PENTLAND SPV 2 LIMITED

Ropemaker Place Ropemaker Place, London, EC2Y 9HD, United Kingdom
StatusDISSOLVED
Company No.10662552
CategoryPrivate Limited Company
Incorporated09 Mar 2017
Age7 years, 3 months, 10 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 7 months, 24 days

SUMMARY

PENTLAND SPV 2 LIMITED is an dissolved private limited company with number 10662552. It was incorporated 7 years, 3 months, 10 days ago, on 09 March 2017 and it was dissolved 2 years, 7 months, 24 days ago, on 26 October 2021. The company address is Ropemaker Place Ropemaker Place, London, EC2Y 9HD, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Jul 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pentland Spv 1 Limited

Cessation date: 2021-05-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-05-20

Psc name: Uk Green Investment Bank Limited

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Capital

Type: SH19

Date: 2020-08-19

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 29 Jul 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 29 Jul 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/07/20

Documents

View document PDF

Resolution

Date: 29 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 20 May 2020

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Mr Mark Jonathan Dooley

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-21

Officer name: Mr Peter Richard Andrew Knott

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-21

Officer name: Daniel Chor Choy Wong

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2019

Action Date: 17 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Pentland Spv 1 Limited

Change date: 2017-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Second filing capital allotment shares

Date: 16 Nov 2018

Action Date: 01 Aug 2017

Category: Capital

Type: RP04SH01

Capital : 200.00 GBP

Date: 2017-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Memorandum articles

Date: 18 Sep 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Patrick Northam

Appointment date: 2017-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Louis Odgers

Termination date: 2017-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Patrick Kingsbury

Termination date: 2017-08-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Euan Forbes Mcvicar

Termination date: 2017-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Jonathan Dooley

Appointment date: 2017-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Chor Choy Wong

Appointment date: 2017-08-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Aug 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-17

Officer name: Helen Louise Everitt

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2017

Action Date: 01 Aug 2017

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2017-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-17

New address: Ropemaker Place 28 Ropemaker Street London EC2Y 9HD

Old address: 13th Floor 21-24 Millbank Tower Millbank London SW1P 4QP United Kingdom

Documents

View document PDF

Incorporation company

Date: 09 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE008453
Status:ACTIVE
Category:Charitable Incorporated Organisation

BT ASSOCIATES LIMITED

OFFICE 2, TWEED HOUSE,SWANLEY,BR8 8DT

Number:06013862
Status:ACTIVE
Category:Private Limited Company
Number:04677914
Status:ACTIVE
Category:Private Limited Company

EPARKDALE LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:04454383
Status:ACTIVE
Category:Private Limited Company

KC AUTOS MANCHESTER LIMITED

ROAD THREE,WINSFORD,CW7 3PD

Number:06417096
Status:ACTIVE
Category:Private Limited Company

SEUDAN BEAGA LIMITED

23 GARRY STREET,GLASGOW,G44 4AZ

Number:SC358823
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