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.
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 | : |
|
Registered Address | : | 5th Floor, 125 Princes Street, Edinburgh, Scotland, EH2 4AD |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mainspring, 44 Southampton Buildings, London, England, WC2A 1AP | Director | 10 June 2016 | Active |
Mainspring, 44 Southampton Buildings, London, England, WC2A 1AP | Director | 10 June 2016 | Active |
57, Bermondsey Street, London, England, SE1 3XF | Director | 18 January 2024 | Active |
2 Farm Cottages, Bylam Lane Chelmondiston, Ipswich, IP9 1AN | Secretary | 11 June 2001 | Active |
6 Greenbank Row, Edinburgh, EH10 5SY | Secretary | 21 March 2003 | Active |
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR | Corporate Nominee Secretary | 30 April 2001 | Active |
49 Castle Gate, Bothwell, G71 7HU | Director | 21 March 2003 | Active |
13 Crediton Hill, London, NW6 1HT | Director | 21 March 2003 | Active |
11 Eastwoodmains Road, Glasgow, G46 6QB | Director | 22 October 2003 | Active |
2 Farm Cottages, Bylam Lane Chelmondiston, Ipswich, IP9 1AN | Director | 11 June 2001 | Active |
Long Spinney, Burrows Lane Gomshall, Guildford, GU5 9QE | Director | 19 June 2001 | Active |
6 Greenbank Row, Edinburgh, EH10 5SY | Director | 26 January 2004 | Active |
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR | Corporate Nominee Director | 30 April 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Officers | Appoint person director company with name date. | Download |
2023-12-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-26 | Accounts | Accounts with accounts type small. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Address | Change registered office address company with date old address new address. | Download |
2021-08-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-07 | Officers | Change person director company with change date. | Download |
2021-04-07 | Officers | Change person director company with change date. | Download |
2020-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Accounts | Accounts amended with accounts type micro entity. | Download |
2018-07-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2017-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-20 | Accounts | Change account reference date company current extended. | Download |
2016-09-23 | Change of name | Certificate change of name company. | Download |
2016-09-23 | Change of name | Change of name request comments. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.