CSIOF SCOTTISH INVESTOR GP LIMITED

CSIOF SCOTTISH INVESTOR GP LIMITED

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

    Company NameCSIOF SCOTTISH INVESTOR GP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC321881
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CSIOF SCOTTISH INVESTOR GP LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is CSIOF SCOTTISH INVESTOR GP LIMITED located?

    Registered Office Address
    C/O Azets, Quay 2, 139 Fountainbridge
    EH3 9QG Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CSIOF SCOTTISH INVESTOR GP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CSIOF SCOTTISH INVESTOR GP LIMITED?

    Last Confirmation Statement Made Up ToApr 19, 2026
    Next Confirmation Statement DueMay 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 19, 2025
    OverdueNo

    What are the latest filings for CSIOF SCOTTISH INVESTOR GP LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Apr 19, 2025 with updates

    4 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Registered office address changed from PO Box 24238 Sc321881: Companies House Default Address Edinburgh EH7 9HR to C/O Azets, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on Jan 17, 2025

    3 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Change of details for Catalyst Capital Llp as a person with significant control on Dec 02, 2024

    2 pagesPSC05

    Cessation of Arvind Kumar Mavji Ramji Ladha as a person with significant control on Dec 02, 2024

    1 pagesPSC07

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Ms Trina Jane Channing-Rudd as a director on Sep 30, 2024

    2 pagesAP01

    Termination of appointment of Fabrice Tillette De Clermont Tonnerre as a director on Sep 30, 2024

    1 pagesTM01

    Confirmation statement made on Apr 19, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Apr 19, 2023 with no updates

    3 pagesCS01

    Appointment of Fabrice Tillette De Clermont Tonnerre as a director on Dec 16, 2022

    2 pagesAP01

    Termination of appointment of Murray Jonathan Martin Petit as a director on Nov 30, 2022

    1 pagesTM01

    Termination of appointment of Alan Dawson as a director on Dec 16, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Apr 19, 2022 with no updates

    3 pagesCS01

    Appointment of Alan Dawson as a director on Dec 29, 2021

    2 pagesAP01

    Termination of appointment of Christakis Christofi as a director on Dec 29, 2021

    1 pagesTM01

    Registered office address changed to PO Box 24072, Sc321881: Companies House Default Address, Edinburgh, EH3 1FD on Jan 05, 2022

    1 pagesRP05

    Total exemption full accounts made up to Dec 31, 2020

    5 pagesAA

    Total exemption full accounts made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Apr 20, 2021 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 31, 2019 to Dec 30, 2019

    1 pagesAA01

    Who are the officers of CSIOF SCOTTISH INVESTOR GP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHANNING-RUDD, Trina Jane
    Cowcross Street
    EC1M 6DQ London
    30-31
    England
    Director
    Cowcross Street
    EC1M 6DQ London
    30-31
    England
    JerseyBritish327889570001
    AH&CO LIMITED
    Logie Mill
    Beaverbank Business Park
    EH7 4HG Edinburgh
    6
    Scotland
    Secretary
    Logie Mill
    Beaverbank Business Park
    EH7 4HG Edinburgh
    6
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC430923
    184969390007
    BURNESS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920001
    CHRISTOFI, Christakis, Mr.
    Cavendish Square
    W1G 0PW London
    33
    England
    Director
    Cavendish Square
    W1G 0PW London
    33
    England
    EnglandBritish67125820002
    DAWSON, Alan
    Cavendish Square
    W1G 0PW London
    33
    England
    Director
    Cavendish Square
    W1G 0PW London
    33
    England
    EnglandBritish282125200001
    DE CLERMONT TONNERRE, Fabrice Tillette
    Cavendish Square
    W1G 0PW London
    33
    England
    Director
    Cavendish Square
    W1G 0PW London
    33
    England
    FranceFrench142598030002
    PETIT, Murray Jonathan Martin
    c/o Catalyst Capital Llp, 18th Floor
    Cavendish Square
    W1G 0PW London
    33
    England
    Director
    c/o Catalyst Capital Llp, 18th Floor
    Cavendish Square
    W1G 0PW London
    33
    England
    United KingdomBritish120922200001
    SHAH, Sachin Chittaranjan
    c/o Samsara Management Mauritius, Cim Global Management
    Edith Cavell Street
    Port-Louis
    33
    Mauritius
    Director
    c/o Samsara Management Mauritius, Cim Global Management
    Edith Cavell Street
    Port-Louis
    33
    Mauritius
    UsaIndian121636600002
    BURNESS (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900019120001

    Who are the persons with significant control of CSIOF SCOTTISH INVESTOR GP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Arvind Kumar Mavji Ramji Ladha
    9th Floor
    Parklands
    Nairobi
    Crescent Business Centre
    Kenya
    Apr 06, 2016
    9th Floor
    Parklands
    Nairobi
    Crescent Business Centre
    Kenya
    Yes
    Nationality: Kenyan
    Country of Residence: Kenya
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Cowcross Street
    EC1M 6DQ London
    30-31
    England
    Apr 06, 2016
    Cowcross Street
    EC1M 6DQ London
    30-31
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration NumberOc300021
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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