Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PENTAGON CAPITAL MANAGEMENT PLC
Company Information for

PENTAGON CAPITAL MANAGEMENT PLC

BEGBIES TRAYNOR (CENTRAL) LLP, 40 BANK STREET, 31 FLOOR, LONDON, E14 5NR,
Company Registration Number
03657659
Public Limited Company
Liquidation

Company Overview

About Pentagon Capital Management Plc
PENTAGON CAPITAL MANAGEMENT PLC was founded on 1998-10-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Pentagon Capital Management Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PENTAGON CAPITAL MANAGEMENT PLC
 
Legal Registered Office
BEGBIES TRAYNOR (CENTRAL) LLP
40 BANK STREET
31 FLOOR
LONDON
E14 5NR
Other companies in E14
 
Filing Information
Company Number 03657659
Company ID Number 03657659
Date formed 1998-10-28
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB736050159  
Last Datalog update: 2021-06-01 21:16:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENTAGON CAPITAL MANAGEMENT PLC
The accountancy firm based at this address is LITTLEJOHN WEALTH MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PENTAGON CAPITAL MANAGEMENT PLC

Current Directors
Officer Role Date Appointed
JAFAR OMID
Company Secretary 1998-10-28
LEWIS CHESTER
Director 1998-11-17
JAFAR OMID
Director 1998-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SAMUEL CHESTER
Director 1998-10-28 2006-10-05
SHAMIL ANIL CHANDARIA
Director 2005-11-10 2006-08-23
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-10-28 1998-10-28
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-10-28 1998-10-28
HALLMARK SECRETARIES LIMITED
Director 1998-10-28 1998-10-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-05Voluntary liquidation Statement of receipts and payments to 2023-05-27
2022-06-16LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-27
2021-06-15600Appointment of a voluntary liquidator
2021-06-05TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS CHESTER
2021-05-28AM22Liquidation. Administration move to voluntary liquidation
2021-05-28AM10Administrator's progress report
2021-05-13AM10Administrator's progress report
2021-03-08TM02Termination of appointment of Jafar Omid on 2021-02-28
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JAFAR OMID
2020-12-17AM10Administrator's progress report
2020-06-02AM10Administrator's progress report
2020-01-06AM19liquidation-in-administration-extension-of-period
2019-11-18AM10Administrator's progress report
2019-06-07AM10Administrator's progress report
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2019-05-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-04AM10Administrator's progress report
2018-07-05AM19liquidation-in-administration-extension-of-period
2018-05-23AM10Administrator's progress report
2018-05-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-30AM10Administrator's progress report
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-06-06AM10Administrator's progress report
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAFAR OMID / 19/04/2017
2017-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAFAR OMID / 19/04/2017
2017-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS CHESTER / 19/04/2017
2017-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS CHESTER / 19/04/2017
2017-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAFAR OMID / 19/04/2017
2017-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAFAR OMID / 19/04/2017
2017-02-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/04/2016
2017-02-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/04/2016
2017-01-092.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-01-092.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-11-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/10/2016
2016-11-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/10/2016
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-10-272.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-10-272.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-09AR0128/10/15 ANNUAL RETURN FULL LIST
2016-05-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-092.24BAdministrator's progress report to 2015-10-25
2015-07-092.31BNotice of extension of period of Administration
2015-06-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-272.24BAdministrator's progress report to 2015-04-25
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 100000
2015-04-01AR0128/10/14 FULL LIST
2014-11-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/10/2014
2014-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2014 FROM C/O BEGBIES TRAYNOR CENTRAL LLP 32 CORNHILL LONDON EC3V 3BT
2014-06-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/04/2014
2014-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAFAR OMID / 24/03/2014
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAFAR OMID / 24/03/2014
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS CHESTER / 24/03/2014
2014-04-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAFAR OMID / 24/03/2014
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-10AR0128/10/13 FULL LIST
2013-12-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/10/2013
2013-12-102.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-07-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/06/2013
2013-07-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/12/2012
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS CHESTER / 16/01/2013
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAFAR OMID / 16/01/2013
2013-01-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAFAR OMID / 16/01/2013
2013-01-16AR0128/10/12 FULL LIST
2012-09-122.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-09-122.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-09-112.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-08-202.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-08-072.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2012 FROM C/O MR JAFAR OMID 2ND FLOOR 25/26 ALBEMARLE STREET LONDON W1S 4HX UNITED KINGDOM
2012-07-042.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-14AR0128/10/11 FULL LIST
2011-06-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-18AR0128/10/10 FULL LIST
2010-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2010 FROM C/O MR JAFAR OMID 2ND FLOOR 25-26 ALBEMARL STREET LONDON W1S 4HX
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 1 KNIGHTSBRIDGE LONDON SW1X 7LX
2009-11-05AR0128/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAFAR OMID / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LEWIS CHESTER / 05/11/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / JAFAR OMID / 05/11/2009
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-12363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-07-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-23363sRETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS
2007-08-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-10363sRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-10-19288bDIRECTOR RESIGNED
2006-09-08288bDIRECTOR RESIGNED
2006-07-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-31287REGISTERED OFFICE CHANGED ON 31/07/06 FROM: 88 BAKER STREET LONDON W1U 6TQ
2006-01-17363sRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-12-12288aNEW DIRECTOR APPOINTED
2005-05-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-23363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-10-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-05244DELIVERY EXT'D 3 MTH 31/12/03
2003-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-17363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-10-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-10244DELIVERY EXT'D 3 MTH 31/12/02
2002-11-26363sRETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-10-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-30244DELIVERY EXT'D 3 MTH 31/12/01
2001-11-13363sRETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS
2001-04-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-07363sRETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PENTAGON CAPITAL MANAGEMENT PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-06-09
Notices to2021-06-09
Meetings of Creditors2012-08-21
Appointment of Administrators2012-07-03
Fines / Sanctions
No fines or sanctions have been issued against PENTAGON CAPITAL MANAGEMENT PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PENTAGON CAPITAL MANAGEMENT PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PENTAGON CAPITAL MANAGEMENT PLC

Intangible Assets
Patents
We have not found any records of PENTAGON CAPITAL MANAGEMENT PLC registering or being granted any patents
Domain Names
We do not have the domain name information for PENTAGON CAPITAL MANAGEMENT PLC
Trademarks
We have not found any records of PENTAGON CAPITAL MANAGEMENT PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENTAGON CAPITAL MANAGEMENT PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as PENTAGON CAPITAL MANAGEMENT PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where PENTAGON CAPITAL MANAGEMENT PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyPENTAGON CAPITAL MANAGEMENT PLCEvent Date2021-06-09
Name of Company: PENTAGON CAPITAL MANAGEMENT PLC Company Number: 03657659 Nature of Business: Financial intermediation not elsewhere classified Registered office: Begbies Traynor (London) LLP, 31st Fl…
 
Initiating party Event TypeNotices to
Defending partyPENTAGON CAPITAL MANAGEMENT PLCEvent Date2021-06-09
 
Initiating party Event TypeAppointment of Administrators
Defending partyPENTAGON CAPITAL MANAGEMENT PLCEvent Date2012-06-28
Mark Robert Fry and Kirstie Jane Provan (IP Nos 008588 and 009681 ), both of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT Any person who requires further information may contact the Joint Administratorsby telephone on 020 7398 3800. Alternatively enquiries can be made to Alex Sterlingby email at alexandra.sterling@begbies-traynor.com or by telephone on 020 7398 3800. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyPENTAGON CAPITAL MANAGEMENT PLCEvent Date
In the Royal Courts of Justice case number 5246 Notice is hereby given by Mark Robert Fry and Kirstie Jane Provan (IP Nos 008588 and 009681), both of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT were appointed as Joint Administrators of the Company on 28 June 2012. An initialmeeting of creditors’ of the Company is to be held at 32 Cornhill, London EC3V 3BTon 04 September 2012 at 11.00 am . The meeting is being convened by the Joint Administrators Legislation: pursuant to paragraph 51 Legislation section: of Schedule B1 to the Insolvency Act 1986. The purpose of the meeting is to consider the Joint Administrators’ statement ofproposals and, if creditors think fit, to establish a creditors’ committee. If nocreditor’s committee is formed at this meeting resolutions may be taken at the meetingthat unpaid pre-administration costs be paid as an expense of the administration andalso to fix the basis of the Joint Administrators’ remuneration. Any creditor entitledto attend and vote at the meeting is entitled to do so either in person or by proxy.If you cannot attend and wish to be represented, a completed proxy form must be lodgedwith the Joint Administrators by the date of the meeting. Pursuant to Rule 2.38 ofthe Insolvency Rules 1986, in order to be entitled to vote at the meeting, creditorsmust lodge details of their claim in writing with the Joint Administrators at 32 Cornhill,London, EC3V 3BT not later than 12.00 noon on the business day before the day fixedfor the meeting. Secured creditors (unless they surrender their security) should alsoinclude a statement giving details of their security, the date(s) on which it wasgiven and the estimated value at which it is assessed. Any person who requires further information may contact the Joint Administrators bytelephone on 020 7398 3800. Alternatively enquiries can be made to Alex Sterling byemail at alexandra.sterling@begbies-traynor.com or by telephone on 020 7398 3786. M R Fry , Joint Administrator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENTAGON CAPITAL MANAGEMENT PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PENTAGON CAPITAL MANAGEMENT PLC any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4