Background WavePink WaveYellow Wave

GREGORY PENNINGTON LIMITED (02855061)

GREGORY PENNINGTON LIMITED (02855061) is an active UK company. incorporated on 20 September 1993. with registered office in Salford Quays. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. GREGORY PENNINGTON LIMITED has been registered for 32 years. Current directors include MCNEILL, Lee, STYLIANOU, Stephen Andrew, WARR, Jonathan.

Company Number
02855061
Status
active
Type
ltd
Incorporated
20 September 1993
Age
32 years
Address
Blue Tower, Salford Quays, M50 2NT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MCNEILL, Lee, STYLIANOU, Stephen Andrew, WARR, Jonathan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREGORY PENNINGTON LIMITED

GREGORY PENNINGTON LIMITED is an active company incorporated on 20 September 1993 with the registered office located in Salford Quays. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. GREGORY PENNINGTON LIMITED was registered 32 years ago.(SIC: 64999)

Status

active

Active since 32 years ago

Company No

02855061

LTD Company

Age

32 Years

Incorporated 20 September 1993

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 March 2026 (Just now)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Blue Tower Mediacityuk Salford Quays, M50 2NT,

Previous Addresses

Blue Tower, Mediacityuk, Salford Quays, M50 2NT United Kingdom
From: 15 April 2025To: 22 April 2025
Blue Tower Blue Tower, Mediacityuk, Salford Quays, M50 2NT England
From: 15 April 2025To: 15 April 2025
Think Park Mosley Road Trafford Park Manchester M17 1FQ
From: 21 March 2014To: 15 April 2025
Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY
From: 20 September 1993To: 21 March 2014
Timeline

15 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Sept 93
Loan Cleared
Aug 13
Director Joined
Dec 14
Funding Round
Jan 18
Funding Round
Aug 18
Owner Exit
Aug 18
Owner Exit
Mar 19
Director Joined
May 21
Director Joined
May 21
Director Left
Mar 22
Capital Update
May 22
Director Left
Jul 24
Director Left
Jan 25
Loan Secured
Feb 26
Loan Secured
Feb 26
3
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

KAY, Simon David

Active
Mediacityuk, Salford QuaysM50 2NT
Secretary
Appointed 18 Mar 2026

MCNEILL, Lee

Active
Mediacityuk, Salford QuaysM50 2NT
Born February 1972
Director
Appointed 13 May 2021

STYLIANOU, Stephen Andrew

Active
Mediacityuk, Salford QuaysM50 2NT
Born May 1969
Director
Appointed 22 Mar 2002

WARR, Jonathan

Active
Mediacityuk, Salford QuaysM50 2NT
Born April 1964
Director
Appointed 28 Apr 1999

ARNELL, Michael Edward

Resigned
Penrhyn House Station Road, LlanrwstLL26 0EP
Secretary
Appointed 27 Nov 1995
Resigned 30 Jun 1996

BARBER, Alexander Samuel

Resigned
12 Clover Croft, SaleM33 3PU
Secretary
Appointed 20 Sept 1993
Resigned 03 Jul 1995

JACKSON, Peter James

Resigned
86 Altrincham Road, CheadleSK8 4DZ
Secretary
Appointed 08 Dec 1999
Resigned 25 Jan 2001

KAY, Simon David

Resigned
Mosley Road, ManchesterM17 1FQ
Secretary
Appointed 22 Mar 2002
Resigned 05 Mar 2015

MILLS, Frank Hampson

Resigned
19 Angus Walk, MacclesfieldSK10 3EE
Secretary
Appointed 03 Jul 1995
Resigned 27 Nov 1995

SAINT, Stephen

Resigned
1 Watermead Close, StockportSK3 8UX
Secretary
Appointed 30 Jun 1996
Resigned 08 Dec 1999

SWANN, Ryan David

Resigned
Mediacityuk, Salford QuaysM50 2NT
Secretary
Appointed 05 Mar 2015
Resigned 18 Mar 2026

WARR, Jonathan

Resigned
30 Thistleton Close, MacclesfieldSK11 8BE
Secretary
Appointed 25 Jan 2001
Resigned 22 Mar 2002

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 20 Sept 1993
Resigned 20 Sept 1993

COPE, John Arthur

Resigned
Thornwick Lodge Station Road, BakewellDE45 1GA
Born May 1950
Director
Appointed 22 Mar 2002
Resigned 17 Jul 2007

GIOVANNI, David

Resigned
2 Broseley Avenue, WarringtonWA3 4HL
Born August 1973
Director
Appointed 22 Mar 2002
Resigned 29 Sept 2006

KAY, Simon David

Resigned
Mosley Road, ManchesterM17 1FQ
Born April 1968
Director
Appointed 22 Mar 2002
Resigned 17 Jul 2024

RYAN, John

Resigned
23 Lancaster House, ManchesterM1 6LQ
Born March 1965
Director
Appointed 22 Mar 2002
Resigned 28 Jul 2003

SOMERSET, Ian James

Resigned
Mosley Road, ManchesterM17 1FQ
Born November 1979
Director
Appointed 13 May 2021
Resigned 31 Dec 2024

WARE, Deborah

Resigned
Mosley Road, ManchesterM17 1FQ
Born February 1975
Director
Appointed 15 Dec 2014
Resigned 01 Apr 2022

WARR, Nigel Dudley

Resigned
Bollington House Congleton Road, MacclesfieldSK10 4TD
Born February 1966
Director
Appointed 20 Sept 1993
Resigned 22 Mar 2002

CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 20 Sept 1993
Resigned 20 Sept 1993

Persons with significant control

3

1 Active
2 Ceased
Mediacityuk, Salford QuaysM50 2NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2019
Mosley Road, ManchesterM17 1FQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Feb 2019
Palmer Street, LondonSW1H 0AD

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Aug 2018
Fundings
Financials
Latest Activities

Filing History

182

Appoint Person Secretary Company With Name Date
19 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
17 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
27 May 2022
SH19Statement of Capital
Legacy
27 May 2022
CAP-SSCAP-SS
Legacy
27 May 2022
SH20SH20
Resolution
27 May 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 August 2018
SH01Allotment of Shares
Capital Allotment Shares
9 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Resolution
13 July 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
13 July 2017
CC04CC04
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Second Filing Of Form With Form Type
22 April 2015
RP04RP04
Appoint Person Secretary Company With Name Date
19 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Mortgage Satisfy Charge Full
10 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Full
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Full
28 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Resolution
26 September 2007
RESOLUTIONSResolutions
Legacy
3 August 2007
403aParticulars of Charge Subject to s859A
Legacy
1 August 2007
155(6)a155(6)a
Legacy
1 August 2007
395Particulars of Mortgage or Charge
Legacy
1 August 2007
155(6)a155(6)a
Resolution
1 August 2007
RESOLUTIONSResolutions
Resolution
1 August 2007
RESOLUTIONSResolutions
Legacy
31 July 2007
288bResignation of Director or Secretary
Resolution
15 February 2007
RESOLUTIONSResolutions
Resolution
15 February 2007
RESOLUTIONSResolutions
Resolution
15 February 2007
RESOLUTIONSResolutions
Resolution
5 February 2007
RESOLUTIONSResolutions
Legacy
5 February 2007
155(6)a155(6)a
Legacy
5 February 2007
155(6)a155(6)a
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Legacy
27 January 2007
403aParticulars of Charge Subject to s859A
Legacy
18 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 November 2006
AAAnnual Accounts
Legacy
10 October 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
27 July 2006
AUDAUD
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Legacy
5 December 2005
155(6)b155(6)b
Legacy
5 December 2005
155(6)b155(6)b
Legacy
5 December 2005
155(6)b155(6)b
Legacy
5 December 2005
155(6)b155(6)b
Legacy
5 December 2005
155(6)b155(6)b
Legacy
5 December 2005
155(6)a155(6)a
Legacy
25 November 2005
403aParticulars of Charge Subject to s859A
Legacy
25 November 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 November 2005
AAAnnual Accounts
Legacy
30 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2004
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
20 July 2004
155(6)b155(6)b
Legacy
12 July 2004
155(6)a155(6)a
Legacy
12 July 2004
155(6)b155(6)b
Legacy
12 July 2004
155(6)b155(6)b
Resolution
9 July 2004
RESOLUTIONSResolutions
Resolution
9 July 2004
RESOLUTIONSResolutions
Resolution
9 July 2004
RESOLUTIONSResolutions
Legacy
9 July 2004
155(6)b155(6)b
Legacy
9 July 2004
155(6)b155(6)b
Legacy
9 July 2004
155(6)b155(6)b
Legacy
9 July 2004
155(6)b155(6)b
Legacy
1 July 2004
395Particulars of Mortgage or Charge
Legacy
24 June 2004
287Change of Registered Office
Accounts With Accounts Type Full
17 November 2003
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Legacy
20 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
18 November 2002
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
395Particulars of Mortgage or Charge
Auditors Resignation Company
3 April 2002
AUDAUD
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
395Particulars of Mortgage or Charge
Resolution
2 April 2002
RESOLUTIONSResolutions
Resolution
2 April 2002
RESOLUTIONSResolutions
Legacy
28 March 2002
155(6)a155(6)a
Legacy
29 January 2002
403aParticulars of Charge Subject to s859A
Legacy
29 January 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
5 February 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
30 August 2000
403aParticulars of Charge Subject to s859A
Legacy
30 August 2000
403aParticulars of Charge Subject to s859A
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 November 1999
AAAnnual Accounts
Legacy
11 October 1999
363sAnnual Return (shuttle)
Legacy
28 July 1999
287Change of Registered Office
Legacy
8 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 December 1998
AAAnnual Accounts
Legacy
30 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1998
AAAnnual Accounts
Legacy
23 October 1997
363sAnnual Return (shuttle)
Legacy
28 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 May 1997
AAAnnual Accounts
Legacy
17 January 1997
363sAnnual Return (shuttle)
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Accounts With Accounts Type Small
5 January 1996
AAAnnual Accounts
Legacy
8 December 1995
288288
Legacy
15 November 1995
225(1)225(1)
Legacy
19 October 1995
363sAnnual Return (shuttle)
Legacy
22 September 1995
395Particulars of Mortgage or Charge
Legacy
2 August 1995
225(2)225(2)
Legacy
7 July 1995
288288
Legacy
16 May 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
363sAnnual Return (shuttle)
Legacy
13 August 1994
395Particulars of Mortgage or Charge
Legacy
17 March 1994
287Change of Registered Office
Legacy
7 November 1993
288288
Legacy
7 November 1993
288288
Legacy
7 November 1993
224224
Legacy
8 October 1993
288288
Legacy
8 October 1993
288288
Incorporation Company
20 September 1993
NEWINCIncorporation