London
WC2E 9RA
Secretary Name | Martin James McKay |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2010(11 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | 23 Homewood Road St. Albans Hertfordshire AL1 4BG |
Director Name | Bruce Watson Minto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Wester Coates Road Edinburgh EH12 5LU Scotland |
Director Name | Colin James Macneil |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6 Magdala Crescent Edinburgh Midlothian EH12 5BE Scotland |
Director Name | Roderick Lawrence Bruce |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Campend Farmhouse Campend Farm Dalkeith Midlothian EH22 1RS Scotland |
Director Name | Mr David George Calder |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 September 2010) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 150 Saint Vincent Street Glasgow G2 5NE Scotland |
Director Name | Mr Steven Scott |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(2 months, 1 week after company formation) |
Appointment Duration | 11 years (resigned 30 September 2010) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 150 Saint Vincent Street Glasgow G2 5NE Scotland |
Director Name | Mr William Mark Phillips |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(2 months, 1 week after company formation) |
Appointment Duration | 11 years (resigned 30 September 2010) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 150 Saint Vincent Street Glasgow G2 5NE Scotland |
Director Name | Mr William Torquil Macnaughton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(2 months, 1 week after company formation) |
Appointment Duration | 11 years (resigned 30 September 2010) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 150 Saint Vincent Street Glasgow G2 5NE Scotland |
Director Name | Roderick McIntosh Begbie |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2000) |
Role | Investment Manager |
Correspondence Address | 15/6 The Steils Edinburgh Midlothian EH10 5XD Scotland |
Director Name | Mr Norman Loch Murray |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(11 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2007) |
Role | Merchant Banker |
Country of Residence | Scotland |
Correspondence Address | 8 Pentland Avenue Edinburgh EH13 0HZ Scotland |
Director Name | Mr Malcolm Craig Armour |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 October 2007) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 104 Trinity Road Edinburgh Midlothian EH5 3JZ Scotland |
Director Name | Dr Kevin James Carter |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 March 2001) |
Role | Company Director |
Correspondence Address | Brantwood 23 Fairway Merrow Guildford Surrey GU1 2XL |
Director Name | Mr Thomas Mackenzie Ross |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(1 year after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2007) |
Role | Consulting Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Beauchamp Barn Drayton Beauchamp Aylesbury Buckinghamshire HP22 5LS |
Director Name | Anthony John Ainsworth |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 July 2002) |
Role | Company Director |
Correspondence Address | Oak Lodge 15 Heathgate Wickham Bishops Witham Essex CM8 3NZ |
Director Name | Paul Cassidy |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 150 Saint Vincent Street Glasgow G2 5NE Scotland |
Secretary Name | Paul Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 150 Saint Vincent Street Glasgow G2 5NE Scotland |
Director Name | John Christian William Kent |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2010) |
Role | Head Of Corporate Development |
Country of Residence | United Kingdom |
Correspondence Address | 48 Stradella Road Dulwich London SE24 9HA |
Director Name | Edward Anderson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 July 2008) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 22 Ravelrig Gait Balerno Midlothian EH14 7NH Scotland |
Director Name | Mr Vincent John Raimondo |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Orchard Gate 25 Fairmile Lane Cobham Surrey KT11 2DL |
Director Name | Vaughn Clifton Barber |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 2007(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2010) |
Role | Chief Op Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Spencer Drive London N2 0QX |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Telephone | 0141 5727300 |
---|---|
Telephone region | Glasgow |
Registered Address | 1st Floor 300 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,800,927 |
Cash | £1,609,769 |
Current Liabilities | £268,400 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
7 July 2008 | Delivered on: 25 July 2008 Satisfied on: 21 February 2009 Persons entitled: Bank of Scotland PLC Classification: Deed of charge over deposit Secured details: All sums due or to become due. Particulars: First fixed charge over right, title and interest in and to the deposit. Fully Satisfied |
---|---|
20 September 1999 | Delivered on: 27 September 1999 Satisfied on: 18 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
19 September 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
17 August 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
16 August 2023 | Notification of Old Oak Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
16 August 2023 | Cessation of Martin Brian Hughes as a person with significant control on 6 April 2016 (1 page) |
31 January 2023 | Registered office address changed from 300 1st Floor Bath Street Glasgow G2 4JR Scotland to 1st Floor 300 Bath Street Glasgow G2 4JR on 31 January 2023 (1 page) |
31 January 2023 | Registered office address changed from 150 Saint Vincent Street Glasgow G2 5NE to 300 1st Floor Bath Street Glasgow G2 4JR on 31 January 2023 (1 page) |
24 August 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
26 April 2022 | Full accounts made up to 31 December 2021 (17 pages) |
17 August 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
29 April 2021 | Full accounts made up to 31 December 2020 (18 pages) |
20 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
28 May 2020 | Full accounts made up to 31 December 2019 (18 pages) |
15 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
29 April 2019 | Full accounts made up to 31 December 2018 (17 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
20 August 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
19 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
20 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
30 June 2015 | Director's details changed for Martin Brian Hughes on 30 June 2015 (2 pages) |
30 June 2015 | Director's details changed for Martin Brian Hughes on 30 June 2015 (2 pages) |
8 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
28 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
14 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
14 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
23 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
21 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
21 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
20 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Auditors resignation (1 page) |
27 May 2011 | Auditors resignation (1 page) |
14 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
5 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
5 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
21 October 2010 | Resolutions
|
21 October 2010 | Resolutions
|
20 October 2010 | Appointment of Martin James Mckay as a secretary (3 pages) |
20 October 2010 | Appointment of Martin Brian Hughes as a director (3 pages) |
20 October 2010 | Termination of appointment of David Calder as a director (2 pages) |
20 October 2010 | Termination of appointment of William Macnaughton as a director (2 pages) |
20 October 2010 | Termination of appointment of William Macnaughton as a director (2 pages) |
20 October 2010 | Termination of appointment of David Calder as a director (2 pages) |
20 October 2010 | Termination of appointment of John Kent as a director (2 pages) |
20 October 2010 | Appointment of Martin James Mckay as a secretary (3 pages) |
20 October 2010 | Termination of appointment of Steven Scott as a director (2 pages) |
20 October 2010 | Termination of appointment of Steven Scott as a director (2 pages) |
20 October 2010 | Termination of appointment of William Phillips as a director (2 pages) |
20 October 2010 | Change of share class name or designation (2 pages) |
20 October 2010 | Statement of company's objects (2 pages) |
20 October 2010 | Change of share class name or designation (2 pages) |
20 October 2010 | Statement of company's objects (2 pages) |
20 October 2010 | Termination of appointment of Paul Cassidy as a director (2 pages) |
20 October 2010 | Termination of appointment of John Kent as a director (2 pages) |
20 October 2010 | Termination of appointment of Paul Cassidy as a director (2 pages) |
20 October 2010 | Appointment of Martin Brian Hughes as a director (3 pages) |
20 October 2010 | Termination of appointment of William Phillips as a director (2 pages) |
20 October 2010 | Termination of appointment of Vaughn Barber as a director (2 pages) |
20 October 2010 | Termination of appointment of Paul Cassidy as a secretary (2 pages) |
20 October 2010 | Termination of appointment of Paul Cassidy as a secretary (2 pages) |
20 October 2010 | Termination of appointment of Vaughn Barber as a director (2 pages) |
18 October 2010 | Resolutions
|
18 October 2010 | Company name changed penta capital partners (holdings) LIMITED\certificate issued on 18/10/10
|
18 October 2010 | Company name changed penta capital partners (holdings) LIMITED\certificate issued on 18/10/10
|
18 October 2010 | Resolutions
|
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (9 pages) |
15 July 2010 | Director's details changed for David George Calder on 14 July 2010 (2 pages) |
15 July 2010 | Director's details changed for William Torquil Macnaughton on 14 July 2010 (2 pages) |
15 July 2010 | Director's details changed for David George Calder on 14 July 2010 (2 pages) |
15 July 2010 | Director's details changed for William Mark Phillips on 14 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Steven Scott on 14 July 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Paul Cassidy on 14 July 2010 (1 page) |
15 July 2010 | Secretary's details changed for Paul Cassidy on 14 July 2010 (1 page) |
15 July 2010 | Director's details changed for William Torquil Macnaughton on 14 July 2010 (2 pages) |
15 July 2010 | Director's details changed for William Mark Phillips on 14 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Steven Scott on 14 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (9 pages) |
15 July 2010 | Director's details changed for Paul Cassidy on 14 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Paul Cassidy on 14 July 2010 (2 pages) |
7 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
7 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
26 October 2009 | Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page) |
26 October 2009 | Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page) |
15 July 2009 | Return made up to 14/07/09; full list of members (7 pages) |
15 July 2009 | Return made up to 14/07/09; full list of members (7 pages) |
23 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 December 2008 | Gbp nc 125471/108756\04/11/08 (1 page) |
1 December 2008 | Resolutions
|
1 December 2008 | Resolutions
|
1 December 2008 | Gbp nc 125471/108756\04/11/08 (1 page) |
1 December 2008 | Resolutions
|
1 December 2008 | Resolutions
|
24 October 2008 | Group of companies' accounts made up to 31 December 2007 (17 pages) |
24 October 2008 | Group of companies' accounts made up to 31 December 2007 (17 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
21 July 2008 | Director's change of particulars / david calder / 17/11/2007 (1 page) |
21 July 2008 | Director's change of particulars / david calder / 17/11/2007 (1 page) |
21 July 2008 | Return made up to 14/07/08; full list of members (9 pages) |
21 July 2008 | Return made up to 14/07/08; full list of members (9 pages) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 July 2008 | Appointment terminated director edward anderson (1 page) |
14 July 2008 | Appointment terminated director edward anderson (1 page) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | New director appointed (2 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
1 December 2007 | Conve 12/10/07 (2 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Conve 12/10/07 (2 pages) |
1 December 2007 | Resolutions
|
1 December 2007 | Resolutions
|
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
23 October 2007 | Group of companies' accounts made up to 31 December 2006 (17 pages) |
23 October 2007 | Group of companies' accounts made up to 31 December 2006 (17 pages) |
30 August 2007 | Return made up to 14/07/07; full list of members (6 pages) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Return made up to 14/07/07; full list of members (6 pages) |
30 August 2007 | Director's particulars changed (1 page) |
18 October 2006 | Group of companies' accounts made up to 31 December 2005 (15 pages) |
18 October 2006 | Group of companies' accounts made up to 31 December 2005 (15 pages) |
9 August 2006 | Return made up to 14/07/06; full list of members (6 pages) |
9 August 2006 | Return made up to 14/07/06; full list of members (6 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
17 October 2005 | Group of companies' accounts made up to 31 December 2004 (15 pages) |
17 October 2005 | Group of companies' accounts made up to 31 December 2004 (15 pages) |
19 August 2005 | Return made up to 14/07/05; full list of members (6 pages) |
19 August 2005 | Return made up to 14/07/05; full list of members (6 pages) |
14 June 2005 | Ad 18/05/05--------- £ si 2000@1=2000 £ ic 106756/108756 (2 pages) |
14 June 2005 | Ad 18/05/05--------- £ si 2000@1=2000 £ ic 106756/108756 (2 pages) |
27 October 2004 | Group of companies' accounts made up to 31 December 2003 (15 pages) |
27 October 2004 | Group of companies' accounts made up to 31 December 2003 (15 pages) |
17 August 2004 | Return made up to 14/07/04; full list of members
|
17 August 2004 | Return made up to 14/07/04; full list of members
|
15 March 2004 | £ nc 133278/106756 27/02/04 (1 page) |
15 March 2004 | Resolutions
|
15 March 2004 | £ nc 133278/106756 27/02/04 (1 page) |
15 March 2004 | Resolutions
|
15 March 2004 | Nc inc already adjusted 27/02/04 (1 page) |
15 March 2004 | Nc inc already adjusted 27/02/04 (1 page) |
30 October 2003 | Group of companies' accounts made up to 31 December 2002 (15 pages) |
30 October 2003 | Group of companies' accounts made up to 31 December 2002 (15 pages) |
14 August 2003 | Return made up to 14/07/03; full list of members
|
14 August 2003 | Return made up to 14/07/03; full list of members
|
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
21 October 2002 | Group of companies' accounts made up to 31 December 2001 (13 pages) |
21 October 2002 | Group of companies' accounts made up to 31 December 2001 (13 pages) |
7 August 2002 | Return made up to 14/07/02; full list of members
|
7 August 2002 | Return made up to 14/07/02; full list of members
|
23 July 2002 | Director resigned (1 page) |
23 July 2002 | New director appointed (3 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | New director appointed (3 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
2 August 2001 | Return made up to 14/07/01; full list of members (10 pages) |
2 August 2001 | Return made up to 14/07/01; full list of members (10 pages) |
11 May 2001 | Full group accounts made up to 31 December 2000 (12 pages) |
11 May 2001 | Full group accounts made up to 31 December 2000 (12 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | New director appointed (3 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | New director appointed (3 pages) |
3 August 2000 | New director appointed (3 pages) |
3 August 2000 | New director appointed (3 pages) |
3 August 2000 | New director appointed (3 pages) |
3 August 2000 | New director appointed (3 pages) |
1 August 2000 | Return made up to 14/07/00; full list of members (10 pages) |
1 August 2000 | Return made up to 14/07/00; full list of members (10 pages) |
19 July 2000 | Resolutions
|
19 July 2000 | Resolutions
|
5 July 2000 | New director appointed (3 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (3 pages) |
5 July 2000 | New director appointed (2 pages) |
26 April 2000 | Ad 19/04/00--------- £ si 26656@1=26656 £ ic 80100/106756 (2 pages) |
26 April 2000 | Ad 19/04/00--------- £ si 26656@1=26656 £ ic 80100/106756 (2 pages) |
25 April 2000 | Memorandum and Articles of Association (37 pages) |
25 April 2000 | Memorandum and Articles of Association (37 pages) |
25 April 2000 | Resolutions
|
25 April 2000 | Resolutions
|
25 April 2000 | £ nc 80100/133278 18/04/00 (4 pages) |
25 April 2000 | £ nc 100000/80100 18/04/00 (1 page) |
25 April 2000 | £ nc 100000/80100 18/04/00 (1 page) |
25 April 2000 | £ nc 80100/133278 18/04/00 (4 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
15 November 1999 | Ad 11/11/99--------- £ si 80098@1=80098 £ ic 2/80100 (2 pages) |
15 November 1999 | Nc inc already adjusted 11/11/99 (1 page) |
15 November 1999 | Nc inc already adjusted 11/11/99 (1 page) |
15 November 1999 | Memorandum and Articles of Association (35 pages) |
15 November 1999 | Ad 11/11/99--------- £ si 80098@1=80098 £ ic 2/80100 (2 pages) |
15 November 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
15 November 1999 | Memorandum and Articles of Association (35 pages) |
15 November 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
15 November 1999 | Resolutions
|
15 November 1999 | Resolutions
|
27 September 1999 | Partic of mort/charge * (6 pages) |
27 September 1999 | Partic of mort/charge * (6 pages) |
21 September 1999 | New director appointed (3 pages) |
21 September 1999 | New director appointed (3 pages) |
21 September 1999 | New director appointed (3 pages) |
21 September 1999 | New director appointed (3 pages) |
21 September 1999 | New director appointed (3 pages) |
21 September 1999 | New director appointed (3 pages) |
21 September 1999 | New director appointed (3 pages) |
21 September 1999 | New director appointed (3 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
3 September 1999 | Memorandum and Articles of Association (20 pages) |
3 September 1999 | Memorandum and Articles of Association (20 pages) |
3 September 1999 | Resolutions
|
3 September 1999 | Resolutions
|
1 September 1999 | Company name changed penta capital partners LIMITED\certificate issued on 02/09/99 (5 pages) |
1 September 1999 | Company name changed penta capital partners LIMITED\certificate issued on 02/09/99 (5 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
14 July 1999 | Incorporation (40 pages) |
14 July 1999 | Company name changed dmws 361 LIMITED\certificate issued on 14/07/99 (2 pages) |
14 July 1999 | Company name changed dmws 361 LIMITED\certificate issued on 14/07/99 (2 pages) |
14 July 1999 | Incorporation (40 pages) |