PENTA GROUP EUROPE LIMITED

Fifth Floor, 5 Fifth Floor, 5, London, EC4A 3BF, England
StatusACTIVE
Company No.06979250
CategoryPrivate Limited Company
Incorporated04 Aug 2009
Age14 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

PENTA GROUP EUROPE LIMITED is an active private limited company with number 06979250. It was incorporated 14 years, 10 months, 1 day ago, on 04 August 2009. The company address is Fifth Floor, 5 Fifth Floor, 5, London, EC4A 3BF, England.



Company Fillings

Appoint person director company with name date

Date: 16 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Ringrose

Appointment date: 2024-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-12

Officer name: Alberto Lopez Valenzuela

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Oct 2023

Category: Address

Type: AD02

New address: 7th Floor 55 King William Street London EC4R 9AD

Old address: Unit 510 Linton House 164-180 Union Street London SE1 0LH England

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Oct 2023

Category: Address

Type: AD03

New address: Unit 510 Linton House 164-180 Union Street London SE1 0LH

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-10-06

Officer name: David Ringrose

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Aug 2023

Action Date: 19 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-08-19

Officer name: David Ringrose

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Aug 2023

Action Date: 19 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-08-19

Officer name: Richard Goldsmith

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Certificate change of name company

Date: 21 Sep 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alva reputation analysis LIMITED\certificate issued on 21/09/22

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Memorandum articles

Date: 12 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Aug 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2021

Action Date: 23 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-23

Psc name: Alberto Lopez Valenzuela

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-23

Officer name: Joe Lee Price

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-23

Officer name: George W Pierson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2021

Action Date: 01 Aug 2021

Category: Address

Type: AD01

New address: Fifth Floor, 5 New Street Square London EC4A 3BF

Change date: 2021-08-01

Old address: , the Print Rooms 164-180 Union Street, Unit 5.10, London, SE1 0LH

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-23

Officer name: Edward Barroll Brown

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Goldsmith

Termination date: 2021-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-23

Officer name: William Haney

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2021

Action Date: 23 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-23

Capital : 2,244.89 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069792500002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 13 Jul 2021

Action Date: 29 Jan 2016

Category: Capital

Type: RP04SH01

Date: 2016-01-29

Capital : 1,861.55 GBP

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2021

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-02

Officer name: Mr Edward Barroll Brown

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-16

Officer name: Alberto Lopez Valenzuela

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2021

Action Date: 20 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-20

Capital : 2,111.57 GBP

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-11

Officer name: Alberto Lopez Valenzuela

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-03

Officer name: Jeremy John Lehman

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2020

Action Date: 16 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-16

Officer name: Quentin James Francis Boyd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Barroll Brown

Appointment date: 2020-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Glyn Thomas

Termination date: 2020-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Alastair Pickering

Documents

View document PDF

Legacy

Date: 03 Dec 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 02/06/2018

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2018

Action Date: 05 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069792500002

Charge creation date: 2018-11-05

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2018

Action Date: 19 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-19

Capital : 2,097.37 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-22

Officer name: Mr Jeremy John Lehman

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Goldsmith

Appointment date: 2018-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2018

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Vickerman

Termination date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2018

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard George Fleming

Termination date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-24

Officer name: William Haney

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2018

Action Date: 31 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-31

Capital : 2,050.91 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Address

Type: AD01

Old address: , Hill House 1 Little New Street, London, EC4A 3TR

Change date: 2018-03-13

New address: Fifth Floor, 5 New Street Square London EC4A 3BF

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Mar 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-01-09

Officer name: Richard Goldsmith

Documents

View document PDF

Resolution

Date: 08 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-11

Officer name: Alberto Lopez Valenzuela

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2016

Action Date: 15 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-15

Capital : 1,861.55 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Jun 2016

Category: Address

Type: AD02

Old address: 40 Bank Street London E14 5NR England

New address: Unit 510 Linton House 164-180 Union Street London SE1 0LH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 05 May 2015

Action Date: 24 Nov 2010

Category: Capital

Type: SH01

Capital : 1,508 GBP

Date: 2010-11-24

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2015

Action Date: 26 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-26

Capital : 1,618.59 GBP

Documents

View document PDF

Resolution

Date: 22 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Apr 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2015

Action Date: 18 Mar 2015

Category: Capital

Type: SH01

Capital : 1,772.65 GBP

Date: 2015-03-18

Documents

View document PDF

Resolution

Date: 16 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage satisfy charge full

Date: 10 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-18

Officer name: Mr Oliver Glyn Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2015

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-21

Officer name: Mr Quentin Boyd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 04 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-04

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Aug 2014

Category: Address

Type: AD02

Old address: 14 Greville Street London EC1N 8SB England

New address: 40 Bank Street London E14 5NR

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Aug 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David John Wade

Termination date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alberto Lopez Valenzuela

Change date: 2011-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Aug 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-03-31

Officer name: David John Wade

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Charles Cattlin

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David John Wade

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Sep 2013

Action Date: 03 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-03

Old address: , C/O C/O Mercer & Hole, Fleet Place House 2 Fleet Place, London, EC4M 7RF, United Kingdom

Documents

View document PDF

Move registers to sail company

Date: 02 Sep 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 Sep 2013

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 04 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alastair Pickering

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Cattlin

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Morris-Sykes

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2012

Action Date: 26 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-26

Old address: , C/O Mercer and Hole, the International Press Centre 76 Shoe Lane, London, EC4A 3JB, United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 04 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-04

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2012

Action Date: 28 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Vickerman

Change date: 2012-08-28

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Aug 2012

Action Date: 22 Aug 2012

Category: Address

Type: AD01

Old address: , Mercer & Hole International Press Centre, 76 Shoe Lane, London, EC4A 3JB

Change date: 2012-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pamela Mary Morris-Sykes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2011

Action Date: 04 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-04

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jose Lopez-Valenzuela

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 04 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-04

Documents

View document PDF

Capital name of class of shares

Date: 18 May 2010

Category: Capital

Type: SH08

Documents

View document PDF


Some Companies

BLOCK 9 ARCHITECTS LTD

21 CASTLE STREET,EDINBURGH,EH2 3DN

Number:SC487432
Status:ACTIVE
Category:Private Limited Company

CAJLOM LIMITED

639-641 MANCHESTER OLD ROAD,MIDDLETON,M24 4PN

Number:10528803
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CRYSTAL PROPERTY CLEANING LTD

60 LISBON AVENUE,TWICKENHAM,TW2 5HP

Number:05575446
Status:ACTIVE
Category:Private Limited Company

GLOBAL RUGBY SEVENS LIMITED

22-24 HARBOROUGH ROAD,NORTHAMPTON,NN2 7AZ

Number:08580265
Status:ACTIVE
Category:Private Limited Company
Number:CS002681
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

SPEEDEEBEE LIMITED

KINGFISHER HOUSE,CHELMSFORD,CM1 1GU

Number:07984068
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source