Background WavePink WaveYellow Wave

PENTLAND BA HOLDINGS LIMITED (11439303)

PENTLAND BA HOLDINGS LIMITED (11439303) is an active UK company. incorporated on 28 June 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PENTLAND BA HOLDINGS LIMITED has been registered for 7 years. Current directors include CULLEN, Timothy Edward, LONG, Andrew Michael, MOSHEIM, Barry Allan.

Company Number
11439303
Status
active
Type
ltd
Incorporated
28 June 2018
Age
7 years
Address
8 Manchester Square, London, W1U 3PH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CULLEN, Timothy Edward, LONG, Andrew Michael, MOSHEIM, Barry Allan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTLAND BA HOLDINGS LIMITED

PENTLAND BA HOLDINGS LIMITED is an active company incorporated on 28 June 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PENTLAND BA HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11439303

LTD Company

Age

7 Years

Incorporated 28 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

MANCHESTER SQUARE 4 LIMITED
From: 28 June 2018To: 6 December 2019
Contact
Address

8 Manchester Square London, W1U 3PH,

Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Dec 19
Owner Exit
Jan 20
Funding Round
Jan 20
Director Joined
Dec 20
Director Left
Dec 20
Capital Update
Mar 25
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CULLEN, Timothy Edward

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

CULLEN, Timothy Edward

Active
Manchester Square, LondonW1U 3PH
Born April 1965
Director
Appointed 28 Jun 2018

LONG, Andrew Michael

Active
Manchester Square, LondonW1U 3PH
Born April 1971
Director
Appointed 04 Dec 2020

MOSHEIM, Barry Allan

Active
Manchester Square, LondonW1U 3PH
Born July 1967
Director
Appointed 20 Dec 2019

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
Notified 25 Nov 2019
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 25 Nov 2019
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Legacy
24 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 March 2025
SH19Statement of Capital
Legacy
24 March 2025
CAP-SSCAP-SS
Resolution
24 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Capital Allotment Shares
14 January 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 December 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Certificate Change Of Name Company
6 December 2019
CERTNMCertificate of Incorporation on Change of Name
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