SEED FUND (CARRY PARTNER) GENERAL PARTNER LIMITED

SEED FUND (CARRY PARTNER) GENERAL PARTNER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSEED FUND (CARRY PARTNER) GENERAL PARTNER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC318560
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of SEED FUND (CARRY PARTNER) GENERAL PARTNER LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIEWALL LIMITEDMar 14, 2007Mar 14, 2007

    What are the latest accounts for SEED FUND (CARRY PARTNER) GENERAL PARTNER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SEED FUND (CARRY PARTNER) GENERAL PARTNER LIMITED?

    Last Confirmation Statement Made Up ToMar 14, 2026
    Next Confirmation Statement DueMar 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 14, 2025
    OverdueNo

    What are the latest filings for SEED FUND (CARRY PARTNER) GENERAL PARTNER LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    21 pagesAA

    Secretary's details changed for Ms Sarah Victoria Talbot on May 23, 2025

    1 pagesCH03

    Director's details changed for Ms Sarah Victoria Talbot on May 23, 2025

    2 pagesCH01

    Director's details changed for Mr Paul Martin Marston on May 23, 2025

    2 pagesCH01

    Director's details changed for Mr Martin Paul Rigby on May 23, 2025

    2 pagesCH01

    Director's details changed for Ms Julie Elizabeth Silvester on May 23, 2025

    2 pagesCH01

    Confirmation statement made on Mar 14, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Dale Andrew Huxford as a director on Sep 19, 2024

    1 pagesTM01

    Termination of appointment of Dale Huxford as a secretary on Jul 09, 2024

    1 pagesTM02

    Appointment of Ms Sarah Victoria Talbot as a secretary on Jul 09, 2024

    2 pagesAP03

    Appointment of Ms Sarah Victoria Talbot as a director on Jul 09, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2024

    21 pagesAA

    Confirmation statement made on Mar 14, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    21 pagesAA

    Director's details changed for Mr Martin Paul Rigby on May 17, 2023

    2 pagesCH01

    Confirmation statement made on Mar 14, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    21 pagesAA

    Confirmation statement made on Mar 14, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    20 pagesAA

    Confirmation statement made on Mar 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    21 pagesAA

    Appointment of Ms Julie Elizabeth Silvester as a director on Sep 02, 2020

    2 pagesAP01

    Appointment of Mr Dale Andrew Huxford as a director on Sep 02, 2020

    2 pagesAP01

    Appointment of Mr Paul Martin Marston as a director on Sep 02, 2020

    2 pagesAP01

    Who are the officers of SEED FUND (CARRY PARTNER) GENERAL PARTNER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TALBOT, Sarah Victoria
    First Floor
    Harvest Crescent
    GU51 2UZ Fleet
    Linea House
    United Kingdom
    Secretary
    First Floor
    Harvest Crescent
    GU51 2UZ Fleet
    Linea House
    United Kingdom
    325334860001
    MARSTON, Paul Martin
    First Floor
    Harvest Crescent
    GU51 2UZ Fleet
    Linea House
    United Kingdom
    Director
    First Floor
    Harvest Crescent
    GU51 2UZ Fleet
    Linea House
    United Kingdom
    United KingdomBritish269217160001
    RIGBY, Martin Paul
    First Floor
    Harvest Crescent
    GU51 2UZ Fleet
    Linea House
    United Kingdom
    Director
    First Floor
    Harvest Crescent
    GU51 2UZ Fleet
    Linea House
    United Kingdom
    EnglandBritish62200340002
    SILVESTER, Julie Elizabeth
    First Floor
    Harvest Crescent
    GU51 2UZ Fleet
    Linea House
    United Kingdom
    Director
    First Floor
    Harvest Crescent
    GU51 2UZ Fleet
    Linea House
    United Kingdom
    United KingdomBritish84913530002
    TALBOT, Sarah Victoria
    First Floor
    Harvest Crescent
    GU51 2UZ Fleet
    Linea House
    United Kingdom
    Director
    First Floor
    Harvest Crescent
    GU51 2UZ Fleet
    Linea House
    United Kingdom
    EnglandBritish324944510001
    EDWARDS, James Robert Glover
    4 Meadows Business Park, Station Approach
    Blackwater
    GU17 9AB Camberley
    Riverside House
    Surrey
    United Kingdom
    Secretary
    4 Meadows Business Park, Station Approach
    Blackwater
    GU17 9AB Camberley
    Riverside House
    Surrey
    United Kingdom
    174188360001
    EDWARDS, James Robert Glover
    14 Le Borowe
    Church Crookham
    GU52 6ZA Fleet
    Hampshire
    Secretary
    14 Le Borowe
    Church Crookham
    GU52 6ZA Fleet
    Hampshire
    British98988230001
    HUXFORD, Dale
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Secretary
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    British192513090001
    NEAL, Jonathan Richard
    Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th
    Scotland
    Secretary
    Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th
    Scotland
    Other131671470001
    P & W SECRETARIES LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Secretary
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021250001
    BURCH, Mark Lowrie
    4 Meadows Business Park, Station Approach
    Blackwater
    GU17 9AB Camberley
    Riverside House
    Surrey
    United Kingdom
    Director
    4 Meadows Business Park, Station Approach
    Blackwater
    GU17 9AB Camberley
    Riverside House
    Surrey
    United Kingdom
    United KingdomBritish152944560001
    BURCH, Mark Lowrie
    Polbream House
    Saints Hill, Penshurst
    TN11 8EN Tonbridge
    Kent
    Director
    Polbream House
    Saints Hill, Penshurst
    TN11 8EN Tonbridge
    Kent
    United KingdomBritish83321590001
    EARLEY, Liam Rory
    3 Millsands
    S3 8NH Sheffield
    Foundry House
    England
    Director
    3 Millsands
    S3 8NH Sheffield
    Foundry House
    England
    EnglandIrish83020830001
    EDWARDS, James Robert Glover
    14 Le Borowe
    Church Crookham
    GU52 6ZA Fleet
    Hampshire
    Director
    14 Le Borowe
    Church Crookham
    GU52 6ZA Fleet
    Hampshire
    United KingdomBritish98988230001
    GOODSELL, Sally Ann
    Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th
    Scotland
    Director
    Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th
    Scotland
    United KingdomBritish83455880002
    HUXFORD, Dale Andrew
    4 Meadows Business Park, Station Approach
    Blackwater
    GU17 9AB Camberley
    Riverside House
    Surrey
    United Kingdom
    Director
    4 Meadows Business Park, Station Approach
    Blackwater
    GU17 9AB Camberley
    Riverside House
    Surrey
    United Kingdom
    United KingdomBritish98558080001
    JONES, Kevan Alan
    4 Meadows Business Park, Station Approach
    Blackwater
    GU17 9AB Camberley
    Riverside House
    Surrey
    United Kingdom
    Director
    4 Meadows Business Park, Station Approach
    Blackwater
    GU17 9AB Camberley
    Riverside House
    Surrey
    United Kingdom
    United KingdomBritish55489310001
    MAYER, Dean Scott
    4 Meadows Business Park, Station Approach
    Blackwater
    GU17 9AB Camberley
    Riverside House
    Surrey
    United Kingdom
    Director
    4 Meadows Business Park, Station Approach
    Blackwater
    GU17 9AB Camberley
    Riverside House
    Surrey
    United Kingdom
    EnglandBritish240071050001
    O'NEILL, John Paul
    Coombe Langly
    KT2 7JZ Kingston Hill
    Coombe Langly
    Surrey
    England
    Director
    Coombe Langly
    KT2 7JZ Kingston Hill
    Coombe Langly
    Surrey
    England
    United KingdomBritish134139740001
    SPENCER, Robert John
    Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th
    Scotland
    Director
    Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th
    Scotland
    United KingdomBritish5948030009
    P & W DIRECTORS LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fse Fund Managers Limited
    4 Meadows Business Park, Station Approach
    Blackwater
    GU17 9AB Camberley
    Riverside House
    Surrey
    United Kingdom
    Apr 06, 2016
    4 Meadows Business Park, Station Approach
    Blackwater
    GU17 9AB Camberley
    Riverside House
    Surrey
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number05644712
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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