PENTLAND CAPITAL LIMITED
Overview
| Company Name | PENTLAND CAPITAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00793577 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PENTLAND CAPITAL LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PENTLAND CAPITAL LIMITED located?
| Registered Office Address | 8 Manchester Square London W1U 3PH |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PENTLAND CAPITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| PENTLAND GROUP LIMITED | Nov 20, 2019 | Nov 20, 2019 |
| PENTLAND GROUP PLC | Dec 09, 2002 | Dec 09, 2002 |
| ROBERT STEPHEN HOLDINGS PLC | Feb 27, 1964 | Feb 27, 1964 |
What are the latest accounts for PENTLAND CAPITAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PENTLAND CAPITAL LIMITED?
| Last Confirmation Statement Made Up To | Aug 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 17, 2025 |
| Overdue | No |
What are the latest filings for PENTLAND CAPITAL LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 75 pages | AA | ||||||||||||||
Confirmation statement made on Aug 17, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 78 pages | AA | ||||||||||||||
Confirmation statement made on Aug 17, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 80 pages | AA | ||||||||||||||
Confirmation statement made on Aug 17, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||||||
Certificate of change of name Company name changed pentland group LIMITED\certificate issued on 16/01/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2021 | 109 pages | AA | ||||||||||||||
Confirmation statement made on Aug 17, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Ms Carolyn Louise Rubin on Dec 02, 2021 | 2 pages | CH01 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 42 pages | MA | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Sep 29, 2021
| 6 pages | SH02 | ||||||||||||||
Who are the officers of PENTLAND CAPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CULLEN, Timothy Edward | Secretary | 8 Manchester Square London W1U 3PH | 196511400001 | |||||||
| LONG, Andrew Michael | Director | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | England | British | 110153850002 | |||||
| MORGAN, John Dennis | Director | 8 Manchester Square London W1U 3PH | United Kingdom | British | 169349740001 | |||||
| MOSHEIM, Alison Jayne | Director | 8 Manchester Square London W1U 3PH | United Kingdom | British | 45037690004 | |||||
| MOSHEIM, Barry Allan | Director | 8 Manchester Square London W1U 3PH | United Kingdom | British | 81569800003 | |||||
| RUBIN, Andrew Keith | Director | 8 Manchester Square London W1U 3PH | United Kingdom | British | 33080510003 | |||||
| RUBIN, Angela Sophia | Director | 8 Manchester Square London W1U 3PH | United Kingdom | British | 14562830001 | |||||
| RUBIN, Carolyn Louise | Director | 8 Manchester Square London W1U 3PH | United States | British,American | 14548210010 | |||||
| RUBIN OBE, Robert Stephen | Director | 8 Manchester Square London W1U 3PH | United Kingdom | British | 8518810004 | |||||
| BYRNE, Jeffrey | Secretary | 47 Montholme Road SW11 6HX London | British | 48655310001 | ||||||
| CAMPBELL, Patrick James | Secretary | 8 Manchester Square London W1U 3PH | British | 17183850001 | ||||||
| FARRANT, Frank Arthur | Secretary | Glenmore Uxbridge Road Hatch End HA5 4RB Pinner Middlesex | British | 14514880001 | ||||||
| LAZARD, Peter Charles | Secretary | 34 Milton Road NW7 4AX London | British | 89878480001 | ||||||
| STEVENS, Richard Anthony | Secretary | 5 Desborough Drive Tewin Wood AL6 0HQ Welwyn Hertfordshire | British | 804740002 | ||||||
| BERNSTEIN, David Alan | Director | 48 Fitzalan Road Finchley N3 3PE London | United Kingdom | British | 87832960001 | |||||
| HOCKINGS, Timothy John | Director | 8 Manchester Square London W1U 3PH | United Kingdom | British | 37151740002 | |||||
| LEACH, Peter Clifford | Director | Manchester Square W1U 3PH London 8 United Kingdom | England | British | 15446330001 | |||||
| WEBSTER, Nicholas Peter Hamilton | Director | Yew Tree Cottage 40 Little Gaddesden HP4 1PQ Berkhamsted Hertfordshire | British | 501960001 |
Who are the persons with significant control of PENTLAND CAPITAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pentland Group (Trading) Limited | Oct 01, 2021 | Manchester Square W1U 3PH London 8 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pentland Uk Holdings | Nov 26, 2019 | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Stephen Rubin | Apr 06, 2016 | 8 Manchester Square London W1U 3PH | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for PENTLAND CAPITAL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 12, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0