Company NamePentalpha Capital Ltd
DirectorTaco Andries Sieburgh Sjoerdsma
Company StatusActive
Company Number08679155
CategoryPrivate Limited Company
Incorporation Date5 September 2013(10 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Taco Andries Sieburgh Sjoerdsma
Date of BirthMarch 1964 (Born 60 years ago)
NationalityDutch
StatusCurrent
Appointed05 September 2013(same day as company formation)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Albemarle Street
London
W1S 4HH
Secretary NameMr Taco Andries Sieburgh Sjoerdsma
StatusCurrent
Appointed01 April 2020(6 years, 7 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address11 Albemarle Street
London
W1S 4HH
Director NameAlessandro Sonvico
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySwiss
StatusResigned
Appointed01 June 2014(8 months, 4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 July 2014)
RoleInvestment Advisor
Country of ResidenceSwitzerland
Correspondence Address4 Bourlet Close
London
W1W 7BJ
Director NameMr Giovanni Andrea Colonna Di Paliano
Date of BirthNovember 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed17 July 2014(10 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 02 October 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address41-43 Brook Street
London
W1K 4HJ
Director NameMr Raffaele Rossetti
Date of BirthFebruary 1967 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed26 January 2015(1 year, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2020)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address11 Albemarle Street
London
W1S 4HH
Secretary NameMrs Margherita Elena Giannini
StatusResigned
Appointed26 August 2016(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2020)
RoleCompany Director
Correspondence Address11 Albemarle Street
London
W1S 4HH
Director NameMr Roberto Renato Mario Bissoli
Date of BirthAugust 1974 (Born 49 years ago)
NationalitySwiss
StatusResigned
Appointed02 October 2017(4 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2020)
RoleChief Executive Officer And Compliance Officer
Country of ResidenceEngland
Correspondence Address11 Albemarle Street
London
W1S 4HH

Location

Registered Address1 Prince Of Wales Road
Flat 55
London
NW5 3LW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

24 April 2023Termination of appointment of Attilio Donini as a director on 1 April 2023 (1 page)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
20 February 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
18 January 2023Appointment of Mr Attilio Donini as a director on 18 January 2023 (2 pages)
7 January 2023Registered office address changed from 11 Albemarle Street London W1S 4HH England to 1 Prince of Wales Road Flat 55 London NW5 3LW on 7 January 2023 (1 page)
10 June 2022Statement of capital following an allotment of shares on 10 June 2022
  • GBP 68,500
(3 pages)
10 June 2022Confirmation statement made on 10 June 2022 with updates (4 pages)
6 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
27 February 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
11 July 2021Full accounts made up to 31 December 2020 (21 pages)
5 March 2021Confirmation statement made on 5 March 2021 with updates (4 pages)
14 January 2021Statement of capital following an allotment of shares on 29 December 2020
  • GBP 62,500
(3 pages)
14 January 2021Notification of Giovanni Andrea Colonna Di Paliano as a person with significant control on 31 December 2020 (2 pages)
14 January 2021Cessation of Alessandro Aldo Anselmo Sonvico as a person with significant control on 31 December 2020 (1 page)
14 January 2021Cessation of Giovan Battista Zurcher as a person with significant control on 31 December 2020 (1 page)
8 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
11 June 2020Full accounts made up to 31 December 2019 (19 pages)
9 April 2020Termination of appointment of Margherita Elena Giannini as a secretary on 31 March 2020 (1 page)
9 April 2020Termination of appointment of Raffaele Rossetti as a director on 31 March 2020 (1 page)
9 April 2020Termination of appointment of Roberto Renato Mario Bissoli as a director on 31 March 2020 (1 page)
9 April 2020Appointment of Mr Taco Andries Sieburgh Sjoerdsma as a secretary on 1 April 2020 (2 pages)
2 January 2020Registered office address changed from 20 Victoria Street London SW1H 0NF United Kingdom to 11 Albemarle Street 11 Albemarle Street London W1S 4HH on 2 January 2020 (1 page)
2 January 2020Registered office address changed from 11 Albemarle Street 11 Albemarle Street London W1S 4HH England to 11 Albemarle Street London W1S 4HH on 2 January 2020 (1 page)
17 September 2019Full accounts made up to 31 December 2018 (18 pages)
11 September 2019Cessation of Raffaele Rossetti as a person with significant control on 11 September 2019 (1 page)
11 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
11 September 2019Cessation of Giovanni Andrea Colonna Di Paliano as a person with significant control on 11 September 2019 (1 page)
11 September 2019Cessation of Taco Andries Sieburgh Sjoerdsma as a person with significant control on 11 September 2019 (1 page)
8 August 2019Statement by Directors (1 page)
8 August 2019Solvency Statement dated 18/07/19 (1 page)
8 August 2019Statement of capital on 8 August 2019
  • GBP 50,000
(3 pages)
8 August 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 September 2018Full accounts made up to 31 December 2017 (16 pages)
5 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
14 August 2018Director's details changed for Mr Taco Andries Sieburgh Sjoerdsma on 29 June 2018 (2 pages)
14 August 2018Director's details changed for Mr Raffaele Rossetti on 29 June 2018 (2 pages)
14 August 2018Director's details changed for Mr Roberto Renato Mario Bissoli on 29 June 2018 (2 pages)
20 June 2018Registered office address changed from 41-43 Brook Street London W1K 4HJ England to 20 Victoria Street London SW1H 0NF on 20 June 2018 (1 page)
23 October 2017Termination of appointment of Giovanni Andrea Colonna Di Paliano as a director on 2 October 2017 (2 pages)
23 October 2017Appointment of Roberto Renato Mario Bissoli as a director on 2 October 2017 (3 pages)
23 October 2017Termination of appointment of Giovanni Andrea Colonna Di Paliano as a director on 2 October 2017 (2 pages)
23 October 2017Appointment of Roberto Renato Mario Bissoli as a director on 2 October 2017 (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (16 pages)
6 October 2017Full accounts made up to 31 December 2016 (16 pages)
13 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
12 September 2016Confirmation statement made on 5 September 2016 with updates (10 pages)
12 September 2016Confirmation statement made on 5 September 2016 with updates (10 pages)
7 September 2016Secretary's details changed for Mrs Margherita Elena Giannini on 7 September 2016 (1 page)
7 September 2016Secretary's details changed for Mrs Margherita Elena Giannini on 7 September 2016 (1 page)
26 August 2016Registered office address changed from 4 Bourlet Close London W1W 7BJ to 41-43 Brook Street 41-43 Brook Street London W1W 4HJ on 26 August 2016 (1 page)
26 August 2016Registered office address changed from 4 Bourlet Close London W1W 7BJ to 41-43 Brook Street 41-43 Brook Street London W1W 4HJ on 26 August 2016 (1 page)
26 August 2016Registered office address changed from 41-43 Brook Street 41-43 Brook Street London W1W 4HJ England to 41-43 Brook Street London W1K 4HJ on 26 August 2016 (1 page)
26 August 2016Director's details changed for Mr Taco Andries Sieburgh Sjoerdsma on 19 August 2016 (2 pages)
26 August 2016Director's details changed for Mr Taco Andries Sieburgh Sjoerdsma on 19 August 2016 (2 pages)
26 August 2016Director's details changed for Mr Raffaele Rossetti on 19 August 2016 (2 pages)
26 August 2016Director's details changed for Mr Raffaele Rossetti on 19 August 2016 (2 pages)
26 August 2016Director's details changed for Mr Giovanni Colonna Di Paliano on 19 August 2016 (2 pages)
26 August 2016Director's details changed for Mr Giovanni Colonna Di Paliano on 19 August 2016 (2 pages)
26 August 2016Registered office address changed from 41-43 Brook Street 41-43 Brook Street London W1W 4HJ England to 41-43 Brook Street London W1K 4HJ on 26 August 2016 (1 page)
26 August 2016Appointment of Mrs Margherita Elena Giannini as a secretary on 26 August 2016 (2 pages)
26 August 2016Appointment of Mrs Margherita Elena Giannini as a secretary on 26 August 2016 (2 pages)
7 May 2016Full accounts made up to 31 December 2015 (17 pages)
7 May 2016Full accounts made up to 31 December 2015 (17 pages)
30 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100,000
(5 pages)
30 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100,000
(5 pages)
30 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100,000
(5 pages)
15 June 2015Full accounts made up to 31 December 2014 (15 pages)
15 June 2015Full accounts made up to 31 December 2014 (15 pages)
26 January 2015Appointment of Mr Raffaele Rossetti as a director on 26 January 2015 (2 pages)
26 January 2015Appointment of Mr Raffaele Rossetti as a director on 26 January 2015 (2 pages)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100,000
(4 pages)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100,000
(4 pages)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100,000
(4 pages)
17 July 2014Appointment of Mr Giovanni Colonna Di Paliano as a director on 17 July 2014 (2 pages)
17 July 2014Termination of appointment of Alessandro Sonvico as a director on 17 July 2014 (1 page)
17 July 2014Termination of appointment of Alessandro Sonvico as a director on 17 July 2014 (1 page)
17 July 2014Appointment of Mr Giovanni Colonna Di Paliano as a director on 17 July 2014 (2 pages)
27 June 2014Appointment of Alessandro Sonvico as a director (3 pages)
27 June 2014Appointment of Alessandro Sonvico as a director (3 pages)
4 June 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
4 June 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
2 June 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 100,000
(3 pages)
2 June 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 100,000
(3 pages)
30 May 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 100,000
(3 pages)
30 May 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 100,000
(3 pages)
5 September 2013Incorporation (34 pages)
5 September 2013Incorporation (34 pages)