SWISS RE PRIVATE EQUITY GENPAR (SCOTLAND) LIMITED

SWISS RE PRIVATE EQUITY GENPAR (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSWISS RE PRIVATE EQUITY GENPAR (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC316560
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SWISS RE PRIVATE EQUITY GENPAR (SCOTLAND) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SWISS RE PRIVATE EQUITY GENPAR (SCOTLAND) LIMITED located?

    Registered Office Address
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SWISS RE PRIVATE EQUITY GENPAR (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HORIZON21 PRIVATE EQUITY GENPAR (SCOTLAND) LIMITEDMar 21, 2007Mar 21, 2007
    LOTHIAN SHELF (621) LIMITEDFeb 14, 2007Feb 14, 2007

    What are the latest accounts for SWISS RE PRIVATE EQUITY GENPAR (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for SWISS RE PRIVATE EQUITY GENPAR (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Secretary's details changed for Burness Llp on Nov 30, 2012

    1 pagesCH04

    Termination of appointment of Wade Allen Kenny as a director on Sep 22, 2012

    2 pagesTM01

    Appointment of Wade Allen Kenny as a director on Aug 27, 2012

    3 pagesAP01

    Annual return made up to Feb 14, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2012

    Statement of capital on Feb 14, 2012

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Annual return made up to Feb 14, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Director's details changed for Roger Howard Hanson on Jan 01, 2010

    2 pagesCH01

    Director's details changed for Ronan Ambrose Guilfoyle on Jan 01, 2010

    2 pagesCH01

    Director's details changed for Ronan Ambrose Guilfoyle on Jan 01, 2010

    2 pagesCH01

    Termination of appointment of Ivana Faltysova as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed HORIZON21 private equity genpar (scotland) LIMITED\certificate issued on 14/04/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 14, 2010

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 15, 2010

    RES15

    Annual return made up to Feb 14, 2010 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2008

    1 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    1 pages288c

    legacy

    6 pages363a

    legacy

    1 pages288c

    Who are the officers of SWISS RE PRIVATE EQUITY GENPAR (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNESS PAULL & WILLIAMSONS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920002
    GUILFOYLE, Ronan Ambrose
    Dms House
    20 Genesis Close, PO BOX 30910
    KY11208 Grand Cayman
    Dms Management Limited
    Cayman Islands
    Director
    Dms House
    20 Genesis Close, PO BOX 30910
    KY11208 Grand Cayman
    Dms Management Limited
    Cayman Islands
    IrishDirector121558560001
    HANSON, Roger Howard
    Dms House
    20 Genesis Close, PO BOX 31910
    KY11208 Grand Cayman
    Dms Management Limited
    Cayman Islands
    Director
    Dms House
    20 Genesis Close, PO BOX 31910
    KY11208 Grand Cayman
    Dms Management Limited
    Cayman Islands
    Cayman IslandsBritish,Cayman IslanderDirector121558790001
    FALTYSOVA, Ivana
    Trnava
    Vi. Clementisa 18
    Slovakia
    Director
    Trnava
    Vi. Clementisa 18
    Slovakia
    SlovakDirector140081510001
    GAMPER, Markus Daniel
    Andrew Drive 84 B4
    Snug Harbour
    George Town
    Grand Cayman Ky11108
    Cayman Islands
    Director
    Andrew Drive 84 B4
    Snug Harbour
    George Town
    Grand Cayman Ky11108
    Cayman Islands
    SwissDirector121558370001
    KENNY, Wade Allen
    20 Genesis Close
    PO BOX 314
    KY1 1104 Grand Cayman
    Dms House
    Director
    20 Genesis Close
    PO BOX 314
    KY1 1104 Grand Cayman
    Dms House
    Grand CaymanCanadianDirector172771490001
    NAVRAT, Matus
    Anderson Road Wb
    KY1-1108 Grand Cayman
    46
    Cayman Islands
    Director
    Anderson Road Wb
    KY1-1108 Grand Cayman
    46
    Cayman Islands
    SlovakLawyer123732500003
    BURNESS (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900019120001

    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