Background WavePink WaveYellow Wave

PENTLAND GROUP LIMITED (11439197)

PENTLAND GROUP LIMITED (11439197) is an active UK company. incorporated on 28 June 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PENTLAND GROUP LIMITED has been registered for 7 years. Current directors include LONG, Andrew Michael, MORGAN, John Dennis, MOSHEIM, Alison Jayne and 4 others.

Company Number
11439197
Status
active
Type
ltd
Incorporated
28 June 2018
Age
7 years
Address
8 Manchester Square, London, W1U 3PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LONG, Andrew Michael, MORGAN, John Dennis, MOSHEIM, Alison Jayne, RUBIN, Andrew Keith, RUBIN, Angela Sophia, RUBIN, Carolyn Louise, RUBIN OBE, Robert Stephen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTLAND GROUP LIMITED

PENTLAND GROUP LIMITED is an active company incorporated on 28 June 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PENTLAND GROUP LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11439197

LTD Company

Age

7 Years

Incorporated 28 June 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 4 February 2024 - 1 February 2025(12 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

PENTLAND GROUP (TRADING) LIMITED
From: 9 June 2021To: 16 January 2023
MANCHESTER SQUARE 3 LIMITED
From: 28 June 2018To: 9 June 2021
Contact
Address

8 Manchester Square London, W1U 3PH,

Timeline

14 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Dec 20
Owner Exit
Jun 21
Director Joined
Jun 21
Funding Round
Nov 21
Funding Round
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Capital Update
Dec 22
Director Left
Apr 23
3
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

CULLEN, Timothy Edward

Active
Manchester Square, LondonW1U 3PH
Secretary
Appointed 28 Jun 2018

LONG, Andrew Michael

Active
Manchester Square, LondonW1U 3PH
Born April 1971
Director
Appointed 08 Jun 2021

MORGAN, John Dennis

Active
Manchester Square, LondonW1U 3PH
Born February 1953
Director
Appointed 02 Dec 2021

MOSHEIM, Alison Jayne

Active
Manchester Square, LondonW1U 3PH
Born May 1967
Director
Appointed 02 Dec 2021

RUBIN, Andrew Keith

Active
Manchester Square, LondonW1U 3PH
Born January 1965
Director
Appointed 02 Dec 2021

RUBIN, Angela Sophia

Active
Manchester Square, LondonW1U 3PH
Born October 1937
Director
Appointed 02 Dec 2021

RUBIN, Carolyn Louise

Active
Manchester Square, LondonW1U 3PH
Born November 1960
Director
Appointed 02 Dec 2021

RUBIN OBE, Robert Stephen

Active
Manchester Square, LondonW1U 3PH
Born December 1937
Director
Appointed 02 Dec 2021

CULLEN, Timothy Edward

Resigned
Manchester Square, LondonW1U 3PH
Born April 1965
Director
Appointed 28 Jun 2018
Resigned 31 Mar 2023

HOCKINGS, Timothy John

Resigned
Manchester Square, LondonW1U 3PH
Born May 1962
Director
Appointed 28 Jun 2018
Resigned 04 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Manchester Square, LondonW1U 3PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2021
Manchester Square, LondonW1U 3PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2018
Ceased 08 Jun 2021
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Memorandum Articles
18 January 2023
MAMA
Resolution
18 January 2023
RESOLUTIONSResolutions
Memorandum Articles
18 January 2023
MAMA
Resolution
17 January 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 January 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Legacy
12 December 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 December 2022
SH19Statement of Capital
Legacy
12 December 2022
CAP-SSCAP-SS
Resolution
12 December 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Capital Allotment Shares
10 November 2021
SH01Allotment of Shares
Capital Allotment Shares
10 November 2021
SH01Allotment of Shares
Memorandum Articles
10 November 2021
MAMA
Resolution
10 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Certificate Change Of Name Company
9 June 2021
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
8 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
28 June 2018
NEWINCIncorporation