SHACKLETON SECONDARIES II GENERAL PARTNER LIMITED
Overview
Company Name | SHACKLETON SECONDARIES II GENERAL PARTNER LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC333901 |
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 SHACKLETON SECONDARIES II GENERAL PARTNER LIMITED?
- Activities of venture and development capital companies (64303) / Financial and insurance activities
Where is SHACKLETON SECONDARIES II GENERAL PARTNER LIMITED located?
Registered Office Address | Thistle Court Thistle Court 1-2 Thistle Street EH2 1DD Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SHACKLETON SECONDARIES II GENERAL PARTNER LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SHACKLETON SECONDARIES II GENERAL PARTNER LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 01, 2025 |
Next Confirmation Statement Due | Mar 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 01, 2024 |
Overdue | Yes |
What are the latest filings for SHACKLETON SECONDARIES II GENERAL PARTNER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2023 | 45 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 44 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Hugh John Patrick Stewart on Dec 05, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Deborah Nichole Hudson on Nov 28, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen Burton on Nov 28, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 45 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 45 pages | AA | ||||||||||
Registered office address changed from Thistle Court 1-3 Thistle Street Edinburgh EH2 1DD to Thistle Court Thistle Court 1-2 Thistle Street Edinburgh EH2 1DD on Jan 22, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 44 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 42 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 43 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 45 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 49 pages | AA | ||||||||||
Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ to Thistle Court 1-3 Thistle Street Edinburgh EH2 1DD on Sep 06, 2016 | 2 pages | AD01 | ||||||||||
Annual return made up to Nov 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ms Deborah Nichole Hudson on Nov 01, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of SHACKLETON SECONDARIES II GENERAL PARTNER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STEWART, Wendy | Secretary | Thistle Court 1-2 Thistle Street EH2 1DD Edinburgh Thistle Court Scotland | British | 125928010004 | ||||||
BURTON, Stephen | Director | Thistle Court EH2 1DD Edinburgh Thistle Court, 1-2 Thistle Street Scotland | United Kingdom | British | Director | 47675260003 | ||||
HUDSON, Deborah Nichole | Director | Thistle Court EH2 1DD Edinburgh Thistle Court, 1-2 Thistle Street Scotland | England | British | Director | 41328370007 | ||||
STEWART, Hugh John Patrick | Director | Thistle Court EH2 1DD Edinburgh Thistle Court, 1-2 Thistle Street Scotland | England | British | Director | 4144970006 | ||||
HART, Amanda Judith | Director | 5 Grange Close SO23 9RS Winchester Hampshire | England | British | Finance Director | 80624240001 |
Who are the persons with significant control of SHACKLETON SECONDARIES II GENERAL PARTNER LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Shackleton Ventures Limited | Nov 14, 2016 | Jewry Street SO23 8RZ Winchester 14-15 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