PENNA HOLDINGS LIMITED

PENNA HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePENNA HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04146039
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PENNA HOLDINGS LIMITED?

    • Human resources provision and management of human resources functions (78300) / Administrative and support service activities

    Where is PENNA HOLDINGS LIMITED located?

    Registered Office Address
    Millennium Bridge House
    2 Lambeth Hill
    EC4V 4BG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PENNA HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PENNA CONSULTING LIMITEDJan 23, 2001Jan 23, 2001

    What are the latest accounts for PENNA HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for PENNA HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of David Samuel Peter Firth as a secretary on Jul 31, 2016

    1 pagesTM02

    Appointment of Mr Gavin Kenneth Tagg as a secretary on Jul 31, 2016

    2 pagesAP03

    Appointment of Mr John Logan Marshall Iii as a director on Jul 31, 2016

    2 pagesAP01

    Appointment of Mr Timothy Briant as a director on Jul 31, 2016

    2 pagesAP01

    Registered office address changed from 5 Fleet Place 3rd Floor London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on Aug 09, 2016

    1 pagesAD01

    Annual return made up to Jan 11, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2016

    Statement of capital on Jan 20, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Jan 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2015

    Statement of capital on Jan 26, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Jan 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2014

    Statement of capital on Feb 26, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Jan 11, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Patrick Sinclair as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Jan 11, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Jan 11, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Patrick Sinclair as a director

    2 pagesAP01

    Termination of appointment of Nigel Linton as a director

    1 pagesTM01

    Registered office address changed from * 20 St Mary at Hill London EC3R 8EE* on Dec 16, 2010

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2010

    6 pagesAA

    Who are the officers of PENNA HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAGG, Gavin Kenneth
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Secretary
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    213048680001
    BRIANT, Timothy
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Director
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    United KingdomBritishChief Financial Officer130048920001
    FIRTH, David Samuel Peter
    Wood Mill House
    Shoreham Road
    BN5 9SD Henfield
    West Sussex
    Director
    Wood Mill House
    Shoreham Road
    BN5 9SD Henfield
    West Sussex
    United KingdomBritishFinancial Director77398810001
    MARSHALL III, John Logan
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Director
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    EnglandAmericanCeo202761210001
    FIRTH, David Samuel Peter
    Wood Mill House
    Shoreham Road
    BN5 9SD Henfield
    West Sussex
    Secretary
    Wood Mill House
    Shoreham Road
    BN5 9SD Henfield
    West Sussex
    BritishFinancial Director77398810001
    LINTON, Nigel Robert
    69 Summerlee Avenue
    N2 9QJ London
    Secretary
    69 Summerlee Avenue
    N2 9QJ London
    BritishChartered Accountant96730530001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRENNER, Farrel Roy
    4 Stratford Studios
    W8 6RG London
    Director
    4 Stratford Studios
    W8 6RG London
    BritishDirector58404760001
    BUCK, Graham Willis
    17c Westleigh Avenue
    Putney
    SW15 6RF London
    Director
    17c Westleigh Avenue
    Putney
    SW15 6RF London
    BritishChartered Accountant96189120001
    HANLY, Joseph James
    49 Alpha Road
    GU24 8NE Chobham
    Surrey
    Director
    49 Alpha Road
    GU24 8NE Chobham
    Surrey
    IrishAccountant88974960001
    LINTON, Nigel Robert
    69 Summerlee Avenue
    N2 9QJ London
    Director
    69 Summerlee Avenue
    N2 9QJ London
    EnglandBritishChartered Accountant96730530001
    MARCHANT, Patricia Frances
    5 Deans Farm
    RG4 5JZ Caversham
    Berkshire
    Director
    5 Deans Farm
    RG4 5JZ Caversham
    Berkshire
    BritishAccountant106756450001
    NOBLE, Susan Diane
    159 Purley Downs Road
    CR2 0RN Sanderstead
    Surrey
    Director
    159 Purley Downs Road
    CR2 0RN Sanderstead
    Surrey
    BritishManager Business Systems & Ser47654960001
    SINCLAIR, Patrick Malcolm Mann
    Fleet Place
    3rd Floor
    EC4M 7RD London
    5
    United Kingdom
    Director
    Fleet Place
    3rd Floor
    EC4M 7RD London
    5
    United Kingdom
    EnglandBritishChartered Accountant156690830001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    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