UKBizDB.co.uk

PENTA SLL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Penta Sll Ltd. The company was founded 7 years ago and was given the registration number 10365265. The firm's registered office is in LONDON. You can find them at Unit 6 Queens Yard, White Post Lane, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PENTA SLL LTD
Company Number:10365265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2016
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 6 Queens Yard, White Post Lane, London, England, E9 5EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Queens Yard, White Post Lane, London, England, E9 5EN

Director29 April 2019Active
Unit 6, Queens Yard, White Post Lane, London, England, E9 5EN

Director29 April 2019Active
Unit 6, Queens Yard, White Post Lane, London, England, E9 5EN

Director30 January 2018Active
Unit 6, Queens Yard, White Post Lane, London, England, E9 5EN

Director30 January 2018Active
15, Fidicinstr., Berlin, Germany, 10965

Director08 September 2016Active
International House, 1 St Katharine's Way, London, England, E1W 1UN

Director19 January 2017Active
International House, 1 St Katharine's Way, London, United Kingdom, E1W 1UN

Director08 September 2016Active
Water's Edge, Clarendon Dock, Belfast, Northern Ireland, BT1 3BH

Director10 January 2019Active

People with Significant Control

Penta Fintech Ag
Notified on:28 August 2018
Status:Active
Country of residence:Switzerland
Address:Dammstrasse, 19, Zug, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Inception Limited
Notified on:30 January 2018
Status:Active
Country of residence:Isle Of Man
Address:Ground Floor, Murdoch Chambers, Douglas, Isle Of Man, IM1 5AS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Luka Ivicevic
Notified on:08 September 2016
Status:Active
Date of birth:July 1993
Nationality:Croatian
Country of residence:United Kingdom
Address:International House, 1 St Katharine's Way, London, United Kingdom, E1W 1UN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lav Odorovic
Notified on:08 September 2016
Status:Active
Date of birth:August 1987
Nationality:Serbian, Croatian
Country of residence:England
Address:Unit 6, Queens Yard, London, England, E9 5EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sir Gabriel Holbach
Notified on:08 September 2016
Status:Active
Date of birth:July 1992
Nationality:Germany
Country of residence:United Kingdom
Address:International House, 1 St Katharine's Way, London, United Kingdom, E1W 1UN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-04Gazette

Gazette dissolved voluntary.

Download
2021-02-16Gazette

Gazette notice voluntary.

Download
2021-02-08Dissolution

Dissolution application strike off company.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Gazette

Gazette filings brought up to date.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-05-15Resolution

Resolution.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-10Resolution

Resolution.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Miscellaneous

Legacy.

Download
2018-09-10Return

Legacy.

Download
2018-09-08Persons with significant control

Notification of a person with significant control.

Download
2018-09-08Persons with significant control

Cessation of a person with significant control.

Download
2018-08-21Capital

Capital allotment shares.

Download
2018-08-15Resolution

Resolution.

Download
2018-06-26Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.