Introduction
Watch Company
P
PENDRAGON CAPITAL LLP
PENDRAGON CAPITAL LLP is an active company incorporated on 19 May 2010 with the registered office located in Oxford. PENDRAGON CAPITAL LLP was registered 15 years ago.
Status
active
Active since 15 years ago
Company No
OC355082
LLP Company
Age
15 Years
Incorporated 19 May 2010
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 19 May 2025 (11 months ago)
Next Due
Due by 2 June 2026
For period ending 19 May 2026
Previous Company Names
PENDRAGON CAPITAL 2010 LLP
From: 19 May 2010To: 26 May 2010
Address
16 Crick Road Oxford, OX2 6QL,
No significant events found
Officers
5
2 Active
3 Resigned
Name
Role
Appointed
Status
HARVEY WOOD, Julian Andrew
ActiveCrick Road, OxfordOX2 6QL
Born July 1968
Llp designated member
Appointed 19 May 2010
HARVEY WOOD, Julian Andrew
Crick Road, OxfordOX2 6QL
Born July 1968
Llp designated member
19 May 2010
Active
SHEIBANI, Kaveh
ActiveCrick Road, OxfordOX2 6QL
Born May 1965
Llp designated member
Appointed 19 May 2010
SHEIBANI, Kaveh
Crick Road, OxfordOX2 6QL
Born May 1965
Llp designated member
19 May 2010
Active
SAMII, Katayoun
ResignedPark Square East, LondonNW1 4LH
Born May 1967
Llp designated member
Appointed 01 Nov 2010
Resigned 31 Mar 2016
SAMII, Katayoun
Park Square East, LondonNW1 4LH
Born May 1967
Llp designated member
01 Nov 2010
Resigned 31 Mar 2016
Resigned
KOPP, Michael
ResignedAlbemarle Street, LondonW1S 4GA
Born May 1974
Llp member
Appointed 01 Nov 2010
Resigned 30 Apr 2014
KOPP, Michael
Albemarle Street, LondonW1S 4GA
Born May 1974
Llp member
01 Nov 2010
Resigned 30 Apr 2014
Resigned
TSOMIK, Elina
Resigned4 Albemarle Street, LondonW1S 4GA
Born October 1970
Llp member
Appointed 01 Nov 2010
Resigned 29 Jul 2011
TSOMIK, Elina
4 Albemarle Street, LondonW1S 4GA
Born October 1970
Llp member
01 Nov 2010
Resigned 29 Jul 2011
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mr Julian Andrew Harvey Wood
ActiveCrick Road, OxfordOX2 6QL
Born July 1968
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Mr Julian Andrew Harvey Wood
Crick Road, OxfordOX2 6QL
Born July 1968
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Mr Kaveh Sheibani
ActiveCrick Road, OxfordOX2 6QL
Born May 1965
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Mr Kaveh Sheibani
Crick Road, OxfordOX2 6QL
Born May 1965
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
55
Description
Type
Date Filed
Document
26 November 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
26 November 2021
26 November 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
26 November 2021
5 July 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
5 July 2019
31 March 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
31 March 2016
1 September 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
1 September 2015
1 September 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
1 September 2015
1 September 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
1 September 2015
1 September 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
1 September 2015
22 May 2015
LLAD04LLAD04
Move Registers To Registered Office Limited Liability Partnership With New Address
LLAD04LLAD04
22 May 2015
24 March 2015
LLAD02LLAD02
Change Sail Address Limited Liability Partnership With Old Address New Address
LLAD02LLAD02
24 March 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
21 May 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
27 May 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
27 May 2011
25 November 2010
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
25 November 2010
21 September 2010
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
21 September 2010
21 September 2010
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
21 September 2010
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
26 May 2010