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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, Queens Yard, White Post Lane, London, England, E9 5EN | Director | 29 April 2019 | Active |
Unit 6, Queens Yard, White Post Lane, London, England, E9 5EN | Director | 29 April 2019 | Active |
Unit 6, Queens Yard, White Post Lane, London, England, E9 5EN | Director | 30 January 2018 | Active |
Unit 6, Queens Yard, White Post Lane, London, England, E9 5EN | Director | 30 January 2018 | Active |
15, Fidicinstr., Berlin, Germany, 10965 | Director | 08 September 2016 | Active |
International House, 1 St Katharine's Way, London, England, E1W 1UN | Director | 19 January 2017 | Active |
International House, 1 St Katharine's Way, London, United Kingdom, E1W 1UN | Director | 08 September 2016 | Active |
Water's Edge, Clarendon Dock, Belfast, Northern Ireland, BT1 3BH | Director | 10 January 2019 | Active |
Penta Fintech Ag | ||
Notified on | : | 28 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | Dammstrasse, 19, Zug, Switzerland, |
Nature of control | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-16 | Gazette | Gazette notice voluntary. | Download |
2021-02-08 | Dissolution | Dissolution application strike off company. | Download |
2021-01-26 | Gazette | Gazette notice compulsory. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Gazette | Gazette filings brought up to date. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
2019-05-15 | Resolution | Resolution. | Download |
2019-04-30 | Officers | Termination director company with name termination date. | Download |
2019-04-30 | Officers | Termination director company with name termination date. | Download |
2019-04-30 | Officers | Appoint person director company with name date. | Download |
2019-04-30 | Officers | Appoint person director company with name date. | Download |
2019-04-10 | Resolution | Resolution. | Download |
2019-02-12 | Officers | Termination director company with name termination date. | Download |
2019-01-21 | Officers | Appoint person director company with name date. | Download |
2019-01-21 | Officers | Termination director company with name termination date. | Download |
2018-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Miscellaneous | Legacy. | Download |
2018-09-10 | Return | Legacy. | Download |
2018-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-21 | Capital | Capital allotment shares. | Download |
2018-08-15 | Resolution | Resolution. | Download |
2018-06-26 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.