PATRIA PRIVATE EQUITY (EUROPE) LIMITED: Filings
Overview
| Company Name | PATRIA PRIVATE EQUITY (EUROPE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC184076 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for PATRIA PRIVATE EQUITY (EUROPE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Secretary's details changed for Gpms Corporate Secretary Limited on May 09, 2025 | 1 pages | CH04 | ||||||||||
Appointment of Mr Marco Nicola D'ippolito as a director on Nov 11, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 1 George Street Edinburgh EH2 2LL United Kingdom to New Clarendon House 114-116 George Street Edinburgh EH2 4LH | 1 pages | AD02 | ||||||||||
Register(s) moved to registered office address New Clarendon House 114-116 George Street Edinburgh EH2 4LH | 1 pages | AD04 | ||||||||||
Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to New Clarendon House 114-116 George Street Edinburgh EH2 4LH on May 09, 2025 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2024 with updates | 4 pages | CS01 | ||||||||||
Notification of Patria Acquisitions Limited as a person with significant control on Jun 14, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Patria Finance Limited as a person with significant control on Jun 14, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Patria Finance Limited as a person with significant control on Jun 12, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Abrdn Investment Management Limited as a person with significant control on Jun 12, 2024 | 1 pages | PSC07 | ||||||||||
Certificate of change of name Company name changed abrdn private equity (europe) LIMITED\certificate issued on 29/04/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Abrdn Corporate Secretary Limited as a secretary on Apr 29, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Gpms Corporate Secretary Limited as a secretary on Apr 29, 2024 | 2 pages | AP04 | ||||||||||
Registered office address changed from 1 George Street Edinburgh EH2 2LL to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on Apr 29, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Adam Shanks as a director on Apr 16, 2024 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge SC1840760001, created on Feb 01, 2024 | 18 pages | MR01 | ||||||||||
Registration of charge SC1840760002, created on Feb 01, 2024 | 18 pages | MR01 | ||||||||||
Statement of capital following an allotment of shares on Jan 24, 2024
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Oct 26, 2023
| 3 pages | SH01 | ||||||||||
Register inspection address has been changed from 6 st Andrews Square Edinburgh Midlothian EH2 2BD United Kingdom to 1 George Street Edinburgh EH2 2LL | 1 pages | AD02 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0