PENTECH FUND IB GP LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7JF
Company number SC219954
Status Active
Incorporation Date 7 June 2001
Company Type Private Limited Company
Address 39 MELVILLE STREET, EDINBURGH, EH3 7JF
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Full accounts made up to 31 May 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1 ; Full accounts made up to 31 May 2015. The most likely internet sites of PENTECH FUND IB GP LIMITED are www.pentechfundibgp.co.uk, and www.pentech-fund-ib-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Pentech Fund Ib Gp Limited is a Private Limited Company. The company registration number is SC219954. Pentech Fund Ib Gp Limited has been working since 07 June 2001. The present status of the company is Active. The registered address of Pentech Fund Ib Gp Limited is 39 Melville Street Edinburgh Eh3 7jf. . ANDERSON, Craig Brian is a Secretary of the company. ANDERSON, Craig Brian is a Director of the company. ANDERSON, Edward is a Director of the company. MCKINNON, Alexander Wilson, Dr is a Director of the company. MOENS, Marc Frans Julia is a Director of the company. Secretary ARMOUR, David John has been resigned. Secretary CASSIDY, Paul has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director ARMOUR, David John has been resigned. Director ARMOUR, Malcolm Craig has been resigned. Director CALDER, David George has been resigned. Director CASSIDY, Paul has been resigned. Director MACNAUGHTON, William Torquil has been resigned. Director PHILLIPS, William Mark has been resigned. Director SCOTT, Steven has been resigned. Nominee Director DM DIRECTOR LIMITED has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
ANDERSON, Craig Brian
Appointed Date: 02 March 2009

Director
ANDERSON, Craig Brian
Appointed Date: 15 September 2009
57 years old

Director
ANDERSON, Edward
Appointed Date: 05 November 2001
61 years old

Director
MCKINNON, Alexander Wilson, Dr
Appointed Date: 01 July 2008
63 years old

Director
MOENS, Marc Frans Julia
Appointed Date: 02 March 2009
67 years old

Resigned Directors

Secretary
ARMOUR, David John
Resigned: 13 February 2009
Appointed Date: 01 July 2008

Secretary
CASSIDY, Paul
Resigned: 01 July 2008
Appointed Date: 24 May 2002

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 24 May 2002
Appointed Date: 07 June 2001

Director
ARMOUR, David John
Resigned: 13 February 2009
Appointed Date: 01 July 2008
60 years old

Director
ARMOUR, Malcolm Craig
Resigned: 31 October 2007
Appointed Date: 07 June 2001
64 years old

Director
CALDER, David George
Resigned: 01 July 2008
Appointed Date: 07 June 2001
60 years old

Director
CASSIDY, Paul
Resigned: 01 July 2008
Appointed Date: 11 February 2002
56 years old

Director
MACNAUGHTON, William Torquil
Resigned: 01 July 2008
Appointed Date: 07 June 2001
63 years old

Director
PHILLIPS, William Mark
Resigned: 01 July 2008
Appointed Date: 07 June 2001
60 years old

Director
SCOTT, Steven
Resigned: 01 July 2008
Appointed Date: 07 June 2001
60 years old

Nominee Director
DM DIRECTOR LIMITED
Resigned: 07 June 2001
Appointed Date: 07 June 2001

PENTECH FUND IB GP LIMITED Events

21 Feb 2017
Full accounts made up to 31 May 2016
20 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1

25 Feb 2016
Full accounts made up to 31 May 2015
19 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1

17 Feb 2015
Full accounts made up to 31 May 2014
...
... and 62 more events
08 Jun 2001
Accounting reference date shortened from 30/06/02 to 31/12/01
08 Jun 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Jun 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Jun 2001
Resolutions
  • ELRES ‐ Elective resolution

07 Jun 2001
Incorporation