DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Pembroke VCT PLC

Adresa
3 Cadogan Gate
London
SW1X 0AS
VAT ID (DIČ) no VAT ID available
Company No. 08307631 Show on Companies House
Accountsfull
last accounts made up to 31. březen 2023
Sector (SIC)64301 Activities of investment trusts
Company Register Statusactive
Previous Names
  • Pembroke VCT 2 PLC
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Officers (7)

    Source: Companies House
    Blackall, Laurence Charles Neil London Status: Active Notified: 27/11/2012 Date of Birth: 08/1950 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Djanogly, Jonathan Simon London Status: Active Notified: 27/11/2012 Date of Birth: 06/1965 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Stokes, Mark Andrew London Status: Active Notified: 01/01/2021 Date of Birth: 04/1962 Occupation: Banker Role: Director Country of Residence: United Kingdom Nationality: British
    The City Partnership (uk) Limited Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS Status: Active Notified: 27/11/2012 Role: Corporate-Secretary Companies House Number: SC269164
    The City Partnership (uk) Limited, 110 George Street, Edinburgh, Scotland, EH2 4LH Status: Active Notified: 27/11/2012 Role: Secretary Nationality: British
    Till, David John London Status: Active Notified: 28/08/2018 Date of Birth: 11/1963 Occupation: Senior Partner Role: Director Country of Residence: England Nationality: British
    Wolfson, Louise Esther London Status: Active Notified: 01/01/2021 Date of Birth: 04/1972 Occupation: Lawyer Role: Director Country of Residence: England Nationality: New Zealander

    Companies Controlled by This Company (9)

    gb-flag Appraise ME Limited Status: Active Notified: 27/03/2024 Companies House Number: 10098246 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag Bella Freud LTD Status: Active Notified: 06/04/2016 Companies House Number: 08174429 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag Coat Trading LTD Status: Active Notified: 09/05/2023 Companies House Number: 12502151 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag Dropless LTD Status: Active Notified: 09/05/2023 Companies House Number: 11018311 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • gb-flag GB Hackney Gelato Limited Status: Active Notified: 24/06/2021 Companies House Number: 10940084 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag RO&ZO Limited Status: Active Notified: 31/10/2022 Companies House Number: 12929859 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • gb-flag SP Market LTD Status: Active Notified: 03/11/2016 Companies House Number: 06845733 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • gb-flag Troubadour Goods Limited Status: Active Notified: 05/04/2022 Companies House Number: 07870731 Nature of Control
  • Significant influence or control
  • gb-flag GB United Fitness Brands LTD. Status: Ceased Notified: 16/07/2021 Ceased: 22/12/2021 Companies House Number: 12949685 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%