Background WavePink WaveYellow Wave

PENTECH FUND II GP LIMITED (SC328064)

PENTECH FUND II GP LIMITED (SC328064) is an active UK company. incorporated on 20 July 2007. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. PENTECH FUND II GP LIMITED has been registered for 18 years. Current directors include ANDERSON, Craig Brian, ANDERSON, Edward, MCKINNON, Alexander Wilson, Dr and 1 others.

Company Number
SC328064
Status
active
Type
ltd
Incorporated
20 July 2007
Age
18 years
Address
19 Ormidale Terrace, Edinburgh, EH12 6DY
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
ANDERSON, Craig Brian, ANDERSON, Edward, MCKINNON, Alexander Wilson, Dr, MOENS, Marc Frans Julia
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTECH FUND II GP LIMITED

PENTECH FUND II GP LIMITED is an active company incorporated on 20 July 2007 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. PENTECH FUND II GP LIMITED was registered 18 years ago.(SIC: 66300)

Status

active

Active since 18 years ago

Company No

SC328064

LTD Company

Age

18 Years

Incorporated 20 July 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

DMWS 840 LIMITED
From: 20 July 2007To: 6 November 2007
Contact
Address

19 Ormidale Terrace Edinburgh, EH12 6DY,

Previous Addresses

16 Charlotte Square Edinburgh EH2 4DF Scotland
From: 26 May 2022To: 28 March 2024
112 George Street Edinburgh EH2 4LH Scotland
From: 23 June 2017To: 26 May 2022
39 Melville Street Edinburgh EH3 7JF
From: 20 July 2007To: 23 June 2017
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Jul 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

ANDERSON, Craig Brian

Active
Ormidale Terrace, EdinburghEH12 6DY
Secretary
Appointed 02 Mar 2009

ANDERSON, Craig Brian

Active
Ormidale Terrace, EdinburghEH12 6DY
Born December 1968
Director
Appointed 15 Sept 2009

ANDERSON, Edward

Active
Ormidale Terrace, EdinburghEH12 6DY
Born April 1964
Director
Appointed 06 Nov 2007

MCKINNON, Alexander Wilson, Dr

Active
Ormidale Terrace, EdinburghEH12 6DY
Born January 1963
Director
Appointed 01 Jul 2008

MOENS, Marc Frans Julia

Active
Ormidale Terrace, EdinburghEH12 6DY
Born March 1958
Director
Appointed 02 Mar 2009

ARMOUR, David John

Resigned
Crofthead, PaisleyPA2 7SD
Secretary
Appointed 01 Jul 2008
Resigned 13 Feb 2009

CASSIDY, Paul

Resigned
24 Colonsay Drive, GlasgowG77 6TY
Secretary
Appointed 06 Nov 2007
Resigned 01 Jul 2008

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 20 Jul 2007
Resigned 06 Nov 2007

ARMOUR, David John

Resigned
Crofthead, PaisleyPA2 7SD
Born January 1966
Director
Appointed 01 Jul 2008
Resigned 13 Feb 2009

CALDER, David George

Resigned
4a Mill Road, GlasgowG71 8DQ
Born December 1965
Director
Appointed 06 Nov 2007
Resigned 01 Jul 2008

CASSIDY, Paul

Resigned
24 Colonsay Drive, GlasgowG77 6TY
Born October 1969
Director
Appointed 06 Nov 2007
Resigned 01 Jul 2008

MACNAUGHTON, William Torquil

Resigned
15 Boclair Road, GlasgowG61 2AF
Born April 1962
Director
Appointed 06 Nov 2007
Resigned 01 Jul 2008

PHILLIPS, William Mark

Resigned
496 Lanark Road, Juniper GreenEH14 5DH
Born October 1965
Director
Appointed 06 Nov 2007
Resigned 01 Jul 2008

SCOTT, Steven

Resigned
2 Lady Margaret Drive, TroonKA10 7AL
Born April 1965
Director
Appointed 06 Nov 2007
Resigned 01 Jul 2008

DM DIRECTOR LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee director
Appointed 20 Jul 2007
Resigned 06 Nov 2007

Persons with significant control

1

Melville Street, EdinburghEH3 7JF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Full
17 February 2015
AAAnnual Accounts
Auditors Resignation Company
8 December 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Full
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Legacy
25 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Full
12 August 2009
AAAnnual Accounts
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
287Change of Registered Office
Legacy
20 March 2009
225Change of Accounting Reference Date
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
15 August 2008
363aAnnual Return
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
287Change of Registered Office
Legacy
12 November 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
6 November 2007
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 October 2007
RESOLUTIONSResolutions
Incorporation Company
20 July 2007
NEWINCIncorporation