PENTECH FUND IB GP LIMITED
Overview
| Company Name | PENTECH FUND IB GP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC219954 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PENTECH FUND IB GP LIMITED?
- Fund management activities (66300) / Financial and insurance activities
Where is PENTECH FUND IB GP LIMITED located?
| Registered Office Address | 112 George Street EH2 4LH Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PENTECH FUND IB GP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2018 |
What are the latest filings for PENTECH FUND IB GP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Pentech Gp Holdings Limited as a person with significant control on Jun 21, 2017 | 2 pages | PSC05 | ||||||||||
Full accounts made up to May 31, 2018 | 22 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2017 | 21 pages | AA | ||||||||||
Registered office address changed from 39 Melville Street Edinburgh EH3 7JF to 112 George Street Edinburgh EH2 4LH on Jun 23, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 07, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2016 | 22 pages | AA | ||||||||||
Annual return made up to Jun 07, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2015 | 24 pages | AA | ||||||||||
Annual return made up to Jun 07, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2014 | 10 pages | AA | ||||||||||
Auditor's resignation | 4 pages | AUD | ||||||||||
Annual return made up to Jun 07, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Jun 07, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to May 31, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Jun 07, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to May 31, 2011 | 10 pages | AA | ||||||||||
Annual return made up to Jun 07, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Dr Alexander Wilson Mckinnon on Jun 13, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Marc Frans Julia Moens on Jun 13, 2011 | 2 pages | CH01 | ||||||||||
Who are the officers of PENTECH FUND IB GP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Craig Brian | Secretary | George Street EH2 4LH Edinburgh 112 Scotland | British | 110947160001 | ||||||
| ANDERSON, Craig Brian | Director | George Street EH2 4LH Edinburgh 112 Scotland | Scotland | British | 110947160003 | |||||
| ANDERSON, Edward | Director | George Street EH2 4LH Edinburgh 112 Scotland | United Kingdom | British | 157098960001 | |||||
| MCKINNON, Alexander Wilson, Dr | Director | George Street EH2 4LH Edinburgh 112 Scotland | Scotland | British | 105591010001 | |||||
| MOENS, Marc Frans Julia | Director | George Street EH2 4LH Edinburgh 112 Scotland | Scotland | Belgian | 69766360001 | |||||
| ARMOUR, David John | Secretary | Crofthead 8 Thornly Park Avenue PA2 7SD Paisley Renfrewshire | British | 125561110001 | ||||||
| CASSIDY, Paul | Secretary | 24 Colonsay Drive Newton Mearns G77 6TY Glasgow | British | 80692580002 | ||||||
| DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
| ARMOUR, David John | Director | Crofthead 8 Thornly Park Avenue PA2 7SD Paisley Renfrewshire | Scotland | British | 125561110001 | |||||
| ARMOUR, Malcolm Craig | Director | 104 Trinity Road EH5 3JZ Edinburgh Midlothian | Scotland | British | 70810590001 | |||||
| CALDER, David George | Director | 68 Royal Gardens Bothwell G71 8SY Glasgow | United Kingdom | British | 61843380002 | |||||
| CASSIDY, Paul | Director | 24 Colonsay Drive Newton Mearns G77 6TY Glasgow | United Kingdom | British | 80692580002 | |||||
| MACNAUGHTON, William Torquil | Director | 15 Boclair Road Bearsden G61 2AF Glasgow | Scotland | British | 66183260002 | |||||
| PHILLIPS, William Mark | Director | 496 Lanark Road EH14 5DH Juniper Green Midlothian | Scotland | British | 66183430001 | |||||
| SCOTT, Steven | Director | 2 Lady Margaret Drive KA10 7AL Troon Ayrshire | Scotland | British | 95772100002 | |||||
| DM DIRECTOR LIMITED | Nominee Director | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900020020001 |
Who are the persons with significant control of PENTECH FUND IB GP LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Pentech Gp Holdings Limited | Apr 06, 2016 | George Street EH2 4LH Edinburgh 112 Scotland | No | ||||
| |||||||
Natures of Control
| |||||||
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