UKBizDB.co.uk

TRISTAN EQUITY POOL PARTNERS (GP) LIMITED

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

This company is commonly known as Tristan Equity Pool Partners (gp) Limited. The company was founded 13 years ago and was given the registration number SC385551. The firm's registered office is in EDINBURGH. You can find them at 1 Exchange Crescent, Conference Square, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TRISTAN EQUITY POOL PARTNERS (GP) LIMITED
Company Number:SC385551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2010
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Corporate Secretary21 February 2022Active
5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Director03 July 2023Active
5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Director03 July 2023Active
5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Director03 July 2023Active
5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Director03 July 2023Active
5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Director03 July 2023Active
5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Director16 September 2010Active
5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Director03 July 2023Active
1, Exchange Crescent, Conference Square, Edinburgh, Scotland, EH3 8UL

Corporate Secretary16 September 2010Active

People with Significant Control

Cgh Uk Acquisition Company Limited
Notified on:03 July 2023
Status:Active
Country of residence:England
Address:8th Floor Berkeley Square House, Berkeley Square, London, England, W1J 6DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Wayne Lewis
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:Scotland
Address:5th Floor, Quartermile Two, Edinburgh, Scotland, EH3 9GL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Incorporation

Memorandum articles.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-07-17Persons with significant control

Notification of a person with significant control.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Persons with significant control

Cessation of a person with significant control.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Address

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

Download
2022-03-31Officers

Appoint corporate secretary company with name date.

Download
2022-03-31Officers

Termination secretary company with name termination date.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.