Company NamePenswick Investments Limited
DirectorRoss William Hitchen Taylor
Company StatusActive
Company Number07893348
CategoryPrivate Limited Company
Incorporation Date29 December 2011(12 years, 4 months ago)
Previous NameVengrove Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ross William Hitchen Taylor
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2011(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address3rd Floor 3-5 Rathbone Place
London
W1T 1HJ
Director NameMrs Ilary Crespo
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityItalian
StatusResigned
Appointed01 August 2023(11 years, 7 months after company formation)
Appointment Duration4 months (resigned 04 December 2023)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 3-5 Rathbone Place
London
W1T 1HJ

Location

Registered Address3rd Floor 3-5 Rathbone Place
London
W1T 1HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£39,050
Net Worth£28,040
Cash£45,010
Current Liabilities£16,970

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 December 2023 (4 months, 1 week ago)
Next Return Due12 January 2025 (8 months, 1 week from now)

Charges

12 July 2017Delivered on: 24 July 2017
Persons entitled: Areo S.A.R.L

Classification: A registered charge
Outstanding
18 November 2015Delivered on: 19 November 2015
Persons entitled: Areo S.À R.L.

Classification: A registered charge
Outstanding
11 November 2015Delivered on: 17 November 2015
Persons entitled: Areo S.À R.L.

Classification: A registered charge
Outstanding
13 October 2015Delivered on: 21 October 2015
Persons entitled: Areo S.À R.L.

Classification: A registered charge
Outstanding

Filing History

8 January 2024Confirmation statement made on 29 December 2023 with updates (6 pages)
12 December 2023Memorandum and Articles of Association (18 pages)
12 December 2023Sub-division of shares on 4 December 2023 (4 pages)
12 December 2023Resolutions
  • RES13 ‐ Re: sub-division 04/12/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
11 December 2023Change of share class name or designation (2 pages)
6 December 2023Particulars of variation of rights attached to shares (2 pages)
4 December 2023Termination of appointment of Ilary Crespo as a director on 4 December 2023 (1 page)
27 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
10 August 2023Appointment of Mrs Ilary Crespo as a director on 1 August 2023 (2 pages)
4 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
5 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
29 October 2021Director's details changed for Mr Ross William Hitchen Taylor on 29 October 2021 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
3 September 2021Registered office address changed from Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL United Kingdom to 3rd Floor 3-5 Rathbone Place London W1T 1HJ on 3 September 2021 (1 page)
6 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
5 January 2021Change of details for Mr Ross William Hitchen Taylor as a person with significant control on 29 July 2020 (2 pages)
5 January 2021Satisfaction of charge 078933480004 in full (1 page)
1 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
29 July 2020Director's details changed for Mr Ross William Hitchen Taylor on 29 July 2020 (2 pages)
6 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
3 October 2018Director's details changed for Mr Ross William Hitchen Taylor on 28 September 2018 (2 pages)
3 October 2018Change of details for Mr Ross William Hitchen Taylor as a person with significant control on 28 September 2018 (2 pages)
2 October 2018Registered office address changed from Ground Floor, 5 Margaret Street London W1W 8RG United Kingdom to Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL on 2 October 2018 (1 page)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 August 2018Director's details changed for Mr Ross William Hitchen Taylor on 18 December 2017 (2 pages)
13 June 2018Satisfaction of charge 078933480001 in full (1 page)
13 June 2018Satisfaction of charge 078933480003 in full (1 page)
13 June 2018Satisfaction of charge 078933480002 in full (1 page)
1 February 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-18
(2 pages)
1 February 2018Change of name notice (2 pages)
8 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
12 December 2017Registered office address changed from 1st Floor, 9-10 Market Place London W1W 8AQ England to Ground Floor, 5 Margaret Street London W1W 8RG on 12 December 2017 (1 page)
12 December 2017Registered office address changed from 1st Floor, 9-10 Market Place London W1W 8AQ England to Ground Floor, 5 Margaret Street London W1W 8RG on 12 December 2017 (1 page)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 July 2017Registration of charge 078933480004, created on 12 July 2017 (32 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
25 August 2016Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 1st Floor, 9-10 Market Place London W1W 8AQ on 25 August 2016 (1 page)
25 August 2016Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 1st Floor, 9-10 Market Place London W1W 8AQ on 25 August 2016 (1 page)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
4 December 2015Director's details changed for Mr Ross Taylor on 3 December 2015 (2 pages)
4 December 2015Director's details changed for Mr Ross Taylor on 3 December 2015 (2 pages)
3 December 2015Registered office address changed from Flat 8 Cadogan House 93 Sloane Street London SW1X 9PD to Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 3 December 2015 (1 page)
3 December 2015Registered office address changed from Flat 8 Cadogan House 93 Sloane Street London SW1X 9PD to Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 3 December 2015 (1 page)
19 November 2015Registration of charge 078933480003, created on 18 November 2015 (26 pages)
19 November 2015Registration of charge 078933480003, created on 18 November 2015 (26 pages)
17 November 2015Registration of charge 078933480002, created on 11 November 2015 (26 pages)
17 November 2015Registration of charge 078933480002, created on 11 November 2015 (26 pages)
21 October 2015Registration of charge 078933480001, created on 13 October 2015 (26 pages)
21 October 2015Registration of charge 078933480001, created on 13 October 2015 (26 pages)
23 September 2015Director's details changed for Mr Ross Taylor on 24 June 2015 (2 pages)
23 September 2015Director's details changed for Mr Ross Taylor on 24 June 2015 (2 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 August 2015Registered office address changed from Flat 1 39 Onslow Gardens London SW7 3PY to Flat 8 Cadogan House 93 Sloane Street London SW1X 9PD on 27 August 2015 (2 pages)
27 August 2015Registered office address changed from Flat 1 39 Onslow Gardens London SW7 3PY to Flat 8 Cadogan House 93 Sloane Street London SW1X 9PD on 27 August 2015 (2 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
10 August 2014Registered office address changed from 13a Shamrock Street London SW4 6HF to Flat 1 39 Onslow Gardens London SW7 3PY on 10 August 2014 (1 page)
10 August 2014Registered office address changed from 13a Shamrock Street London SW4 6HF to Flat 1 39 Onslow Gardens London SW7 3PY on 10 August 2014 (1 page)
4 March 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
4 March 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
4 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 1
(3 pages)
4 January 2014Director's details changed for Mr Ross Taylor on 1 June 2013 (2 pages)
4 January 2014Registered office address changed from Frogs Leap Fulshaw Park Wilmslow SK9 1QQ England on 4 January 2014 (1 page)
4 January 2014Director's details changed for Mr Ross Taylor on 1 June 2013 (2 pages)
4 January 2014Registered office address changed from 13a Shamrock Street London SW4 6HF England on 4 January 2014 (1 page)
4 January 2014Director's details changed for Mr Ross Taylor on 1 June 2013 (2 pages)
4 January 2014Registered office address changed from Frogs Leap Fulshaw Park Wilmslow SK9 1QQ England on 4 January 2014 (1 page)
4 January 2014Registered office address changed from 13a Shamrock Street London SW4 6HF England on 4 January 2014 (1 page)
4 January 2014Registered office address changed from 13a Shamrock Street London SW4 6HF England on 4 January 2014 (1 page)
4 January 2014Registered office address changed from Frogs Leap Fulshaw Park Wilmslow SK9 1QQ England on 4 January 2014 (1 page)
4 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 1
(3 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
20 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
20 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
29 December 2011Incorporation (24 pages)
29 December 2011Incorporation (24 pages)