PENTLAND CAPITAL LIMITED

PENTLAND CAPITAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePENTLAND CAPITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00793577
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PENTLAND CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PENTLAND GROUP LIMITEDNov 20, 2019Nov 20, 2019
    PENTLAND GROUP PLCDec 09, 2002Dec 09, 2002
    ROBERT STEPHEN HOLDINGS PLCFeb 27, 1964Feb 27, 1964

    What are the latest accounts for PENTLAND CAPITAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PENTLAND CAPITAL LIMITED?

    Last Confirmation Statement Made Up ToAug 17, 2026
    Next Confirmation Statement DueAug 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 17, 2025
    OverdueNo

    What are the latest filings for PENTLAND CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    75 pagesAA

    Confirmation statement made on Aug 17, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    78 pagesAA

    Confirmation statement made on Aug 17, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    80 pagesAA

    Confirmation statement made on Aug 17, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    37 pagesMA

    Certificate of change of name

    Company name changed pentland group LIMITED\certificate issued on 16/01/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 16, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 11, 2023

    RES15

    Full accounts made up to Dec 31, 2021

    109 pagesAA

    Confirmation statement made on Aug 17, 2022 with updates

    5 pagesCS01

    Director's details changed for Ms Carolyn Louise Rubin on Dec 02, 2021

    2 pagesCH01

    Particulars of variation of rights attached to shares

    2 pagesSH10
    Annotations
    DateAnnotation
    Dec 01, 2021Clarification This document is a second filing of an SH10 originally registered on 10/11/2021.

    Memorandum and Articles of Association

    37 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub-division of share capital 29/09/2021
    RES13

    Particulars of variation of rights attached to shares

    3 pagesSH10
    Annotations
    DateAnnotation
    Dec 01, 2021Clarification A second filed SH10 was registered on 01/12/2021.

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    42 pagesMA

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Re-usd$68413614 be redenominated int gbp£ 68413614 ord shares 29/09/2021
    RES14

    Statement of capital on Sep 29, 2021

    • Capital: GBP 973,640.30
    • Capital: USD 68,413,614
    6 pagesSH02

    Who are the officers of PENTLAND CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CULLEN, Timothy Edward
    8 Manchester Square
    London
    W1U 3PH
    Secretary
    8 Manchester Square
    London
    W1U 3PH
    196511400001
    LONG, Andrew Michael
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    Director
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    EnglandBritish110153850002
    MORGAN, John Dennis
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    United KingdomBritish169349740001
    MOSHEIM, Alison Jayne
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    United KingdomBritish45037690004
    MOSHEIM, Barry Allan
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    United KingdomBritish81569800003
    RUBIN, Andrew Keith
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    United KingdomBritish33080510003
    RUBIN, Angela Sophia
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    United KingdomBritish14562830001
    RUBIN, Carolyn Louise
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    United StatesBritish,American14548210010
    RUBIN OBE, Robert Stephen
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    United KingdomBritish8518810004
    BYRNE, Jeffrey
    47 Montholme Road
    SW11 6HX London
    Secretary
    47 Montholme Road
    SW11 6HX London
    British48655310001
    CAMPBELL, Patrick James
    8 Manchester Square
    London
    W1U 3PH
    Secretary
    8 Manchester Square
    London
    W1U 3PH
    British17183850001
    FARRANT, Frank Arthur
    Glenmore Uxbridge Road
    Hatch End
    HA5 4RB Pinner
    Middlesex
    Secretary
    Glenmore Uxbridge Road
    Hatch End
    HA5 4RB Pinner
    Middlesex
    British14514880001
    LAZARD, Peter Charles
    34 Milton Road
    NW7 4AX London
    Secretary
    34 Milton Road
    NW7 4AX London
    British89878480001
    STEVENS, Richard Anthony
    5 Desborough Drive
    Tewin Wood
    AL6 0HQ Welwyn
    Hertfordshire
    Secretary
    5 Desborough Drive
    Tewin Wood
    AL6 0HQ Welwyn
    Hertfordshire
    British804740002
    BERNSTEIN, David Alan
    48 Fitzalan Road
    Finchley
    N3 3PE London
    Director
    48 Fitzalan Road
    Finchley
    N3 3PE London
    United KingdomBritish87832960001
    HOCKINGS, Timothy John
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    United KingdomBritish37151740002
    LEACH, Peter Clifford
    Manchester Square
    W1U 3PH London
    8
    United Kingdom
    Director
    Manchester Square
    W1U 3PH London
    8
    United Kingdom
    EnglandBritish15446330001
    WEBSTER, Nicholas Peter Hamilton
    Yew Tree Cottage
    40 Little Gaddesden
    HP4 1PQ Berkhamsted
    Hertfordshire
    Director
    Yew Tree Cottage
    40 Little Gaddesden
    HP4 1PQ Berkhamsted
    Hertfordshire
    British501960001

    Who are the persons with significant control of PENTLAND CAPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manchester Square
    W1U 3PH London
    8
    United Kingdom
    Oct 01, 2021
    Manchester Square
    W1U 3PH London
    8
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11439197
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    Nov 26, 2019
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    Yes
    Legal FormUnlimited With Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12282861
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Robert Stephen Rubin
    8 Manchester Square
    London
    W1U 3PH
    Apr 06, 2016
    8 Manchester Square
    London
    W1U 3PH
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for PENTLAND CAPITAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 12, 2021The 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