GENERAL PARTNER NO.2 LIMITED
Overview
Company Name | GENERAL PARTNER NO.2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC251899 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GENERAL PARTNER NO.2 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GENERAL PARTNER NO.2 LIMITED located?
Registered Office Address | 50 Lothian Road Edinburgh EH3 9WJ Midlothian |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GENERAL PARTNER NO.2 LIMITED?
Company Name | From | Until |
---|---|---|
GARTMORE NO. 2 GENERAL PARTNER LIMITED | Jul 28, 2003 | Jul 28, 2003 |
LOTHIAN FIFTY (994) LIMITED | Jun 27, 2003 | Jun 27, 2003 |
What are the latest accounts for GENERAL PARTNER NO.2 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GENERAL PARTNER NO.2 LIMITED?
Last Confirmation Statement Made Up To | Jun 27, 2025 |
---|---|
Next Confirmation Statement Due | Jul 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 27, 2024 |
Overdue | No |
What are the latest filings for GENERAL PARTNER NO.2 LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 12 pages | AA | ||||||
legacy | 36 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 36 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Mr Stephen James Mcgoohan as a director | 3 pages | RP04AP01 | ||||||
Director's details changed | 2 pages | CH01 | ||||||
Director's details changed for Mr Gregory Philip Dulski on Mar 22, 2024 | 2 pages | CH01 | ||||||
Termination of appointment of Peter Gale as a director on May 09, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Steve Mcgoohan as a director on Mar 22, 2024 | 2 pages | AP01 | ||||||
| ||||||||
Appointment of Mr Gregory Philip Dulski as a director on Mar 22, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Simon Gareth Moss as a director on Feb 14, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Karen Jane Sands as a director on Feb 06, 2024 | 1 pages | TM01 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 12 pages | AA | ||||||
legacy | 35 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 11 pages | AA | ||||||
legacy | 40 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Termination of appointment of Helen Julia Walsh as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Who are the officers of GENERAL PARTNER NO.2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HERMES SECRETARIAT LIMITED | Secretary | Cheapside EC2V 6ET London Sixth Floor, 150 England |
| 93700910001 | ||||||||||
DULSKI, Gregory Philip | Director | 150 Cheapside EC2V 6ET London Sixth Floor England England | United Kingdom | American | Company Director | 168492260003 | ||||||||
MCGOOHAN, Steve James | Director | 150 Cheapside EC2V 6ET London Sixth Floor England | England | British | Company Director | 288492380001 | ||||||||
CLARKE, Dean Leonard | Secretary | Fenchurch Place EC3M 4PB London Gartmore House, 8 | British | 80923340002 | ||||||||||
BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||||||
AITKENHEAD, Leslie Allan | Director | 24 The Avenue SG4 9RL Hitchin Hertfordshire | United Kingdom | British | Company Director | 106316150001 | ||||||||
ALLEN, Stephen | Director | c/o Hermes Fund Managers Limited Portsoken Street E1 8HZ London 1 England | England | British | Chartered Accountant | 109415360002 | ||||||||
BARTLEY, Roger Michael | Director | Frankham Dene Wadhurst Road TN6 3PD Mark Cross East Sussex | United Kingdom | British | Investment Banker | 270594370001 | ||||||||
BEAZLEY, Charles John Sherard | Director | 58 Bathgate Road Wimbledon SW19 5PH London | British | Company Director | 97040020001 | |||||||||
CLARKE, Dean Leonard | Director | Rochester Avenue ME1 2DS Rochester 163 Kent | England | British | Chartered Secretary | 80923340002 | ||||||||
CROSSETT, Kevin Stephen | Director | 155 King Henrys Road, Flat 1 NW3 3RD London | American | General Counsel | 116230740003 | |||||||||
DAVIES, Susanna Frances | Director | 10 Liskeard Gardens Blackheath SE3 0PN London | British | Head Of Global Institutional | 95178450001 | |||||||||
FEENEY, Paul William | Director | 4 Warwicks Bench Road GU1 3TL Guildford Surrey | England | British | Company Director | 80923960002 | ||||||||
FLYNN, Susan Deborah Leigh | Director | Mizen Way KT11 2RH Cobham 26 Surrey | England | British | Chief Investment Officer | 125673100001 | ||||||||
GALE, Peter | Director | 150, Cheapside EC2V 6ET London Sixth Floor United Kingdom | England | British | Investment Manager | 157249060001 | ||||||||
GOODLAD, Magnus James | Director | c/o Hermes Gpe Llp 1 Portsoken Street E1 8HZ London Lloyds Chambers England | United Kingdom | British | Investment Manager | 66558870003 | ||||||||
JONES, Glyn Parry | Director | Watlynge Bitchet Green TN15 0ND Sevenoaks Kent | England | British | Chief Executive Officer | 148184690001 | ||||||||
MACKAY, Alan Browning | Director | Grantley Avenue GU5 0QN Wonersh Oakwood Surrey | United Kingdom | British | Chief Executive Officer | 40689100003 | ||||||||
MCGOWAN, William Lindsay | Director | 7 Childsbridge Lane TN15 6TH Kemsing Copper Beeches Kent | United Kingdom | British | General Counsel | 156396200001 | ||||||||
MEYER, Jeffrey Stuart | Director | Fenchurch Place EC3M 4PB London Gartmore House,8 | United Kingdom | American | Company Director | 106138670002 | ||||||||
MOSS, Simon Gareth | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | England | British | Company Director | 159539600001 | ||||||||
NICHOLLS, Janine | Director | 50 Lothian Road Edinburgh EH3 9WJ Midlothian | United Kingdom | British | Chief Operating Officer | 175220030001 | ||||||||
OWENS, Gareth Mervyn | Director | Fair Oaks Higher Drive KT24 6SH East Horsley Surrey | British | Head Of Human Resources | 73334220001 | |||||||||
PRICE, Quintin Rupert Salter | Director | 130 Kensington Park Road W11 2EP London | British | Cio (Equities) Gartmore Invest | 89381000003 | |||||||||
ROBERTSHAW, Mark | Director | Bosinney The Leigh Coombe Hill Road KT2 7DY Kingston Upon Thames Surrey | United Kingdom | British | Chief Financial Officer | 196425470001 | ||||||||
SANDS, Karen Jane | Director | 150, Cheapside EC2V 6ET London Sixth Floor United Kingdom | United Kingdom | British | Accountant | 183698950002 | ||||||||
STARLING, Keith Andrew | Director | Fenchurch Place EC3M 4PB London Gartmore House, 8 | England | British | Chartered Accountant | 67821440001 | ||||||||
STEINCKE, Steen | Director | Lane End Old Avenue Saint Georges Hill KT3 0QD Weybridge | Danish | Head Of Global Bancassurance | 80920230001 | |||||||||
WALSH, Helen Julia | Director | 150, Cheapside EC2V 6ET London Sixth Floor United Kingdom | England | British | Head Of Client Services | 200031700003 | ||||||||
BURNESS (DIRECTORS) LIMITED | Nominee Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900019120001 |
Who are the persons with significant control of GENERAL PARTNER NO.2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hermes Gpe Llp | Apr 06, 2016 | Cheapside EC2V 6ET London Sixth Floor, 150 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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