PENTECH FUND II GP LIMITED

PENTECH FUND II GP LIMITED

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

    Company NamePENTECH FUND II GP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC328064
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of PENTECH FUND II GP LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is PENTECH FUND II GP LIMITED located?

    Registered Office Address
    19 Ormidale Terrace
    EH12 6DY Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of PENTECH FUND II GP LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWS 840 LIMITEDJul 20, 2007Jul 20, 2007

    What are the latest accounts for PENTECH FUND II GP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for PENTECH FUND II GP LIMITED?

    Last Confirmation Statement Made Up ToJul 20, 2026
    Next Confirmation Statement DueAug 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 20, 2025
    OverdueNo

    What are the latest filings for PENTECH FUND II GP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 20, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to May 31, 2024

    30 pagesAA

    Confirmation statement made on Jul 20, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to 19 Ormidale Terrace Edinburgh EH12 6DY on Mar 28, 2024

    1 pagesAD01

    Accounts for a small company made up to May 31, 2023

    13 pagesAA

    Confirmation statement made on Jul 20, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to May 31, 2022

    30 pagesAA

    Confirmation statement made on Jul 20, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 112 George Street Edinburgh EH2 4LH Scotland to 16 Charlotte Square Edinburgh EH2 4DF on May 26, 2022

    1 pagesAD01

    Accounts for a small company made up to May 31, 2021

    29 pagesAA

    Confirmation statement made on Jul 20, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to May 31, 2020

    28 pagesAA

    Confirmation statement made on Jul 20, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to May 31, 2019

    27 pagesAA

    Confirmation statement made on Jul 20, 2019 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2018

    30 pagesAA

    Confirmation statement made on Jul 20, 2018 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2017

    32 pagesAA

    Confirmation statement made on Jul 20, 2017 with no updates

    3 pagesCS01

    Registered office address changed from 39 Melville Street Edinburgh EH3 7JF to 112 George Street Edinburgh EH2 4LH on Jun 23, 2017

    1 pagesAD01

    Full accounts made up to May 31, 2016

    26 pagesAA

    Confirmation statement made on Jul 20, 2016 with updates

    5 pagesCS01

    Full accounts made up to May 31, 2015

    27 pagesAA

    Annual return made up to Jul 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2015

    Statement of capital on Jul 21, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to May 31, 2014

    10 pagesAA

    Who are the officers of PENTECH FUND II GP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Craig Brian
    Ormidale Terrace
    EH12 6DY Edinburgh
    19
    Scotland
    Secretary
    Ormidale Terrace
    EH12 6DY Edinburgh
    19
    Scotland
    British110947160001
    ANDERSON, Craig Brian
    Ormidale Terrace
    EH12 6DY Edinburgh
    19
    Scotland
    Director
    Ormidale Terrace
    EH12 6DY Edinburgh
    19
    Scotland
    ScotlandBritishInvestment Manager110947160003
    ANDERSON, Edward
    Ormidale Terrace
    EH12 6DY Edinburgh
    19
    Scotland
    Director
    Ormidale Terrace
    EH12 6DY Edinburgh
    19
    Scotland
    United KingdomBritishInvestment Manager157098960001
    MCKINNON, Alexander Wilson, Dr
    Ormidale Terrace
    EH12 6DY Edinburgh
    19
    Scotland
    Director
    Ormidale Terrace
    EH12 6DY Edinburgh
    19
    Scotland
    ScotlandBritishCompany Director105591010001
    MOENS, Marc Frans Julia
    Ormidale Terrace
    EH12 6DY Edinburgh
    19
    Scotland
    Director
    Ormidale Terrace
    EH12 6DY Edinburgh
    19
    Scotland
    ScotlandBelgianFund Director69766360001
    ARMOUR, David John
    Crofthead
    8 Thornly Park Avenue
    PA2 7SD Paisley
    Renfrewshire
    Secretary
    Crofthead
    8 Thornly Park Avenue
    PA2 7SD Paisley
    Renfrewshire
    BritishCompany Director125561110001
    CASSIDY, Paul
    24 Colonsay Drive
    Newton Mearns
    G77 6TY Glasgow
    Secretary
    24 Colonsay Drive
    Newton Mearns
    G77 6TY Glasgow
    BritishAccountant80692580002
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    ARMOUR, David John
    Crofthead
    8 Thornly Park Avenue
    PA2 7SD Paisley
    Renfrewshire
    Director
    Crofthead
    8 Thornly Park Avenue
    PA2 7SD Paisley
    Renfrewshire
    ScotlandBritishCompany Director125561110001
    CALDER, David George
    4a Mill Road
    Bothwell
    G71 8DQ Glasgow
    Director
    4a Mill Road
    Bothwell
    G71 8DQ Glasgow
    ScotlandBritishInvestment Manager61843380001
    CASSIDY, Paul
    24 Colonsay Drive
    Newton Mearns
    G77 6TY Glasgow
    Director
    24 Colonsay Drive
    Newton Mearns
    G77 6TY Glasgow
    United KingdomBritishAccountant80692580002
    MACNAUGHTON, William Torquil
    15 Boclair Road
    Bearsden
    G61 2AF Glasgow
    Director
    15 Boclair Road
    Bearsden
    G61 2AF Glasgow
    ScotlandBritishInvestment Manager66183260002
    PHILLIPS, William Mark
    496 Lanark Road
    EH14 5DH Juniper Green
    Midlothian
    Director
    496 Lanark Road
    EH14 5DH Juniper Green
    Midlothian
    ScotlandBritishInvestment Manager66183430001
    SCOTT, Steven
    2 Lady Margaret Drive
    KA10 7AL Troon
    Ayrshire
    Director
    2 Lady Margaret Drive
    KA10 7AL Troon
    Ayrshire
    ScotlandBritishInvestment Manager95772100002
    DM DIRECTOR LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Director
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900020020001

    Who are the persons with significant control of PENTECH FUND II GP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pentech Ventures Llp
    Melville Street
    EH3 7JF Edinburgh
    39 Melville Street
    Scotland
    Apr 06, 2016
    Melville Street
    EH3 7JF Edinburgh
    39 Melville Street
    Scotland
    No
    Legal FormLimited Liability Partnership
    Country RegisteredScotland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredEdinburgh
    Registration NumberSo301769
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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