PATRIZIA UK VALUE SLP (SCOTLAND) LIMITED
Overview
| Company Name | PATRIZIA UK VALUE SLP (SCOTLAND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC352671 |
| 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 PATRIZIA UK VALUE SLP (SCOTLAND) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PATRIZIA UK VALUE SLP (SCOTLAND) LIMITED located?
| Registered Office Address | C/O Brodies Llp Capital Square 58 Morrison Street EH3 8BP Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PATRIZIA UK VALUE SLP (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROCKSPRING UK VALUE SLP (SCOTLAND) LIMITED | Dec 18, 2008 | Dec 18, 2008 |
What are the latest accounts for PATRIZIA UK VALUE SLP (SCOTLAND) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 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 PATRIZIA UK VALUE SLP (SCOTLAND) LIMITED?
| Last Confirmation Statement Made Up To | Sep 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 09, 2025 |
| Overdue | No |
What are the latest filings for PATRIZIA UK VALUE SLP (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Mischa Jon Davis as a director on Dec 22, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 09, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Sep 09, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Director's details changed for Mr Michael James Pryer on Mar 15, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Flavio Augusto Antonio Casero on Mar 15, 2024 | 2 pages | CH01 | ||
Change of details for Patrizia Pim Limited as a person with significant control on Mar 15, 2024 | 2 pages | PSC05 | ||
Termination of appointment of Stuart Robin Reid as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Appointment of Ms Christie Wright as a director on Oct 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Charles-Nicolas Tarriere as a director on Oct 13, 2023 | 1 pages | TM01 | ||
Termination of appointment of Paul John Hampton as a director on Oct 13, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 09, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Paul John Hampton on Apr 20, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Charles-Nicolas Tarriere on Apr 20, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Mischa Jon Davis on Apr 20, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Paul John Hampton on Apr 20, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Charles-Nicolas Tarriere on Apr 20, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Mischa Jon Davis on Apr 20, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Sep 09, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on Mar 04, 2022 | 1 pages | AD01 | ||
Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022 | 1 pages | CH04 | ||
Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022 | 1 pages | CH04 | ||
Who are the officers of PATRIZIA UK VALUE SLP (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRODIES SECRETARIAL SERVICES LIMITED | Secretary | 58 Morrison Street EH3 8BP Edinburgh Capital Square United Kingdom |
| 79799970001 | ||||||||||
| CASERO, Flavio Augusto Antonio | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | England | Italian | 157127030001 | |||||||||
| PRYER, Michael James | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | England | British | 154557820001 | |||||||||
| WRIGHT, Christie | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | United Kingdom | British | 314848330001 | |||||||||
| DUFF, Andrew Grant | Secretary | 16 Alders Road RH2 0ED Reigate Windle Hay Surrey | Other | 128150120001 | ||||||||||
| ZUCCA MARMO, Stefano | Secretary | Sloane Street SW1X 9QF London 166 England | 247447340001 | |||||||||||
| BURNESS LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | 99448920001 | |||||||||||
| BAINS, Richard Warren | Director | Monteith Close Tunbridge Wells, TN3 0AD Kent Broom Cottage England And Wales United Kingdom | United Kingdom | British | 238518770001 | |||||||||
| BAKER, Ian Edward | Director | High Road Chipstead CR5 3QP Surrey Sally Port United Kingdom | England | British | 41589330002 | |||||||||
| CRASTON, Edmund Anthony | Director | Sloane Street SW1X 9QF London 166 United Kingdom | England | British | 147561100001 | |||||||||
| DAVIS, Mischa Jon | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | England | British | 204355600001 | |||||||||
| DE CLERCQ, Jo | Director | 9080 Lochristi Toleindestraat 141 Belgium | Belgium | Belgian | 99072840001 | |||||||||
| DIXON, Kathryn Louise | Director | Alwyne Villas N1 2HQ London 4 United Kingdom | England | American | 112257010002 | |||||||||
| ELRINGTON, Hugh Maxwell | Director | Sloane Street SW1X 9QF London 166 United Kingdom | United Kingdom | British | 152332770002 | |||||||||
| GILCHRIST, Robert Alfred | Director | Walton Street SW3 2JJ London 130 | United Kingdom | British | 28589530003 | |||||||||
| GRAY, Gary George | Director | (2f1) Henderson Terrace EH11 2JZ Edinburgh 2 Midlothian Scotland | Scotland | British | 134567470001 | |||||||||
| HAMPTON, Paul John | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | England | British | 112256880003 | |||||||||
| HARNETTY, Frances Mary | Director | Russet Drive Shenley WD7 9RH Radlett 18 Hertfordshire United Kingdom | United Kingdom | British | 35354050005 | |||||||||
| NICOLAS, Lionel | Director | Atholl Crescent EH3 8HA Edinburgh 15 United Kingdom | France | French | 258638760001 | |||||||||
| PELLICER, Jose Luis | Director | The Gardens SE22 9QD London St Kilda England | England | Spanish | 197446630002 | |||||||||
| PLUMMER, Richard Martin | Director | 19 Essex Villas Kensington W8 7BP London | England | British | 1924320002 | |||||||||
| REID, Stuart Robin | Director | 14532 Kleinmachnow Zehlendorfer-Damm 97 Germany | Germany | British | 152400660001 | |||||||||
| SHEGOG, Neal Alan | Director | Ravenstone Street SW12 9ST London 11 United Kingdom | United Kingdom | British | 67686710001 | |||||||||
| TARRIERE, Charles-Nicolas | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | United Kingdom | British | 258639030002 | |||||||||
| WALSH, Thomas Edward | Director | Linden Gardens London W4 2EW London 68 England And Wales United Kingdom | United Kingdom | British | 187618720001 | |||||||||
| WARREN, Christopher John | Director | Ashby Rise Bishops Stortford CM23 2TX East Herts 1 England England | England | British | 208484720001 | |||||||||
| BURNESS (DIRECTORS) LIMITED | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 | 123448710001 |
Who are the persons with significant control of PATRIZIA UK VALUE SLP (SCOTLAND) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Patrizia Pim Limited | Apr 06, 2016 | Endell Street WC2H 9HQ London 24 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