UKBizDB.co.uk

STANDARD LIFE INVESTMENTS (GENERAL PARTNER UK SHOPPING CENTRE FEEDER FUND LP) LIMITED

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

This company is commonly known as Standard Life Investments (general Partner Uk Shopping Centre Feeder Fund Lp) Limited. The company was founded 17 years ago and was given the registration number 06014728. The firm's registered office is in LONDON. You can find them at Bow Bells House, 1 Bread Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:STANDARD LIFE INVESTMENTS (GENERAL PARTNER UK SHOPPING CENTRE FEEDER FUND LP) LIMITED
Company Number:06014728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Bow Bells House, 1 Bread Street, London, United Kingdom, EC4M 9HH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Corporate Secretary03 August 2020Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director31 October 2016Active
280, Bishopsgate, London, United Kingdom, EC2M 4AG

Director31 October 2022Active
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH

Secretary01 August 2010Active
1, George Street, Edinburgh, Scotland, EH2 2LL

Secretary30 May 2016Active
1, George Street, Edinburgh, Scotland, EH2 2LL

Secretary13 February 2007Active
10, Queen's Terrace, Aberdeen, United Kingdom, AB10 1XL

Corporate Secretary06 December 2019Active
16 Charlotte Square, Edinburgh, Scotland, EH2 4DF

Corporate Secretary30 November 2006Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director31 October 2016Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director31 October 2016Active
280, Bishopsgate, London, United Kingdom, EC2M 4AG

Director16 October 2020Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director13 February 2007Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director13 February 2007Active
280, Bishopsgate, London, United Kingdom, EC2M 4AG

Director26 August 2022Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director13 February 2007Active
1, George Street, Edinburgh, Scotland, EH2 2LL

Director13 February 2007Active
1, George Street, Edinburgh, Scotland, EH2 2LL

Director13 February 2007Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director06 December 2019Active
Royal London House, 22-25 Finsbury Square, London, EC2A 1DX

Corporate Director30 November 2006Active

People with Significant Control

Abrdn Investment Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, George Street, Edinburgh, United Kingdom, EH2 2LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-24Officers

Termination director company with name termination date.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Change of name

Certificate change of name company.

Download
2023-06-15Change of name

Change of name request comments.

Download
2023-06-15Change of name

Change of name notice.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2022-12-05Address

Change registered office address company with date old address new address.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2022-08-26Officers

Appoint person director company with name date.

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Officers

Change corporate secretary company with change date.

Download
2021-11-26Persons with significant control

Change to a person with significant control.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-08-03Officers

Appoint corporate secretary company with name date.

Download
2020-08-03Officers

Termination secretary company with name termination date.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.