UKBizDB.co.uk

CAPITAL DYNAMICS GENERAL PARTNERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Capital Dynamics General Partners Limited. The company was founded 24 years ago and was given the registration number SC203785. The firm's registered office is in MIDLOTHIAN. You can find them at 50 Lothian Road, Edinburgh, Midlothian, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CAPITAL DYNAMICS GENERAL PARTNERS LIMITED
Company Number:SC203785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2000
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:50 Lothian Road, Edinburgh, Midlothian, EH3 9BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50 Lothian Road, Edinburgh, Midlothian, EH3 9BY

Director31 March 2017Active
50 Lothian Road, Edinburgh, Midlothian, EH3 9BY

Director09 August 2019Active
10 Shottery Close, Walmley, Sutton Coldfield, B76 2WS

Secretary14 February 2005Active
Lawn House, 14 Ampton Road, Birmingham, B15 2UJ

Secretary23 February 2000Active
10 Avon Crescent, Stratford Upon Avon, CV37 7EU

Secretary05 August 2008Active
The Old Manse, 27 High Street, Ramsey, PE26 1AE

Secretary17 April 2003Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Nominee Secretary10 February 2000Active
Dorfstrasse 20, Allenwinden, Switzerland,

Director14 February 2005Active
50 Lothian Road, Edinburgh, Midlothian, EH3 9BY

Director07 September 2011Active
50 Lothian Road, Edinburgh, Midlothian, EH3 9BY

Director16 May 2016Active
9, Colmore Row, Capital Dynamics, Birmingham, England, B3 2BJ

Director26 February 2013Active
9, Colmore Row, Capital Dynamics, Birmingham, England, B3 2BJ

Director26 February 2013Active
227 Goldhurst Terrace, London, NW6 3HB

Director28 December 2004Active
114 North End House, Fitzjames Avenue, London, W14 0RY

Director11 January 2005Active
Primelweg 34, Luzern, Switzerland, CH 6005

Director14 February 2005Active
Lawn House, 14 Ampton Road, Birmingham, B15 2UJ

Director23 February 2000Active
Court Lodge Church Path, Deal, CT14 9TN

Director28 December 2004Active
34 Earls Road, Tunbridge Wells, TN4 8EE

Director10 January 2005Active
Flat 24, 66 North Row Mayfair, London, W1R 1DE

Director23 February 2000Active
9, Colemore Row, Birmingham, United Kingdom, B3 2BJ

Director16 May 2016Active
St Mary's Grange, Easthorpe Road, Colchester, CO5 9HD

Director28 December 2004Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Nominee Director10 February 2000Active

People with Significant Control

Capital Dynamics Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:9 Colmore Row, Colmore Row, Birmingham, United Kingdom, B3 2BJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2022-09-07Accounts

Accounts with accounts type full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type full.

Download
2020-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type full.

Download
2019-08-22Officers

Appoint person director company with name date.

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Accounts

Accounts with accounts type full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Accounts

Accounts with accounts type full.

Download
2017-04-11Officers

Change person director company with change date.

Download
2017-03-31Officers

Appoint person director company with name date.

Download
2017-03-31Officers

Termination director company with name termination date.

Download
2016-07-25Accounts

Accounts with accounts type full.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.