RUTLAND III CILP GP LIMITED

RUTLAND III CILP GP LIMITED

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

    Company NameRUTLAND III CILP GP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC460191
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of RUTLAND III CILP GP LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is RUTLAND III CILP GP LIMITED located?

    Registered Office Address
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RUTLAND III CILP GP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RUTLAND III CILP GP LIMITED?

    Last Confirmation Statement Made Up ToSep 26, 2026
    Next Confirmation Statement DueOct 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 26, 2025
    OverdueNo

    What are the latest filings for RUTLAND III CILP GP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 26, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Sep 26, 2024 with no updates

    3 pagesCS01

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

    2 pagesAA

    Secretary's details changed for Nigel Adam Moss on May 13, 2024

    1 pagesCH03

    Secretary's details changed for Nigel Adam Moss on May 13, 2024

    1 pagesCH03

    Director's details changed for Mr David Richard Wardrop on May 13, 2024

    2 pagesCH01

    Director's details changed for Mr Benjamin St Pierre Slatter on May 13, 2024

    2 pagesCH01

    Director's details changed for Mr Oliver John Tudor Jones on May 13, 2024

    2 pagesCH01

    Director's details changed for Mr Michael James Robert Harris on May 13, 2024

    2 pagesCH01

    Change of details for Rutland Partners Llp as a person with significant control on May 13, 2024

    2 pagesPSC05

    Change of details for Rutland Holdco Limited as a person with significant control on May 13, 2024

    2 pagesPSC05

    Termination of appointment of Nicholas David Morrill as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Sep 26, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Sep 26, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Sep 26, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Secretary's details changed for Nigel Adam Moss on Oct 09, 2020

    1 pagesCH03

    Change of details for Rutland Partners Llp as a person with significant control on Oct 09, 2020

    2 pagesPSC05

    Change of details for Rutland Holdco Limited as a person with significant control on Oct 09, 2020

    2 pagesPSC05

    Director's details changed for Mr Nicholas David Morrill on Oct 09, 2020

    2 pagesCH01

    Director's details changed for Mr David Richard Wardrop on Oct 09, 2020

    2 pagesCH01

    Who are the officers of RUTLAND III CILP GP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOSS, Nigel Adam
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    United Kingdom
    Secretary
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    United Kingdom
    181633670001
    HARRIS, Michael James Robert
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    England
    Director
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    England
    EnglandBritish36974100003
    JONES, Oliver John Tudor
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    England
    Director
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    England
    United KingdomBritish178853740001
    SLATTER, Benjamin St Pierre
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    United Kingdom
    Director
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    United Kingdom
    United KingdomBritish114555630001
    WARDROP, David Richard
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    United Kingdom
    Director
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    United Kingdom
    United KingdomBritish153119060001
    CARTWRIGHT, Paul Ian
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    Director
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    EnglandBritish40873830003
    CRADDOCK, Alexander Tristan
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    EnglandBritish243286920001
    LANGDON, Michael Robert Finch
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    Director
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    EnglandBritish1483050002
    MORRILL, Nicholas David
    160 Victoria Street
    SW1E 5LB London
    Nova South
    England
    Director
    160 Victoria Street
    SW1E 5LB London
    Nova South
    England
    United KingdomBritish11600810001
    POWELL, Andrew John
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    Director
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    EnglandBritish232830590001
    WINGFIELD, David Mervyn
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    Director
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    EnglandIrish124519710001

    Who are the persons with significant control of RUTLAND III CILP GP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    England
    Apr 06, 2016
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    England
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4970968
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    England
    Apr 06, 2016
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    England
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration NumberOc305965
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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