Company NamePentland UK Holdings
Company StatusActive
Company Number12282861
CategoryPrivate Unlimited Company
Incorporation Date25 October 2019(4 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Dennis Morgan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Timothy Edward Cullen
StatusCurrent
Appointed25 October 2019(same day as company formation)
RoleCompany Director
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Andrew Keith Rubin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(7 months, 1 week after company formation)
Appointment Duration3 years, 10 months
RoleDeputy Chairman
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
England And Wales
W1U 3PH
Director NameMr Robert Stephen Rubin
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(7 months, 1 week after company formation)
Appointment Duration3 years, 10 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
England And Wales
W1U 3PH
Director NameMr Andrew Michael Long
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
England And Wales
W1U 3PH
Director NameMr Timothy Edward Cullen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2019(same day as company formation)
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
Appointed01 June 2020(7 months, 1 week after company formation)
Appointment Duration6 months (resigned 04 December 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
England And Wales
W1U 3PH
Director NameMr Barry Allan Mosheim
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(7 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
England And Wales
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, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

21 February 2024Previous accounting period extended from 31 December 2023 to 31 January 2024 (1 page)
16 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
6 October 2023Full accounts made up to 31 December 2022 (103 pages)
23 December 2022Full accounts made up to 31 December 2021 (113 pages)
17 October 2022Confirmation statement made on 13 October 2022 with updates (5 pages)
14 February 2022Termination of appointment of Barry Allan Mosheim as a director on 1 December 2021 (1 page)
17 November 2021Confirmation statement made on 13 October 2021 with updates (5 pages)
31 July 2021Full accounts made up to 31 December 2020 (30 pages)
4 December 2020Appointment of Mr Andrew Michael Long as a director on 4 December 2020 (2 pages)
4 December 2020Termination of appointment of Timothy John Hockings as a director on 4 December 2020 (1 page)
26 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 October 2020Memorandum and Articles of Association (34 pages)
13 October 2020Confirmation statement made on 13 October 2020 with updates (5 pages)
10 June 2020Appointment of Mr Andrew Keith Rubin as a director on 1 June 2020 (2 pages)
10 June 2020Appointment of Mr Barry Allan Mosheim as a director on 1 June 2020 (2 pages)
10 June 2020Appointment of Mr Robert Stephen Rubin as a director on 1 June 2020 (2 pages)
10 June 2020Termination of appointment of Timothy Edward Cullen as a director on 1 June 2020 (1 page)
10 June 2020Appointment of Mr Timothy John Hockings as a director on 1 June 2020 (2 pages)
9 December 2019Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
25 October 2019Incorporation
Statement of capital on 2019-10-25
  • GBP 1
(66 pages)