TRISTAN EQUITY POOL PARTNERS (GP) LIMITED
Overview
| Company Name | TRISTAN EQUITY POOL PARTNERS (GP) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC385551 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRISTAN EQUITY POOL PARTNERS (GP) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TRISTAN EQUITY POOL PARTNERS (GP) LIMITED located?
| Registered Office Address | Level 5, 9 Haymarket Square EH3 8RY Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TRISTAN EQUITY POOL PARTNERS (GP) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2023 |
What is the status of the latest confirmation statement for TRISTAN EQUITY POOL PARTNERS (GP) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 16, 2024 |
What are the latest filings for TRISTAN EQUITY POOL PARTNERS (GP) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Secretary's details changed for Morton Fraser Secretaries Limited on Oct 14, 2024 | 1 pages | CH04 | ||
Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on Oct 16, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Sep 16, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 19 pages | AA | ||
Confirmation statement made on Sep 16, 2023 with no updates | 3 pages | CS01 | ||
Memorandum and Articles of Association | 25 pages | MA | ||
Change of details for Cgh Uk Acquisition Company Limited as a person with significant control on Jul 03, 2023 | 2 pages | PSC05 | ||
Notification of Cgh Uk Acquisition Company Limited as a person with significant control on Jul 03, 2023 | 2 pages | PSC02 | ||
Appointment of Mr Cameron John Spry as a director on Jul 03, 2023 | 2 pages | AP01 | ||
Appointment of Mr Ian Paul Laming as a director on Jul 03, 2023 | 2 pages | AP01 | ||
Appointment of Mr Naim Abou-Jaoude as a director on Jul 03, 2023 | 2 pages | AP01 | ||
Appointment of Ms Melissa Ching Ai Kuan as a director on Jul 03, 2023 | 2 pages | AP01 | ||
Appointment of Mr Francis Michael Harte as a director on Jul 03, 2023 | 2 pages | AP01 | ||
Appointment of Ms Colleen Clare Cooney as a director on Jul 03, 2023 | 2 pages | AP01 | ||
Cessation of Richard Wayne Lewis as a person with significant control on Jul 03, 2023 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Apr 30, 2022 | 17 pages | AA | ||
Confirmation statement made on Sep 16, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on Mar 31, 2022 | 1 pages | AD01 | ||
Appointment of Morton Fraser Secretaries Limited as a secretary on Feb 21, 2022 | 2 pages | AP04 | ||
Termination of appointment of Tm Company Services Limited as a secretary on Feb 21, 2022 | 1 pages | TM02 | ||
Total exemption full accounts made up to Apr 30, 2021 | 18 pages | AA | ||
Confirmation statement made on Sep 16, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of TRISTAN EQUITY POOL PARTNERS (GP) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MFMAC SECRETARIES LIMITED | Secretary | 9 Haymarket Square EH3 8RY Edinburgh Level 5, Scotland |
| 95512800018 | ||||||||||
| ABOU-JAOUDE, Naim | Director | 9 Haymarket Square EH3 8RY Edinburgh Level 5, Scotland | United Kingdom | French | 311356920001 | |||||||||
| COONEY, Colleen Clare | Director | 9 Haymarket Square EH3 8RY Edinburgh Level 5, Scotland | United States | American | 311355050001 | |||||||||
| HARTE, Francis Michael | Director | 9 Haymarket Square EH3 8RY Edinburgh Level 5, Scotland | United States | American | 311356110001 | |||||||||
| KUAN, Melissa Ching Ai | Director | 9 Haymarket Square EH3 8RY Edinburgh Level 5, Scotland | United States | Malaysian | 311356520001 | |||||||||
| LAMING, Ian Paul | Director | 9 Haymarket Square EH3 8RY Edinburgh Level 5, Scotland | England | British | 113940890001 | |||||||||
| LEWIS, Richard Wayne | Director | 9 Haymarket Square EH3 8RY Edinburgh Level 5, Scotland | England | British | 79902410003 | |||||||||
| SPRY, Cameron John | Director | 9 Haymarket Square EH3 8RY Edinburgh Level 5, Scotland | England | British | 146864350001 | |||||||||
| TM COMPANY SERVICES LIMITED | Secretary | Exchange Crescent Conference Square EH3 8UL Edinburgh 1 Scotland |
| 37914570001 |
Who are the persons with significant control of TRISTAN EQUITY POOL PARTNERS (GP) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cgh Uk Acquisition Company Limited | Jul 03, 2023 | Berkeley Square W1J 6DB London 8th Floor Berkeley Square House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Wayne Lewis | Apr 06, 2016 | Quartermile Two 2 Lister Square EH3 9GL Edinburgh 5th Floor Midlothian Scotland | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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