Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PENTLAND CAPITAL LIMITED
Company Information for

PENTLAND CAPITAL LIMITED

8 MANCHESTER SQUARE, LONDON, W1U 3PH,
Company Registration Number
00793577
Private Limited Company
Active

Company Overview

About Pentland Capital Ltd
PENTLAND CAPITAL LIMITED was founded on 1964-02-27 and has its registered office in . The organisation's status is listed as "Active". Pentland Capital Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PENTLAND CAPITAL LIMITED
 
Legal Registered Office
8 MANCHESTER SQUARE
LONDON
W1U 3PH
Other companies in W1U
 
Previous Names
PENTLAND GROUP LIMITED16/01/2023
Filing Information
Company Number 00793577
Company ID Number 00793577
Date formed 1964-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 10:19:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENTLAND CAPITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PENTLAND CAPITAL LIMITED
The following companies were found which have the same name as PENTLAND CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PENTLAND CAPITAL LTD SUITE 5 WEST PHILPSTOUN STEADING OLD PHILPSTOUN WEST LOTHIAN EH49 7RY Dissolved Company formed on the 2013-08-01
PENTLAND CAPITAL PTY. LTD. QLD 4211 Dissolved Company formed on the 2015-01-31
PENTLAND CAPITAL HOLDINGS LIMITED 8 Manchester Square London W1U 3PH open Company formed on the 2021-09-17
PENTLAND CAPITAL HOLDINGS LIMITED 26 NEW STREET ST HELIER JE2 3RA Active Company formed on the 2021-09-17

Company Officers of PENTLAND CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY EDWARD CULLEN
Company Secretary 2015-04-02
TIMOTHY JOHN HOCKINGS
Director 1994-01-01
JOHN DENNIS MORGAN
Director 2012-04-08
ALISON JAYNE MOSHEIM
Director 1995-10-16
BARRY ALLAN MOSHEIM
Director 2008-01-01
ANDREW KEITH RUBIN
Director 1992-06-01
ANGELA SOPHIA RUBIN
Director 1992-06-01
CAROLYN LOUISE RUBIN
Director 1992-06-25
ROBERT STEPHEN RUBIN OBE
Director 1992-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JAMES CAMPBELL
Company Secretary 2005-01-01 2015-04-20
PETER CLIFFORD LEACH
Director 2012-01-01 2014-11-17
RICHARD ANTHONY STEVENS
Company Secretary 2001-03-15 2005-01-01
NICHOLAS PETER HAMILTON WEBSTER
Director 2000-06-30 2004-03-31
PETER CHARLES LAZARD
Company Secretary 1996-06-28 2002-04-07
JEFFREY BYRNE
Company Secretary 1993-10-01 1996-06-28
FRANK ARTHUR FARRANT
Company Secretary 1992-06-01 1993-10-01
DAVID ALAN BERNSTEIN
Director 1992-06-01 1993-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN HOCKINGS PENTLAND SECURITIES LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
TIMOTHY JOHN HOCKINGS RADCLIFFE DENIM LIMITED Director 2011-12-01 CURRENT 2003-10-31 Active - Proposal to Strike off
TIMOTHY JOHN HOCKINGS MANCHESTER SQUARE HOLDINGS LIMITED Director 2011-09-26 CURRENT 2011-09-26 Dissolved 2013-09-24
TIMOTHY JOHN HOCKINGS REGENTMART LIMITED Director 2009-12-17 CURRENT 1991-04-12 Active
TIMOTHY JOHN HOCKINGS HBL REALISATIONS LIMITED Director 2008-12-09 CURRENT 2007-07-17 In Administration
TIMOTHY JOHN HOCKINGS A. & B. SECURITIES LIMITED Director 2006-12-08 CURRENT 1940-03-07 Active
TIMOTHY JOHN HOCKINGS PENTLAND WHOLESALE LIMITED Director 2005-06-10 CURRENT 1992-11-02 Active
TIMOTHY JOHN HOCKINGS THE ACME FACILITIES GROUP LIMITED Director 2003-03-31 CURRENT 1965-11-10 Active
TIMOTHY JOHN HOCKINGS ARCANE LIMITED Director 2002-04-07 CURRENT 1994-05-26 Dissolved 2017-07-18
TIMOTHY JOHN HOCKINGS MANCHESTER SQUARE ENTERPRISES LIMITED Director 1999-04-28 CURRENT 1999-04-28 Active
TIMOTHY JOHN HOCKINGS SKILLSTAMP LIMITED Director 1998-04-07 CURRENT 1998-03-16 Dissolved 2017-05-02
TIMOTHY JOHN HOCKINGS RJS (EUROPE) LIMITED Director 1996-10-10 CURRENT 1996-10-10 Dissolved 2017-05-16
TIMOTHY JOHN HOCKINGS RSH MANAGED FUNDS LIMITED Director 1995-01-07 CURRENT 1994-01-07 Active
BARRY ALLAN MOSHEIM AGEHALL LIMITED Director 2017-05-08 CURRENT 1990-03-05 Active
BARRY ALLAN MOSHEIM PENTLAND SECURITIES LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
BARRY ALLAN MOSHEIM PENTLAND VENTURES LIMITED Director 2004-03-31 CURRENT 1988-11-01 Active
BARRY ALLAN MOSHEIM SKILLSTAMP LIMITED Director 2002-04-07 CURRENT 1998-03-16 Dissolved 2017-05-02
BARRY ALLAN MOSHEIM RJS (EUROPE) LIMITED Director 2002-04-07 CURRENT 1996-10-10 Dissolved 2017-05-16
BARRY ALLAN MOSHEIM ARCANE LIMITED Director 2002-04-07 CURRENT 1994-05-26 Dissolved 2017-07-18
BARRY ALLAN MOSHEIM RSH MANAGED FUNDS LIMITED Director 2002-04-07 CURRENT 1994-01-07 Active
BARRY ALLAN MOSHEIM A. & B. SECURITIES LIMITED Director 2002-04-07 CURRENT 1940-03-07 Active
BARRY ALLAN MOSHEIM MANCHESTER SQUARE ENTERPRISES LIMITED Director 2002-04-07 CURRENT 1999-04-28 Active
ANDREW KEITH RUBIN PENTLAND BRANDS UK DISTRIBUTION LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active
ANDREW KEITH RUBIN JD SPORTS FASHION PLC Director 2016-02-12 CURRENT 1985-02-21 Active
ANDREW KEITH RUBIN PENTLAND BRANDS LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
ANDREW KEITH RUBIN CANTERBURY LIMITED Director 2012-09-13 CURRENT 2009-06-10 Active
ANDREW KEITH RUBIN CANTERBURY COTTON OXFORD LIMITED Director 2012-09-13 CURRENT 1995-10-25 Active
ANDREW KEITH RUBIN CANTERBURY OF NEW ZEALAND LIMITED Director 2012-09-13 CURRENT 2009-06-11 Active
ANDREW KEITH RUBIN KANGAROOS LIMITED Director 2010-05-20 CURRENT 1994-09-19 Active
ANDREW KEITH RUBIN PROSTAR SPORTS LIMITED Director 2010-05-20 CURRENT 1985-05-10 Active
ANDREW KEITH RUBIN AGHOCO 1107 LIMITED Director 2010-03-08 CURRENT 1952-06-24 Dissolved 2017-09-26
ANDREW KEITH RUBIN LAKESIDE FOOTWEAR LIMITED Director 2009-08-07 CURRENT 2009-08-07 Active - Proposal to Strike off
ANDREW KEITH RUBIN AGHOCO 1106 LIMITED Director 2006-03-08 CURRENT 2003-11-12 Dissolved 2017-08-01
ANDREW KEITH RUBIN BOXFRESH INTERNATIONAL LIMITED Director 2005-12-07 CURRENT 2005-09-15 Active
ANDREW KEITH RUBIN BOXFRESH GLOBAL LIMITED Director 2005-12-07 CURRENT 2005-09-15 Active
ANDREW KEITH RUBIN BESPOKEN ABOUT LIMITED Director 2005-03-04 CURRENT 2005-03-04 Active - Proposal to Strike off
ANDREW KEITH RUBIN THE BIG RED BOOT COMPANY LIMITED Director 2004-06-08 CURRENT 1980-03-26 Dissolved 2017-05-02
ANDREW KEITH RUBIN AIRBORNE FOOTWEAR LIMITED Director 2003-09-01 CURRENT 1985-05-01 Active
ANDREW KEITH RUBIN RED OR DEAD LIMITED Director 2002-11-15 CURRENT 1996-06-06 Active
ANDREW KEITH RUBIN NO ORDINARY SHOES LIMITED Director 2001-04-03 CURRENT 1987-02-05 Active
ANDREW KEITH RUBIN REGENTMART LIMITED Director 2000-05-23 CURRENT 1991-04-12 Active
ANDREW KEITH RUBIN PENTLAND BRANDS UK LIMITED Director 2000-02-01 CURRENT 1994-08-23 Active
ANDREW KEITH RUBIN IN KIND DIRECT Director 1999-06-01 CURRENT 1996-01-30 Active
ANDREW KEITH RUBIN ELLESSE LIMITED Director 1997-09-30 CURRENT 1986-12-08 Active
ANDREW KEITH RUBIN BERGHAUS LIMITED Director 1997-09-30 CURRENT 1966-02-15 Active
ANDREW KEITH RUBIN KANGAROOS INTERNATIONAL LIMITED Director 1997-09-30 CURRENT 1994-10-25 Active
ANDREW KEITH RUBIN ROBERT STEPHEN HOLDINGS LIMITED Director 1997-09-30 CURRENT 1990-05-25 Active
ANDREW KEITH RUBIN PENTLAND INDUSTRIES LIMITED Director 1997-09-30 CURRENT 1988-10-20 Active
ANDREW KEITH RUBIN SPEEDO INTERNATIONAL LIMITED Director 1997-09-30 CURRENT 1928-01-13 Active
ANDREW KEITH RUBIN PENTLAND SPORTS GROUP LIMITED Director 1996-03-22 CURRENT 1996-03-22 Active
ANDREW KEITH RUBIN MITRE SPORTS INTERNATIONAL LIMITED Director 1995-08-14 CURRENT 1992-02-19 Active
ANDREW KEITH RUBIN ELLESSE INTERNATIONAL LIMITED Director 1995-01-01 CURRENT 1988-02-22 Active
ANDREW KEITH RUBIN PENTLAND BRANDS LAKESIDE LIMITED Director 1995-01-01 CURRENT 1898-06-30 Active
ANDREW KEITH RUBIN PENTLAND MANAGEMENT SERVICES LIMITED Director 1994-10-03 CURRENT 1989-10-24 Active
ANGELA SOPHIA RUBIN A. & B. SECURITIES LIMITED Director 1991-06-01 CURRENT 1940-03-07 Active
ANGELA SOPHIA RUBIN LYNCREST (1998) LIMITED Director 1991-06-01 CURRENT 1986-05-01 Active
ANGELA SOPHIA RUBIN ROBERT STEPHEN ESTATES LIMITED Director 1991-06-01 CURRENT 1948-03-23 Active
ANGELA SOPHIA RUBIN PENTLAND SPORTS LIMITED Director 1991-06-01 CURRENT 1979-07-02 Active
CAROLYN LOUISE RUBIN HEIDI KLEIN LIMITED Director 2015-07-01 CURRENT 2001-07-12 Active
CAROLYN LOUISE RUBIN RADCLIFFE DENIM LIMITED Director 2007-08-13 CURRENT 2003-10-31 Active - Proposal to Strike off
CAROLYN LOUISE RUBIN REGENTMART LIMITED Director 2000-05-23 CURRENT 1991-04-12 Active
ROBERT STEPHEN RUBIN OBE PENTLAND SECURITIES LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
ROBERT STEPHEN RUBIN OBE CRIMESTOPPERS TRUST Director 2005-05-18 CURRENT 2005-03-04 Active
ROBERT STEPHEN RUBIN OBE WORLD SWIMMING CHAMPIONSHIP 2008 LTD. Director 2005-03-17 CURRENT 2005-01-13 Dissolved 2013-09-03
ROBERT STEPHEN RUBIN OBE HOLOCAUST EDUCATIONAL TRUST Director 2001-04-27 CURRENT 2001-04-27 Active
ROBERT STEPHEN RUBIN OBE SPEEDO INTERNATIONAL LIMITED Director 2000-03-20 CURRENT 1928-01-13 Active
ROBERT STEPHEN RUBIN OBE RSH MANAGED FUNDS LIMITED Director 1995-10-05 CURRENT 1994-01-07 Active
ROBERT STEPHEN RUBIN OBE BERGHAUS LIMITED Director 1993-03-25 CURRENT 1966-02-15 Active
ROBERT STEPHEN RUBIN OBE PENTLAND VENTURES LIMITED Director 1992-10-24 CURRENT 1988-11-01 Active
ROBERT STEPHEN RUBIN OBE PENTLAND INDUSTRIES LIMITED Director 1992-10-20 CURRENT 1988-10-20 Active
ROBERT STEPHEN RUBIN OBE SPEEDO MANAGEMENT SERVICES LIMITED Director 1992-08-30 CURRENT 1990-08-30 Dissolved 2017-08-01
ROBERT STEPHEN RUBIN OBE BATSON AND WEBSTER,LIMITED Director 1991-06-01 CURRENT 1920-06-23 Active
ROBERT STEPHEN RUBIN OBE A. & B. SECURITIES LIMITED Director 1991-06-01 CURRENT 1940-03-07 Active
ROBERT STEPHEN RUBIN OBE WESCO INTERNATIONAL TRANSPORT LIMITED Director 1991-06-01 CURRENT 1950-12-22 Active - Proposal to Strike off
ROBERT STEPHEN RUBIN OBE ROBERT STEPHEN ESTATES LIMITED Director 1991-06-01 CURRENT 1948-03-23 Active
ROBERT STEPHEN RUBIN OBE PENTLAND MARITIME SHIPBROKERS LIMITED Director 1991-06-01 CURRENT 1968-06-27 Active - Proposal to Strike off
ROBERT STEPHEN RUBIN OBE ROBERT STEPHEN HOLDINGS LIMITED Director 1991-05-25 CURRENT 1990-05-25 Active
ROBERT STEPHEN RUBIN OBE ELLESSE LIMITED Director 1991-05-24 CURRENT 1986-12-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-18CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2023-01-18Memorandum articles filed
2023-01-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-16Company name changed pentland group LIMITED\certificate issued on 16/01/23
2022-12-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2021-12-08CH01Director's details changed for Ms Carolyn Louise Rubin on 2021-12-02
2021-12-01SH10Particulars of variation of rights attached to shares
2021-11-26MEM/ARTSARTICLES OF ASSOCIATION
2021-11-26RES12Resolution of varying share rights or name
2021-11-23SH10Particulars of variation of rights attached to shares
2021-11-23SH08Change of share class name or designation
2021-11-10RES13Resolutions passed:
  • Sub-division of share capital 29/09/2021
2021-11-10SH10Particulars of variation of rights attached to shares
2021-11-10SH08Change of share class name or designation
2021-11-10RES12Resolution of varying share rights or name
2021-11-10MEM/ARTSARTICLES OF ASSOCIATION
2021-11-10RES14Resolutions passed:
  • Re-usd$68413614 be redenominated int gbp£ 68413614 ord shares 29/09/2021
2021-11-10SH02Statement of capital on 2021-09-29 GBP973,640.30 USD68,413,614
2021-11-09SH06Cancellation of shares. Statement of capital on 2021-10-08 GBP 6,932,598.8
2021-11-08SH14Capital statement. Redenomination of shares
  • GBP 50,928,816.641194 on
2021-11-01PSC08Notification of a person with significant control statement
2021-10-25PSC07CESSATION OF PENTLAND UK HOLDINGS AS A PERSON OF SIGNIFICANT CONTROL
2021-10-25PSC02Notification of Pentland Group (Trading) Limited as a person with significant control on 2021-10-01
2021-10-08SH19Statement of capital on 2021-10-08 GBP 6,932,598.80
2021-10-08SH20Statement by Directors
2021-10-08CAP-SSSolvency Statement dated 08/10/21
2021-10-08RES13Resolutions passed:
  • Amount of reduction repaid to shareholder 08/10/2021
  • Resolution of reduction in issued share capital
2021-09-30SH19Statement of capital on 2021-09-30 GBP 6,933,018.11
2021-09-30SH20Statement by Directors
2021-09-30CAP-SSSolvency Statement dated 30/09/21
2021-09-30RES13Resolutions passed:
  • Capital redemption reserve cancelled and amount of reduction credited to p&l reserves 30/09/2021
  • Resolution of reduction in issued share capital
2021-09-29SH19Statement of capital on 2021-09-29 GBP 47,889,529.80
2021-09-29SH20Statement by Directors
2021-09-29CAP-SSSolvency Statement dated 29/09/21
2021-09-29RES13Resolutions passed:
  • Amount of reduction credited to p&l reserves 29/09/2021
  • Resolution of reduction in issued share capital
2021-09-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH UPDATES
2021-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-14SH10Particulars of variation of rights attached to shares
2020-12-14SH08Change of share class name or designation
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN HOCKINGS
2020-12-03SH19Statement of capital on 2020-12-03 USD 140,000,000
2020-12-03SH20Statement by Directors
2020-12-03CAP-SSSolvency Statement dated 24/11/20
2020-12-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Capitalise £550000000 24/11/2020
2020-11-02SH0115/09/20 STATEMENT OF CAPITAL GBP 973640.20
2020-10-26RES01ADOPT ARTICLES 26/10/20
2020-10-26MEM/ARTSARTICLES OF ASSOCIATION
2020-10-16AP01DIRECTOR APPOINTED MR ANDREW MICHAEL LONG
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES
2019-12-09PSC07CESSATION OF ROBERT STEPHEN RUBIN AS A PERSON OF SIGNIFICANT CONTROL
2019-12-09PSC02Notification of Pentland Uk Holdings as a person with significant control on 2019-11-26
2019-11-20RES02Resolutions passed:
  • Resolution of re-registration
2019-11-20MARRe-registration of memorandum and articles of association
2019-11-20CERT10Certificate of re-registration from Public Limited Company to Private
2019-11-20RR02Re-registration from a public company to a private limited company
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2019-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2018-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2017-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 973640.2
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-15CH01Director's details changed for Ms Carolyn Louise Rubin on 2016-04-06
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 973640.2
2015-09-02AR0120/08/15 ANNUAL RETURN FULL LIST
2015-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-24TM02Termination of appointment of Patrick James Campbell on 2015-04-20
2015-04-07AP03Appointment of Mr Timothy Edward Cullen as company secretary on 2015-04-02
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLIFFORD LEACH
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 973640.2
2014-08-21AR0120/08/14 ANNUAL RETURN FULL LIST
2014-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007935770003
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 007935770003
2014-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-08-22AR0120/08/13 FULL LIST
2013-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-08-23AR0120/08/12 FULL LIST
2012-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-23AP01DIRECTOR APPOINTED MR JOHN DENNIS MORGAN
2012-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-24AP01DIRECTOR APPOINTED MR PETER CLIFFORD LEACH
2011-08-22AR0120/08/11 FULL LIST
2011-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-08-25AR0120/08/10 FULL LIST
2010-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN RUBIN OBE / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN LOUISE RUBIN / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA SOPHIA RUBIN / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEITH RUBIN / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ALLAN MOSHEIM / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JAYNE MOSHEIM / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HOCKINGS / 15/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK JAMES CAMPBELL / 15/10/2009
2009-09-07363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / BARRY MOSHEIM / 09/07/2009
2009-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / ALISON MOSHEIM / 09/07/2009
2009-04-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-29RES01ADOPT ARTICLES 02/10/2008
2008-08-28363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-17288aNEW DIRECTOR APPOINTED
2007-12-11363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-12-05287REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 8 MANCHESTER SQUARE LONDON W1M 5AB
2007-09-05363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-09-13363aRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-09-19363aRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-09-19353LOCATION OF REGISTER OF MEMBERS
2005-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-01-12288aNEW SECRETARY APPOINTED
2005-01-12288bSECRETARY RESIGNED
2004-09-09363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-05-15288bDIRECTOR RESIGNED
2003-10-14288cDIRECTOR'S PARTICULARS CHANGED
2003-09-23363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2003-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-12-09CERTNMCOMPANY NAME CHANGED ROBERT STEPHEN HOLDINGS PLC CERTIFICATE ISSUED ON 09/12/02
2002-09-20363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2002-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-04-25288bSECRETARY RESIGNED
2001-09-11363sRETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2001-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-04-03288aNEW SECRETARY APPOINTED
2000-08-23363sRETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
2000-07-24AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-07-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PENTLAND CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PENTLAND CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-24 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE 2012-01-31 Satisfied SANTANDER UK PLC
FIXED CHARGE ON CASH DEPOSIT 1999-11-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PENTLAND CAPITAL LIMITED

Intangible Assets
Patents
We have not found any records of PENTLAND CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENTLAND CAPITAL LIMITED
Trademarks

Trademark applications by PENTLAND CAPITAL LIMITED

PENTLAND CAPITAL LIMITED is the Original Applicant for the trademark BLUE FLAG CAPITAL ™ (WIPO1295659) through the WIPO on the 2016-02-09
Venture capital management and financing services; venture capital funding services to emerging and startup companies; advisory, consultancy and information services relating to all the aforesaid.
Services de financement et de gestion de capital-risque; services d'apport de fonds de capital-risque à des entreprises émergentes et à des jeunes entreprises; prestation de conseils, services de conseillers et informations concernant tous les services précités.
Servicios de financiación y de gestión de capital riesgo; servicios de financiación de capital riesgo para empresas emergentes o incipientes; asesoramiento, consultoría e información sobre todos los servicios mencionados.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
FLOATING CHARGE 4
LEGAL CHARGE 3
DEBENTURE 2
BOND & FLOATING CHARGE 1

We have found 10 mortgage charges which are owed to PENTLAND CAPITAL LIMITED

Income
Government Income
We have not found government income sources for PENTLAND CAPITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PENTLAND CAPITAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PENTLAND CAPITAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENTLAND CAPITAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PENTLAND CAPITAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.