-
WE ARE PENTAGON GROUP LIMITED - 78 York Street, London, W1H 1DP, England, United Kingdom
Company Information
- Company registration number
- 09741700
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 78 York Street
- London
- W1H 1DP
- England 78 York Street, London, W1H 1DP, England UK
Management
- Managing Directors
- GUY, Laurence John Ashley
- SPIRE, Chrystalla
- YANEVA, Silvia
- GERRIE, Alasdair Michael
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-08-20
- Age Of Company 2015-08-20 9 years
- SIC/NACE
- 47910
Ownership
- Beneficial Owners
- Mr Laurence John Ashley Guy
- Guy Capital Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- SUGAR TREE CAPITAL LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2025-05-29
- Last Date: 2024-05-15
-
WE ARE PENTAGON GROUP LIMITED Company Description
- WE ARE PENTAGON GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 09741700. Its current trading status is "live". It was registered 2015-08-20. It was previously called SUGAR TREE CAPITAL LIMITED. It has declared SIC or NACE codes as "47910". It has 4 directors The latest accounts are filed up to 2021-12-31.It can be contacted at 78 York Street .
Get WE ARE PENTAGON GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: We Are Pentagon Group Limited - 78 York Street, London, W1H 1DP, England, United Kingdom
- 2015-08-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WE ARE PENTAGON GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
termination-director-company-with-name-termination-date (2024-03-05) - TM01
-
change-to-a-person-with-significant-control (2024-05-28) - PSC04
-
change-person-director-company-with-change-date (2024-05-28) - CH01
-
confirmation-statement-with-updates (2024-05-28) - CS01
keyboard_arrow_right 2023
-
notification-of-a-person-with-significant-control (2023-06-19) - PSC02
-
change-to-a-person-with-significant-control (2023-06-20) - PSC04
-
confirmation-statement-with-updates (2023-06-21) - CS01
-
change-account-reference-date-company-previous-shortened (2023-09-29) - AA01
-
accounts-with-accounts-type-total-exemption-full (2023-12-29) - AA
-
change-person-director-company-with-change-date (2023-06-12) - CH01
-
change-to-a-person-with-significant-control (2023-06-12) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2023-04-28) - AD01
-
change-person-director-company-with-change-date (2023-05-25) - CH01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-05-25) - CS01
-
accounts-with-accounts-type-group (2022-09-30) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-group (2021-09-30) - AA
-
confirmation-statement-with-updates (2021-05-21) - CS01
-
appoint-person-director-company-with-name-date (2021-03-25) - AP01
keyboard_arrow_right 2020
-
capital-allotment-shares (2020-09-24) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-30) - MR01
-
change-person-director-company-with-change-date (2020-05-20) - CH01
-
termination-director-company-with-name-termination-date (2020-02-06) - TM01
-
confirmation-statement-with-updates (2020-09-25) - CS01
-
accounts-with-accounts-type-small (2020-12-31) - AA
keyboard_arrow_right 2019
-
resolution (2019-10-01) - RESOLUTIONS
-
accounts-amended-with-accounts-type-group (2019-11-22) - AAMD
-
accounts-with-accounts-type-group (2019-11-19) - AA
-
change-person-director-company-with-change-date (2019-07-22) - CH01
-
confirmation-statement-with-updates (2019-09-24) - CS01
-
capital-alter-shares-subdivision (2019-10-22) - SH02
-
capital-allotment-shares (2019-10-02) - SH01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-01-08) - TM01
-
appoint-person-director-company-with-name-date (2018-10-09) - AP01
-
confirmation-statement-with-updates (2018-10-09) - CS01
-
appoint-person-director-company-with-name-date (2018-11-05) - AP01
-
accounts-with-accounts-type-full (2018-11-06) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-27) - AA
-
confirmation-statement-with-updates (2017-09-08) - CS01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-08-05) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
-
confirmation-statement-with-updates (2016-09-09) - CS01
-
certificate-change-of-name-company (2016-03-18) - CERTNM
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-14) - AD01
-
appoint-person-director-company-with-name-date (2015-09-08) - AP01
-
change-account-reference-date-company-current-shortened (2015-08-21) - AA01
-
incorporation-company (2015-08-20) - NEWINC