Company NamePentland Group Limited
Company StatusActive
Company Number11439197
CategoryPrivate Limited Company
Incorporation Date28 June 2018(5 years, 10 months ago)
Previous NamesManchester Square 3 Limited and Pentland Group (Trading) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Timothy Edward Cullen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameTimothy Edward Cullen
StatusCurrent
Appointed28 June 2018(same day as company formation)
RoleCompany Director
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Andrew Michael Long
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr John Dennis Morgan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMrs Alison Jayne Mosheim
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Andrew Keith Rubin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMrs Angela Sophia Rubin
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMs Carolyn Louise Rubin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish,American
StatusCurrent
Appointed02 December 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Robert Stephen Rubin Obe
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Timothy John Hockings
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH

Location

Registered Address8 Manchester Square
London
W1U 3PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return27 June 2023 (10 months, 2 weeks ago)
Next Return Due11 July 2024 (2 months from now)

Filing History

6 October 2023Full accounts made up to 31 December 2022 (40 pages)
27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
11 April 2023Termination of appointment of Timothy Edward Cullen as a director on 31 March 2023 (1 page)
18 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 January 2023Memorandum and Articles of Association (29 pages)
18 January 2023Memorandum and Articles of Association (29 pages)
17 January 2023Resolutions
  • RES13 ‐ Re: change of name 11/01/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 January 2023Company name changed pentland group (trading) LIMITED\certificate issued on 16/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-11
(3 pages)
23 December 2022Full accounts made up to 31 December 2021 (122 pages)
12 December 2022Solvency Statement dated 12/12/22 (2 pages)
12 December 2022Resolutions
  • RES13 ‐ Reduce share prem a/c 12/12/2022
(2 pages)
12 December 2022Statement of capital on 12 December 2022
  • GBP 1,001,000
  • USD 140,000,000
(5 pages)
12 December 2022Statement by Directors (2 pages)
27 June 2022Confirmation statement made on 27 June 2022 with updates (5 pages)
8 December 2021Appointment of Mr John Dennis Morgan as a director on 2 December 2021 (2 pages)
8 December 2021Appointment of Ms Carolyn Louise Rubin as a director on 2 December 2021 (2 pages)
8 December 2021Appointment of Mrs Alison Jayne Mosheim as a director on 2 December 2021 (2 pages)
8 December 2021Appointment of Mr Andrew Keith Rubin as a director on 2 December 2021 (2 pages)
8 December 2021Appointment of Mrs Angela Sophia Rubin as a director on 2 December 2021 (2 pages)
8 December 2021Appointment of Mr Robert Stephen Rubin as a director on 2 December 2021 (2 pages)
10 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 November 2021Memorandum and Articles of Association (29 pages)
10 November 2021Statement of capital following an allotment of shares on 30 September 2021
  • GBP 1,001,000
  • USD 140,000,000
(4 pages)
10 November 2021Statement of capital following an allotment of shares on 30 September 2021
  • GBP 1,000
  • USD 71,586,386
(4 pages)
15 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
28 June 2021Confirmation statement made on 27 June 2021 with updates (4 pages)
9 June 2021Company name changed manchester square 3 LIMITED\certificate issued on 09/06/21
  • NM04 ‐ Change of name by provision in articles
(2 pages)
8 June 2021Notification of Pentland Uk Holdings as a person with significant control on 8 June 2021 (2 pages)
8 June 2021Cessation of Pentland Group Limited as a person with significant control on 8 June 2021 (1 page)
8 June 2021Appointment of Mr Andrew Michael Long as a director on 8 June 2021 (2 pages)
14 December 2020Termination of appointment of Timothy John Hockings as a director on 4 December 2020 (1 page)
18 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
1 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
10 December 2019Change of details for Pentland Group Plc as a person with significant control on 20 November 2019 (2 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
27 July 2018Current accounting period shortened from 30 June 2019 to 31 December 2018 (3 pages)
28 June 2018Incorporation
Statement of capital on 2018-06-28
  • GBP 1,000
(22 pages)