LYCEUM CAPITAL (GP2) LIMITED
Overview
| Company Name | LYCEUM CAPITAL (GP2) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC315897 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LYCEUM CAPITAL (GP2) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LYCEUM CAPITAL (GP2) LIMITED located?
| Registered Office Address | One Lochrin Square Fountainbridge EH3 9QA Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LYCEUM CAPITAL (GP2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LYCEUM CAPITAL II GP (SCOTLAND) LIMITED | Feb 22, 2007 | Feb 22, 2007 |
| LOTHIAN SHELF (612) LIMITED | Feb 05, 2007 | Feb 05, 2007 |
What are the latest accounts for LYCEUM CAPITAL (GP2) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for LYCEUM CAPITAL (GP2) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 7 pages | LIQ13(Scot) | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to One Lochrin Square Fountainbridge Edinburgh EH3 9QA on Aug 18, 2021 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Lyceum Capital Partners Llp on Oct 22, 2018 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Burness Paull Llp on Dec 31, 2020 | 1 pages | CH04 | ||||||||||
Appointment of Mr Martin Squier as a director on Sep 14, 2020 | 2 pages | AP01 | ||||||||||
Change of details for Lyceum Capital (Investments) Limited as a person with significant control on Oct 22, 2018 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr. Jeremy James Westhead on Feb 22, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Lyceum Capital Partners Llp on Feb 22, 2016 | 1 pages | CH02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2019 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2018 with updates | 4 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jun 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Jun 22, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Who are the officers of LYCEUM CAPITAL (GP2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BURNESS PAULL LLP | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh |
| 99448920005 | ||||||||||||||
| SQUIER, Martin | Director | Lancaster Place WC2E 7EN London Brettenham House England | England | British | 175303410002 | |||||||||||||
| WESTHEAD, Jeremy James, Mr. | Director | Brettenham House Lancaster Place WC2E 7EN London 1st Floor England | United Kingdom | British | 172802400001 | |||||||||||||
| HORIZON CAPITAL LLP | Director | Brettenham House Lancaster Place WC2E 7EN London 1st Floor England |
| 119478400002 | ||||||||||||||
| AYLWIN, Andrew Richard | Director | Drakefield Road SW17 8RP London 8 United Kingdom | England | British | 124750150002 | |||||||||||||
| HAND, Jeremy, Mr. | Director | The Oaks Byfleet Road KT11 1EE Cobham Surrey | British | 64235930006 | ||||||||||||||
| HARLAND, David William Romanis | Director | OX11 9AF South Moreton The Old Rectory Oxon | United Kingdom | British | 136594420001 | |||||||||||||
| BURNESS (DIRECTORS) LIMITED | Nominee Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900019120001 |
Who are the persons with significant control of LYCEUM CAPITAL (GP2) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Horizon Capital (Holdings) Limited | Apr 06, 2016 | Brettenham House 2-19 Lancaster Place WC2E 7EN London 1st Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LYCEUM CAPITAL (GP2) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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