAIR
2013-02-26AP01DIRECTOR APPOINTED MR NICHOLAS GEORGE MOLDON
2013-02-26AP01DIRECTOR APPOINTED MR JOHANNES THOMAS ROMAN HAUG
2013-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA
2013-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JENNER
2012-11-16AR0101/11/12 FULL LIST
2012-04-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-28ANNOTATIONClarification
2011-11-28RP04SECOND FILING FOR FORM AP01
2011-11-28AR0101/11/11 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES PALMER BROWN / 01/06/2011
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW REYNOLDS
2011-08-04AP01DIRECTOR APPOINTED ROSS BLAIR
2011-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-11-16AR0101/11/10 FULL LIST
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MUSGRAVE
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-19AR0101/11/09 FULL LIST
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-06288bAPPOINTMENT TERMINATED DIRECTOR PETER HOLDEN
2009-03-23288aDIRECTOR APPOINTED PETER GERALD HOLDEN
2008-12-12363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-11-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-29363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2008-07-29287REGISTERED OFFICE CHANGED ON 29/07/2008 FROM QUEENSBERRY HOUSE 3 OLD BURLINGTON STREET LONDON W1S 3AE
2008-07-29288aSECRETARY APPOINTED ABOGADO NOMINEES LIMITED
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY JAMES RIDDELL
2008-02-14287REGISTERED OFFICE CHANGED ON 14/02/08 FROM: QUEENSBERRY HOUSE 3 OLD BURLINGTON STREET LONDON W1S 3AE
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-14288bDIRECTOR RESIGNED
2008-01-15MISCSIMON JENNER APPOINTED AS DIRECT
2008-01-15288aNEW DIRECTOR APPOINTED
2007-08-09395PARTICULARS OF MORTGAGE/CHARGE
2007-08-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-08-08RES04£ NC 100/30100 20/07/
2007-08-08123NC INC ALREADY ADJUSTED 20/07/07
2007-08-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-07395PARTICULARS OF MORTGAGE/CHARGE
2007-08-07395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PEMBROKE GRAFTON GP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEMBROKE GRAFTON GP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-02 Outstanding DEUTSCHE PFANDBRIEFBANK AG
2013-07-02 Outstanding DEUTSCHE PFANDBRIEFBANK AG
CHARGE OVER ACCOUNTS 2011-02-03 Satisfied ABBEY NATIONAL TREASURY SERVICES PLC
LEGAL CHARGE 2007-07-26 Satisfied ABBEY NATIONAL TREASURY SERVICES PLC
ASSIGNATION OF RENTS 2007-07-26 Satisfied ABBEY NATIONAL TREASURY SERVICES PLC
DEBENTURE 2007-07-26 Satisfied ABBEY NATIONAL TREASUEY SERVICES PLC
DEBENTURE 2007-07-26 Satisfied ABBEY NATIONAL TREASURY SERVICES PLC
CHARGE OVER ACCOUNTS 2007-07-26 Satisfied ABBEY NATIONAL TREASURY SERVICES PLC
DEBENTURE 2005-12-22 Satisfied ANGLO IRISH BANK CORPORATION PLC
Intangible Assets
Patents
We have not found any records of PEMBROKE GRAFTON GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEMBROKE GRAFTON GP LIMITED
Trademarks
We have not found any records of PEMBROKE GRAFTON GP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEPOSIT DEED 5
RENT DEPOSIT DEED 1

We have found 6 mortgage charges which are owed to PEMBROKE GRAFTON GP LIMITED

Income
Government Income
We have not found government income sources for PEMBROKE GRAFTON GP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PEMBROKE GRAFTON GP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PEMBROKE GRAFTON GP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEMBROKE GRAFTON GP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEMBROKE GRAFTON GP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.