SEED FUND (CARRY PARTNER) GENERAL PARTNER LIMITED
Overview
Company Name | SEED FUND (CARRY PARTNER) GENERAL PARTNER LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC318560 |
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 SEED FUND (CARRY PARTNER) GENERAL PARTNER LIMITED?
- Administration of financial markets (66110) / Financial and insurance activities
- Security and commodity contracts dealing activities (66120) / Financial and insurance activities
Where is SEED FUND (CARRY PARTNER) GENERAL PARTNER LIMITED located?
Registered Office Address | 2 Marischal Square Broad Street AB10 1DQ Aberdeen Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SEED FUND (CARRY PARTNER) GENERAL PARTNER LIMITED?
Company Name | From | Until |
---|---|---|
VIEWALL LIMITED | Mar 14, 2007 | Mar 14, 2007 |
What are the latest accounts for SEED FUND (CARRY PARTNER) GENERAL PARTNER LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SEED FUND (CARRY PARTNER) GENERAL PARTNER LIMITED?
Last Confirmation Statement Made Up To | Mar 14, 2026 |
---|---|
Next Confirmation Statement Due | Mar 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 14, 2025 |
Overdue | No |
What are the latest filings for SEED FUND (CARRY PARTNER) GENERAL PARTNER LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 14, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on Mar 25, 2025 | 1 pages | AD01 | ||
Termination of appointment of Dale Andrew Huxford as a director on Sep 19, 2024 | 1 pages | TM01 | ||
Termination of appointment of Dale Huxford as a secretary on Jul 09, 2024 | 1 pages | TM02 | ||
Appointment of Ms Sarah Victoria Talbot as a secretary on Jul 09, 2024 | 2 pages | AP03 | ||
Appointment of Ms Sarah Victoria Talbot as a director on Jul 09, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 21 pages | AA | ||
Confirmation statement made on Mar 14, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 21 pages | AA | ||
Director's details changed for Mr Martin Paul Rigby on May 17, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Mar 14, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Mar 14, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Mar 14, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 21 pages | AA | ||
Appointment of Ms Julie Elizabeth Silvester as a director on Sep 02, 2020 | 2 pages | AP01 | ||
Appointment of Mr Dale Andrew Huxford as a director on Sep 02, 2020 | 2 pages | AP01 | ||
Appointment of Mr Paul Martin Marston as a director on Sep 02, 2020 | 2 pages | AP01 | ||
Termination of appointment of Robert John Spencer as a director on Aug 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Liam Rory Earley as a director on Jul 02, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Mar 14, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 21 pages | AA | ||
Termination of appointment of Mark Lowrie Burch as a director on Nov 29, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Mar 14, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of SEED FUND (CARRY PARTNER) GENERAL PARTNER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TALBOT, Sarah Victoria | Secretary | c/o The Fse Group Harvest Crescent GU51 2UZ Fleet Linea House England | 325334860001 | |||||||
MARSTON, Paul Martin | Director | 4 Meadows Business Park, Station Approach Blackwater GU17 9AB Camberley Riverside House Surrey United Kingdom | United Kingdom | British | Director | 269217160001 | ||||
RIGBY, Martin Paul | Director | Station Approach Blackwater GU17 9AB Camberley Riverside House, 4 Meadows Business Park Surrey United Kingdom | England | British | Company Director | 62200340002 | ||||
SILVESTER, Julie Elizabeth | Director | 4 Meadows Business Park, Station Approach Blackwater GU17 9AB Camberley Riverside House Surrey United Kingdom | United Kingdom | British | Head Of Commercial | 84913530002 | ||||
TALBOT, Sarah Victoria | Director | c/o The Fse Group Harvest Crescent GU51 2UZ Fleet Fse Linea House England | England | British | Accountant | 324944510001 | ||||
EDWARDS, James Robert Glover | Secretary | 4 Meadows Business Park, Station Approach Blackwater GU17 9AB Camberley Riverside House Surrey United Kingdom | 174188360001 | |||||||
EDWARDS, James Robert Glover | Secretary | 14 Le Borowe Church Crookham GU52 6ZA Fleet Hampshire | British | Operations Director | 98988230001 | |||||
HUXFORD, Dale | Secretary | 1 Union Wynd AB10 1DQ Aberdeen Union Plaza (6th Floor) | British | 192513090001 | ||||||
NEAL, Jonathan Richard | Secretary | Floor) 1 Union Wynd AB10 1DQ Aberdeen Union Plaza (6th Scotland | Other | 131671470001 | ||||||
P & W SECRETARIES LIMITED | Nominee Secretary | Investment House 6 Union Row AB21 7DQ Aberdeen | 900021250001 | |||||||
BURCH, Mark Lowrie | Director | 4 Meadows Business Park, Station Approach Blackwater GU17 9AB Camberley Riverside House Surrey United Kingdom | United Kingdom | British | Investment Manager | 152944560001 | ||||
BURCH, Mark Lowrie | Director | Polbream House Saints Hill, Penshurst TN11 8EN Tonbridge Kent | United Kingdom | British | Private Equity Director | 83321590001 | ||||
EARLEY, Liam Rory | Director | 3 Millsands S3 8NH Sheffield Foundry House England | England | Irish | Chief Executive | 83020830001 | ||||
EDWARDS, James Robert Glover | Director | 14 Le Borowe Church Crookham GU52 6ZA Fleet Hampshire | United Kingdom | British | Operations Director | 98988230001 | ||||
GOODSELL, Sally Ann | Director | Floor) 1 Union Wynd AB10 1DQ Aberdeen Union Plaza (6th Scotland | United Kingdom | British | Director | 83455880002 | ||||
HUXFORD, Dale Andrew | Director | 4 Meadows Business Park, Station Approach Blackwater GU17 9AB Camberley Riverside House Surrey United Kingdom | United Kingdom | British | Group Finance Manager | 98558080001 | ||||
JONES, Kevan Alan | Director | 4 Meadows Business Park, Station Approach Blackwater GU17 9AB Camberley Riverside House Surrey United Kingdom | United Kingdom | British | Chief Executive | 55489310001 | ||||
MAYER, Dean Scott | Director | 4 Meadows Business Park, Station Approach Blackwater GU17 9AB Camberley Riverside House Surrey United Kingdom | England | British | Chief Executive | 240071050001 | ||||
O'NEILL, John Paul | Director | Coombe Langly KT2 7JZ Kingston Hill Coombe Langly Surrey England | United Kingdom | British | Venture Capitalist | 134139740001 | ||||
SPENCER, Robert John | Director | Floor) 1 Union Wynd AB10 1DQ Aberdeen Union Plaza (6th Scotland | United Kingdom | British | Company Director | 5948030009 | ||||
P & W DIRECTORS LIMITED | Nominee Director | Investment House 6 Union Row AB21 7DQ Aberdeen | 900021240001 |
Who are the persons with significant control of SEED FUND (CARRY PARTNER) GENERAL PARTNER LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fse Fund Managers Limited | Apr 06, 2016 | 4 Meadows Business Park, Station Approach Blackwater GU17 9AB Camberley Riverside House Surrey United Kingdom | 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