CSIOF SCOTTISH INVESTOR GP LIMITED
Overview
| Company Name | CSIOF SCOTTISH INVESTOR GP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC321881 |
| 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 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 Address | No |
What are the latest accounts for CSIOF SCOTTISH INVESTOR GP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CSIOF SCOTTISH INVESTOR GP LIMITED?
| Last Confirmation Statement Made Up To | Apr 19, 2026 |
|---|---|
| Next Confirmation Statement Due | May 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 19, 2025 |
| Overdue | No |
What are the latest filings for CSIOF SCOTTISH INVESTOR GP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Apr 19, 2025 with updates | 4 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Change of details for Catalyst Capital Llp as a person with significant control on Dec 02, 2024 | 2 pages | PSC05 | ||
Cessation of Arvind Kumar Mavji Ramji Ladha as a person with significant control on Dec 02, 2024 | 1 pages | PSC07 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Ms Trina Jane Channing-Rudd as a director on Sep 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Fabrice Tillette De Clermont Tonnerre as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 19, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Apr 19, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Fabrice Tillette De Clermont Tonnerre as a director on Dec 16, 2022 | 2 pages | AP01 | ||
Termination of appointment of Murray Jonathan Martin Petit as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Alan Dawson as a director on Dec 16, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Apr 19, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Alan Dawson as a director on Dec 29, 2021 | 2 pages | AP01 | ||
Termination of appointment of Christakis Christofi as a director on Dec 29, 2021 | 1 pages | TM01 | ||
Registered office address changed to PO Box 24072, Sc321881: Companies House Default Address, Edinburgh, EH3 1FD on Jan 05, 2022 | 1 pages | RP05 | ||
Total exemption full accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Apr 20, 2021 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Dec 31, 2019 to Dec 30, 2019 | 1 pages | AA01 | ||
Who are the officers of CSIOF SCOTTISH INVESTOR GP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHANNING-RUDD, Trina Jane | Director | Cowcross Street EC1M 6DQ London 30-31 England | Jersey | British | 327889570001 | |||||||||
| AH&CO LIMITED | Secretary | Logie Mill Beaverbank Business Park EH7 4HG Edinburgh 6 Scotland |
| 184969390007 | ||||||||||
| BURNESS LLP | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 99448920001 | |||||||||||
| CHRISTOFI, Christakis, Mr. | Director | Cavendish Square W1G 0PW London 33 England | England | British | 67125820002 | |||||||||
| DAWSON, Alan | Director | Cavendish Square W1G 0PW London 33 England | England | British | 282125200001 | |||||||||
| DE CLERMONT TONNERRE, Fabrice Tillette | Director | Cavendish Square W1G 0PW London 33 England | France | French | 142598030002 | |||||||||
| PETIT, Murray Jonathan Martin | Director | c/o Catalyst Capital Llp, 18th Floor Cavendish Square W1G 0PW London 33 England | United Kingdom | British | 120922200001 | |||||||||
| SHAH, Sachin Chittaranjan | Director | c/o Samsara Management Mauritius, Cim Global Management Edith Cavell Street Port-Louis 33 Mauritius | Usa | Indian | 121636600002 | |||||||||
| BURNESS (DIRECTORS) LIMITED | Nominee Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900019120001 |
Who are the persons with significant control of CSIOF SCOTTISH INVESTOR GP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Arvind Kumar Mavji Ramji Ladha | Apr 06, 2016 | 9th Floor Parklands Nairobi Crescent Business Centre Kenya | Yes | ||||||||||
Nationality: Kenyan Country of Residence: Kenya | |||||||||||||
Natures of Control
| |||||||||||||
| Catalyst Capital Llp | Apr 06, 2016 | Cowcross Street EC1M 6DQ London 30-31 England | 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