PENTECH VENTURES LLP

19 Ormidale Terrace, Edinburgh, EH12 6DY, Scotland
StatusACTIVE
Company No.SO301769
CategoryLimited Liability Partnership
Incorporated21 Feb 2008
Age16 years, 2 months, 23 days
JurisdictionScotland

SUMMARY

PENTECH VENTURES LLP is an active limited liability partnership with number SO301769. It was incorporated 16 years, 2 months, 23 days ago, on 21 February 2008. The company address is 19 Ormidale Terrace, Edinburgh, EH12 6DY, Scotland.



Company Fillings

Change registered office address limited liability partnership with date old address new address

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Address

Type: LLAD01

Change date: 2024-03-28

Old address: 16 Charlotte Square Edinburgh EH2 4DF Scotland

New address: 19 Ormidale Terrace Edinburgh EH12 6DY

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 23 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: SO3017690001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 22 Aug 2023

Action Date: 21 Aug 2023

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: SO3017690002

Charge creation date: 2023-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 28 Nov 2022

Action Date: 24 Nov 2022

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2022-11-24

Charge number: SO3017690001

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 26 May 2022

Action Date: 26 May 2022

Category: Address

Type: LLAD01

Old address: 112 George Street Edinburgh EH2 4LH Scotland

New address: 16 Charlotte Square Edinburgh EH2 4DF

Change date: 2022-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type group

Date: 21 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-21

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 05 Feb 2019

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts with accounts type group

Date: 19 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Henry Richard Ernest Wilson

Termination date: 2017-08-07

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Address

Type: LLAD01

New address: 112 George Street Edinburgh EH2 4LH

Old address: 39 Melville Street Edinburgh EH3 7JF

Change date: 2017-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-21

Documents

View document PDF

Accounts with accounts type group

Date: 21 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Mar 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-21

Documents

View document PDF

Accounts with accounts type group

Date: 24 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Mar 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-21

Documents

View document PDF

Accounts with accounts type group

Date: 17 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 08 Dec 2014

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 08 Dec 2014

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 23 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Henry Richard Ernest Wilson

Appointment date: 2014-08-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Feb 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-21

Documents

View document PDF

Accounts with accounts type group

Date: 13 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Penta Capital Partners Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Mar 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-21

Documents

View document PDF

Accounts with accounts type group

Date: 12 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Feb 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-21

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Nov 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alliance Trust (Pe Manco) Limited

Documents

View document PDF

Accounts with accounts type group

Date: 16 Sep 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Mar 2011

Action Date: 21 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-21

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 07 Mar 2011

Action Date: 21 Feb 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-02-21

Officer name: Alliance Trust (Pe Manco) Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 07 Mar 2011

Action Date: 21 Feb 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Penta Capital Partners Limited

Change date: 2010-02-21

Documents

View document PDF

Accounts with accounts type group

Date: 31 Aug 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Mar 2010

Action Date: 21 Feb 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-02-21

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 12 Mar 2010

Action Date: 01 Jun 2009

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2009-06-01

Officer name: Alliance Trust (Pe Manco) Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Mar 2010

Action Date: 09 Mar 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Craig Anderson

Change date: 2010-03-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Mar 2010

Action Date: 09 Mar 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Marc Frans Julia Moens

Change date: 2010-03-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Mar 2010

Action Date: 09 Mar 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-03-09

Officer name: Alexander Wilson Mckinnon

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Mar 2010

Action Date: 09 Mar 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Eddie Anderson

Change date: 2010-03-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Dec 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-11-24

Officer name: Marc Frans Julia Moens

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Dec 2009

Action Date: 21 Feb 2008

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Eddie Anderson

Change date: 2008-02-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Dec 2009

Action Date: 21 Feb 2008

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2008-02-21

Officer name: Alexander Wilson Mckinnon

Documents

View document PDF

Accounts with accounts type group

Date: 03 Dec 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Oct 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Craig Anderson

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 21/02/09

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: LLP288b

Description: Member resigned bob richards

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Address

Type: LLP287

Description: Registered office changed on 23/03/2009 from 150 st vincent street glasgow G2 5NE

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: LLP288b

Description: Member resigned david armour

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed marc frans julia moens

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed penta capital partners LIMITED

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed alliance trust (pe manco) LIMITED

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed bob richards

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Accounts

Type: LLP225

Description: Curr ext from 28/02/2009 to 31/05/2009

Documents

View document PDF

Incorporation company

Date: 21 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUA SWIMMING CLUB LTD

33 CHIPSTEAD PARK,KENT,TN13 2SL

Number:06486460
Status:ACTIVE
Category:Private Limited Company

CUISITIVE LTD

22 PENFOLD LANE,NORTHAMPTON,NN3 9EF

Number:07754325
Status:ACTIVE
Category:Private Limited Company

DAVID BAILEY ENTERPRISES LIMITED

WOODSPEEN LODGE,NEWBURY,RG20 8BS

Number:02272162
Status:ACTIVE
Category:Private Limited Company

IMPALA LOAN COMPANY 1 LIMITED

STANDARD LIFE HOUSE,EDINBURGH,EH1 2DH

Number:SC212709
Status:ACTIVE
Category:Private Limited Company

M&G RED II SLP LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL011176
Status:ACTIVE
Category:Limited Partnership

TAILORED TIME LIMITED

188 MARKFIELD, COURT WOOD LANE,CROYDON,CR0 9HR

Number:06350680
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