UKBizDB.co.uk

VCP (FOUNDER PARTNER) G.P. LIMITED

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

This company is commonly known as Vcp (founder Partner) G.p. Limited. The company was founded 20 years ago and was given the registration number SC257185. 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:VCP (FOUNDER PARTNER) G.P. LIMITED
Company Number:SC257185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:07 October 2003
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
54, Jermyn Street, London, United Kingdom, SW1Y 6LX

Corporate Secretary11 November 2003Active
50 Lothian Road, Edinburgh, Midlothian, EH3 9WJ

Director14 December 2018Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Nominee Secretary07 October 2003Active
50 Lothian Road, Edinburgh, Midlothian, EH3 9WJ

Director15 June 2016Active
55, St. James's Street, London, England, SW1A 1LA

Director11 August 2017Active
40 Kingswood Road, Wimbledon, SW19 3NE

Director21 July 2005Active
23 Norland Square, London, W11 4PU

Director11 November 2003Active
50 Lothian Road, Edinburgh, Midlothian, EH3 9WJ

Director27 October 2017Active
122, Punch Croft, New Ash Green, Longfield, DA3 8HS

Director31 March 2009Active
10 St Ronans, 63-65 Putney Hill, London, SW15 3NR

Director11 November 2003Active
54, Jermyn Street, London, SW1Y 6LX

Director12 May 2010Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Nominee Director07 October 2003Active

People with Significant Control

Vision Capital Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:55, St. James's Street, London, England, SW1A 1LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sg Hambros Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, 8, St. James's Square, London, England, SW1Y 4JU
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Julian Paul Vivian Mash
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Address:50 Lothian Road, Midlothian, EH3 9WJ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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
2021-01-12Gazette

Gazette dissolved voluntary.

Download
2020-10-27Gazette

Gazette notice voluntary.

Download
2020-10-19Dissolution

Dissolution application strike off company.

Download
2020-09-14Accounts

Accounts with accounts type dormant.

Download
2019-10-15Accounts

Accounts with accounts type dormant.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-08-17Accounts

Accounts with accounts type dormant.

Download
2017-10-27Officers

Appoint person director company with name date.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Officers

Appoint person director company with name date.

Download
2017-08-17Officers

Termination director company with name termination date.

Download
2017-07-06Accounts

Accounts with accounts type dormant.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Officers

Termination director company with name termination date.

Download
2016-06-27Officers

Appoint person director company with name date.

Download
2016-06-02Accounts

Accounts with accounts type dormant.

Download
2015-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-27Accounts

Accounts with accounts type dormant.

Download
2014-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-21Accounts

Accounts with accounts type dormant.

Download
2013-10-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.