UKBizDB.co.uk

THE FUND INCUBATOR LIMITED

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

This company is commonly known as The Fund Incubator Limited. The company was founded 23 years ago and was given the registration number SC218683. The firm's registered office is in EDINBURGH. You can find them at 5th Floor, 125 Princes Street, Edinburgh, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:THE FUND INCUBATOR LIMITED
Company Number:SC218683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2001
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:5th Floor, 125 Princes Street, Edinburgh, Scotland, EH2 4AD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mainspring, 44 Southampton Buildings, London, England, WC2A 1AP

Director10 June 2016Active
Mainspring, 44 Southampton Buildings, London, England, WC2A 1AP

Director10 June 2016Active
57, Bermondsey Street, London, England, SE1 3XF

Director18 January 2024Active
2 Farm Cottages, Bylam Lane Chelmondiston, Ipswich, IP9 1AN

Secretary11 June 2001Active
6 Greenbank Row, Edinburgh, EH10 5SY

Secretary21 March 2003Active
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR

Corporate Nominee Secretary30 April 2001Active
49 Castle Gate, Bothwell, G71 7HU

Director21 March 2003Active
13 Crediton Hill, London, NW6 1HT

Director21 March 2003Active
11 Eastwoodmains Road, Glasgow, G46 6QB

Director22 October 2003Active
2 Farm Cottages, Bylam Lane Chelmondiston, Ipswich, IP9 1AN

Director11 June 2001Active
Long Spinney, Burrows Lane Gomshall, Guildford, GU5 9QE

Director19 June 2001Active
6 Greenbank Row, Edinburgh, EH10 5SY

Director26 January 2004Active
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR

Corporate Nominee Director30 April 2001Active

People with Significant Control

Mr Stephen George Geddes
Notified on:10 June 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:22, Bedford Row, London, England, WC1R 4EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barr Lawson
Notified on:10 June 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:22, Bedford Row, London, England, WC1R 4EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Officers

Appoint person director company with name date.

Download
2023-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-26Accounts

Accounts with accounts type small.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Address

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

Download
2021-08-06Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-04-07Officers

Change person director company with change date.

Download
2020-09-22Accounts

Accounts with accounts type micro entity.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Accounts amended with accounts type micro entity.

Download
2018-07-23Accounts

Accounts with accounts type micro entity.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Mortgage

Mortgage charge whole cease and release with charge number.

Download
2017-06-26Accounts

Accounts with accounts type micro entity.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-20Accounts

Change account reference date company current extended.

Download
2016-09-23Change of name

Certificate change of name company.

Download
2016-09-23Change of name

Change of name request comments.

Download

Copyright © 2024. All rights reserved.