Company NamePendragon General Partner Limited
Company StatusActive
Company NumberSC403382
CategoryPrivate Limited Company
Incorporation Date12 July 2011(12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Richard James Maloney
StatusCurrent
Appointed01 January 2017(5 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Mark Simon Willis
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(7 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Neil Williamson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(12 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NamePendragon Management Services Limited (Corporation)
StatusCurrent
Appointed12 July 2011(same day as company formation)
Correspondence AddressLoxley House 2 Oakwood Court
Little Oak Drive
Annesley
Nottingham
NG15 0DR
Director NameMiss Hilary Claire Sykes
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Timothy Paul Holden
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLoxley House 2 Oakwood Court
Little Oak Drive
Annesley
Nottingham
NG15 0DR
Secretary NameHilary Claire Sykes
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr William Berman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2020(8 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland

Location

Registered AddressCitypoint
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Pendragon PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£4,281
Cash£4,287
Current Liabilities£6

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (12 pages)
12 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (12 pages)
16 August 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
8 January 2021Full accounts made up to 31 December 2019 (11 pages)
22 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
9 April 2020Appointment of Mr William Berman as a director on 9 April 2020 (2 pages)
7 October 2019Full accounts made up to 31 December 2018 (11 pages)
22 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
15 April 2019Appointment of Mr Mark Simon Willis as a director on 8 April 2019 (2 pages)
3 April 2019Termination of appointment of Timothy Paul Holden as a director on 31 March 2019 (1 page)
1 October 2018Full accounts made up to 31 December 2017 (11 pages)
13 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (10 pages)
6 October 2017Full accounts made up to 31 December 2016 (10 pages)
18 July 2017Notification of Pendragon Plc as a person with significant control on 18 July 2017 (1 page)
18 July 2017Notification of Pendragon Plc as a person with significant control on 6 April 2016 (1 page)
13 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
3 January 2017Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017 (1 page)
3 January 2017Appointment of Mr Richard James Maloney as a secretary on 1 January 2017 (2 pages)
3 January 2017Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017 (1 page)
3 January 2017Appointment of Mr Richard James Maloney as a secretary on 1 January 2017 (2 pages)
3 January 2017Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017 (1 page)
3 January 2017Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (11 pages)
10 October 2016Full accounts made up to 31 December 2015 (11 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
10 November 2015Director's details changed for Timothy Paul Holden on 26 October 2015 (2 pages)
10 November 2015Director's details changed for Timothy Paul Holden on 26 October 2015 (2 pages)
8 October 2015Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015 (1 page)
16 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(4 pages)
16 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(4 pages)
5 June 2015Full accounts made up to 31 December 2014 (11 pages)
5 June 2015Full accounts made up to 31 December 2014 (11 pages)
8 August 2014Section 519 (1 page)
8 August 2014Section 519 (1 page)
30 July 2014Auditor's resignation (2 pages)
30 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(4 pages)
30 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(4 pages)
30 July 2014Auditor's resignation (2 pages)
3 June 2014Full accounts made up to 31 December 2013 (11 pages)
3 June 2014Full accounts made up to 31 December 2013 (11 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
29 April 2013Amended full accounts made up to 31 December 2012 (10 pages)
29 April 2013Amended full accounts made up to 31 December 2012 (10 pages)
15 April 2013Full accounts made up to 31 December 2012 (10 pages)
15 April 2013Full accounts made up to 31 December 2012 (10 pages)
21 March 2013Registered office address changed from C/O Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 21 March 2013 (1 page)
21 March 2013Registered office address changed from C/O Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 21 March 2013 (1 page)
15 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
15 August 2012Secretary's details changed for Hilary Claire Sykes on 14 August 2012 (1 page)
15 August 2012Secretary's details changed for Hilary Claire Sykes on 14 August 2012 (1 page)
15 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
15 August 2012Director's details changed for Miss Hilary Claire Sykes on 14 August 2012 (2 pages)
15 August 2012Director's details changed for Miss Hilary Claire Sykes on 14 August 2012 (2 pages)
19 July 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (4 pages)
19 July 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (4 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)