Company NamePenta Investments Gp Limited
Company StatusActive
Company NumberSC417426
CategoryPrivate Limited Company
Incorporation Date20 February 2012(12 years, 2 months ago)
Previous NamesDMWS 972 Limited and Penta 2012 Sp Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Paul Cassidy
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2012(3 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address300 Bath Street
1st Floor
Glasgow
G2 4JR
Scotland
Secretary NamePaul Cassidy
NationalityBritish
StatusCurrent
Appointed12 June 2012(3 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address300 Bath Street
1st Floor
Glasgow
G2 4JR
Scotland
Director NameMr William Torquil Macnaughton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2012(4 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address300 Bath Street
1st Floor
Glasgow
G2 4JR
Scotland
Director NameMr Steven Scott
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2012(4 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address300 Bath Street
1st Floor
Glasgow
G2 4JR
Scotland
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Douglas Alexander Armstrong
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(3 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 12 June 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr David George Calder
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(4 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 2019)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address150 St. Vincent Street
Glasgow
G2 5NE
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed20 February 2012(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Contact

Websitepentacapital.com
Telephone0845 1199900
Telephone regionUnknown

Location

Registered Address300 Bath Street
1st Floor
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Penta Gp Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

20 December 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
27 October 2022Registered office address changed from 150 st. Vincent Street Glasgow G2 5NE to 300 Bath Street 1st Floor Glasgow G2 4JR on 27 October 2022 (1 page)
15 September 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
24 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
21 December 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
23 February 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
22 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
10 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-09
(3 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
12 April 2019Termination of appointment of David George Calder as a director on 1 April 2019 (1 page)
5 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
16 October 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
21 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
23 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
8 March 2016Director's details changed for Paul Cassidy on 15 June 2015 (2 pages)
8 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(5 pages)
8 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(5 pages)
8 March 2016Director's details changed for Paul Cassidy on 15 June 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
17 March 2015Director's details changed for Mr David George Calder on 16 December 2014 (2 pages)
17 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(5 pages)
17 March 2015Director's details changed for Mr David George Calder on 16 December 2014 (2 pages)
17 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(5 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
28 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(5 pages)
28 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(5 pages)
8 August 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
8 August 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
1 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
18 September 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (4 pages)
18 September 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (4 pages)
6 August 2012Appointment of Mr Steven Scott as a director (3 pages)
6 August 2012Appointment of Mr William Torquil Macnaughton as a director (3 pages)
6 August 2012Appointment of Mr David George Calder as a director (3 pages)
6 August 2012Appointment of Mr David George Calder as a director (3 pages)
6 August 2012Appointment of Mr Steven Scott as a director (3 pages)
6 August 2012Appointment of Mr William Torquil Macnaughton as a director (3 pages)
19 June 2012Termination of appointment of Ewan Gilchrist as a director (2 pages)
19 June 2012Appointment of Paul Cassidy as a secretary (3 pages)
19 June 2012Termination of appointment of Ewan Gilchrist as a director (2 pages)
19 June 2012Appointment of Paul Cassidy as a secretary (3 pages)
19 June 2012Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 19 June 2012 (2 pages)
19 June 2012Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
19 June 2012Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 19 June 2012 (2 pages)
19 June 2012Appointment of Paul Cassidy as a director (3 pages)
19 June 2012Appointment of Paul Cassidy as a director (3 pages)
19 June 2012Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
13 June 2012Termination of appointment of Douglas Armstrong as a director (2 pages)
13 June 2012Termination of appointment of Douglas Armstrong as a director (2 pages)
13 June 2012Appointment of Mr Douglas Alexander Armstrong as a director (3 pages)
13 June 2012Appointment of Mr Douglas Alexander Armstrong as a director (3 pages)
12 June 2012Company name changed dmws 972 LIMITED\certificate issued on 12/06/12
  • CONNOT ‐
(3 pages)
12 June 2012Company name changed dmws 972 LIMITED\certificate issued on 12/06/12
  • CONNOT ‐
(3 pages)
20 February 2012Incorporation (29 pages)
20 February 2012Incorporation (29 pages)