CCP III INCENTIVE PARTNERS (GP) LIMITED

CCP III INCENTIVE PARTNERS (GP) LIMITED

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

    Company NameCCP III INCENTIVE PARTNERS (GP) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC399340
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CCP III INCENTIVE PARTNERS (GP) LIMITED?

    • Activities of investment trusts (64301) / Financial and insurance activities

    Where is CCP III INCENTIVE PARTNERS (GP) LIMITED located?

    Registered Office Address
    Level 5, 9 Haymarket Square
    EH3 8RY Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CCP III INCENTIVE PARTNERS (GP) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CCP III INCENTIVE PARTNERS (GP) LIMITED?

    Last Confirmation Statement Made Up ToMay 11, 2026
    Next Confirmation Statement DueMay 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 11, 2025
    OverdueNo

    What are the latest filings for CCP III INCENTIVE PARTNERS (GP) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 11, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Morton Fraser Secretaries Limited on Oct 14, 2024

    1 pagesCH04

    Registered office address changed from 5th Floor Quartermile Two 2 Lister Square, Simpson Loan Edinburgh EH3 9GL United Kingdom to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on Oct 15, 2024

    1 pagesAD01

    Director's details changed for Mrs. Tina Ngai Mei Ng on Sep 11, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on May 11, 2024 with no updates

    3 pagesCS01

    Registered office address changed from PO Box EH3 9GL 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland to 5th Floor Quartermile Two 2 Lister Square, Simpson Loan Edinburgh EH3 9GL on Feb 23, 2024

    1 pagesAD01

    Current accounting period shortened from Apr 30, 2024 to Dec 31, 2023

    1 pagesAA01

    Accounts for a dormant company made up to Apr 30, 2023

    12 pagesAA

    Confirmation statement made on May 11, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2022

    11 pagesAA

    Confirmation statement made on May 11, 2022 with no updates

    3 pagesCS01

    Registered office address changed from , 1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL to PO Box EH3 9GL 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on Apr 25, 2022

    1 pagesAD01

    Appointment of Morton Fraser Secretaries Limited as a secretary on Feb 21, 2022

    2 pagesAP04

    Termination of appointment of Tm Company Services Limited as a secretary on Feb 21, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Apr 30, 2021

    12 pagesAA

    Confirmation statement made on May 11, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs. Tina Ngai Mei Ng as a director on Apr 16, 2021

    2 pagesAP01

    Termination of appointment of Priyan Uditha Manatunga as a director on Apr 16, 2021

    1 pagesTM01

    Termination of appointment of Ian Paul Laming as a director on Apr 16, 2021

    1 pagesTM01

    Appointment of Joanne Rothwell as a director on Apr 16, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2020

    12 pagesAA

    Confirmation statement made on May 11, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    11 pagesAA

    Confirmation statement made on May 11, 2019 with no updates

    3 pagesCS01

    Who are the officers of CCP III INCENTIVE PARTNERS (GP) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MFMAC SECRETARIES LIMITED
    9 Haymarket Square
    EH3 8RY Edinburgh
    Level 5,
    Scotland
    Secretary
    9 Haymarket Square
    EH3 8RY Edinburgh
    Level 5,
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC262093
    95512800016
    RATTE, Tina Ngai Mei, Mrs.
    Berkeley Square
    W1J 6DB London
    Berkeley Square House, 8th Floor
    England
    Director
    Berkeley Square
    W1J 6DB London
    Berkeley Square House, 8th Floor
    England
    United KingdomBritish,CanadianExecutive Director Of Corporate Finance271095870002
    ROTHWELL, Joanne
    Berkeley Square
    W1J 6DB London
    Berkeley Square House, 8th Floor
    England
    Director
    Berkeley Square
    W1J 6DB London
    Berkeley Square House, 8th Floor
    England
    United KingdomBritishExecutive Director Of Operations238114000002
    TM COMPANY SERVICES LIMITED
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    Scotland
    Secretary
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC127819
    37914570001
    LAMING, Ian Paul
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    Director
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    United KingdomBritishInvestment Manager113940890001
    MANATUNGA, Priyan Uditha
    133 Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay
    Midlothian
    Scotland
    Director
    133 Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay
    Midlothian
    Scotland
    EnglandBritishDirector, Corporate Controller170229340001
    TERESO, Rui Antonio
    133 Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay
    Director
    133 Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay
    United KingdomPortuguesePortfolio Manager105441760002

    Who are the persons with significant control of CCP III INCENTIVE PARTNERS (GP) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tristan Capital Partners Holdings Limited
    Berkeley Square
    W1J 6DB London
    Berkely Square House
    England
    Jan 31, 2018
    Berkeley Square
    W1J 6DB London
    Berkely Square House
    England
    No
    Legal FormPrivate Limited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number07323835
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Tristan Capital Partners Llp
    Berkeley Square
    8th Floor
    W1J 6DB London
    Berkeley Square House
    England
    Apr 06, 2016
    Berkeley Square
    8th Floor
    W1J 6DB London
    Berkeley Square House
    England
    Yes
    Legal FormLlp
    Country RegisteredEngland And Wales
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House (England And Wales)
    Registration NumberOc375198
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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